About

Registered Number: 02215772
Date of Incorporation: 01/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 19 Duke Street, London, W1U 1DJ

 

Paris-miki London Ltd was registered on 01 February 1988 with its registered office in London, it's status in the Companies House registry is set to "Active". This organisation has 18 directors listed as Yamane, Hideki, Sawada, Masahiro, Yamane, Hideki, Iannucci, Rosemary Aya, Ito, Takefumi, Maeda, Norio, Morishita, Masayasu, Shiina, Maki, Shimizu, Minoru, Tanizawa, Mihono, Tanizawa, Mihono, Harimoto, Takashi, Kono, Ryoji, Morishita, Masayasu, Nishigaki, Yuta, Tane, Hiroshi, Tanizawa, Mihono, Wakabayashi, Tsuneo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWADA, Masahiro 14 June 2017 - 1
YAMANE, Hideki 12 March 2019 - 1
HARIMOTO, Takashi 27 June 2005 15 November 2008 1
KONO, Ryoji 13 January 2011 31 December 2013 1
MORISHITA, Masayasu 15 November 2008 13 January 2011 1
NISHIGAKI, Yuta 01 January 2016 13 June 2017 1
TANE, Hiroshi N/A 01 August 2011 1
TANIZAWA, Mihono 01 January 2014 01 January 2016 1
WAKABAYASHI, Tsuneo N/A 27 June 2005 1
Secretary Name Appointed Resigned Total Appointments
YAMANE, Hideki 01 April 2018 - 1
IANNUCCI, Rosemary Aya 01 January 2014 01 January 2016 1
ITO, Takefumi 15 November 2008 03 May 2009 1
MAEDA, Norio 30 June 2009 01 April 2010 1
MORISHITA, Masayasu 25 August 2007 15 November 2008 1
SHIINA, Maki 27 June 2005 25 September 2007 1
SHIMIZU, Minoru N/A 15 February 1993 1
TANIZAWA, Mihono 01 January 2016 01 April 2018 1
TANIZAWA, Mihono 01 April 2010 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 23 July 2019
AP01 - Appointment of director 13 March 2019
CS01 - N/A 28 February 2019
PSC05 - N/A 17 January 2019
PSC02 - N/A 19 June 2018
AA - Annual Accounts 25 May 2018
AP03 - Appointment of secretary 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
PSC07 - N/A 13 April 2018
CS01 - N/A 27 February 2018
AP01 - Appointment of director 24 August 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 17 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 07 May 2016
AP01 - Appointment of director 08 January 2016
AP03 - Appointment of secretary 08 January 2016
TM02 - Termination of appointment of secretary 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 20 February 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 02 June 2014
AP03 - Appointment of secretary 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AP01 - Appointment of director 08 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 08 May 2012
TM01 - Termination of appointment of director 17 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 20 April 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 27 April 2010
AP03 - Appointment of secretary 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 22 April 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 09 May 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 02 June 2006
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 02 May 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
123 - Notice of increase in nominal capital 12 February 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 30 April 1997
RESOLUTIONS - N/A 20 February 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 10 May 1993
288 - N/A 30 April 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 12 May 1992
RESOLUTIONS - N/A 04 March 1992
RESOLUTIONS - N/A 04 March 1992
123 - Notice of increase in nominal capital 04 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1992
AA - Annual Accounts 11 October 1991
363b - Annual Return 11 October 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 07 November 1990
363 - Annual Return 24 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1990
123 - Notice of increase in nominal capital 15 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1990
363 - Annual Return 09 October 1989
AA - Annual Accounts 03 October 1989
287 - Change in situation or address of Registered Office 09 March 1989
288 - N/A 09 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1989
MEM/ARTS - N/A 18 February 1989
288 - N/A 23 June 1988
RESOLUTIONS - N/A 26 May 1988
RESOLUTIONS - N/A 26 May 1988
RESOLUTIONS - N/A 26 May 1988
RESOLUTIONS - N/A 26 May 1988
123 - Notice of increase in nominal capital 26 May 1988
287 - Change in situation or address of Registered Office 29 April 1988
288 - N/A 29 April 1988
CERTNM - Change of name certificate 21 April 1988
CERTNM - Change of name certificate 21 April 1988
NEWINC - New incorporation documents 01 February 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.