HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.
Overview
| Company Name | HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04007016 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD. located?
| Registered Office Address | Equinox House, Middleton Drive BA15 1GB Bradford-On-Avon Wiltshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.?
| Company Name | From | Until |
|---|---|---|
| THE RAILWAY ENGINEERING COMPANY LIMITED | Jun 02, 2000 | Jun 02, 2000 |
What are the latest accounts for HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 45 pages | AA | ||||||||||
Statement of capital on Sep 16, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Claire Louise Roberts as a secretary on Sep 05, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Carl William Newton as a secretary on Sep 05, 2025 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Apr 02, 2025
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Hitachi, Ltd. as a person with significant control on Apr 02, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Hitachi Europe Limited as a person with significant control on Apr 02, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Kazuhito Matsumoto as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Patrick Gerard Devlin on Mar 13, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Carl William Newton on Sep 19, 2024 | 1 pages | CH03 | ||||||||||
Appointment of Mr Kazuhiro Takahashi as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yaeko Higaki as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yoshiaki Nakano as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy James Gray as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susumu Hasegawa as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Satoru Nagai as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Hughes as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Hitachi Europe Limited Sefton Park Bells Hill Stoke Poges SL2 4HD England to Hitachi Europe Limited Ditton Park, Riding Court Road Datchet Slough SL3 9LL | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Hitachi Europe Limited Sefton Park Bells Hill Stoke Poges SL2 4HD | 1 pages | AD03 | ||||||||||
Registered office address changed from Solstice House Middleton Drive Bradford-on-Avon Wiltshire BA15 1GB England to Equinox House, Middleton Drive Bradford-on-Avon Wiltshire BA15 1GB on Mar 13, 2025 | 1 pages | AD01 | ||||||||||
Who are the officers of HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Claire Louise | Secretary | Middleton Drive BA15 1GB Bradford-On-Avon Equinox House, Wiltshire England | 339910250001 | |||||||
| DEVLIN, Patrick Gerard | Director | Middleton Drive BA15 1GB Bradford-On-Avon Equinox House, Wiltshire England | England | British | 130859010001 | |||||
| MANNAMI, Shusuke | Director | Middleton Drive BA15 1GB Bradford-On-Avon Equinox House, Wiltshire England | Japan | Japanese | 322350760001 | |||||
| MATSUMOTO, Kazuhito | Director | Middleton Drive BA15 1GB Bradford-On-Avon Equinox House, Wiltshire England | Japan | Japanese | 335495290001 | |||||
| NAKAMURA, Akira | Director | Middleton Drive BA15 1GB Bradford-On-Avon Equinox House, Wiltshire England | Japan | Japanese | 322260460001 | |||||
| TAKAHASHI, Kazuhiro | Director | Middleton Drive BA15 1GB Bradford-On-Avon Equinox House, Wiltshire England | Japan | Japanese | 335430450001 | |||||
| LUCAS, Karen | Secretary | Clatterford Lodge 66 Clatterford Road PO30 1NZ Newport Isle Of Wight | British | 80185520001 | ||||||
| NEWTON, Carl William | Secretary | Ditton Park, Riding Court Road Datchet SL3 9LL Slough Hitachi Europe Limited England | 182208910001 | |||||||
| RYLAND, Henry Archer | Secretary | 8 Elm Grove Swainswick BA1 7AZ Bath Avon | British | 71403850002 | ||||||
| TREMLETT, Mark | Secretary | The Firs Station Road, Bere Alston PL20 7EN Yelverton Devon | British | 46528730002 | ||||||
| TYLER, Justin John Blakeney | Secretary | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | British | 116694740001 | ||||||
| VICK, Jonathan Procter | Secretary | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | British | 154022500001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| ABE, Kazuo | Director | Kingston Road BA15 1AB Bradford-On-Avon Manvers House Wiltshire | England | Japanese | 191489200001 | |||||
| ARIYASU, Hideyuki | Director | Kingston Road BA15 1AB Bradford-On-Avon Manvers House Wiltshire United Kingdom | Japan | Japanese | 175048810001 | |||||
| BUTLER, Robert | Director | Kingston Road BA15 1AB Bradford-On-Avon Manvers House Wiltshire | England | British | 124092150002 | |||||
| CAWS, Christopher Charles | Director | Bath Road PO31 7QN Cowes Bars Hill House Isle Of Wight | United Kingdom | British | 24112290001 | |||||
| CROSS, Peter John | Director | The Birches 32 Belcombe Road BA15 1LZ Bradford On Avon Wiltshire | British | 34455930001 | ||||||
| DORMER, Alistair John | Director | Kingston Road BA15 1AB Bradford-On-Avon Manvers House Wiltshire United Kingdom | United Kingdom | British | 166327860001 | |||||
| FUJIMORI, Satoko | Director | Middleton Drive BA15 1GB Bradford-On-Avon Solstice House Wiltshire England | Japan | Japanese | 236036910003 | |||||
| FUJISAWA, Hideki | Director | Middleton Drive BA15 1GB Bradford-On-Avon Solstice House Wiltshire England | Japan | Japanese | 245649960001 | |||||
| FUJIWARA, Chiaki | Director | Kingston Road BA15 1AB Bradford-On-Avon Manvers House Wiltshire | England | Japanese | 186474250001 | |||||
| GRAY, Timothy James | Director | Middleton Drive BA15 1GB Bradford-On-Avon Solstice House Wiltshire England | England | British | 171316250003 | |||||
| HASEGAWA, Susumu | Director | Middleton Drive BA15 1GB Bradford-On-Avon Equinox House, Wiltshire England | Japan | Japanese | 199874140003 | |||||
| HASHIMOTO, Akiyoshi | Director | Kingston Road BA15 1AB Bradford-On-Avon Manvers House Wiltshire | Japan | Japanese | 197677200001 | |||||
| HENRY, Nicholas Paul | Director | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | England | British | 102250610003 | |||||
| HIGAKI, Yaeko | Director | Middleton Drive BA15 1GB Bradford-On-Avon Equinox House, Wiltshire England | United Kingdom | Japanese | 308345580002 | |||||
| HUGHES, Nicholas | Director | Middleton Drive BA15 1GB Bradford-On-Avon Equinox House, Wiltshire England | England | British | 97753380002 | |||||
| IRIE, Kazuyuki | Director | Kingston Road BA15 1AB Bradford-On-Avon Manvers House Wiltshire | Japan | Japanese | 207531810001 | |||||
| JONES, Gareth Anthony | Director | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | England | British | 135401090001 | |||||
| KASHIMURA, Nobuya | Director | Middleton Drive BA15 1GB Bradford-On-Avon Solstice House Wiltshire England | United Kingdom | Japanese | 251491290001 | |||||
| KIMURA, Hisashi | Director | Kingston Road BA15 1AB Bradford-On-Avon Manvers House Wiltshire | Japan | Japanese | 186475680001 | |||||
| KUROKAWA, Kouichirou | Director | Kingston Road BA15 1AB Bradford-On-Avon Manvers House Wiltshire | Japan | Japanese | 178679430001 | |||||
| LUCAS, Karen | Director | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | United Kingdom | British | 80185520001 | |||||
| LUMBY, Andrew David | Director | Kingston Road BA15 1AB Bradford-On-Avon Manvers House Wiltshire | United Kingdom | British | 188350080001 |
Who are the persons with significant control of HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hitachi, Ltd. | Apr 02, 2025 | Chiyoda-Ku 100 8280 Tokyo 6-6 Marunouchi 1-Chome Japan | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hitachi Europe Limited | Apr 06, 2016 | Riding Court Road Datchet SL3 9LL Slough Ditton Park United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0