About

Registered Number: 03814229
Date of Incorporation: 21/07/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2018 (6 years ago)
Registered Address: 2 Longwalk Road Stockley Park, Uxbridge, London, UB11 1BA

 

Established in 1999, Suntory Europe Ltd have registered office in London. We don't currently know the number of employees at this business. The business has 22 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISHII, Shoichi 01 April 2013 - 1
ISHIKAWA, Kazushi 01 April 2016 - 1
KOIKE, Yasuhiro 01 April 2016 - 1
CHIJI, Kozo 08 April 2005 31 March 2016 1
CHINJU, Taizo 01 October 2000 05 April 2002 1
KOIKE, Yasuhiro 01 October 2014 01 September 2015 1
KOIKE, Yasuhiro 01 September 2012 01 April 2013 1
KUMAKURA, Toshihiko 14 October 2005 29 March 2007 1
KYUSHIMA, Tatsushi 01 April 2013 01 October 2014 1
SAKAI, Junichi 01 October 2003 14 October 2005 1
SHOMEN, Masahiko 29 March 2007 01 September 2010 1
SUZUKI, Yasuo 21 July 1999 01 October 2000 1
TAMARI, Toshihiko 13 September 2000 01 October 2003 1
YAMADA, Noriyuki 01 September 2015 31 March 2016 1
YAMADA, Noriyuki 21 July 1999 01 October 2003 1
YASUI, Nobuhiro 01 September 2010 01 September 2012 1
YOSHIDA, Mitsuo 01 October 2003 08 April 2005 1
Secretary Name Appointed Resigned Total Appointments
ISHII, Shoichi 01 September 2015 - 1
ASO, Daisuke 01 April 2012 01 September 2013 1
GOTO, Takayuki 01 September 2013 01 October 2014 1
JINGUSHI, Masaya 01 October 2014 01 September 2015 1
OKITA, Ryosuke 01 September 2010 01 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2018
LIQ13 - N/A 16 March 2018
LIQ01 - N/A 29 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
RESOLUTIONS - N/A 03 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2017
RESOLUTIONS - N/A 22 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 June 2017
SH19 - Statement of capital 22 June 2017
CAP-SS - N/A 22 June 2017
RESOLUTIONS - N/A 26 May 2017
CERT10 - Re-registration of a company from public to private 26 May 2017
MAR - Memorandum and Articles - used in re-registration 26 May 2017
RR02 - Application by a public company for re-registration as a private limited company 26 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM02 - Termination of appointment of secretary 15 September 2015
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AP03 - Appointment of secretary 15 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 19 June 2015
AP01 - Appointment of director 24 April 2015
AP03 - Appointment of secretary 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 05 August 2014
CH01 - Change of particulars for director 05 August 2014
SH01 - Return of Allotment of shares 25 July 2014
CH01 - Change of particulars for director 01 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 24 June 2014
AP03 - Appointment of secretary 01 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 11 June 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AA - Annual Accounts 07 June 2012
TM02 - Termination of appointment of secretary 01 May 2012
AP03 - Appointment of secretary 01 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AP03 - Appointment of secretary 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 18 October 2010
AR01 - Annual Return 16 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2010
AA - Annual Accounts 24 June 2010
TM01 - Termination of appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 13 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
AA - Annual Accounts 22 September 2005
363a - Annual Return 09 August 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
287 - Change in situation or address of Registered Office 20 September 2004
363a - Annual Return 28 July 2004
AA - Annual Accounts 26 July 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
AA - Annual Accounts 18 September 2003
363a - Annual Return 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 01 August 2003
363a - Annual Return 29 July 2002
AA - Annual Accounts 26 June 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
AUD - Auditor's letter of resignation 16 January 2002
363a - Annual Return 27 July 2001
AA - Annual Accounts 04 July 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 March 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
363a - Annual Return 26 July 2000
353 - Register of members 26 July 2000
225 - Change of Accounting Reference Date 19 May 2000
288c - Notice of change of directors or secretaries or in their particulars 21 October 1999
225 - Change of Accounting Reference Date 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 31 August 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 31 August 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.