FUJITSU SERVICES OVERSEAS HOLDINGS LIMITED
FS OVERSEAS HOLDING LIMITED

Hellopages » Greater London » Westminster » W1U 3BW

Company number 04973132
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address 22 BAKER STREET, LONDON, W1U 3BW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 11,572,000 . The most likely internet sites of FUJITSU SERVICES OVERSEAS HOLDINGS LIMITED are www.fujitsuservicesoverseasholdings.co.uk, and www.fujitsu-services-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Fujitsu Services Overseas Holdings Limited is a Private Limited Company. The company registration number is 04973132. Fujitsu Services Overseas Holdings Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of Fujitsu Services Overseas Holdings Limited is 22 Baker Street London W1u 3bw. . HITCHING, Rachel Heulwen is a Secretary of the company. CLAYTON, Stephen David is a Director of the company. WALSH, Aidan Michael is a Director of the company. Secretary ALLNUTT, Richard Andrew James has been resigned. Secretary LUCAS, Lynda Anne has been resigned. Secretary ROWLEY, Peter John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Mark Joseph has been resigned. Director CHRISTOU, Richard has been resigned. Director COURTLEY, David John has been resigned. Director ESCUDIER, Timothy has been resigned. Director HARRIS, Brian has been resigned. Director HARRIS, Brian has been resigned. Director HETMANN, Thomas has been resigned. Director KAMATA, Akihisa has been resigned. Director LE GELARD, Yves Jean Alain Georges has been resigned. Director LEEK, Roger John has been resigned. Director MACNAUGHTON, Andrew Vincent has been resigned. Director MACNAUGHTON, Andrew Vincent has been resigned. Director NAGAI, Atsushi has been resigned. Director SCHWIRZ, Rolf has been resigned. Director SMITH, Jonathan David has been resigned. Director VAWDREY, Rodney Graeme has been resigned. Director YAMADA, Takashi has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HITCHING, Rachel Heulwen
Appointed Date: 30 March 2011

Director
CLAYTON, Stephen David
Appointed Date: 20 July 2015
61 years old

Director
WALSH, Aidan Michael
Appointed Date: 01 August 2012
55 years old

Resigned Directors

Secretary
ALLNUTT, Richard Andrew James
Resigned: 15 October 2005
Appointed Date: 21 November 2003

Secretary
LUCAS, Lynda Anne
Resigned: 30 March 2011
Appointed Date: 03 January 2006

Secretary
ROWLEY, Peter John
Resigned: 03 January 2006
Appointed Date: 15 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Director
BAKER, Mark Joseph
Resigned: 24 October 2011
Appointed Date: 31 March 2011
56 years old

Director
CHRISTOU, Richard
Resigned: 24 March 2010
Appointed Date: 09 January 2004
80 years old

Director
COURTLEY, David John
Resigned: 12 December 2008
Appointed Date: 21 November 2003
68 years old

Director
ESCUDIER, Timothy
Resigned: 31 December 2005
Appointed Date: 09 January 2004
71 years old

Director
HARRIS, Brian
Resigned: 23 March 2011
Appointed Date: 18 March 2010
78 years old

Director
HARRIS, Brian
Resigned: 26 February 2010
Appointed Date: 21 November 2003
78 years old

Director
HETMANN, Thomas
Resigned: 20 June 2012
Appointed Date: 21 October 2011
63 years old

Director
KAMATA, Akihisa
Resigned: 20 July 2015
Appointed Date: 04 June 2014
63 years old

Director
LE GELARD, Yves Jean Alain Georges
Resigned: 26 February 2010
Appointed Date: 23 April 2008
65 years old

Director
LEEK, Roger John
Resigned: 24 March 2010
Appointed Date: 21 November 2003
76 years old

Director
MACNAUGHTON, Andrew Vincent
Resigned: 23 April 2008
Appointed Date: 31 December 2005
63 years old

Director
MACNAUGHTON, Andrew Vincent
Resigned: 31 December 2005
Appointed Date: 21 March 2005
63 years old

Director
NAGAI, Atsushi
Resigned: 01 November 2006
Appointed Date: 21 November 2003
76 years old

Director
SCHWIRZ, Rolf
Resigned: 28 November 2012
Appointed Date: 21 October 2011
66 years old

Director
SMITH, Jonathan David
Resigned: 24 October 2011
Appointed Date: 18 March 2010
60 years old

Director
VAWDREY, Rodney Graeme
Resigned: 28 February 2014
Appointed Date: 06 December 2012
69 years old

Director
YAMADA, Takashi
Resigned: 08 December 2008
Appointed Date: 01 November 2006
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Persons With Significant Control

Fujitsu Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

FUJITSU SERVICES OVERSEAS HOLDINGS LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 21 November 2016 with updates
21 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 11,572,000

04 Dec 2015
Full accounts made up to 31 March 2015
19 Aug 2015
Appointment of Mr Stephen David Clayton as a director on 20 July 2015
...
... and 81 more events
25 Nov 2003
New director appointed
25 Nov 2003
Secretary resigned
25 Nov 2003
Director resigned
25 Nov 2003
New secretary appointed
21 Nov 2003
Incorporation