Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICOH EUROPE HOLDINGS PLC
Company Information for

RICOH EUROPE HOLDINGS PLC

20 TRITON STREET, LONDON, NW1 3BF,
Company Registration Number
06273215
Public Limited Company
Active

Company Overview

About Ricoh Europe Holdings Plc
RICOH EUROPE HOLDINGS PLC was founded on 2007-06-08 and has its registered office in London. The organisation's status is listed as "Active". Ricoh Europe Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RICOH EUROPE HOLDINGS PLC
 
Legal Registered Office
20 TRITON STREET
LONDON
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 06273215
Company ID Number 06273215
Date formed 2007-06-08
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/09/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts GROUP
Last Datalog update: 2024-11-05 10:18:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICOH EUROPE HOLDINGS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICOH EUROPE HOLDINGS PLC

Current Directors
Officer Role Date Appointed
NICOLA CLARE DOWNING
Company Secretary 2007-12-10
KYOICHIRO FUJIMOTO
Director 2018-04-30
DAVID MILLS
Director 2012-08-01
AKIRA OYAMA
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KOICHIRO TOMINAGA
Director 2016-04-30 2018-04-30
YOSHINORI YAMASHITA
Director 2014-04-01 2017-06-21
IAN PETER WINHAM
Director 2007-12-06 2017-06-05
HIROSHI OSAWA
Director 2013-07-19 2016-04-30
AKIRA OYAMA
Director 2011-04-01 2014-04-01
HARUHISA SAKAI
Director 2012-08-01 2013-07-19
SHUZO SAITO
Director 2007-12-06 2012-08-01
SHIRO SASAKI
Director 2007-12-06 2011-04-01
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2007-11-15 2007-12-10
HUNTSMOOR LIMITED
Director 2007-11-15 2007-12-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-06-08 2007-11-15
COMPANY DIRECTORS LIMITED
Nominated Director 2007-06-08 2007-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA CLARE DOWNING INFOTEC UK LIMITED Company Secretary 2007-12-11 CURRENT 1987-11-26 Dissolved 2015-06-27
NICOLA CLARE DOWNING IOS(RUK) LIMITED Company Secretary 2005-08-31 CURRENT 1949-09-24 Dissolved 2015-06-27
NICOLA CLARE DOWNING NRG GROUP PENSIONS LIMITED Company Secretary 2005-08-31 CURRENT 1964-06-24 Liquidation
NICOLA CLARE DOWNING RICOH EUROPE PLC Company Secretary 2005-08-31 CURRENT 1962-04-09 Active
NICOLA CLARE DOWNING RICOH EUROPE FINANCE LIMITED Company Secretary 2005-08-31 CURRENT 1963-10-18 Active
NICOLA CLARE DOWNING NRG GROUP LIMITED Company Secretary 2005-08-31 CURRENT 1922-01-11 Active
NICOLA CLARE DOWNING NRG CREDIT LIMITED Company Secretary 2005-08-31 CURRENT 1947-01-09 Active
NICOLA CLARE DOWNING NRG INVESTMENTS LIMITED Company Secretary 2005-08-31 CURRENT 1950-02-16 Liquidation
NICOLA CLARE DOWNING NRG MANUFACTURING LIMITED Company Secretary 2005-08-31 CURRENT 1966-02-17 Active
NICOLA CLARE DOWNING RICOH EUROPE ASP LIMITED Company Secretary 2005-08-31 CURRENT 2000-11-20 Active - Proposal to Strike off
KYOICHIRO FUJIMOTO JAPANESE CHAMBER OF COMMERCE AND INDUSTRY IN THE UNITED KINGDOM Director 2018-07-13 CURRENT 1959-07-14 Active
KYOICHIRO FUJIMOTO RICOH EUROPE PLC Director 2018-04-30 CURRENT 1962-04-09 Active
KYOICHIRO FUJIMOTO NRG GROUP LIMITED Director 2018-04-30 CURRENT 1922-01-11 Active
KYOICHIRO FUJIMOTO RICOH EUROPE ASP LIMITED Director 2018-04-30 CURRENT 2000-11-20 Active - Proposal to Strike off
DAVID MILLS RICOH EUROPE ASP LIMITED Director 2014-04-01 CURRENT 2000-11-20 Active - Proposal to Strike off
DAVID MILLS RICOH EUROPE PLC Director 2012-08-01 CURRENT 1962-04-09 Active
DAVID MILLS NRG GROUP LIMITED Director 2012-08-01 CURRENT 1922-01-11 Active
DAVID MILLS A D S OFFICE SYSTEMS LIMITED Director 1993-07-31 CURRENT 1984-03-29 Dissolved 2016-04-20
DAVID MILLS RICOH UK LIMITED Director 1993-07-31 CURRENT 1976-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-07APPOINTMENT TERMINATED, DIRECTOR NICOLA CLARE DOWNING
2024-10-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-03-1808/03/24 STATEMENT OF CAPITAL GBP 53000003
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-10-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-17APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS
2023-07-17DIRECTOR APPOINTED MRS NICOLA CLARE DOWNING
2023-04-03DIRECTOR APPOINTED MR TAKAHIRO IRISA
2023-04-03DIRECTOR APPOINTED MR TAKAHIRO IRISA
2023-04-03APPOINTMENT TERMINATED, DIRECTOR AKIRA OYAMA
2023-04-03APPOINTMENT TERMINATED, DIRECTOR AKIRA OYAMA
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-22SH0121/09/22 STATEMENT OF CAPITAL GBP 28000003
2021-12-13CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-06AP01DIRECTOR APPOINTED MR SEIYA IWANAGA
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KYOICHIRO FUJIMOTO
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-01AP01DIRECTOR APPOINTED MR KYOICHIRO FUJIMOTO
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KOICHIRO TOMINAGA
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR YOSHINORI YAMASHITA
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER WINHAM
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2000003
2016-11-01SH0105/10/16 STATEMENT OF CAPITAL GBP 2000003
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HIROSHI OSAWA
2016-05-03AP01DIRECTOR APPOINTED MR KOICHIRO TOMINAGA
2016-03-22SH0102/03/16 STATEMENT OF CAPITAL GBP 2000002
2016-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
2016-02-02AR0102/02/16 ANNUAL RETURN FULL LIST
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2000001
2015-06-24AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-24CH01Director's details changed for David Mills on 2015-06-24
2015-04-01AP01DIRECTOR APPOINTED MR AKIRA OYAMA
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2000001
2014-06-25AR0108/06/14 ANNUAL RETURN FULL LIST
2014-05-13AP01DIRECTOR APPOINTED YOSHINORI YAMASHITA
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR AKIRA OYAMA
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLS / 26/09/2013
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-01AP01DIRECTOR APPOINTED HIROSHI OSAWA
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HARUHISA SAKAI
2013-06-17AR0108/06/13 FULL LIST
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-14AP01DIRECTOR APPOINTED HARUHISA SAKAI
2012-08-14AP01DIRECTOR APPOINTED DAVID MILLS
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SHUZO SAITO
2012-06-21AR0108/06/12 FULL LIST
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER WINHAM / 06/06/2011
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLARE DOWNING / 06/06/2011
2011-06-21AR0108/06/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED AKIRA OYAMA
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SHIRO SASAKI
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 66 CHILTERN STREET LONDON W1U 4AG
2010-09-03AR0108/06/10 FULL LIST
2010-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-09MISCMEMORANDUM PROCESSED ON WRONG COMPANY
2009-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-06363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-07-0488(2)AD 29/06/09 GBP SI 1@1=1 GBP IC 2000000/2000001
2009-05-22123NC INC ALREADY ADJUSTED 25/03/09
2009-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-22RES04GBP NC 1000000/76000000 31/03/2009
2009-05-2288(2)AD 25/03/09 GBP SI 1000000@1=1000000 GBP IC 1000000/2000000
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-01363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-01-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-01-1088(2)RAD 17/12/07--------- £ SI 950000@1=950000 £ IC 50000/1000000
2007-12-14CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-12-14117APPLICATION COMMENCE BUSINESS
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2007-12-14288bSECRETARY RESIGNED
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-13123NC INC ALREADY ADJUSTED 05/12/07
2007-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-13RES04£ NC 1000/1000000 05/1
2007-12-1388(2)RAD 05/12/07--------- £ SI 49999@1=49999 £ IC 1/50000
2007-12-12225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-07CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2007-12-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-12-07BSBALANCE SHEET
2007-12-07AUDSAUDITORS' STATEMENT
2007-12-07AUDRAUDITORS' REPORT
2007-12-0743(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2007-12-0743(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2007-12-07RES02REREG PRI-PLC 07/12/07
2007-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-06288bSECRETARY RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288aNEW SECRETARY APPOINTED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2007-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RICOH EUROPE HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICOH EUROPE HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RICOH EUROPE HOLDINGS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of RICOH EUROPE HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RICOH EUROPE HOLDINGS PLC
Trademarks
We have not found any records of RICOH EUROPE HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICOH EUROPE HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RICOH EUROPE HOLDINGS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RICOH EUROPE HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICOH EUROPE HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICOH EUROPE HOLDINGS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.