About

Registered Number: 01695258
Date of Incorporation: 28/01/1983 (42 years and 3 months ago)
Company Status: Active
Registered Address: 3 Hamilton Close, Houndmills Industrial Estate, Basingstoke, Hampshire, RG21 6YT

 

Sumitomo (Shi) Cryogenics of Europe Ltd was established in 1983, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUNAYAMA, Shin 01 April 2017 - 1
MARUYAMA, Minoru 01 April 2019 - 1
MILLER, Trevor Robin William 30 October 2002 - 1
ZENS, Walter 01 April 2017 - 1
DEDMAN, David Witney 12 March 2002 08 April 2008 1
EPSTEIN, Glenn Harvey 01 February 1998 04 February 2002 1
MULLEN, Richard N/A 07 September 1993 1
NAGANO, Tsuneo 04 February 2002 31 March 2009 1
OKAMOTO, Chie 01 November 2008 01 April 2019 1
PHILLIPS, Dafydd, Dr N/A 01 February 1998 1
ROSNER, Carl Heinz N/A 31 May 1999 1
SEKIYA, Osamu 01 August 2004 01 November 2008 1
TSUCHIYA, Taiji 01 April 2009 01 April 2012 1
WATANABE, Takaaki 01 April 2012 01 April 2017 1
WOODS, Mark Dennis 01 February 1998 24 May 2002 1
ZEIGLER, Michael 24 July 1993 04 February 2002 1
Secretary Name Appointed Resigned Total Appointments
DUNKEL, Elizabeth 01 April 2020 - 1
HEDLEY, Susan Averill 07 December 1998 01 April 2020 1
LEACH, Myron Egbert N/A 21 May 1996 1
LORD, Christopher James 21 May 1996 07 December 1998 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AP03 - Appointment of secretary 09 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 17 September 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 18 September 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
AA - Annual Accounts 16 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 08 April 2010
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 18 September 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 25 March 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 19 September 2007
287 - Change in situation or address of Registered Office 20 August 2007
AA - Annual Accounts 02 April 2007
RESOLUTIONS - N/A 06 March 2007
MEM/ARTS - N/A 06 March 2007
RESOLUTIONS - N/A 25 January 2007
MEM/ARTS - N/A 25 January 2007
CERTNM - Change of name certificate 04 January 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 13 October 2003
395 - Particulars of a mortgage or charge 09 May 2003
AA - Annual Accounts 28 April 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 12 September 2002
225 - Change of Accounting Reference Date 19 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
225 - Change of Accounting Reference Date 11 June 2002
RESOLUTIONS - N/A 26 April 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
CERTNM - Change of name certificate 11 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 30 September 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
AA - Annual Accounts 24 February 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
363s - Annual Return 10 September 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 05 September 1997
287 - Change in situation or address of Registered Office 14 April 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 12 September 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 29 August 1995
AUD - Auditor's letter of resignation 28 June 1995
287 - Change in situation or address of Registered Office 19 April 1995
AA - Annual Accounts 05 April 1995
363x - Annual Return 12 October 1994
AA - Annual Accounts 29 March 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 March 1994
288 - N/A 07 January 1994
288 - N/A 21 December 1993
363x - Annual Return 12 December 1993
AA - Annual Accounts 01 April 1993
363a - Annual Return 16 October 1992
363a - Annual Return 16 October 1992
AA - Annual Accounts 01 April 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 February 1992
AA - Annual Accounts 22 October 1991
287 - Change in situation or address of Registered Office 15 July 1991
363 - Annual Return 15 July 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 19 September 1989
AA - Annual Accounts 14 September 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 12 May 1988
395 - Particulars of a mortgage or charge 13 April 1988
363 - Annual Return 29 October 1987
288 - N/A 13 February 1987
363 - Annual Return 03 December 1986
363 - Annual Return 03 December 1986
AA - Annual Accounts 22 August 1986
288 - N/A 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2012 Outstanding

N/A

Debenture 28 April 2003 Fully Satisfied

N/A

Legal charge 31 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.