About

Registered Number: 03073407
Date of Incorporation: 28/06/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

 

Sumi Agro Europe Ltd was registered on 28 June 1995 and are based in London. We don't currently know the number of employees at this company. This business has 41 directors listed as Shah, Pallavi, Meyer, Antoine Charles Jean, Nishihara, Takahiro, Suzuki, Kazuma, Tetsu, Tomoaki, Wleklik, Wlodzimierz Jerzy, Yamana, Takashi, Hall, Simon Colin, Parrianen, Steven, Takada, Nobuyuki, Tameda, Kotaro, Tokumitsu, Kei, White, Christopher John, Ando, Takanori, Bin, Haga, Bito, Toshiya, Cooper, Derrick John, Echigoya, Keinosuke, Fukada, Susumu, Ichisugi, Naoji, Izuta, Takahiro, Kabuto, Tomokuni, Kawabe, Koichi, Kohno, Kiyoshi, Kudo, Hidehiro, Oda, Yoshiaki, Oda, Yoshiaki, Okura, Yoshinari, Okuyama, Katsuya, Ozaki, Hideo, Saitoh, Manabu, Sone, Noriyoshi, Suto, Tatsuya, Tameda, Kotaro, Tameda, Kotaro, Tamura, Sizuka, Tanaka, Takashi, Tetsu, Tomoaki, Yugen, Michinobu, Yugen, Michinobu, Yuki, Nobuhiko in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYER, Antoine Charles Jean 01 April 2020 - 1
NISHIHARA, Takahiro 26 April 2018 - 1
SUZUKI, Kazuma 24 October 2016 - 1
TETSU, Tomoaki 01 April 2016 - 1
WLEKLIK, Wlodzimierz Jerzy 01 September 2008 - 1
YAMANA, Takashi 26 April 2018 - 1
ANDO, Takanori 01 November 2009 30 June 2013 1
BIN, Haga 24 October 2016 26 April 2018 1
BITO, Toshiya 28 November 1997 20 June 2002 1
COOPER, Derrick John 19 March 2002 30 September 2005 1
ECHIGOYA, Keinosuke 28 November 1997 26 May 1998 1
FUKADA, Susumu 24 January 2000 07 September 2005 1
ICHISUGI, Naoji 20 August 2005 05 October 2010 1
IZUTA, Takahiro 21 July 1995 24 October 1997 1
KABUTO, Tomokuni 26 November 1996 26 May 1998 1
KAWABE, Koichi 21 July 1995 26 November 1996 1
KOHNO, Kiyoshi 25 April 1996 23 May 2000 1
KUDO, Hidehiro 28 April 1997 12 November 2001 1
ODA, Yoshiaki 12 November 2001 30 June 2009 1
ODA, Yoshiaki 21 July 1995 25 April 1996 1
OKURA, Yoshinari 02 April 2012 26 April 2018 1
OKUYAMA, Katsuya 01 July 2013 24 October 2016 1
OZAKI, Hideo 05 October 2010 17 April 2015 1
SAITOH, Manabu 17 September 2003 31 March 2005 1
SONE, Noriyoshi 01 July 2009 02 April 2012 1
SUTO, Tatsuya 02 April 2012 01 July 2014 1
TAMEDA, Kotaro 26 April 2018 01 April 2020 1
TAMEDA, Kotaro 01 October 2011 01 April 2016 1
TAMURA, Sizuka 26 May 1998 29 March 1999 1
TANAKA, Takashi 01 January 2010 30 April 2012 1
TETSU, Tomoaki 07 September 2005 31 January 2010 1
YUGEN, Michinobu 01 July 2014 26 April 2018 1
YUGEN, Michinobu 01 December 2006 30 September 2011 1
YUKI, Nobuhiko 23 May 2000 02 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Pallavi 29 July 2020 - 1
HALL, Simon Colin 04 October 2016 13 December 2018 1
PARRIANEN, Steven 01 October 2005 04 October 2016 1
TAKADA, Nobuyuki 20 March 2002 31 December 2002 1
TAMEDA, Kotaro 01 January 2003 30 September 2005 1
TOKUMITSU, Kei 06 October 1995 20 March 2002 1
WHITE, Christopher John 13 December 2018 29 July 2020 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
TM02 - Termination of appointment of secretary 06 August 2020
AP03 - Appointment of secretary 06 August 2020
CS01 - N/A 23 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 16 April 2019
AP03 - Appointment of secretary 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AA - Annual Accounts 07 September 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 09 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 17 February 2017
AP01 - Appointment of director 02 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP03 - Appointment of secretary 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 13 May 2015
TM01 - Termination of appointment of director 17 April 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 17 July 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 25 February 2013
TM01 - Termination of appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 09 November 2011
AP01 - Appointment of director 09 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 09 February 2010
TM01 - Termination of appointment of director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 01 February 2010
CERTNM - Change of name certificate 04 January 2010
CONNOT - N/A 04 January 2010
AP01 - Appointment of director 25 November 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
363a - Annual Return 19 July 2007
CERT19 - Certificate of registration of order of court on reduction of share premium account 10 July 2007
OC - Order of Court 10 July 2007
AA - Annual Accounts 26 June 2007
RESOLUTIONS - N/A 25 May 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 13 July 2006
353 - Register of members 13 July 2006
363a - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 20 July 2005
287 - Change in situation or address of Registered Office 15 July 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
AA - Annual Accounts 25 January 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 August 2003
363s - Annual Return 07 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
AA - Annual Accounts 12 February 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2002
363s - Annual Return 15 July 2002
RESOLUTIONS - N/A 08 July 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
123 - Notice of increase in nominal capital 16 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 01 February 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
MEM/ARTS - N/A 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 22 June 2000
288c - Notice of change of directors or secretaries or in their particulars 22 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
AA - Annual Accounts 04 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
353a - Register of members in non-legible form 31 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 1999
363s - Annual Return 28 June 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
353a - Register of members in non-legible form 02 June 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288c - Notice of change of directors or secretaries or in their particulars 02 February 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
353 - Register of members 08 October 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 18 July 1997
287 - Change in situation or address of Registered Office 08 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1997
RESOLUTIONS - N/A 29 May 1997
123 - Notice of increase in nominal capital 29 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
RESOLUTIONS - N/A 06 May 1997
CERTNM - Change of name certificate 11 March 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1996
363s - Annual Return 18 September 1996
353a - Register of members in non-legible form 28 August 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
AA - Annual Accounts 10 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1996
288 - N/A 05 February 1996
288 - N/A 19 October 1995
SA - Shares agreement 22 September 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 22 September 1995
88(2)P - N/A 13 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1995
RESOLUTIONS - N/A 10 August 1995
RESOLUTIONS - N/A 10 August 1995
287 - Change in situation or address of Registered Office 10 August 1995
123 - Notice of increase in nominal capital 10 August 1995
123 - Notice of increase in nominal capital 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
CERTNM - Change of name certificate 26 July 1995
RESOLUTIONS - N/A 25 July 1995
RESOLUTIONS - N/A 25 July 1995
RESOLUTIONS - N/A 25 July 1995
RESOLUTIONS - N/A 25 July 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.