About

Registered Number: 02736947
Date of Incorporation: 03/08/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: Priorslee, Telford, Shropshire, TF2 9NS

 

Ricoh Uk Holdings Ltd was setup in 1992, it has a status of "Active". We don't currently know the number of employees at this business. There are 18 directors listed for Ricoh Uk Holdings Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INOUE, Keita 01 July 2019 - 1
TOKURA, Tadashi 01 October 2010 - 1
EIDA, Takahiro 22 August 1994 10 March 1997 1
KANEMARU, Kenichi 19 May 1999 18 November 2004 1
MATSUURA, Yoshimasa 01 March 1995 19 May 1999 1
NAKANISHI, Shunsuke 01 April 2008 30 September 2010 1
SUGIYAMA, Junichi 01 April 2011 27 April 2018 1
TAJIMA, Minoru 19 August 1992 22 August 1994 1
YAGUCHI, Hiroshi 27 April 2018 28 June 2019 1
YAMADA, Kiyotaka 18 November 2004 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FUJII, Yohei 20 June 2019 - 1
BANDO, Akira 31 July 2014 19 June 2019 1
CROW, Linda Jane 03 August 1992 19 August 1992 1
FUJII, Kazumi 26 January 1994 01 October 1998 1
KAMESHIMA, Nobuaki 01 December 2010 31 July 2014 1
OSUMI, Masashi 01 July 2004 01 December 2010 1
SUGATA, Masaru 19 August 1992 14 October 1993 1
TSUNODA, Hisaki 01 October 1998 01 July 2004 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 26 November 2019
CH03 - Change of particulars for secretary 07 October 2019
CS01 - N/A 07 August 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
TM02 - Termination of appointment of secretary 20 June 2019
AP03 - Appointment of secretary 20 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 30 August 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 August 2014
TM02 - Termination of appointment of secretary 31 July 2014
AP03 - Appointment of secretary 31 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 15 August 2011
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 22 July 2011
TM02 - Termination of appointment of secretary 22 July 2011
CH03 - Change of particulars for secretary 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 13 December 2010
CH01 - Change of particulars for director 01 December 2010
AP03 - Appointment of secretary 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
AP01 - Appointment of director 01 December 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 23 September 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 18 October 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 09 January 2003
AUD - Auditor's letter of resignation 18 August 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 24 August 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
363s - Annual Return 01 September 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 29 July 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 30 May 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 December 1995
363s - Annual Return 31 July 1995
AA - Annual Accounts 06 April 1995
288 - N/A 16 March 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 September 1994
288 - N/A 01 September 1994
RESOLUTIONS - N/A 21 June 1994
RESOLUTIONS - N/A 21 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1994
123 - Notice of increase in nominal capital 21 June 1994
AA - Annual Accounts 24 March 1994
288 - N/A 08 February 1994
363s - Annual Return 08 February 1994
288 - N/A 28 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1993
SA - Shares agreement 13 November 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 13 November 1992
88(2)P - N/A 20 October 1992
RESOLUTIONS - N/A 16 October 1992
RESOLUTIONS - N/A 16 October 1992
RESOLUTIONS - N/A 16 October 1992
123 - Notice of increase in nominal capital 16 October 1992
288 - N/A 29 September 1992
287 - Change in situation or address of Registered Office 23 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
NEWINC - New incorporation documents 03 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.