About

Registered Number: 00096056
Date of Incorporation: 13/12/1907 (116 years and 4 months ago)
Company Status: Active
Registered Address: 22 Baker Street, London, W1U 3BW

 

Founded in 1907, Fujitsu Services Ltd has its registered office in the United Kingdom, it's status is listed as "Active". Fujitsu Services Ltd is VAT Registered in the UK. The current directors of this company are listed as Hitching, Rachel Heulwen, Davidson, Alexander Fraser, Eguchi, Hiroaki, Graham, Peter, Hirata, Hideyo, Kurita, Yuichi, Mita, Hideo, Smith, Robert Don, Vieth, Torsten, Yamada, Takashi. 1-10 people are employed by this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Alexander Fraser 31 August 2000 31 March 2002 1
EGUCHI, Hiroaki N/A 29 July 1991 1
GRAHAM, Peter 01 June 2001 07 February 2002 1
HIRATA, Hideyo 20 October 2011 25 April 2014 1
KURITA, Yuichi 28 July 1994 30 March 2001 1
MITA, Hideo 29 July 1991 20 August 1993 1
SMITH, Robert Don N/A 28 March 1994 1
VIETH, Torsten 01 September 1994 01 April 1999 1
YAMADA, Takashi 28 April 2006 18 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HITCHING, Rachel Heulwen 16 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 18 February 2020
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 08 November 2018
AP01 - Appointment of director 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
CS01 - N/A 24 May 2018
SH01 - Return of Allotment of shares 17 August 2017
AA - Annual Accounts 28 July 2017
CH01 - Change of particulars for director 10 July 2017
CS01 - N/A 24 May 2017
RESOLUTIONS - N/A 09 January 2017
AA - Annual Accounts 16 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
MR01 - N/A 16 August 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 07 June 2016
MR01 - N/A 21 December 2015
RESOLUTIONS - N/A 25 September 2015
AA - Annual Accounts 15 September 2015
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 04 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 08 May 2015
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 16 September 2014
CH01 - Change of particulars for director 13 August 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 24 April 2014
RESOLUTIONS - N/A 15 April 2014
SH01 - Return of Allotment of shares 07 April 2014
MISC - Miscellaneous document 11 March 2014
MISC - Miscellaneous document 07 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 28 May 2013
SH01 - Return of Allotment of shares 02 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
AA - Annual Accounts 20 September 2012
CH01 - Change of particulars for director 03 September 2012
AP01 - Appointment of director 13 August 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 02 April 2012
SH01 - Return of Allotment of shares 30 March 2012
MG01 - Particulars of a mortgage or charge 31 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
AA - Annual Accounts 24 October 2011
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
CH01 - Change of particulars for director 14 September 2011
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 15 April 2011
RESOLUTIONS - N/A 11 April 2011
SH01 - Return of Allotment of shares 11 April 2011
CC04 - Statement of companies objects 11 April 2011
AA - Annual Accounts 24 September 2010
AP03 - Appointment of secretary 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AR01 - Annual Return 18 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
AA - Annual Accounts 08 August 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
RESOLUTIONS - N/A 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AAMD - Amended Accounts 13 November 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 27 June 2006
363(353) - N/A 27 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
287 - Change in situation or address of Registered Office 04 April 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363a - Annual Return 07 July 2005
AA - Annual Accounts 28 June 2005
AAMD - Amended Accounts 02 August 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
MISC - Miscellaneous document 29 July 2003
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 24 July 2003
OC - Order of Court 24 July 2003
RESOLUTIONS - N/A 23 July 2003
RESOLUTIONS - N/A 23 July 2003
363s - Annual Return 22 July 2003
MEM/ARTS - N/A 21 July 2003
AA - Annual Accounts 19 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
123 - Notice of increase in nominal capital 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
AA - Annual Accounts 26 January 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
CERTNM - Change of name certificate 02 April 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
AA - Annual Accounts 22 November 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 03 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
123 - Notice of increase in nominal capital 26 March 2001
MEM/ARTS - N/A 14 March 2001
AA - Annual Accounts 18 January 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
363s - Annual Return 01 June 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
288c - Notice of change of directors or secretaries or in their particulars 06 December 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
AA - Annual Accounts 24 September 1999
287 - Change in situation or address of Registered Office 26 August 1999
288c - Notice of change of directors or secretaries or in their particulars 25 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
363a - Annual Return 18 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1998
225 - Change of Accounting Reference Date 09 December 1998
395 - Particulars of a mortgage or charge 21 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
AUD - Auditor's letter of resignation 31 July 1998
AA - Annual Accounts 02 July 1998
363a - Annual Return 02 July 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
325 - Location of register of directors' interests in shares etc 23 March 1998
353 - Register of members 23 March 1998
287 - Change in situation or address of Registered Office 23 March 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288c - Notice of change of directors or secretaries or in their particulars 25 November 1997
288c - Notice of change of directors or secretaries or in their particulars 19 November 1997
395 - Particulars of a mortgage or charge 10 October 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 11 June 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288c - Notice of change of directors or secretaries or in their particulars 07 November 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288 - N/A 04 October 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 18 June 1996
288 - N/A 02 April 1996
288 - N/A 06 March 1996
288 - N/A 11 January 1996
363s - Annual Return 09 June 1995
AA - Annual Accounts 17 May 1995
288 - N/A 26 January 1995
288 - N/A 11 January 1995
288 - N/A 09 September 1994
288 - N/A 06 September 1994
288 - N/A 11 August 1994
288 - N/A 04 July 1994
363s - Annual Return 23 May 1994
288 - N/A 26 April 1994
AA - Annual Accounts 25 April 1994
288 - N/A 24 February 1994
288 - N/A 19 November 1993
288 - N/A 03 November 1993
AA - Annual Accounts 06 October 1993
288 - N/A 03 September 1993
363s - Annual Return 16 June 1993
288 - N/A 13 May 1993
288 - N/A 25 February 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 09 September 1992
288 - N/A 09 September 1992
288 - N/A 07 September 1992
288 - N/A 03 July 1992
288 - N/A 19 June 1992
288 - N/A 10 June 1992
288 - N/A 10 June 1992
363s - Annual Return 21 May 1992
AA - Annual Accounts 21 May 1992
288 - N/A 21 May 1992
123 - Notice of increase in nominal capital 04 March 1992
MEM/ARTS - N/A 09 December 1991
RESOLUTIONS - N/A 13 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1991
123 - Notice of increase in nominal capital 13 November 1991
288 - N/A 17 October 1991
288 - N/A 07 October 1991
AA - Annual Accounts 05 June 1991
363x - Annual Return 05 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1991
288 - N/A 11 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1991
288 - N/A 04 January 1991
RESOLUTIONS - N/A 20 December 1990
288 - N/A 20 December 1990
288 - N/A 20 December 1990
288 - N/A 20 December 1990
288 - N/A 20 December 1990
288 - N/A 20 December 1990
288 - N/A 20 December 1990
288 - N/A 20 December 1990
288a - Notice of appointment of directors or secretaries 18 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1990
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
288 - N/A 06 March 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
288 - N/A 30 March 1989
288 - N/A 16 January 1989
288 - N/A 17 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1988
288 - N/A 07 June 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 03 November 1987
288 - N/A 29 October 1987
363 - Annual Return 03 August 1987
288 - N/A 23 June 1987
288 - N/A 31 January 1987
288 - N/A 23 January 1987
288 - N/A 24 November 1986
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
AA - Annual Accounts 16 April 1985
AA - Annual Accounts 09 February 1984
AA - Annual Accounts 14 March 1983
CERTNM - Change of name certificate 07 April 1982
AA - Annual Accounts 17 March 1982
AA - Annual Accounts 13 March 1981
AA - Annual Accounts 08 March 1980
AA - Annual Accounts 21 March 1979
AA - Annual Accounts 17 January 1978
AA - Annual Accounts 17 March 1977
AA - Annual Accounts 18 February 1974
AA - Annual Accounts 26 February 1973
287 - Change in situation or address of Registered Office 18 July 1968
CERTNM - Change of name certificate 08 July 1968
CERTNM - Change of name certificate 30 January 1959
287 - Change in situation or address of Registered Office 13 December 1907
MISC - Miscellaneous document 13 December 1907
NEWINC - New incorporation documents 13 December 1907

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2016 Outstanding

N/A

A registered charge 14 December 2015 Outstanding

N/A

Accounts security deed 08 February 2013 Outstanding

N/A

Accounts security deed 14 October 2011 Fully Satisfied

N/A

Share charge (created by CUBIC (UK) limited, E.D.S. international limited, international computers limited and W.S. atkins consultants limited) 13 August 1998 Fully Satisfied

N/A

Deed of deposit 01 October 1997 Fully Satisfied

N/A

Deed 30 June 1982 Fully Satisfied

N/A

Debenture 19 March 1980 Fully Satisfied

N/A

Debenture 16 September 1948 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.