BANDAI NAMCO ENTERTAINMENT UK LTD.
RICHMOND BANDAI NAMCO GAMES UK LTD NAMCO BANDAI GAMES UK LIMITED NAMCO BANDAI PARTNERS UK LIMITED ATARI UNITED KINGDOM LIMITED INFOGRAMES UNITED KINGDOM LIMITED OCEAN SOFTWARE LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 2SS

Company number 02133521
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address 37-39 KEW FOOT ROAD, RICHMOND, SURREY, ENGLAND, TW9 2SS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Statement by Directors; Statement of capital on 6 March 2017 GBP 1,000,000 ; Solvency Statement dated 02/03/17. The most likely internet sites of BANDAI NAMCO ENTERTAINMENT UK LTD. are www.bandainamcoentertainmentuk.co.uk, and www.bandai-namco-entertainment-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Bandai Namco Entertainment Uk Ltd is a Private Limited Company. The company registration number is 02133521. Bandai Namco Entertainment Uk Ltd has been working since 21 May 1987. The present status of the company is Active. The registered address of Bandai Namco Entertainment Uk Ltd is 37 39 Kew Foot Road Richmond Surrey England Tw9 2ss. . PASSAM, Mark Jonathan is a Secretary of the company. GALLOWAY, John is a Director of the company. KATASHIMA, Naoki is a Director of the company. PASSAM, Mark is a Director of the company. Secretary CARROLL, Adam Richard has been resigned. Secretary LANNE, Michel Marc Marie has been resigned. Secretary NUTTALL, Simon has been resigned. Secretary WOODS, Jon Vincent has been resigned. Director ARMITANO-GRIVEL, Frederic has been resigned. Director BONNELL, Bruno Yves Joseph has been resigned. Director CHESNAIS, Frederic Marcel Alfred has been resigned. Director COLCOMBET, Olivier Regis Marie has been resigned. Director CREPON, Michel Claude Andre has been resigned. Director LANSONNEUR, Pierre has been resigned. Director PATTERSON, Paul David has been resigned. Director SAPET, Christophe has been resigned. Director SCHMIDER, Thomas Jean has been resigned. Director TAKAHARA, Shusuke has been resigned. Director WARD, David Christopher has been resigned. Director WIGMORE, Jeremy has been resigned. Director WOODS, Jon Vincent has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PASSAM, Mark Jonathan
Appointed Date: 02 July 2009

Director
GALLOWAY, John
Appointed Date: 01 December 2010
62 years old

Director
KATASHIMA, Naoki
Appointed Date: 14 August 2009
64 years old

Director
PASSAM, Mark
Appointed Date: 21 May 2008
61 years old

Resigned Directors

Secretary
CARROLL, Adam Richard
Resigned: 02 July 2009
Appointed Date: 31 July 2000

Secretary
LANNE, Michel Marc Marie
Resigned: 31 July 2000
Appointed Date: 14 November 1997

Secretary
NUTTALL, Simon
Resigned: 14 November 1997
Appointed Date: 14 October 1994

Secretary
WOODS, Jon Vincent
Resigned: 14 October 1994

Director
ARMITANO-GRIVEL, Frederic
Resigned: 01 December 2010
Appointed Date: 12 September 2008
58 years old

Director
BONNELL, Bruno Yves Joseph
Resigned: 24 July 2007
Appointed Date: 21 June 1996
66 years old

Director
CHESNAIS, Frederic Marcel Alfred
Resigned: 24 July 2007
Appointed Date: 27 March 2002
62 years old

Director
COLCOMBET, Olivier Regis Marie
Resigned: 01 December 2010
Appointed Date: 23 April 2009
58 years old

Director
CREPON, Michel Claude Andre
Resigned: 21 June 1996
Appointed Date: 16 September 1994
79 years old

Director
LANSONNEUR, Pierre
Resigned: 23 April 2009
Appointed Date: 13 October 2008
58 years old

Director
PATTERSON, Paul David
Resigned: 15 July 1999
Appointed Date: 14 October 1994
72 years old

Director
SAPET, Christophe
Resigned: 19 December 2005
Appointed Date: 21 June 1996
67 years old

Director
SCHMIDER, Thomas Jean
Resigned: 01 August 2008
Appointed Date: 21 June 1996
63 years old

Director
TAKAHARA, Shusuke
Resigned: 30 September 2013
Appointed Date: 01 December 2010
58 years old

Director
WARD, David Christopher
Resigned: 01 January 2006
77 years old

Director
WIGMORE, Jeremy
Resigned: 01 August 2008
Appointed Date: 21 May 2008
65 years old

Director
WOODS, Jon Vincent
Resigned: 30 April 1997
79 years old

Persons With Significant Control

Bandai Namco Holdings Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANDAI NAMCO ENTERTAINMENT UK LTD. Events

06 Mar 2017
Statement by Directors
06 Mar 2017
Statement of capital on 6 March 2017
  • GBP 1,000,000

06 Mar 2017
Solvency Statement dated 02/03/17
06 Mar 2017
Resolutions
  • RES13 ‐ Reduction of share premium account 02/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital

07 Nov 2016
Confirmation statement made on 30 October 2016 with updates
...
... and 148 more events
22 Jul 1987
Accounting reference date notified as 31/10

09 Jul 1987
Registered office changed on 09/07/87 from: capital company services 1/3 leonard street city road london EC2A 4AQ

09 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 May 1987
Incorporation

BANDAI NAMCO ENTERTAINMENT UK LTD. Charges

31 March 2011
Rent deposit deed
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Diageo PLC
Description: The total deposit being £114,561 see image for full details.
21 April 2006
Master security agreement and amendment
Delivered: 12 May 2006
Status: Satisfied on 9 August 2006
Persons entitled: Banc of America Securities Limited
Description: All amount owed to the company by atari europe sa pursuant…
6 June 2003
Debenture
Delivered: 21 June 2003
Status: Satisfied on 9 August 2006
Persons entitled: Societe Generale
Description: Fixed and floating charges over the undertaking and all…
10 April 1997
Debenture
Delivered: 17 April 1997
Status: Satisfied on 11 March 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 August 1993
Debenture
Delivered: 18 August 1993
Status: Satisfied on 7 November 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1992
Assignment
Delivered: 4 March 1992
Status: Satisfied on 17 May 1993
Persons entitled: Barclays Bank PLC
Description: All monies due or owing by virtue of the deposit account no…
18 September 1990
Letter of charge
Delivered: 5 October 1990
Status: Satisfied on 7 November 1998
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
6 March 1990
Rental deposit deed.
Delivered: 22 March 1990
Status: Satisfied on 9 August 2006
Persons entitled: Joe Rase
Description: All that deposit account meaning the interest earning…