About

Registered Number: 05250371
Date of Incorporation: 05/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 25 Canada Square, Canary Wharf, London, E14 5LQ,

 

Nyk Lng Transport Uk 6 Ltd was registered on 05 October 2004 and are based in London, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Russell, Hayley Dawn, Hidaka, Tsutomu, Miyata, Yusuke, Beyer, Richard, Okubo, Masami, Higurashi, Yutaka, Inami, Yasuyuki, Kanto, Hitoshi, Kono, Akira, Kubota, Keiji, Nishiyama, Hiroaki, Nojiri, Atsuya, Sakamoto, Fukashi, Yanase, Midori.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIDAKA, Tsutomu 01 April 2020 - 1
MIYATA, Yusuke 01 October 2020 - 1
HIGURASHI, Yutaka 06 April 2005 30 May 2008 1
INAMI, Yasuyuki 01 April 2014 30 March 2018 1
KANTO, Hitoshi 15 October 2007 05 April 2010 1
KONO, Akira 30 May 2008 01 April 2012 1
KUBOTA, Keiji 05 April 2010 01 April 2013 1
NISHIYAMA, Hiroaki 01 April 2013 10 April 2017 1
NOJIRI, Atsuya 10 April 2017 01 April 2020 1
SAKAMOTO, Fukashi 05 October 2004 01 April 2009 1
YANASE, Midori 30 March 2018 01 October 2020 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Hayley Dawn 15 September 2020 - 1
BEYER, Richard 01 April 2009 15 September 2020 1
OKUBO, Masami 05 October 2004 15 November 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
AP03 - Appointment of secretary 15 September 2020
TM02 - Termination of appointment of secretary 15 September 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 15 January 2018
CH01 - Change of particulars for director 10 October 2017
AA - Annual Accounts 14 August 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 01 August 2016
AD01 - Change of registered office address 01 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 20 November 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH03 - Change of particulars for secretary 26 January 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 31 January 2011
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 17 August 2009
395 - Particulars of a mortgage or charge 01 July 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 10 February 2009
363s - Annual Return 08 August 2008
AA - Annual Accounts 14 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 26 October 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363s - Annual Return 18 January 2005
395 - Particulars of a mortgage or charge 30 December 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
225 - Change of Accounting Reference Date 15 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
A lessee assignment 01 July 2009 Outstanding

N/A

Account charge 29 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.