About

Registered Number: 04298366
Date of Incorporation: 03/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5, 18 Mereway Road, Twickenham, Middlesex, TW2 6RG

 

Pesca Rich Europe Ltd was founded on 03 October 2001 with its registered office in Twickenham, Middlesex, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADACHI, Tetsuo 27 February 2015 - 1
IGARASHI, Masanao 15 December 2009 - 1
TAYA, Joji 27 February 2015 - 1
ARIE, Hiroyuki 19 July 2002 30 June 2007 1
IZUMINO, Noriyuki 04 October 2004 31 December 2009 1
MIYAZAWA, Keita 03 October 2001 31 December 2009 1
MIYAZAWA, Ryota 03 October 2001 16 March 2009 1
MIZUTA, Masahiro 01 January 2011 27 February 2015 1
NAKAMURA, Masataka 31 July 2012 27 February 2015 1
NISHIKAWA, Sadayuki 01 January 2010 31 December 2010 1
OKAMURA, Kazutoshi 03 October 2001 30 June 2007 1
SEKIKAWA, Shinji 16 March 2009 31 December 2009 1
SEKIKAWA, Shinji 01 October 2006 30 June 2007 1
TAMAKI, Kenji 01 January 2010 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Brennan John 10 June 2002 - 1
GRASSAN, John Frederick 25 October 2001 10 June 2002 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 11 May 2020
MR01 - N/A 09 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 26 September 2018
RESOLUTIONS - N/A 01 June 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 20 July 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 23 July 2014
CH01 - Change of particulars for director 06 March 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 11 September 2013
MISC - Miscellaneous document 20 June 2013
AUD - Auditor's letter of resignation 17 June 2013
AR01 - Annual Return 21 September 2012
AP01 - Appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 30 August 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 27 January 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
SH01 - Return of Allotment of shares 10 December 2010
RESOLUTIONS - N/A 06 October 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 24 December 2009
AP01 - Appointment of director 15 December 2009
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
RESOLUTIONS - N/A 19 December 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 18 July 2008
AAMD - Amended Accounts 12 February 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AUD - Auditor's letter of resignation 18 February 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 03 November 2006
395 - Particulars of a mortgage or charge 19 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 29 September 2005
123 - Notice of increase in nominal capital 07 June 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
287 - Change in situation or address of Registered Office 02 December 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 16 June 2004
395 - Particulars of a mortgage or charge 08 January 2004
395 - Particulars of a mortgage or charge 28 November 2003
363s - Annual Return 30 October 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
225 - Change of Accounting Reference Date 14 February 2002
287 - Change in situation or address of Registered Office 07 January 2002
RESOLUTIONS - N/A 20 November 2001
RESOLUTIONS - N/A 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
123 - Notice of increase in nominal capital 20 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
287 - Change in situation or address of Registered Office 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2020 Outstanding

N/A

Fixed and floating charge 12 October 2006 Outstanding

N/A

Debenture 01 January 2004 Outstanding

N/A

Debenture 27 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.