About

Registered Number: 00918861
Date of Incorporation: 19/10/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: Consort House, 1 Princes Road, Weybridge, Surrey, KT13 9TU,

 

Founded in 1967, Toshiba Information Systems (UK) Ltd have registered office in Weybridge, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Toshiba Information Systems (UK) Ltd. The current directors of the company are listed as Kaneko, Masato, Kumagai, Tomoaki, Lintell, Christopher Michael, Abe, Yoshio, Drever, Robin Angus Sinclair, Fukushima, Masato, Goto, Shin, Hachisu, Kenji, Hachisu, Kenji, Haraoka, Yoshiaki, Hashimoto, Noriaki, Hayashi, Masaaki, Hirata, Masayoshi, Hirose, Toshiharu, Ikeda, Toshihiro, Inai, Akira, Ishimura, Hiroshi, Jaume, Damian Henri Boniface, Kakudo, Kiyofumi, Kano, Hisayoshi, Kodama, Koji, Koka, Hidehito, Komori, Yuji, Kurihara, Mitsuhiro, Maeda, Keizo, Maeda, Yoshihiro, Matsuda, Kiyoshi, Matsumoto, Yoshihiro, Murata, Hidemi, Namaita, Tsutomu, Okamoto, Takashi, Sato, Tatsuo, Soga, Shunsuke, Suzuki, Mamoru, Taiko, Tadashi, Takahashi, Tsutomu, Tanaka, Hisao, Tanigawa, Noritaka, Tsuru, Hidenari, Wazawa, Toshiaki, Yamashita, Fumio, Yasunaga, Seiji in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANEKO, Masato 30 September 2018 - 1
KUMAGAI, Tomoaki 01 June 2020 - 1
ABE, Yoshio 07 July 2005 08 February 2008 1
DREVER, Robin Angus Sinclair 01 July 1996 11 October 1996 1
FUKUSHIMA, Masato 02 June 2008 31 December 2008 1
GOTO, Shin 07 July 2005 12 May 2008 1
HACHISU, Kenji 01 April 2001 30 September 2003 1
HACHISU, Kenji 01 April 1996 31 March 1999 1
HARAOKA, Yoshiaki N/A 15 June 1996 1
HASHIMOTO, Noriaki 25 June 2007 01 June 2008 1
HAYASHI, Masaaki 01 June 2002 19 April 2005 1
HIRATA, Masayoshi 15 June 1996 31 May 2001 1
HIROSE, Toshiharu 28 February 2003 30 June 2004 1
IKEDA, Toshihiro 16 August 2010 26 August 2011 1
INAI, Akira N/A 01 October 1991 1
ISHIMURA, Hiroshi 29 July 2013 25 October 2013 1
JAUME, Damian Henri Boniface 30 September 2014 30 September 2018 1
KAKUDO, Kiyofumi 25 October 2013 30 September 2018 1
KANO, Hisayoshi 02 June 2008 09 July 2010 1
KODAMA, Koji 25 August 1994 15 June 1995 1
KOKA, Hidehito 02 June 2008 26 October 2010 1
KOMORI, Yuji 03 September 2002 09 July 2003 1
KURIHARA, Mitsuhiro 07 July 2005 11 June 2007 1
MAEDA, Keizo 16 April 2002 16 March 2003 1
MAEDA, Yoshihiro 01 June 1995 01 April 1996 1
MATSUDA, Kiyoshi 26 August 2011 29 July 2013 1
MATSUMOTO, Yoshihiro 02 June 2008 01 June 2009 1
MURATA, Hidemi 19 July 2003 30 June 2004 1
NAMAITA, Tsutomu 05 July 2004 11 June 2007 1
OKAMOTO, Takashi 06 February 2007 30 May 2008 1
SATO, Tatsuo N/A 30 June 1995 1
SOGA, Shunsuke 15 April 2003 06 May 2005 1
SUZUKI, Mamoru 30 September 2003 31 May 2005 1
TAIKO, Tadashi 01 December 2000 15 December 2001 1
TAKAHASHI, Tsutomu 01 June 2001 16 April 2002 1
TANAKA, Hisao 01 December 2000 03 September 2002 1
TANIGAWA, Noritaka 05 July 2004 06 February 2007 1
TSURU, Hidenari 22 January 2010 09 July 2010 1
WAZAWA, Toshiaki 19 December 2010 26 August 2011 1
YAMASHITA, Fumio 01 April 1999 31 March 2001 1
YASUNAGA, Seiji 01 October 2001 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
LINTELL, Christopher Michael N/A 19 October 2000 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
RESOLUTIONS - N/A 11 May 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 26 November 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
AD01 - Change of registered office address 17 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 21 June 2016
CH03 - Change of particulars for secretary 21 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 18 February 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 01 November 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 11 July 2011
AP01 - Appointment of director 22 December 2010
TM01 - Termination of appointment of director 05 November 2010
AA - Annual Accounts 18 October 2010
AP01 - Appointment of director 15 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
363s - Annual Return 08 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
123 - Notice of increase in nominal capital 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
AA - Annual Accounts 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363s - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 16 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
RESOLUTIONS - N/A 08 January 2004
288c - Notice of change of directors or secretaries or in their particulars 27 November 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
AA - Annual Accounts 03 September 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
363s - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
AA - Annual Accounts 03 January 2003
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 19 July 2002
363a - Annual Return 12 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
AA - Annual Accounts 24 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
353 - Register of members 21 November 2001
RESOLUTIONS - N/A 29 October 2001
RESOLUTIONS - N/A 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
123 - Notice of increase in nominal capital 29 October 2001
363s - Annual Return 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2001
123 - Notice of increase in nominal capital 01 August 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
363s - Annual Return 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 04 May 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 29 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 20 January 1998
288c - Notice of change of directors or secretaries or in their particulars 14 July 1997
363s - Annual Return 29 June 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
AA - Annual Accounts 12 June 1997
288c - Notice of change of directors or secretaries or in their particulars 02 June 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 15 October 1996
288 - N/A 18 August 1996
288 - N/A 05 July 1996
363s - Annual Return 23 June 1996
288 - N/A 22 June 1996
AA - Annual Accounts 21 June 1996
288 - N/A 07 June 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
RESOLUTIONS - N/A 28 December 1995
123 - Notice of increase in nominal capital 28 December 1995
288 - N/A 28 July 1995
288 - N/A 05 July 1995
363s - Annual Return 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
288 - N/A 06 June 1995
AA - Annual Accounts 24 May 1995
288 - N/A 18 December 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 24 June 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 13 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1993
363s - Annual Return 04 August 1992
AA - Annual Accounts 04 August 1992
288 - N/A 04 August 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 March 1992
288 - N/A 03 October 1991
288 - N/A 18 September 1991
AA - Annual Accounts 30 July 1991
363b - Annual Return 30 July 1991
288 - N/A 02 May 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
288 - N/A 19 July 1990
288 - N/A 05 April 1990
363 - Annual Return 06 December 1989
288 - N/A 12 September 1989
AA - Annual Accounts 14 August 1989
AA - Annual Accounts 24 February 1989
287 - Change in situation or address of Registered Office 02 February 1989
363 - Annual Return 02 February 1989
288 - N/A 08 July 1988
288 - N/A 11 March 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 06 November 1987
AA - Annual Accounts 06 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1987
288 - N/A 13 October 1987
287 - Change in situation or address of Registered Office 23 January 1987
363 - Annual Return 04 December 1986
AA - Annual Accounts 03 November 1986
MISC - Miscellaneous document 20 January 1986
MEM/ARTS - N/A 23 April 1968
CERTNM - Change of name certificate 08 January 1968
MISC - Miscellaneous document 19 October 1967

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.