Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NYK HOLDING (UK) LIMITED
Company Information for

NYK HOLDING (UK) LIMITED

FLOOR 19 1 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QJ,
Company Registration Number
02542774
Private Limited Company
Active

Company Overview

About Nyk Holding (uk) Ltd
NYK HOLDING (UK) LIMITED was founded on 1990-09-25 and has its registered office in London. The organisation's status is listed as "Active". Nyk Holding (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NYK HOLDING (UK) LIMITED
 
Legal Registered Office
FLOOR 19 1 CABOT SQUARE
CANARY WHARF
LONDON
E14 4QJ
Other companies in EC2Y
 
Filing Information
Company Number 02542774
Company ID Number 02542774
Date formed 1990-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 22:35:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NYK HOLDING (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NYK HOLDING (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CARL BEYER
Company Secretary 2015-04-01
TAKASHI YAMAMOTO
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MITSUO SOMEYA
Director 2015-10-12 2018-01-26
YASUHIRO ICHIHARA
Director 2012-12-12 2015-10-12
ANDREW FREDERICK TREGONING
Company Secretary 2007-12-14 2015-04-01
YOSHIAKI HAMANO
Director 2010-04-01 2012-12-12
MASAMICHI MOROOKA
Director 2007-04-01 2010-04-01
KEITH MARTIN WICKS
Company Secretary 1995-08-08 2007-12-14
MINORU SATO
Director 2002-06-28 2007-04-01
WATARU NAKAMAE
Director 2000-06-02 2003-10-27
TADAMASA ISHIDA
Director 2000-06-29 2002-06-28
MICHIO TANAKA
Director 1999-06-29 2000-06-29
HIDEHARU OKUDA
Director 1997-08-15 2000-06-02
TADATOSHI MAMIYA
Director 1997-08-27 1999-06-29
TSUGUJI YAMAGUCHI
Director 1991-09-25 1998-06-26
ATSUSHI TSUYUKI
Director 1992-09-17 1997-08-15
MAKOTO YANASE
Director 1995-08-10 1997-06-27
KOICHI SUZUMURA
Director 1991-09-25 1995-08-10
MICHIO TAMIYA
Director 1993-02-01 1995-08-10
KIMIKAZU ITO
Company Secretary 1994-10-03 1995-08-08
MASAHIKO OHGITANI
Company Secretary 1991-09-25 1994-10-03
TASUKU NAITO
Director 1991-09-25 1992-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAKASHI YAMAMOTO YEBISU SHIPPING LIMITED Director 2017-12-15 CURRENT 2005-08-23 Active
TAKASHI YAMAMOTO NYK INTERNATIONAL LIMITED Director 2017-04-11 CURRENT 1985-11-27 Liquidation
TAKASHI YAMAMOTO NYK GROUP EUROPE LIMITED Director 2017-04-01 CURRENT 1997-10-15 Active
TAKASHI YAMAMOTO NYK REEFERS LIMITED Director 2017-04-01 CURRENT 2001-06-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-06-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM 25 Canada Square Canary Wharf London E14 5LQ England
2022-09-26CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI YAMAMOTO
2021-04-01AP01DIRECTOR APPOINTED MR ANDREW FREDERICK TREGONING
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-09-15AP03Appointment of Miss Hayley Dawn Russell as company secretary on 2020-09-15
2020-09-15TM02Termination of appointment of Richard Carl Beyer on 2020-09-15
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-02-07AP01DIRECTOR APPOINTED MR TAKASHI YAMAMOTO
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MITSUO SOMEYA
2017-12-18GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM Citypoint 1 Ropemaker Street London EC2Y 9NY
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR YASUHIRO ICHIHARA
2015-10-13AP01DIRECTOR APPOINTED MR MITSUO SOMEYA
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-28AP03Appointment of Mr Richard Carl Beyer as company secretary on 2015-04-01
2015-05-28TM02Termination of appointment of Andrew Frederick Tregoning on 2015-04-01
2015-02-02CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW FREDERICK TREGONING on 2015-02-02
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-26AR0125/09/14 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-11AR0125/09/13 ANNUAL RETURN FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR YOSHIAKI HAMANO
2013-01-11AP01DIRECTOR APPOINTED MR YASUHIRO ICHIHARA
2012-12-19AUDAUDITOR'S RESIGNATION
2012-10-16AR0125/09/12 ANNUAL RETURN FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0125/09/11 FULL LIST
2011-04-13RES12VARYING SHARE RIGHTS AND NAMES
2011-04-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-12SH1912/04/11 STATEMENT OF CAPITAL GBP 1
2011-04-12SH20STATEMENT BY DIRECTORS
2011-04-12CAP-SSSOLVENCY STATEMENT DATED 30/03/11
2011-04-12RES06REDUCE ISSUED CAPITAL 30/03/2011
2010-10-25AR0125/09/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-28AP01DIRECTOR APPOINTED YOSHIAKI HAMANO
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MASAMICHI MOROOKA
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-26AR0125/09/09 FULL LIST
2009-03-16391NOTICE OF RES REMOVING AUDITOR
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-28363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-02-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-02288bSECRETARY RESIGNED
2008-02-02288aNEW SECRETARY APPOINTED
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-22363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-26244DELIVERY EXT'D 3 MTH 31/03/05
2005-10-20363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-10-06363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-08363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2004-01-07288bDIRECTOR RESIGNED
2003-10-27244DELIVERY EXT'D 3 MTH 31/12/02
2002-10-26363aRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-10-16AUDAUDITOR'S RESIGNATION
2002-10-16MISCSECTION 394
2002-09-26288cDIRECTOR'S PARTICULARS CHANGED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288bDIRECTOR RESIGNED
2002-06-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-26363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-10-25287REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 1 KING EDWARD STREET LONDON EC1A 7NY
2001-10-25353LOCATION OF REGISTER OF MEMBERS
2001-07-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-30288cDIRECTOR'S PARTICULARS CHANGED
2000-10-27363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-08-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NYK HOLDING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NYK HOLDING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NYK HOLDING (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NYK HOLDING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NYK HOLDING (UK) LIMITED
Trademarks
We have not found any records of NYK HOLDING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NYK HOLDING (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NYK HOLDING (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NYK HOLDING (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NYK HOLDING (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NYK HOLDING (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.