HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.

HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04007016
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.?

    Previous Company Names
    Company NameFromUntil
    THE RAILWAY ENGINEERING COMPANY LIMITEDJun 02, 2000Jun 02, 2000

    What are the latest accounts for HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    45 pagesAA

    Statement of capital on Sep 16, 2025

    • Capital: GBP 300
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 08/09/2025
    RES13

    Appointment of Ms Claire Louise Roberts as a secretary on Sep 05, 2025

    2 pagesAP03

    Termination of appointment of Carl William Newton as a secretary on Sep 05, 2025

    1 pagesTM02

    Statement of capital following an allotment of shares on Apr 02, 2025

    • Capital: GBP 300
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jun 23, 2025 with updates

    4 pagesCS01

    Notification of Hitachi, Ltd. as a person with significant control on Apr 02, 2025

    2 pagesPSC02

    Cessation of Hitachi Europe Limited as a person with significant control on Apr 02, 2025

    1 pagesPSC07

    Appointment of Mr Kazuhito Matsumoto as a director on May 01, 2025

    2 pagesAP01

    Director's details changed for Mr Patrick Gerard Devlin on Mar 13, 2025

    2 pagesCH01

    Secretary's details changed for Mr Carl William Newton on Sep 19, 2024

    1 pagesCH03

    Appointment of Mr Kazuhiro Takahashi as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Yaeko Higaki as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Yoshiaki Nakano as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Timothy James Gray as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Susumu Hasegawa as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Satoru Nagai as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Nicholas Hughes as a director on Mar 31, 2025

    1 pagesTM01

    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 pagesAD02

    Register(s) moved to registered inspection location Hitachi Europe Limited Sefton Park Bells Hill Stoke Poges SL2 4HD

    1 pagesAD03

    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 pagesAD01

    Who are the officers of HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Claire Louise
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    Secretary
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    339910250001
    DEVLIN, Patrick Gerard
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    Director
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    EnglandBritish130859010001
    MANNAMI, Shusuke
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    Director
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    JapanJapanese322350760001
    MATSUMOTO, Kazuhito
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    Director
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    JapanJapanese335495290001
    NAKAMURA, Akira
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    Director
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    JapanJapanese322260460001
    TAKAHASHI, Kazuhiro
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    Director
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    JapanJapanese335430450001
    LUCAS, Karen
    Clatterford Lodge
    66 Clatterford Road
    PO30 1NZ Newport
    Isle Of Wight
    Secretary
    Clatterford Lodge
    66 Clatterford Road
    PO30 1NZ Newport
    Isle Of Wight
    British80185520001
    NEWTON, Carl William
    Ditton Park, Riding Court Road
    Datchet
    SL3 9LL Slough
    Hitachi Europe Limited
    England
    Secretary
    Ditton Park, Riding Court Road
    Datchet
    SL3 9LL Slough
    Hitachi Europe Limited
    England
    182208910001
    RYLAND, Henry Archer
    8 Elm Grove
    Swainswick
    BA1 7AZ Bath
    Avon
    Secretary
    8 Elm Grove
    Swainswick
    BA1 7AZ Bath
    Avon
    British71403850002
    TREMLETT, Mark
    The Firs
    Station Road, Bere Alston
    PL20 7EN Yelverton
    Devon
    Secretary
    The Firs
    Station Road, Bere Alston
    PL20 7EN Yelverton
    Devon
    British46528730002
    TYLER, Justin John Blakeney
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Secretary
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    British116694740001
    VICK, Jonathan Procter
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Secretary
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    British154022500001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    ABE, Kazuo
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    Director
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    EnglandJapanese191489200001
    ARIYASU, Hideyuki
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    United Kingdom
    Director
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    United Kingdom
    JapanJapanese175048810001
    BUTLER, Robert
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    Director
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    EnglandBritish124092150002
    CAWS, Christopher Charles
    Bath Road
    PO31 7QN Cowes
    Bars Hill House
    Isle Of Wight
    Director
    Bath Road
    PO31 7QN Cowes
    Bars Hill House
    Isle Of Wight
    United KingdomBritish24112290001
    CROSS, Peter John
    The Birches
    32 Belcombe Road
    BA15 1LZ Bradford On Avon
    Wiltshire
    Director
    The Birches
    32 Belcombe Road
    BA15 1LZ Bradford On Avon
    Wiltshire
    British34455930001
    DORMER, Alistair John
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    United Kingdom
    Director
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    United Kingdom
    United KingdomBritish166327860001
    FUJIMORI, Satoko
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Solstice House
    Wiltshire
    England
    Director
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Solstice House
    Wiltshire
    England
    JapanJapanese236036910003
    FUJISAWA, Hideki
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Solstice House
    Wiltshire
    England
    Director
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Solstice House
    Wiltshire
    England
    JapanJapanese245649960001
    FUJIWARA, Chiaki
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    Director
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    EnglandJapanese186474250001
    GRAY, Timothy James
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Solstice House
    Wiltshire
    England
    Director
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Solstice House
    Wiltshire
    England
    EnglandBritish171316250003
    HASEGAWA, Susumu
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    Director
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    JapanJapanese199874140003
    HASHIMOTO, Akiyoshi
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    Director
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    JapanJapanese197677200001
    HENRY, Nicholas Paul
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    EnglandBritish102250610003
    HIGAKI, Yaeko
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    Director
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    United KingdomJapanese308345580002
    HUGHES, Nicholas
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    Director
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Equinox House,
    Wiltshire
    England
    EnglandBritish97753380002
    IRIE, Kazuyuki
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    Director
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    JapanJapanese207531810001
    JONES, Gareth Anthony
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    EnglandBritish135401090001
    KASHIMURA, Nobuya
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Solstice House
    Wiltshire
    England
    Director
    Middleton Drive
    BA15 1GB Bradford-On-Avon
    Solstice House
    Wiltshire
    England
    United KingdomJapanese251491290001
    KIMURA, Hisashi
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    Director
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    JapanJapanese186475680001
    KUROKAWA, Kouichirou
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    Director
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    JapanJapanese178679430001
    LUCAS, Karen
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    United KingdomBritish80185520001
    LUMBY, Andrew David
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    Director
    Kingston Road
    BA15 1AB Bradford-On-Avon
    Manvers House
    Wiltshire
    United KingdomBritish188350080001

    Who are the persons with significant control of HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hitachi, Ltd.
    Chiyoda-Ku
    100 8280 Tokyo
    6-6 Marunouchi 1-Chome
    Japan
    Apr 02, 2025
    Chiyoda-Ku
    100 8280 Tokyo
    6-6 Marunouchi 1-Chome
    Japan
    No
    Legal FormPublic Limited Company
    Country RegisteredJapan
    Legal AuthorityJapan
    Place RegisteredJapan Register Of Companies
    Registration Number0100-01-008844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hitachi Europe Limited
    Riding Court Road
    Datchet
    SL3 9LL Slough
    Ditton Park
    United Kingdom
    Apr 06, 2016
    Riding Court Road
    Datchet
    SL3 9LL Slough
    Ditton Park
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales Register Of Companies
    Registration Number02210686
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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