Company Information for FUJIFILM UK LIMITED
FUJIFILM HOUSE, WHITBREAD WAY, BEDFORD, BEDFORDSHIRE, MK42 0ZE,
|
Company Registration Number
01264514
Private Limited Company
Active |
Company Name | ||
---|---|---|
FUJIFILM UK LIMITED | ||
Legal Registered Office | ||
FUJIFILM HOUSE WHITBREAD WAY BEDFORD BEDFORDSHIRE MK42 0ZE Other companies in MK42 | ||
Previous Names | ||
|
Company Number | 01264514 | |
---|---|---|
Company ID Number | 01264514 | |
Date formed | 1976-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/12/2015 | |
Return next due | 25/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB234797335 |
Last Datalog update: | 2024-05-05 10:27:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FUJIFILM UK LIMITED | UNIT 78A/B LAGAN ROAD DUBLIN INDUSTRIAL ESTATE, DUBLIN 11, D11 C635, IRELAND D11 C635 | Active | Company formed on the 1976-06-22 |
Officer | Role | Date Appointed |
---|---|---|
NEIL LLEWELLYN DENHAM |
||
MASAHARU FUKUMOTO |
||
MASATO YAMAMOTO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GO MIYAZAKI |
Director | ||
TAKAFUMI TADA |
Company Secretary | ||
TAKAAKI KUROSE |
Director | ||
HIRONOBU TAKETOMI |
Director | ||
TORU TAKAHASHI |
Director | ||
MAMORU MATSUSHITA |
Director | ||
JUNJI OKADA |
Director | ||
TOSHIYUKI MORISHIMA |
Company Secretary | ||
SHIGEHIRO NAKAJIMA |
Director | ||
HIROSHI SAIGUSA |
Director | ||
MASAHIRO KOSAKA |
Director | ||
SHIGETAKA KOMORI |
Director | ||
RYO IGUCHI |
Company Secretary | ||
TOSHIO NAKAMURA |
Director | ||
MINORU OHNISHI |
Director | ||
JUN TAKAHASHI |
Company Secretary | ||
SHOZO TAKEKOSHI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUJIFILM DIOSYNTH BIOTECHNOLOGIES UK LIMITED | Director | 2018-06-01 | CURRENT | 2006-05-03 | Active | |
FUJIFILM SERICOL OVERSEAS HOLDINGS LIMITED | Director | 2018-05-23 | CURRENT | 2003-01-16 | Active | |
FUJIFILM IMAGING COLORANTS LIMITED | Director | 2018-05-23 | CURRENT | 2005-02-18 | Active | |
FUJIFILM SPECIALITY INK SYSTEMS LIMITED | Director | 2018-05-23 | CURRENT | 2002-09-26 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Trainee Product Specialist IVD (In-Vitro Diagnostics) | Bedford | FUJIFILM UK Medical Systems In-Vitro Diagnostics (IVD) product range includes automated Point of Care Testing (POCT) and innovative rapid diagnostics testing. | |
Service & Support Coordinator | Bedford | *Temporary Service & Support Coordinator - 6 month fixed term contract* This is a fantastic opportunity to join our Service and Support team within our | |
Social Media Marketing Executive (6 month fixed term contract) | Bedford | Social Media/Digital Marketing:. Creating interesting and inspiring social media content and sourcing new social media opportunities.... | |
Trainee Graphics Engineer | Durham | Within the Graphics Systems division, Fujifilm provides advanced technologies for the printing industry that combine all the benefits of Fujifilms core | |
Trainee Graphics Engineer | Cheltenham | Within the Graphics Systems division, Fujifilm provides advanced technologies for the printing industry that combine all the benefits of Fujifilms core | |
Trainee Graphics Engineer | Reading | Within the Graphics Systems division, Fujifilm provides advanced technologies for the printing industry that combine all the benefits of Fujifilms core |
Date | Document Type | Document Description |
---|---|---|
13/09/24 STATEMENT OF CAPITAL GBP 502000000 | ||
13/08/24 STATEMENT OF CAPITAL GBP 486000000 | ||
12/06/24 STATEMENT OF CAPITAL GBP 455000000 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
21/03/24 STATEMENT OF CAPITAL GBP 415000000 | ||
13/02/24 STATEMENT OF CAPITAL GBP 405000000 | ||
CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES | ||
13/12/23 STATEMENT OF CAPITAL GBP 400000000 | ||
13/10/23 STATEMENT OF CAPITAL GBP 355000000 | ||
13/09/23 STATEMENT OF CAPITAL GBP 345000000 | ||
22/08/23 STATEMENT OF CAPITAL GBP 325000000 | ||
13/07/23 STATEMENT OF CAPITAL GBP 305000000 | ||
15/06/23 STATEMENT OF CAPITAL GBP 295000000 | ||
16/05/23 STATEMENT OF CAPITAL GBP 270000000 | ||
13/04/23 STATEMENT OF CAPITAL GBP 245000000 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
13/02/23 STATEMENT OF CAPITAL GBP 195000000 | ||
CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 31/08/22 FROM St Martins Business Centre St Martins Way Bedford Bedfordshire MK42 0LF | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/08/22 FROM St Martins Business Centre St Martins Way Bedford Bedfordshire MK42 0LF | |
25/04/22 STATEMENT OF CAPITAL GBP 165000000 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
SH01 | 25/04/22 STATEMENT OF CAPITAL GBP 165000000 | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Tsutomu Watanabe on 2021-12-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOSHITAKA NAKAMURA | |
AP01 | DIRECTOR APPOINTED MR TSUTOMU WATANABE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASATO YAMAMOTO | |
AP01 | DIRECTOR APPOINTED MR TOSHIHISA IIDA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Yoshitaka Nakamura on 2018-07-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASAHARU FUKUMOTO | |
AP01 | DIRECTOR APPOINTED MR YOSHITAKA NAKAMURA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GO MIYAZAKI | |
AP01 | DIRECTOR APPOINTED MR MASATO YAMAMOTO | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Takafumi Tada on 2017-03-24 | |
AP03 | Appointment of Mr Neil Llewellyn Denham as company secretary on 2017-03-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 25000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAKAAKI KUROSE | |
AP01 | DIRECTOR APPOINTED MR GO MIYAZAKI | |
CH01 | Director's details changed for Mr Masaharu Fukumoto on 2016-07-29 | |
AP01 | DIRECTOR APPOINTED MR MASAHARU FUKUMOTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIRONOBU TAKETOMI | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 25000000 | |
AR01 | 28/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 25000000 | |
AR01 | 28/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012645140010 | |
AP01 | DIRECTOR APPOINTED MR TAKAAKI KUROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 25000000 | |
AR01 | 28/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012645140010 | |
AR01 | 28/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNJI OKADA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAMORU MATSUSHITA | |
AP01 | DIRECTOR APPOINTED HIRONOBU TAKETOMI | |
AP01 | DIRECTOR APPOINTED TORU TAKAHASHI | |
AR01 | 28/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TOSHIYUKI MORISHIMA | |
AP03 | SECRETARY APPOINTED MR TAKAFUMI TADA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 28/12/10 FULL LIST | |
SH01 | 16/06/10 STATEMENT OF CAPITAL GBP 25000000 | |
RES01 | ADOPT ARTICLES 14/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIGEHIRO NAKAJIMA | |
AP01 | DIRECTOR APPOINTED MR JUNJI OKADA | |
AR01 | 28/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIGEHIRO NAKAJIMA / 28/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAMORU MATSUSHITA / 28/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TOSHIYUKI MORISHIMA / 28/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TOSHIYUKI MORISHIMA / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAMORU MATSUSHITA / 01/10/2008 | |
288a | DIRECTOR APPOINTED MR MAMORU MATSUSHITA | |
288b | APPOINTMENT TERMINATED DIRECTOR HIROSHI SAIGUSA | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: FUJI FILM HOUSE 125 FINCHLEY ROAD LONDON NW3 6HY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FUJI PHOTO FILM (U.K.) LIMITED CERTIFICATE ISSUED ON 29/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER AGREEMENT DATED 1 MARCH 2002 AND | Satisfied | ||
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 1 MARCH 2002 | Satisfied | ||
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 1 MARCH 2002) | Satisfied | ||
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 1 MARCH 2002) | Satisfied | ||
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 1 MARCH 2002) | Satisfied | ||
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 1 MARCH 2002) | Satisfied | ||
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 1 MARCH 2002) | Satisfied | ||
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 1 MARCH 2002) | Satisfied | ||
MASTER ASSIGNMENT | Satisfied |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUJIFILM UK LIMITED
FUJIFILM UK LIMITED owns 14 domain names.
finepix-x100.co.uk finepixx100.co.uk morethanyouimagined.co.uk myfinepix.co.uk fujifilmprocessinglaboratory.co.uk fujifilmsmartnet.co.uk fujifilmx100.co.uk fujifim.co.uk fujix100.co.uk fujixmf.co.uk fuji.co.uk fujifilm-processing-laboratory.co.uk fujifilm.co.uk foodselection.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | TUDOR EXPORT LTD | 2009-06-12 | Outstanding |
We have found 1 mortgage charges which are owed to FUJIFILM UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
City of London | |
|
Equipment, Furniture & Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Velindre NHS Trust [as hosts of the NHS Wales Informatics Service] | imaging and archiving system | ||
IT based solution in respect of a replacement picture archiving and communication system managed service solution. | |||
NHS Supply Chain acting as agent for NHS Business Services Authority | Medical software package | 2012/07/01 | |
NHS Supply Chain is looking to establish framework for the provision of PACS and RIS solutions including hardware and software. There will be additional lots which will include X-Ray workstations vendor neutral storage solutions DICOM data migration solutions off-site storage solutions computed radiography (CR) readers and hosted voice transcription solutions. Where hardware and software options are procured through the framework agreement then this may include the provision of associated professional services. In addition certain lots will involve the provision of a managed service by successful tenderers. Further details are set out in the relevant section of Annex B of this notice. |
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. |