Background WavePink WaveYellow Wave

SHARP INTERNATIONAL FINANCE (U.K.) PLC (02498218)

SHARP INTERNATIONAL FINANCE (U.K.) PLC (02498218) is an active UK company. incorporated on 2 May 1990. with registered office in Middlesex. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SHARP INTERNATIONAL FINANCE (U.K.) PLC has been registered for 35 years. Current directors include NAGAO, Shigenobu, OBATA, Shigetaka.

Company Number
02498218
Status
active
Type
plc
Incorporated
2 May 1990
Age
35 years
Address
4 Furzeground Way, Stockley Park, Middlesex, UB11 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NAGAO, Shigenobu, OBATA, Shigetaka
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARP INTERNATIONAL FINANCE (U.K.) PLC

SHARP INTERNATIONAL FINANCE (U.K.) PLC is an active company incorporated on 2 May 1990 with the registered office located in Middlesex. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SHARP INTERNATIONAL FINANCE (U.K.) PLC was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

02498218

PLC Company

Age

35 Years

Incorporated 2 May 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

4 Furzeground Way, Stockley Park Uxbridge Middlesex, UB11 1EZ,

Timeline

21 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
May 90
Director Left
May 10
Director Joined
May 10
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jul 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

NAGAO, Shigenobu

Active
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Secretary
Appointed 02 Oct 2024

NAGAO, Shigenobu

Active
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Born November 1970
Director
Appointed 02 Oct 2024

OBATA, Shigetaka

Active
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Born February 1969
Director
Appointed 02 Oct 2024

GOTOH, Katsumi

Resigned
2 Barnsway, Kings LangleyWD4 9PW
Secretary
Appointed 22 Apr 1996
Resigned 01 May 2001

NAGATA, Susumu

Resigned
88 Torkington Road, StockportSK7 6NR
Secretary
Appointed N/A
Resigned 02 Jul 1991

NOMURA, Seitaro

Resigned
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Secretary
Appointed 16 Apr 2019
Resigned 02 Oct 2024

OKAMOTO, Masahiro

Resigned
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Secretary
Appointed 24 Sept 2012
Resigned 01 Jul 2016

OKUDA, Keizo

Resigned
1 Wentworth Place, StanmoreHA7 3RN
Secretary
Appointed 01 Jul 1991
Resigned 22 Apr 1996

SHIMOMURA, Koji

Resigned
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Secretary
Appointed 31 Jan 2006
Resigned 24 Sept 2012

WATANABE, Tatsuaki

Resigned
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Secretary
Appointed 01 Jul 2016
Resigned 16 Apr 2019

YATANI, Toshio

Resigned
11 Woodward Avenue, LondonNW4 4NU
Secretary
Appointed 01 May 2001
Resigned 31 Jan 2006

GOTOH, Katsumi

Resigned
2 Barnsway, Kings LangleyWD4 9PW
Born September 1946
Director
Appointed 22 Apr 1996
Resigned 01 May 2001

IDA, Katsuhiko

Resigned
4-16-6 Senriyamanishi, Suita-CityFOREIGN
Born January 1929
Director
Appointed N/A
Resigned 04 Sept 1992

KOSAKA, Yoshio

Resigned
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Born May 1963
Director
Appointed 26 Jul 2021
Resigned 02 Oct 2024

MOLYNEUX, Paul David

Resigned
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Born November 1962
Director
Appointed 08 Mar 2012
Resigned 27 Jun 2014

NAGAIKE, Yoshio

Resigned
5-14-2 NishitomigaokaFOREIGN
Born January 1937
Director
Appointed N/A
Resigned 12 Oct 1995

NOMURA, Katsuaki

Resigned
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Born February 1957
Director
Appointed 20 Apr 2010
Resigned 14 Jun 2012

NOMURA, Seitaro

Resigned
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Born July 1976
Director
Appointed 16 Apr 2019
Resigned 02 Oct 2024

OHNISHI, Tetsuo

Resigned
4-21-16 Abeno-Susi, Abeno-KuFOREIGN
Born June 1954
Director
Appointed 25 Jun 2003
Resigned 20 Apr 2010

OKAMOTO, Masahiro

Resigned
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Born November 1962
Director
Appointed 24 Sept 2012
Resigned 01 Jul 2016

OKUDA, Keizo

Resigned
1 Wentworth Place, StanmoreHA7 3RN
Born August 1936
Director
Appointed N/A
Resigned 22 Apr 1996

ONISHI, Tetsuo

Resigned
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Born June 1954
Director
Appointed 14 Jun 2012
Resigned 01 Jan 2013

SAJI, Hiroshi

Resigned
4-163-1 Tatebu, Osaka
Born April 1940
Director
Appointed 12 Oct 1995
Resigned 25 Jun 2003

SAKAKIBARA, Satoshi

Resigned
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Born October 1958
Director
Appointed 01 Jan 2013
Resigned 26 Jul 2021

SHIMOMURA, Koji

Resigned
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Born May 1962
Director
Appointed 31 Jan 2006
Resigned 24 Sept 2012

WATANABE, Tatsuaki

Resigned
4 Furzeground Way, Stockley Park, MiddlesexUB11 1EZ
Born October 1965
Director
Appointed 01 Jul 2016
Resigned 16 Apr 2019

YATANI, Toshio

Resigned
11 Woodward Avenue, LondonNW4 4NU
Born August 1953
Director
Appointed 01 May 2001
Resigned 31 Jan 2006

Persons with significant control

1

Takumi-Cho, Osaka 590-8522

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Auditors Resignation Company
16 January 2024
AUDAUD
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Resolution
28 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Miscellaneous
24 December 2013
MISCMISC
Miscellaneous
13 December 2013
MISCMISC
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Auditors Resignation Company
19 December 2008
AUDAUD
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
PROSPPROSP
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
PROSPPROSP
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
PROSPPROSP
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
5 February 2002
PROSPPROSP
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
PROSPPROSP
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
PROSPPROSP
Legacy
5 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
3 February 1999
PROSPPROSP
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
23 April 1998
PROSPPROSP
Legacy
17 October 1997
88(2)R88(2)R
Resolution
17 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
PROSPPROSP
Resolution
9 October 1996
RESOLUTIONSResolutions
Legacy
9 October 1996
88(2)R88(2)R
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
26 April 1996
PROSPPROSP
Legacy
21 November 1995
288288
Legacy
9 October 1995
88(2)R88(2)R
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
PROSPPROSP
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
PROSPPROSP
Legacy
7 October 1993
88(2)R88(2)R
Legacy
3 October 1993
88(2)R88(2)R
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
25 September 1992
288288
Legacy
22 July 1992
88(2)R88(2)R
Legacy
8 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
16 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Auditors Resignation Company
29 August 1991
AUDAUD
Legacy
10 July 1991
288288
Legacy
5 July 1991
288288
Legacy
25 June 1991
363b363b
Legacy
7 November 1990
288288
Legacy
16 October 1990
288288
Legacy
27 September 1990
PROSPPROSP
Legacy
17 September 1990
PROSPPROSP
Legacy
20 August 1990
PROSPPROSP
Legacy
20 August 1990
PROSPPROSP
Legacy
20 June 1990
288288
Legacy
19 June 1990
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
15 June 1990
CERT8CERT8
Application To Commence Business
15 June 1990
117117
Resolution
11 June 1990
RESOLUTIONSResolutions
Legacy
11 June 1990
288288
Legacy
11 June 1990
224224
Legacy
4 June 1990
288288
Incorporation Company
2 May 1990
NEWINCIncorporation