Background WavePink WaveYellow Wave

NSG HOLDING (EUROPE) LIMITED (04267543)

NSG HOLDING (EUROPE) LIMITED (04267543) is an active UK company. incorporated on 9 August 2001. with registered office in Ormskirk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NSG HOLDING (EUROPE) LIMITED has been registered for 24 years. Current directors include AIURA, Hiroshi, HOSONUMA, Munehiro, MCCORD, Laura Jane and 3 others.

Company Number
04267543
Status
active
Type
ltd
Incorporated
9 August 2001
Age
24 years
Address
European Technical Centre Hall Lane, Ormskirk, L40 5UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AIURA, Hiroshi, HOSONUMA, Munehiro, MCCORD, Laura Jane, MEDLEY, Katherine Sarah, MEREDITH, Raymond, SMITH, Iain Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSG HOLDING (EUROPE) LIMITED

NSG HOLDING (EUROPE) LIMITED is an active company incorporated on 9 August 2001 with the registered office located in Ormskirk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NSG HOLDING (EUROPE) LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04267543

LTD Company

Age

24 Years

Incorporated 9 August 2001

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 7 October 2025 (6 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

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

ALNERY NO. 2188 LIMITED
From: 9 August 2001To: 11 September 2001
Contact
Address

European Technical Centre Hall Lane Lathom Ormskirk, L40 5UF,

Timeline

42 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Oct 09
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 16
Director Joined
May 16
Capital Update
Dec 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
6
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SMITH, Iain Michael, Mr.

Active
Hall Lane, OrmskirkL40 5UF
Secretary
Appointed 22 Jul 2009

AIURA, Hiroshi

Active
West Wing, Minato-Ku
Born September 1961
Director
Appointed 04 Jul 2025

HOSONUMA, Munehiro

Active
Hall Lane, OrmskirkL40 5UF
Born November 1972
Director
Appointed 01 Jul 2023

MCCORD, Laura Jane

Active
Hall Lane, OrmskirkL40 5UF
Born March 1980
Director
Appointed 31 Mar 2026

MEDLEY, Katherine Sarah

Active
Hall Lane, OrmskirkL40 5UF
Born September 1972
Director
Appointed 04 Jul 2025

MEREDITH, Raymond

Active
Hall Lane, OrmskirkL40 5UF
Born March 1977
Director
Appointed 25 Jun 2021

SMITH, Iain Michael

Active
Hall Lane, OrmskirkL40 5UF
Born July 1972
Director
Appointed 30 Jan 2014

FARMER, David Anthony

Resigned
31 Shepperton Close, WarringtonWA4 5JZ
Secretary
Appointed 01 Sept 2003
Resigned 21 Jul 2009

KELLY, Brian John

Resigned
49 Twiss Green Lane, WarringtonWA3 4DQ
Secretary
Appointed 01 Apr 2002
Resigned 01 Sept 2003

KISHIMOTO, Hiroshi

Resigned
Clos Du Bergoje 41-3, BrusselsFOREIGN
Secretary
Appointed 10 Sept 2001
Resigned 01 Apr 2002

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 09 Aug 2001
Resigned 10 Sept 2001

ABE, Tomoaki

Resigned
17-5 Kouhoku-Ku, Yokohama-Shi
Born March 1941
Director
Appointed 01 Apr 2002
Resigned 29 Jul 2008

ANDERSON, Shirley Ruth

Resigned
Hall Lane, OrmskirkL40 5UF
Born February 1960
Director
Appointed 16 May 2016
Resigned 31 Jan 2019

BOLAS, Timothy Peter

Resigned
Hall Lane, OrmskirkL40 5UF
Born February 1960
Director
Appointed 04 Feb 2019
Resigned 25 Jun 2021

CHAMBERS, Stuart John

Resigned
2nd Floor, Cardinal Place, LondonSW1E 5JL
Born May 1956
Director
Appointed 01 Aug 2008
Resigned 30 Sept 2009

FALLON, Michael Anthony, Mr.

Resigned
Hall Lane, OrmskirkL40 5UF
Born February 1958
Director
Appointed 30 Jun 2011
Resigned 29 Jun 2012

HIYOSHI, Koichi, Mr.

Resigned
West Wing 5-27, Minato-Ku
Born January 1959
Director
Appointed 01 Apr 2002
Resigned 18 Jun 2025

HOPE, Joanne Louise

Resigned
Hall Lane, OrmskirkL40 5UF
Born January 1976
Director
Appointed 27 Jun 2024
Resigned 31 Mar 2026

HORIGUCHI, Takeshi

Resigned
738-41 Shiizu, Ichihara
Born September 1946
Director
Appointed 28 Jul 2006
Resigned 29 Jul 2008

KATO, Masaya

Resigned
Cord Kajigaya A404, Kawasaki
Born August 1958
Director
Appointed 01 Apr 2002
Resigned 29 Jul 2008

KISHIMOTO, Hiroshi

Resigned
Clos Du Bergoje 41-3, BrusselsFOREIGN
Born December 1958
Director
Appointed 10 Sept 2001
Resigned 20 Sept 2002

KOSHIBA, Hiroyoshi

Resigned
102 1-13 Funato 1 Chome, Abiko Shi
Born April 1950
Director
Appointed 01 Jul 2002
Resigned 29 Jul 2008

KUSUNOSE, Reiko

Resigned
West Wing, Minato-Ku
Born October 1965
Director
Appointed 12 Aug 2020
Resigned 01 Jul 2023

LYONS, Mark Joseph

Resigned
Hall Lane, OrmskirkL40 5UF
Born October 1962
Director
Appointed 01 Aug 2008
Resigned 31 Mar 2016

MASSA, Judy Anne

Resigned
Hall Lane, OrmskirkL40 5UF
Born August 1967
Director
Appointed 04 Feb 2019
Resigned 19 Dec 2024

MILLER, Clemens, Dr

Resigned
Hall Lane, OrmskirkL40 5UF
Born February 1959
Director
Appointed 30 Jun 2011
Resigned 31 Dec 2020

MORI, Shigeki, Mr.

Resigned
Hall Lane, OrmskirkL40 5UF
Born July 1958
Director
Appointed 01 Apr 2015
Resigned 01 Jul 2023

MOROOKA, Kenichi, Mr.

Resigned
Sumitomo Fudosan Mita Twin Building, West Wing, Minato-Ku
Born December 1956
Director
Appointed 30 Jan 2014
Resigned 12 Aug 2020

NAGAI, Isao

Resigned
11-1-404 Minaminagareyama 3 Chome, Nagareyama-Chi
Born May 1942
Director
Appointed 01 Apr 2002
Resigned 01 Jul 2002

NITTA, Masakuni

Resigned
201, 2-6-2, Jiyugaoka, Meguro, TokyoFOREIGN
Born April 1944
Director
Appointed 30 Jun 2004
Resigned 28 Jul 2006

OKOCHI, Akihito

Resigned
Hall Lane, OrmskirkL40 5UF
Born March 1968
Director
Appointed 01 Jul 2023
Resigned 18 Jun 2025

POWELL, Michael Andrew

Resigned
Hall Lane, OrmskirkL40 5UF
Born November 1967
Director
Appointed 01 Aug 2008
Resigned 30 Jun 2011

RAE, Thomas Reid, Mr.

Resigned
Hall Lane, OrmskirkL40 5UF
Born September 1961
Director
Appointed 29 Jun 2012
Resigned 30 Jan 2014

TODOROKI, Naotaka

Resigned
Su1504 1-1 Oguradai, Inzai-Shi
Born October 1948
Director
Appointed 10 Sept 2001
Resigned 01 Apr 2002

WILKINSON, Philip Douglas

Resigned
Hall Lane, OrmskirkL40 5UF
Born January 1967
Director
Appointed 29 Jun 2012
Resigned 27 Jun 2024

Persons with significant control

1

Mita 3- Chome, Tokyo 108-6321

Nature of Control

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

Filing History

176

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Legacy
24 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2018
SH19Statement of Capital
Legacy
24 December 2018
CAP-SSCAP-SS
Resolution
24 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Resolution
3 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 September 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
13 August 2009
363aAnnual Return
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
287Change of Registered Office
Legacy
25 July 2009
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
30 March 2009
CERT15CERT15
Legacy
30 March 2009
OC138OC138
Resolution
18 March 2009
RESOLUTIONSResolutions
Legacy
3 February 2009
288cChange of Particulars
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
10 November 2008
363sAnnual Return (shuttle)
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
225Change of Accounting Reference Date
Legacy
19 March 2007
88(3)88(3)
Legacy
19 March 2007
88(2)R88(2)R
Legacy
6 March 2007
123Notice of Increase in Nominal Capital
Resolution
6 March 2007
RESOLUTIONSResolutions
Resolution
6 March 2007
RESOLUTIONSResolutions
Resolution
6 March 2007
RESOLUTIONSResolutions
Auditors Resignation Company
23 November 2006
AUDAUD
Resolution
23 November 2006
RESOLUTIONSResolutions
Miscellaneous
23 November 2006
MISCMISC
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
363sAnnual Return (shuttle)
Statement Of Affairs
28 June 2006
SASA
Legacy
28 June 2006
88(2)R88(2)R
Legacy
28 June 2006
88(2)R88(2)R
Legacy
28 June 2006
88(2)R88(2)R
Legacy
28 June 2006
88(2)R88(2)R
Memorandum Articles
8 March 2006
MEM/ARTSMEM/ARTS
Legacy
8 March 2006
88(2)R88(2)R
Legacy
8 March 2006
123Notice of Increase in Nominal Capital
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 August 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
3 September 2002
AUDAUD
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
225Change of Accounting Reference Date
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Statement Of Affairs
22 January 2002
SASA
Legacy
22 January 2002
88(2)R88(2)R
Legacy
9 January 2002
287Change of Registered Office
Legacy
11 October 2001
88(2)R88(2)R
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Legacy
11 October 2001
123Notice of Increase in Nominal Capital
Legacy
8 October 2001
225Change of Accounting Reference Date
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2001
NEWINCIncorporation