About

Registered Number: 01436524
Date of Incorporation: 11/07/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD

 

Having been setup in 1979, Pentax U.K. Ltd are based in Reading, it's status at Companies House is "Active". Saeed, Hamid, Bottero, Gerald, Burkard, Rainer Markus, Moore, David John, Saeed, Hamid, Albrecht, Hans-werner, Cimermans, Girts, Cowperthwaite, David Graham, Dreiss, Philippe Andre Pierre, Hammond, Ian Thomas, Kambara, Minoru, Kasahara, Hideto, Lloyd, Geoffrey, Ludemann, Heinrich, Matsumoto, Takeshi, Matsumoto, Tohru, Miura, Nobuo, Nujurally, Mohammad Ismail, Okamoto, Ikuzo, Onoda, Hiroshi, Ramaswamy, Sreeganesh, Suzuki, Hiroshi, Tanaka, Masanori, Tanishima, Nobuaki, Taylor, Brian, Yamamoto, Hajime are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTERO, Gerald 20 May 2016 - 1
BURKARD, Rainer Markus 07 August 2015 - 1
MOORE, David John 01 April 2001 - 1
SAEED, Hamid 27 June 2012 - 1
ALBRECHT, Hans-Werner 01 January 2008 12 September 2011 1
CIMERMANS, Girts 12 September 2011 12 March 2014 1
COWPERTHWAITE, David Graham N/A 15 November 2005 1
DREISS, Philippe Andre Pierre 07 July 1997 04 October 1999 1
HAMMOND, Ian Thomas 07 July 1997 15 November 2005 1
KAMBARA, Minoru 14 August 2006 01 January 2008 1
KASAHARA, Hideto 15 October 2009 12 September 2011 1
LLOYD, Geoffrey N/A 03 September 1996 1
LUDEMANN, Heinrich 12 September 2011 27 June 2012 1
MATSUMOTO, Takeshi N/A 01 April 1996 1
MATSUMOTO, Tohru N/A 01 April 1996 1
MIURA, Nobuo 01 April 1997 27 June 2002 1
NUJURALLY, Mohammad Ismail 12 March 2014 17 August 2015 1
OKAMOTO, Ikuzo 01 April 1996 31 March 2001 1
ONODA, Hiroshi 01 January 2008 15 October 2009 1
RAMASWAMY, Sreeganesh 18 June 2014 31 March 2015 1
SUZUKI, Hiroshi 28 September 2015 20 May 2016 1
TANAKA, Masanori 01 April 1996 28 June 2001 1
TANISHIMA, Nobuaki 28 June 2002 14 August 2006 1
TAYLOR, Brian N/A 31 March 2006 1
YAMAMOTO, Hajime N/A 07 July 1997 1
Secretary Name Appointed Resigned Total Appointments
SAEED, Hamid 12 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 11 June 2019
AUD - Auditor's letter of resignation 21 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 12 June 2017
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 26 August 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 21 June 2016
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 04 July 2014
AP01 - Appointment of director 04 July 2014
AA - Annual Accounts 02 June 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 19 June 2013
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 02 April 2012
AUD - Auditor's letter of resignation 19 December 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AP01 - Appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 23 June 2009
AUD - Auditor's letter of resignation 30 September 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 01 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
287 - Change in situation or address of Registered Office 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
395 - Particulars of a mortgage or charge 16 March 2007
AA - Annual Accounts 08 February 2007
RESOLUTIONS - N/A 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
363s - Annual Return 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
RESOLUTIONS - N/A 25 May 2006
123 - Notice of increase in nominal capital 25 May 2006
RESOLUTIONS - N/A 23 March 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
363s - Annual Return 24 June 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 12 November 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
363s - Annual Return 21 June 2002
287 - Change in situation or address of Registered Office 15 November 2001
363s - Annual Return 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
AA - Annual Accounts 16 July 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 22 October 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 21 June 1999
RESOLUTIONS - N/A 18 November 1998
RESOLUTIONS - N/A 18 November 1998
RESOLUTIONS - N/A 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
123 - Notice of increase in nominal capital 18 November 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 30 June 1998
287 - Change in situation or address of Registered Office 18 June 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 14 July 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
MEM/ARTS - N/A 28 February 1997
RESOLUTIONS - N/A 11 October 1996
RESOLUTIONS - N/A 11 October 1996
RESOLUTIONS - N/A 11 October 1996
RESOLUTIONS - N/A 11 October 1996
AA - Annual Accounts 08 October 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
RESOLUTIONS - N/A 28 August 1996
RESOLUTIONS - N/A 28 August 1996
363s - Annual Return 17 July 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 08 June 1995
RESOLUTIONS - N/A 10 April 1995
RESOLUTIONS - N/A 10 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 26 July 1993
363s - Annual Return 26 July 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 25 July 1991
363b - Annual Return 25 July 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
363 - Annual Return 23 November 1987
AA - Annual Accounts 23 November 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
AA - Annual Accounts 14 December 1985
AA - Annual Accounts 25 July 1984
AA - Annual Accounts 24 July 1984
AA - Annual Accounts 01 December 1982
AA - Annual Accounts 28 February 1982
AA - Annual Accounts 27 February 1982
CERTNM - Change of name certificate 05 September 1979
MISC - Miscellaneous document 11 July 1979

Mortgages & Charges

Description Date Status Charge by
Account security agreement 14 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.