Background WavePink WaveYellow Wave

FUJIFILM HEALTHCARE UK LIMITED (03218117)

FUJIFILM HEALTHCARE UK LIMITED (03218117) is an active UK company. incorporated on 28 June 1996. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). FUJIFILM HEALTHCARE UK LIMITED has been registered for 29 years. Current directors include AKIYAMA, Masataka, ELBORN, Allan, KOJIMA, Takemasa and 1 others.

Company Number
03218117
Status
active
Type
ltd
Incorporated
28 June 1996
Age
29 years
Address
Fujifilm House, Bedford, MK42 0ZE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
AKIYAMA, Masataka, ELBORN, Allan, KOJIMA, Takemasa, WATANABE, Tsutomu
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUJIFILM HEALTHCARE UK LIMITED

FUJIFILM HEALTHCARE UK LIMITED is an active company incorporated on 28 June 1996 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). FUJIFILM HEALTHCARE UK LIMITED was registered 29 years ago.(SIC: 47749)

Status

active

Active since 29 years ago

Company No

03218117

LTD Company

Age

29 Years

Incorporated 28 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

HITACHI MEDICAL SYSTEMS UK LIMITED
From: 4 April 2002To: 1 July 2021
HITACHI ULTRASOUND LIMITED
From: 17 January 2000To: 4 April 2002
ECOSCAN ULTRASOUND LIMITED
From: 28 June 1996To: 17 January 2000
Contact
Address

Fujifilm House Whitbread Way Bedford, MK42 0ZE,

Previous Addresses

11th Floor Two Snow Hill Queensway Birmingham B4 6WR England
From: 17 August 2020To: 31 March 2023
1 Davy Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6XX
From: 19 June 2013To: 17 August 2020
5 Regent Park Booth Drive Wellingborough Northamptonshire NN8 6GR
From: 28 June 1996To: 19 June 2013
Timeline

32 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 19
Owner Exit
Apr 20
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Jun 21
Director Joined
Jul 21
Loan Secured
Aug 21
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Sept 23
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Funding Round
Nov 25
2
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

DENHAM, Neil Llewellyn

Active
Whitbread Way, BedfordMK42 0ZE
Secretary
Appointed 31 Mar 2023

AKIYAMA, Masataka

Active
Whitbread Way, BedfordMK42 0ZE
Born October 1965
Director
Appointed 20 May 2025

ELBORN, Allan

Active
Whitbread Way, BedfordMK42 0ZE
Born July 1979
Director
Appointed 07 Jun 2022

KOJIMA, Takemasa

Active
Whitbread Way, BedfordMK42 0ZE
Born April 1974
Director
Appointed 01 Jul 2024

WATANABE, Tsutomu

Active
Whitbread Way, BedfordMK42 0ZE
Born May 1965
Director
Appointed 04 May 2023

BROOKES, Stephen John

Resigned
Highfield Lodge, GlapthornPE8 5BT
Secretary
Appointed 28 Feb 2003
Resigned 30 Jun 2017

BUDILLON, Jean-Luc Gerald

Resigned
Two Snow Hill Queensway, BirminghamB4 6WR
Secretary
Appointed 30 Jun 2017
Resigned 31 Mar 2022

COTTRILL, Stephen Hedley

Resigned
Whitbread Way, BedfordMK42 0ZE
Secretary
Appointed 01 Apr 2022
Resigned 31 Mar 2023

POULTER, Patricia

Resigned
62 Ravensden Road, BedfordMK41 0JY
Secretary
Appointed 25 Nov 1996
Resigned 28 Feb 2003

ECOSCAN HANDELS GMBH

Resigned
Altmannsdorfer Strasse 86-88, Vienna 1120
Corporate secretary
Appointed 28 Jun 1996
Resigned 25 Nov 1996

BROOKES, Stephen John

Resigned
Highfield Lodge, GlapthornPE8 5BT
Born November 1956
Director
Appointed 01 Jan 2006
Resigned 30 Jun 2017

BUCCIARELLI, Roberto

Resigned
Walserhof 30a/9, MedelsCH7436
Born April 1944
Director
Appointed 01 Jan 1997
Resigned 11 Jun 1999

BUDILLON, Jean-Luc Gerald

Resigned
Two Snow Hill Queensway, BirminghamB4 6WR
Born August 1964
Director
Appointed 30 Jun 2017
Resigned 31 Mar 2022

COTTRILL, Stephen Hedley

Resigned
Whitbread Way, BedfordMK42 0ZE
Born May 1962
Director
Appointed 10 Jul 2019
Resigned 20 May 2025

FORSTER, Michael

Resigned
Two Snow Hill Queensway, BirminghamB4 6WR
Born May 1961
Director
Appointed 01 May 2018
Resigned 30 Jun 2022

FUKUMOTO, Masaharu

Resigned
Whitbread Way, BedfordMK42 0ZE
Born April 1974
Director
Appointed 01 Jul 2021
Resigned 01 Jul 2024

IIDA, Toshihisa

Resigned
Whitbread Way, BedfordMK42 0ZE
Born December 1967
Director
Appointed 01 Jul 2021
Resigned 04 May 2023

JAPP, Christopher Norman

Resigned
Davy Close, WellingboroughNN8 6XX
Born October 1961
Director
Appointed 30 Sept 2016
Resigned 01 Apr 2018

JOHNSON, John Clive

Resigned
4 Parklands Close, KetteringNN14 1LG
Born September 1948
Director
Appointed 01 Jan 1997
Resigned 08 Feb 1999

KIMURA, Yoshiki

Resigned
Whitbread Way, BedfordMK42 0ZE
Born April 1962
Director
Appointed 04 May 2023
Resigned 20 May 2025

KOIKE, Noritomo

Resigned
Oshiage, Tokyo
Born January 1971
Director
Appointed 07 Jun 2022
Resigned 04 May 2023

PELSTER, Karl-Heinz

Resigned
Kranichweg 14, Engenhahn-Wildpark
Born February 1940
Director
Appointed 11 Jun 1999
Resigned 01 Jan 2006

SCHREIBER, Heinz, Dr

Resigned
9 Rue Des Genets, Chilly-Mazarin
Born August 1946
Director
Appointed 11 Jun 1999
Resigned 30 Sept 2016

HITACHI MEDICAL SYSTEMS EUROPE HOLDING AG

Resigned
Ch-6300, Zug
Corporate director
Appointed 28 Jun 1996
Resigned 03 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Akasaka 9-Chome, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Marunouchi, Chiyoda - Ku

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2021
Sumpfstrasse, 6300 Zug

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Resolution
25 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Resolution
4 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
16 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Memorandum Articles
12 July 2021
MAMA
Resolution
12 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Resolution
1 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2020
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
11 December 2019
AUDAUD
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Medium
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Medium
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
23 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 July 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
287Change of Registered Office
Certificate Change Of Name Company
4 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
28 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
395Particulars of Mortgage or Charge
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
225Change of Accounting Reference Date
Resolution
7 February 1997
RESOLUTIONSResolutions
Resolution
7 February 1997
RESOLUTIONSResolutions
Resolution
7 February 1997
RESOLUTIONSResolutions
Legacy
7 February 1997
287Change of Registered Office
Legacy
31 January 1997
88(2)R88(2)R
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
9 December 1996
225Change of Accounting Reference Date
Legacy
9 December 1996
88(2)R88(2)R
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Legacy
25 November 1996
395Particulars of Mortgage or Charge
Incorporation Company
28 June 1996
NEWINCIncorporation