CANON EUROPE LIMITED

Register to unlock more data on OkredoRegister

CANON EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04093977

Incorporation date

20/10/2000

Size

Full

Contacts

Registered address

Registered address

4 Roundwood Avenue, Stockley Park, Uxbridge UB11 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2000)
dot icon10/03/2026
Director's details changed for Mr Shinichi Yoshida on 2025-05-02
dot icon26/02/2026
Director's details changed for Mr Kazuhisa Yanagishita on 2026-02-26
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon01/10/2025
Appointment of Mr Christophe Narahara as a secretary on 2025-09-26
dot icon01/10/2025
Termination of appointment of Katsumi Sugiyama as a secretary on 2025-09-26
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Appointment of Mr Shinichi Yoshida as a director on 2025-03-01
dot icon03/03/2025
Termination of appointment of Yuichi Ishizuka as a director on 2025-03-01
dot icon03/02/2025
Appointment of Mr Kazuhisa Yanagishita as a director on 2025-02-01
dot icon03/02/2025
Termination of appointment of Kazuhiko Nagashima as a director on 2025-02-01
dot icon07/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon16/11/2023
Change of details for Canon Inc as a person with significant control on 2023-11-14
dot icon16/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon01/03/2023
Appointment of Katsumi Sugiyama as a secretary on 2023-03-01
dot icon01/03/2023
Appointment of Kazuhiko Nagashima as a director on 2023-03-01
dot icon28/02/2023
Termination of appointment of Aitake Wakiya as a director on 2023-02-28
dot icon28/02/2023
Termination of appointment of David John Bateson as a secretary on 2023-02-28
dot icon19/12/2022
Termination of appointment of Takanobu Nakamasu as a director on 2022-12-15
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Registered office address changed from 3 the Square Stockley Park Uxbridge UB11 1ET United Kingdom to 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 2022-03-15
dot icon05/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon04/08/2021
Full accounts made up to 2020-12-31
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon15/01/2020
Termination of appointment of Jeppe Frandsen as a director on 2019-12-31
dot icon15/01/2020
Termination of appointment of Stefano Zenti as a director on 2019-12-31
dot icon02/01/2020
Termination of appointment of Alessandro Stanzani as a director on 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon17/12/2018
Termination of appointment of Markus Wilfried Naegeli as a director on 2018-09-28
dot icon05/11/2018
Registered office address changed from 3 the Square Stockely Park Uxbridge UB11 1ET to 3 the Square Stockley Park Uxbridge UB11 1ET on 2018-11-05
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Appointment of Mr Yuichi Ishizuka as a director on 2018-04-01
dot icon09/04/2018
Termination of appointment of Rokus Lambertus Van Iperen as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Norman Edward Eley as a director on 2017-12-31
dot icon09/04/2018
Appointment of Mr Aitake Wakiya as a director on 2018-04-01
dot icon08/01/2018
Confirmation statement made on 2017-11-03 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon07/11/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Appointment of Mr Takanobu Nakamasu as a director on 2016-08-03
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Appointment of Mr Alessandro Stanzani as a director on 2015-07-01
dot icon02/07/2015
Appointment of Mr Stefano Zenti as a director on 2015-07-01
dot icon01/07/2015
Appointment of Mr Markus Wilfried Naegeli as a director on 2015-07-01
dot icon01/07/2015
Appointment of Mr Jeppe Frandsen as a director on 2015-07-01
dot icon01/07/2015
Termination of appointment of Antonio Recio Visedo as a director on 2015-07-01
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Appointment of Mr Rokus Lambertus Van Iperen as a director
dot icon18/06/2012
Termination of appointment of Ryoichi Bamba as a director
dot icon28/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon14/10/2009
Secretary's details changed for David John Bateson on 2009-10-01
dot icon14/10/2009
Director's details changed for Antonio Recio Visedo on 2009-10-01
dot icon14/10/2009
Director's details changed for Norman Edward Eley on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Ryoichi Bamba on 2009-10-01
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon20/07/2009
Registered office changed on 20/07/2009 from 6 roundwood avenue stockley park uxbridge UB11 1JA
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 20/10/08; full list of members
dot icon21/03/2008
Director appointed mr ryoichi bamba
dot icon20/03/2008
Appointment terminated director hajime tsuruoka
dot icon18/12/2007
Return made up to 20/10/07; full list of members
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Secretary resigned
dot icon14/05/2007
New secretary appointed
dot icon24/11/2006
Return made up to 20/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Full accounts made up to 2004-12-31
dot icon02/12/2005
Return made up to 20/10/05; full list of members
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon26/10/2004
Return made up to 20/10/04; full list of members
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon19/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Return made up to 20/10/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon31/01/2003
New director appointed
dot icon31/01/2003
Director's particulars changed
dot icon24/01/2003
New director appointed
dot icon20/11/2002
Return made up to 20/10/02; full list of members
dot icon23/08/2002
Full accounts made up to 2001-12-31
dot icon30/04/2002
New director appointed
dot icon22/02/2002
Director resigned
dot icon13/12/2001
Secretary's particulars changed
dot icon26/11/2001
Director's particulars changed
dot icon26/11/2001
Director's particulars changed
dot icon13/11/2001
Return made up to 20/10/01; full list of members
dot icon18/09/2001
Director's particulars changed
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Resolutions
dot icon26/03/2001
Registered office changed on 26/03/01 from: c/o 2 the norwich business park whiting road norwich norfolk NR4 6DJ
dot icon22/12/2000
Ad 18/12/00--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon01/11/2000
Registered office changed on 01/11/00 from: 16 st john street london EC1M 4NT
dot icon01/11/2000
Ad 20/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon01/11/2000
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New secretary appointed
dot icon20/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateson, David John
Secretary
01/05/2007 - 28/02/2023
19
Suzuki, Michio
Secretary
19/10/2000 - 29/04/2007
2
Molgaard Jensen, Mogens
Director
31/12/2002 - 31/03/2004
2
Stanzani, Alessandro
Director
30/06/2015 - 30/12/2019
-
Frandsen, Jeppe
Director
30/06/2015 - 30/12/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANON EUROPE LIMITED

CANON EUROPE LIMITED is an(a) Active company incorporated on 20/10/2000 with the registered office located at 4 Roundwood Avenue, Stockley Park, Uxbridge UB11 1AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANON EUROPE LIMITED?

toggle

CANON EUROPE LIMITED is currently Active. It was registered on 20/10/2000 .

Where is CANON EUROPE LIMITED located?

toggle

CANON EUROPE LIMITED is registered at 4 Roundwood Avenue, Stockley Park, Uxbridge UB11 1AF.

What does CANON EUROPE LIMITED do?

toggle

CANON EUROPE LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CANON EUROPE LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Shinichi Yoshida on 2025-05-02.