Company NameSelect Japan (Tk Holdings Uk) Limited
Company StatusActive
Company NumberSC478343
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Anne Kathryn Breen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Moncrieff Avenue
Lenzie
Glasgow
G66 4NL
Scotland
Director NameMr Paolo Alonzi
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed16 October 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Robert Andrew Cass
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Simon Brett Moscow
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 October 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Paolo Alonzi
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr David Graham Paine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Mark Brian Watt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMs Victoria Mincher
StatusResigned
Appointed30 May 2014(1 week after company formation)
Appointment Duration5 months (resigned 27 October 2014)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameNeil Slater
StatusResigned
Appointed27 October 2014(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 09 December 2019)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Robert Michael Hannigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Nicholas James Patrick Ireland
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(6 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 February 2021)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Tessa Maxine Gilchrist Allen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2021(6 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed06 December 2019(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 October 2020)
Correspondence Address10 Queen's Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

54.4m at £171.09Select Japan (Gk Holdings Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

15 February 2021Full accounts made up to 30 April 2020 (22 pages)
12 February 2021Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 11 February 2021 (2 pages)
11 February 2021Termination of appointment of Nicholas James Patrick Ireland as a director on 11 February 2021 (1 page)
22 October 2020Appointment of Sla Corporate Secretary Limited as a secretary on 16 October 2020 (2 pages)
22 October 2020Termination of appointment of Aberdeen Asset Management Plc as a secretary on 16 October 2020 (1 page)
21 October 2020Termination of appointment of Robert Michael Hannigan as a director on 16 October 2020 (1 page)
21 October 2020Appointment of Mr Nicholas James Patrick Ireland as a director on 16 October 2020 (2 pages)
21 October 2020Termination of appointment of Mark Brian Watt as a director on 16 October 2020 (1 page)
21 October 2020Appointment of Mr Paolo Alonzi as a director on 16 October 2020 (2 pages)
1 July 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
27 January 2020Full accounts made up to 30 April 2019 (22 pages)
10 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2020Statement by Directors (1 page)
10 January 2020Solvency Statement dated 07/01/20 (1 page)
10 January 2020Statement of capital on 10 January 2020
  • JPY 896,113,276.8835
(4 pages)
3 January 2020Appointment of Aberdeen Asset Management Plc as a secretary on 6 December 2019 (2 pages)
23 December 2019Appointment of Mrs Anne Breen as a director on 9 December 2019 (2 pages)
23 December 2019Termination of appointment of Neil Slater as a secretary on 9 December 2019 (1 page)
20 December 2019Appointment of Mr Robert Michael Hannigan as a director on 6 December 2019 (2 pages)
18 December 2019Termination of appointment of David Graham Paine as a director on 30 November 2019 (1 page)
18 December 2019Termination of appointment of Paolo Alonzi as a director on 6 December 2019 (1 page)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
4 February 2019Full accounts made up to 30 April 2018 (22 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
25 January 2018Full accounts made up to 30 April 2017 (23 pages)
2 October 2017Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
2 October 2017Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
2 October 2017Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
2 October 2017Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
16 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
6 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 June 2017Statement of capital on 6 June 2017
  • JPY 1,132,158,754.6360
(3 pages)
6 June 2017Statement of capital on 6 June 2017
  • JPY 1,132,158,754.6360
(3 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
30 November 2016Full accounts made up to 30 April 2016 (22 pages)
30 November 2016Full accounts made up to 30 April 2016 (22 pages)
18 October 2016Statement by Directors (1 page)
18 October 2016Solvency Statement dated 10/10/16 (1 page)
18 October 2016Statement by Directors (1 page)
18 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 October 2016Solvency Statement dated 10/10/16 (1 page)
18 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 August 2016Annual return made up to 23 May 2016 with a full list of shareholders (19 pages)
12 August 2016Annual return made up to 23 May 2016 with a full list of shareholders (19 pages)
22 June 2016Solvency Statement dated 20/06/16 (1 page)
22 June 2016Statement of capital on 22 June 2016
  • JPY 7,256,158,619.2030
(5 pages)
22 June 2016Solvency Statement dated 20/06/16 (1 page)
22 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2016Statement by Directors (1 page)
22 June 2016Statement of capital on 22 June 2016
  • JPY 7,256,158,619.2030
(5 pages)
22 June 2016Statement by Directors (1 page)
22 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2016Full accounts made up to 30 April 2015 (24 pages)
9 February 2016Statement by Directors (1 page)
9 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 February 2016Solvency Statement dated 08/02/16 (1 page)
9 February 2016Solvency Statement dated 08/02/16 (1 page)
9 February 2016Statement by Directors (1 page)
9 February 2016Statement of capital on 9 February 2016
  • JPY 7,327,772,690.7190
(5 pages)
9 February 2016Statement of capital on 9 February 2016
  • JPY 7,327,772,690.7190
(5 pages)
9 February 2016Full accounts made up to 30 April 2015 (24 pages)
12 October 2015Director's details changed for Mr Mark Brian Watt on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Brian Watt on 12 October 2015 (2 pages)
8 October 2015Registered office address changed from 1 George Street Edinburgh EH2 2LL to 1 George Street Edinburgh EH2 2LL on 8 October 2015 (1 page)
8 October 2015Director's details changed for Mr David Graham Paine on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Paolo Alonzi on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 1 George Street Edinburgh EH2 2LL to 1 George Street Edinburgh EH2 2LL on 8 October 2015 (1 page)
8 October 2015Director's details changed for Mr David Graham Paine on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Paolo Alonzi on 8 October 2015 (2 pages)
7 October 2015Statement of capital on 7 October 2015
  • JPY 9,025,212,361.9775
(5 pages)
7 October 2015Solvency Statement dated 06/10/15 (1 page)
7 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 October 2015Solvency Statement dated 06/10/15 (1 page)
7 October 2015Statement by Directors (1 page)
7 October 2015Statement of capital on 7 October 2015
  • JPY 9,025,212,361.9775
(5 pages)
7 October 2015Statement by Directors (1 page)
7 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 September 2015Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (18 pages)
23 September 2015Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (18 pages)
22 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 September 2015Statement of capital on 22 September 2015
  • JPY 9,171,790,720.8525
(5 pages)
22 September 2015Solvency Statement dated 16/09/15 (1 page)
22 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 September 2015Statement by Directors (1 page)
22 September 2015Statement of capital on 22 September 2015
  • JPY 9,171,790,720.8525
(5 pages)
22 September 2015Statement by Directors (1 page)
22 September 2015Solvency Statement dated 16/09/15 (1 page)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • JPY 9,300,564,620.933
(6 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • JPY 9,300,564,620.933
(6 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • JPY 9,300,564,620.933
(5 pages)
23 April 2015Statement of capital on 23 April 2015
  • JPY 9,300,564,620.9320
(5 pages)
23 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 April 2015Statement by Directors (1 page)
23 April 2015Statement by Directors (1 page)
23 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 April 2015Solvency Statement dated 13/04/15 (1 page)
23 April 2015Solvency Statement dated 13/04/15 (1 page)
23 April 2015Statement of capital on 23 April 2015
  • JPY 9,300,564,620.9320
(5 pages)
14 January 2015Termination of appointment of Victoria Mincher as a secretary on 27 October 2014 (1 page)
14 January 2015Appointment of Neil Slater as a secretary on 27 October 2014 (2 pages)
14 January 2015Termination of appointment of Victoria Mincher as a secretary on 27 October 2014 (1 page)
14 January 2015Appointment of Neil Slater as a secretary on 27 October 2014 (2 pages)
15 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • JPY 9,463,716,984.4930
(5 pages)
15 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • JPY 9,463,716,984.4930
(5 pages)
7 July 2014Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Real Estate Corporate Secretarial Adviser 1 George Street Edinburgh EH2 2LL Scotland on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Real Estate Corporate Secretarial Adviser 1 George Street Edinburgh EH2 2LL Scotland on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Real Estate Corporate Secretarial Adviser 1 George Street Edinburgh EH2 2LL Scotland on 7 July 2014 (1 page)
20 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • JPY 3,041,717,114.4490
(4 pages)
20 June 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2014Redenomination of shares. Statement of capital 16 June 2014 (4 pages)
20 June 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • JPY 3,041,717,114.4490
(4 pages)
20 June 2014Redenomination of shares. Statement of capital 16 June 2014 (4 pages)
4 June 2014Appointment of Ms Victoria Mincher as a secretary (2 pages)
4 June 2014Appointment of Ms Victoria Mincher as a secretary (2 pages)
23 May 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
23 May 2014Incorporation (33 pages)
23 May 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
23 May 2014Incorporation (33 pages)