About

Registered Number: 04506827
Date of Incorporation: 08/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 209a Spirella Building, Bridge Road, Letchworth Garden City, Herts, SG6 4ET

 

Founded in 2002, Koei Tecmo Europe Ltd are based in Letchworth Garden City in Herts, it's status in the Companies House registry is set to "Active". The organisation has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERIKAWA, Yoichi 01 December 2010 - 1
KOBAYASHI, Hidekiyo 01 October 2014 - 1
KOINUMA, Hisashi 01 April 2015 - 1
ERIKAWA, Keiko 08 August 2002 01 January 2008 1
IYORI, Masaru 28 September 2004 01 April 2010 1
KOBAYASHI, Shintaro 01 April 2015 01 April 2017 1
KOMATSU, Kiyoshi 25 November 2002 01 April 2007 1
MATSUBARA, Kenji 01 April 2007 30 November 2010 1
SAKAGUCHI, Kazuyoshi 01 April 2010 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
KOBAYASHI, Hidekiyo 01 October 2014 - 1
SAKAGUCHI, Kazuyoshi 01 April 2010 01 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 13 August 2018
CS01 - N/A 10 August 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 26 July 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AA - Annual Accounts 19 August 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 01 October 2014
AP03 - Appointment of secretary 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 08 July 2014
CERTNM - Change of name certificate 03 July 2014
CONNOT - N/A 03 July 2014
AP01 - Appointment of director 01 July 2014
SH01 - Return of Allotment of shares 06 December 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 15 August 2012
SH01 - Return of Allotment of shares 27 February 2012
SH01 - Return of Allotment of shares 19 December 2011
RESOLUTIONS - N/A 13 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 29 July 2011
AP01 - Appointment of director 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 06 August 2010
AP03 - Appointment of secretary 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 08 July 2009
CERTNM - Change of name certificate 10 June 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 24 August 2006
287 - Change in situation or address of Registered Office 23 December 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 09 August 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 13 October 2003
395 - Particulars of a mortgage or charge 03 April 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
225 - Change of Accounting Reference Date 06 December 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 21 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.