Company NameArtemis Intelligent Power Limited
Company StatusActive
Company NumberSC061639
CategoryPrivate Limited Company
Incorporation Date7 February 1977(47 years, 3 months ago)
Previous NamesStephen Salter Associates Limited and Broadwood Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Torben Jessen Christensen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed01 February 2021(44 years after company formation)
Appointment Duration3 years, 2 months
RoleSenior Vp, Global Services, Danfoss A/S
Country of ResidenceDenmark
Correspondence Address22 Wycombe End
Beaconsfield
HP9 1NB
Director NameMr Anders Stahlschmidt
Date of BirthApril 1967 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed01 February 2021(44 years after company formation)
Appointment Duration3 years, 2 months
RoleGeneral Counsel, Danfoss A/S
Country of ResidenceDenmark
Correspondence Address23 Wycombe End
Beaconsfield
HP9 1NB
Director NameMr Nick Andrew Wanless
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(44 years after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Wycombe End
Beaconsfield
HP9 1NB
Director NameLeif Bruhn
Date of BirthJune 1991 (Born 32 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2023(45 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleHead Of Digital Displacement
Country of ResidenceScotland
Correspondence Address22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Director NameMargaret Caldwell Salter
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 1994)
RoleAuthor
Correspondence Address27 Blackford Road
Edinburgh
Lothian
EH9 2DT
Scotland
Director NameMr Stephen Hugh Salter
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(12 years, 4 months after company formation)
Appointment Duration29 years (resigned 30 June 2018)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address27 Blackford Road
Edinburgh
EH9 2DT
Scotland
Secretary NameMiss Jessie Fisher Reid
NationalityBritish
StatusResigned
Appointed08 June 1989(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address41-44 Mortonhall Road
Edinburgh
Midlothian
EH9 2HN
Scotland
Director NameProf William Hugh Salvin Rampen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1994(17 years, 2 months after company formation)
Appointment Duration26 years, 9 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Merchiston Crescent
Edinburgh
EH10 5AN
Scotland
Secretary NameProf William Hugh Salvin Rampen
NationalityBritish
StatusResigned
Appointed16 April 1994(17 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 19 February 2014)
RoleSenior Research Fellow
Country of ResidenceScotland
Correspondence AddressUnit 3 Edgefield Road Industrial Estate
Loanhead
Midlothian
EH20 9TB
Scotland
Director NameWaverley Duncan Cameron
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(20 years, 12 months after company formation)
Appointment Duration17 years, 9 months (resigned 13 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edgefield Road Industrial Estate
Loanhead
Midlothian
EH20 9TB
Scotland
Director NameDr Niall James Caldwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(32 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 February 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Edgefield Road Industrial Estate
Loanhead
Midlothian
EH20 9TB
Scotland
Director NameDr Uwe Bernhard Pascal Stein
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed23 August 2010(33 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Edgefield Road Industrial Estate
Loanhead
Midlothian
EH20 9TB
Scotland
Director NameTomokazu Sano
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed26 November 2010(33 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6WL
Director NameAtsushi Maekawa
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2010(33 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2011)
RoleSenior Vice President, Deputy General Manager
Country of ResidenceJapan
Correspondence Address17-21 East Mayfield
Edinburgh
Midlothian
EH9 1SE
Scotland
Director NameMasahide Umaya
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2011(34 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3-1, Minatomirai 3-Chome
Nishi-Ku
Yokohama
Kanagawa
220-8401
Director NameAkio Fukui
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed09 March 2012(35 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6WL
Director NameMr Pierre Joly
Date of BirthAugust 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed13 November 2012(35 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edgefield Road Industrial Estate
Loanhead
Midlothian
EH20 9TB
Scotland
Director NameMr Toshiro Yaginuma
Date of BirthApril 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed13 November 2012(35 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6WL
Director NameMr Takayuki Matsumoto
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed19 February 2014(37 years after company formation)
Appointment Duration4 years, 10 months (resigned 27 December 2018)
RoleEngineer
Country of ResidenceJapan
Correspondence Address12 Hishiki-Cho
Naka-Ku
Yokohama
Japan
Director NameMr Shin Maekawa
Date of BirthMarch 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed19 February 2014(37 years after company formation)
Appointment Duration5 years (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12 Hishiki-Cho Naka-Ku
Yokohama
Japan
Secretary NameMrs Honor Clare Bentley
StatusResigned
Appointed19 February 2014(37 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2021)
RoleCompany Director
Correspondence AddressUnit 3 Edgefield Road Industrial Estate
Loanhead
Midlothian
EH20 9TB
Scotland
Director NameMr Tadashi Asahina
Date of BirthOctober 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed26 August 2015(38 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 3 Edgefield Industrial Estate
Loanhead
EH20 9TB
Scotland
Director NameMr Alasdair Robertson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(38 years, 12 months after company formation)
Appointment Duration5 years (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Edgefield Industrial Estate
Loanhead
EH20 9TB
Scotland
Director NameMrs Marion Agnes King
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(41 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2019)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Edgefield Industrial Estate
Loanhead
EH20 9TB
Scotland
Director NameMr Toshide Noguchi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed27 December 2018(41 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12 Nishikinocho
Naka-Ku
Yokohama
Kanagawa
231 8715
Director NameMr Thomas Mathiesen Auerbach
Date of BirthAugust 1977 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed21 February 2019(42 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2021)
RoleFinance Manager
Country of ResidenceDenmark
Correspondence AddressUnit 3 Edgefield Industrial Estate
Loanhead
EH20 9TB
Scotland
Director NameMr Jeff Lee Herrin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2019(42 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2021)
RoleEngineering Manager
Country of ResidenceUnited States
Correspondence AddressUnit 3 Edgefield Industrial Estate
Loanhead
EH20 9TB
Scotland
Director NameMr Eric Dean Bretey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2019(42 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 2021)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressUnit 3 Edgefield Industrial Estate
Loanhead
EH20 9TB
Scotland
Director NameIgnacio Termenon
Date of BirthJune 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed11 November 2021(44 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB

Contact

Websiteartemisip.com
Telephone0131 4406260
Telephone regionEdinburgh

Location

Registered Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

186.2k at £0.01Mitsubishi Heavy Industries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,388,923
Gross Profit£1,841,652
Net Worth£3,869,972
Cash£2,869,178
Current Liabilities£345,028

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

4 March 2021Director's details changed for Mr Eric Dean Bretey on 1 February 2021 (2 pages)
4 March 2021Termination of appointment of Honor Clare Bentley as a secretary on 1 February 2021 (1 page)
3 March 2021Termination of appointment of Thomas Mathiesen Auerbach as a director on 1 February 2021 (1 page)
3 March 2021Termination of appointment of Jeff Lee Herrin as a director on 1 February 2021 (1 page)
3 March 2021Appointment of Anders Stahlschmidt as a director on 1 February 2021 (2 pages)
3 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2021Memorandum and Articles of Association (36 pages)
3 March 2021Appointment of Torben Jessen Christensen as a director on 1 February 2021 (2 pages)
3 March 2021Appointment of Nick Andrew Wanless as a director on 1 February 2021 (2 pages)
2 March 2021Termination of appointment of Niall James Caldwell as a director on 1 February 2021 (1 page)
2 March 2021Termination of appointment of Pierre Joly as a director on 1 February 2021 (1 page)
2 March 2021Termination of appointment of Alasdair Robertson as a director on 1 February 2021 (1 page)
10 February 2021Full accounts made up to 31 December 2019 (26 pages)
15 January 2021Termination of appointment of Tadashi Asahina as a director on 8 January 2021 (1 page)
15 January 2021Cessation of Mitsubishi Heavy Industries Ltd as a person with significant control on 8 January 2021 (1 page)
15 January 2021Termination of appointment of William Hugh Salvin Rampen as a director on 8 January 2021 (1 page)
15 January 2021Termination of appointment of Uwe Bernhard Pascal Stein as a director on 8 January 2021 (1 page)
15 January 2021Termination of appointment of Toshide Noguchi as a director on 8 January 2021 (1 page)
5 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (29 pages)
18 December 2019Termination of appointment of Marion Agnes King as a director on 12 December 2019 (1 page)
8 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
2 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
6 March 2019Appointment of Mr Eric Dean Bretey as a director on 21 February 2019 (2 pages)
5 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 March 2019Appointment of Mr Jeff Lee Herrin as a director on 21 February 2019 (2 pages)
4 March 2019Termination of appointment of Tomokazu Sano as a director on 21 February 2019 (1 page)
4 March 2019Notification of Danfoss Scotland Limited as a person with significant control on 21 February 2019 (2 pages)
4 March 2019Appointment of Mr Thomas Mathiesen Auerbach as a director on 21 February 2019 (2 pages)
4 March 2019Termination of appointment of Shin Maekawa as a director on 21 February 2019 (1 page)
4 March 2019Change of details for Mitsubishi Heavy Industries Ltd as a person with significant control on 21 February 2019 (2 pages)
18 January 2019Appointment of Mr Toshide Noguchi as a director on 27 December 2018 (2 pages)
17 January 2019Termination of appointment of Takayuki Matsumoto as a director on 27 December 2018 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 August 2018Full accounts made up to 31 March 2018 (28 pages)
3 July 2018Termination of appointment of Stephen Hugh Salter as a director on 30 June 2018 (1 page)
3 July 2018Appointment of Mrs Marion Agnes King as a director on 1 July 2018 (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 August 2017Full accounts made up to 31 March 2017 (28 pages)
24 August 2017Full accounts made up to 31 March 2017 (28 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 March 2016 (28 pages)
28 September 2016Full accounts made up to 31 March 2016 (28 pages)
2 February 2016Appointment of Mr Alasdair Robertson as a director on 28 January 2016 (2 pages)
2 February 2016Appointment of Mr Alasdair Robertson as a director on 28 January 2016 (2 pages)
6 January 2016Termination of appointment of Waverley Duncan Cameron as a director on 13 November 2015 (1 page)
6 January 2016Termination of appointment of Waverley Duncan Cameron as a director on 13 November 2015 (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,862.25
(13 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,862.25
(13 pages)
11 September 2015Full accounts made up to 31 March 2015 (28 pages)
11 September 2015Full accounts made up to 31 March 2015 (28 pages)
27 August 2015Appointment of Mr Tadashi Asahina as a director on 26 August 2015 (2 pages)
27 August 2015Appointment of Mr Tadashi Asahina as a director on 26 August 2015 (2 pages)
25 June 2015Registered office address changed from Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB Scotland to Unit 3 Edgefield Industrial Estate Loanhead EH20 9TB on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB Scotland to Unit 3 Edgefield Industrial Estate Loanhead EH20 9TB on 25 June 2015 (1 page)
23 June 2015Registered office address changed from 17-21 East Mayfield Edinburgh Midlothian EH9 1SE to Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 17-21 East Mayfield Edinburgh Midlothian EH9 1SE to Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB on 23 June 2015 (1 page)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,862.25
(12 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,862.25
(12 pages)
6 October 2014Termination of appointment of William Hugh Salvin Rampen as a secretary on 19 February 2014 (1 page)
6 October 2014Termination of appointment of William Hugh Salvin Rampen as a secretary on 19 February 2014 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (28 pages)
30 August 2014Full accounts made up to 31 December 2013 (28 pages)
25 February 2014Appointment of Mr Shin Maekawa as a director (2 pages)
25 February 2014Director's details changed for Mr Takayuki Matsumoto on 19 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Takayuki Matsumoto on 19 February 2014 (2 pages)
25 February 2014Appointment of Mr Shin Maekawa as a director (2 pages)
20 February 2014Appointment of Mr Takayuki Matsumoto as a director (2 pages)
20 February 2014Secretary's details changed for Doctor William Hugh Salvin Rampen on 19 February 2014 (1 page)
20 February 2014Termination of appointment of Akio Fukui as a director (1 page)
20 February 2014Termination of appointment of Toshiro Yaginuma as a director (1 page)
20 February 2014Appointment of Mr Takayuki Matsumoto as a director (2 pages)
20 February 2014Appointment of Mrs Honor Clare Bentley as a secretary (2 pages)
20 February 2014Appointment of Mrs Honor Clare Bentley as a secretary (2 pages)
20 February 2014Termination of appointment of Akio Fukui as a director (1 page)
20 February 2014Termination of appointment of Masahide Umaya as a director (1 page)
20 February 2014Secretary's details changed for Doctor William Hugh Salvin Rampen on 19 February 2014 (1 page)
20 February 2014Termination of appointment of Toshiro Yaginuma as a director (1 page)
20 February 2014Termination of appointment of Masahide Umaya as a director (1 page)
7 October 2013Director's details changed for Akio Fukui on 31 October 2012 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,862.25
(13 pages)
7 October 2013Director's details changed for Tomokazu Sano on 30 September 2013 (2 pages)
7 October 2013Register inspection address has been changed (1 page)
7 October 2013Director's details changed for Akio Fukui on 31 October 2012 (2 pages)
7 October 2013Director's details changed for Dr Uwe Bernhard Pascal Stein on 30 September 2013 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,862.25
(13 pages)
7 October 2013Director's details changed for Dr Uwe Bernhard Pascal Stein on 30 September 2013 (2 pages)
7 October 2013Register inspection address has been changed (1 page)
7 October 2013Director's details changed for Tomokazu Sano on 30 September 2013 (2 pages)
7 October 2013Director's details changed for Masahide Umaya on 30 September 2013 (2 pages)
7 October 2013Director's details changed for Masahide Umaya on 30 September 2013 (2 pages)
15 August 2013Director's details changed for Doctor William Hugh Salvin Rampen on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Doctor Niall James Caldwell on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Doctor William Hugh Salvin Rampen on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Doctor Niall James Caldwell on 1 August 2013 (2 pages)
19 July 2013Full accounts made up to 31 December 2012 (27 pages)
19 July 2013Full accounts made up to 31 December 2012 (27 pages)
22 November 2012Full accounts made up to 31 December 2011 (26 pages)
22 November 2012Full accounts made up to 31 December 2011 (26 pages)
15 November 2012Appointment of Mr Toshiro Yaginuma as a director (2 pages)
15 November 2012Appointment of Mr Toshiro Yaginuma as a director (2 pages)
14 November 2012Director's details changed for Waverley Duncan Cameron on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Doctor Niall James Caldwell on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Doctor Niall James Caldwell on 14 November 2012 (2 pages)
14 November 2012Secretary's details changed for Doctor William Hugh Salvin Rampen on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Waverley Duncan Cameron on 14 November 2012 (2 pages)
14 November 2012Secretary's details changed for Doctor William Hugh Salvin Rampen on 14 November 2012 (2 pages)
13 November 2012Appointment of Mr Pierre Joly as a director (2 pages)
13 November 2012Appointment of Mr Pierre Joly as a director (2 pages)
26 October 2012Director's details changed for Doctor Naill James Caldwell on 30 September 2012 (2 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
26 October 2012Director's details changed for Doctor Naill James Caldwell on 30 September 2012 (2 pages)
9 October 2012Statement of capital following an allotment of shares on 11 July 2011
  • GBP 6,000
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 11 July 2011
  • GBP 6,000
(4 pages)
3 April 2012Appointment of Akio Fukui as a director (3 pages)
3 April 2012Appointment of Akio Fukui as a director (3 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (12 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (12 pages)
7 April 2011Termination of appointment of Atsushi Maekawa as a director (2 pages)
7 April 2011Appointment of Masahide Umaya as a director (3 pages)
7 April 2011Appointment of Masahide Umaya as a director (3 pages)
7 April 2011Termination of appointment of Atsushi Maekawa as a director (2 pages)
15 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 1,492.25
(4 pages)
15 December 2010Appointment of Atsushi Maekawa as a director (3 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 December 2010Appointment of Tomokazu Sano as a director (3 pages)
15 December 2010Appointment of Tomokazu Sano as a director (3 pages)
15 December 2010Appointment of Atsushi Maekawa as a director (3 pages)
15 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 1,492.25
(4 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 October 2010Appointment of Dr Uwe Bernhard Pascal Stein as a director (3 pages)
15 October 2010Appointment of Dr Uwe Bernhard Pascal Stein as a director (3 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 September 2010Memorandum and Articles of Association (10 pages)
30 September 2010Memorandum and Articles of Association (10 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 November 2009Appointment of Doctor Naill James Caldwell as a director (2 pages)
24 November 2009Appointment of Doctor Naill James Caldwell as a director (2 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (9 pages)
6 October 2008Return made up to 30/09/08; full list of members (9 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 October 2007Return made up to 30/09/07; full list of members (6 pages)
4 October 2007Return made up to 30/09/07; full list of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 December 2006Return made up to 30/09/06; full list of members (11 pages)
28 December 2006Return made up to 30/09/06; full list of members (11 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 December 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
19 December 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
17 October 2005Return made up to 30/09/05; full list of members (10 pages)
17 October 2005Return made up to 30/09/05; full list of members (10 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 November 2004Return made up to 30/09/04; full list of members (9 pages)
10 November 2004Return made up to 30/09/04; full list of members (9 pages)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 October 2003Return made up to 30/09/03; full list of members (9 pages)
23 October 2003Return made up to 30/09/03; full list of members (9 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 February 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2003S-div 21/01/03 (1 page)
23 January 2003S-div 21/01/03 (1 page)
30 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
30 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
18 October 2001Return made up to 30/09/01; full list of members (9 pages)
18 October 2001Return made up to 30/09/01; full list of members (9 pages)
23 April 2001Full accounts made up to 30 June 2000 (8 pages)
23 April 2001Full accounts made up to 30 June 2000 (8 pages)
12 March 2001Ad 06/03/01--------- £ si 10@1=10 £ ic 1040/1050 (2 pages)
12 March 2001Ad 06/03/01--------- £ si 10@1=10 £ ic 1040/1050 (2 pages)
8 November 2000Return made up to 30/09/00; full list of members (8 pages)
8 November 2000Return made up to 30/09/00; full list of members (8 pages)
25 October 2000Ad 24/10/00--------- £ si 5@1=5 £ ic 1035/1040 (2 pages)
25 October 2000Ad 24/10/00--------- £ si 5@1=5 £ ic 1035/1040 (2 pages)
23 May 2000Full accounts made up to 30 June 1999 (8 pages)
23 May 2000Full accounts made up to 30 June 1999 (8 pages)
5 October 1999Return made up to 30/09/99; full list of members (8 pages)
5 October 1999Return made up to 30/09/99; full list of members (8 pages)
26 April 1999Registered office changed on 26/04/99 from: 41 charlotte square edinburgh 2 (1 page)
26 April 1999Registered office changed on 26/04/99 from: 41 charlotte square edinburgh 2 (1 page)
20 April 1999Full accounts made up to 30 June 1998 (8 pages)
20 April 1999Full accounts made up to 30 June 1998 (8 pages)
9 November 1998Return made up to 30/09/98; full list of members (6 pages)
9 November 1998Return made up to 30/09/98; full list of members (6 pages)
14 May 1998Ad 24/03/98-06/04/98 £ si 1013@1=1013 £ ic 2/1015 (2 pages)
14 May 1998Ad 24/03/98-06/04/98 £ si 1013@1=1013 £ ic 2/1015 (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
11 February 1998Nc inc already adjusted 29/01/98 (1 page)
11 February 1998Nc inc already adjusted 29/01/98 (1 page)
9 December 1997Return made up to 30/09/97; full list of members (4 pages)
9 December 1997Return made up to 30/09/97; full list of members (4 pages)
9 December 1997Full accounts made up to 30 June 1997 (7 pages)
9 December 1997Full accounts made up to 30 June 1997 (7 pages)
10 March 1997Full accounts made up to 30 June 1996 (8 pages)
10 March 1997Full accounts made up to 30 June 1996 (8 pages)
6 January 1997Return made up to 30/09/96; no change of members (4 pages)
6 January 1997Return made up to 30/09/96; no change of members (4 pages)
21 February 1996Full accounts made up to 30 June 1995 (8 pages)
21 February 1996Full accounts made up to 30 June 1995 (8 pages)
15 December 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
15 December 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
20 April 1994Memorandum and Articles of Association (9 pages)
20 April 1994Memorandum and Articles of Association (9 pages)
7 February 1977Incorporation (12 pages)
7 February 1977Incorporation (12 pages)