Background WavePink WaveYellow Wave

KAJIMA EUROPE LIMITED (06635037)

KAJIMA EUROPE LIMITED (06635037) is an active UK company. incorporated on 1 July 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KAJIMA EUROPE LIMITED has been registered for 17 years. Current directors include ICHIKI, Hiroto, IIZAWA, Hiroaki, ISHIDA, Katsusuke and 4 others.

Company Number
06635037
Status
active
Type
ltd
Incorporated
1 July 2008
Age
17 years
Address
10 St. Giles Square, London, WC2H 8AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ICHIKI, Hiroto, IIZAWA, Hiroaki, ISHIDA, Katsusuke, IWASAKI, Masanori, KANAIZUMI, Ryuichiro, KOSHIJIMA, Keisuke, TAMURA, Mitsuyoshi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAJIMA EUROPE LIMITED

KAJIMA EUROPE LIMITED is an active company incorporated on 1 July 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KAJIMA EUROPE LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06635037

LTD Company

Age

17 Years

Incorporated 1 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

10 St. Giles Square London, WC2H 8AP,

Previous Addresses

55 Baker Street London W1U 8EW
From: 11 March 2011To: 4 January 2021
Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom
From: 9 March 2011To: 11 March 2011
Grove House 248a Marylebone Road London NW1 6JZ United Kingdom
From: 1 July 2008To: 9 March 2011
Timeline

42 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Dec 09
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
May 17
Director Joined
May 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 20
Director Left
May 20
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Dec 22
Director Joined
Apr 23
Funding Round
Dec 23
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Mar 26
2
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

ISHIDA, Katsusuke

Active
LondonWC2H 8AP
Secretary
Appointed 29 Nov 2023

ICHIKI, Hiroto

Active
LondonWC2H 8AP
Born June 1962
Director
Appointed 29 May 2015

IIZAWA, Hiroaki

Active
LondonWC2H 8AP
Born January 1969
Director
Appointed 18 Feb 2026

ISHIDA, Katsusuke

Active
LondonWC2H 8AP
Born June 1972
Director
Appointed 01 Apr 2023

IWASAKI, Masanori

Active
00-110 Warszawa, Warsaw
Born August 1959
Director
Appointed 19 Jan 2013

KANAIZUMI, Ryuichiro

Active
5-11-6, Minato-Ku107-8348
Born April 1962
Director
Appointed 01 Oct 2021

KOSHIJIMA, Keisuke

Active
Motoakasaka 1-Chome, Tokyo 107-8388
Born January 1956
Director
Appointed 05 Jul 2010

TAMURA, Mitsuyoshi

Active
6-5-11, Minato-Ku107-8348
Born February 1959
Director
Appointed 01 Sept 2016

HEDGE, David

Resigned
248a Marylebone Road, LondonNW1 6JZ
Secretary
Appointed 01 Jul 2008
Resigned 18 Jul 2008

TAKEI, Hiroshi

Resigned
LondonWC2H 8AP
Secretary
Appointed 05 Apr 2018
Resigned 29 Nov 2023

YAJIMA, Akira

Resigned
Baker Street, LondonW1U 8EW
Secretary
Appointed 18 Jul 2008
Resigned 27 Aug 2013

YATSUZUKA, Yo

Resigned
Baker Street, LondonW1U 8EW
Secretary
Appointed 27 Aug 2013
Resigned 05 Apr 2018

AKIYAMA, Suguru

Resigned
Irifune, Chiba
Born February 1941
Director
Appointed 18 Jul 2008
Resigned 31 Jul 2009

FUKUYAMA, Masafumi

Resigned
248a Marylebone Road, LondonNW1 6JZ
Born November 1947
Director
Appointed 18 Jul 2008
Resigned 05 Jul 2010

HAMADA, Masanori

Resigned
C 9th Floor, 130 00 Praha 3
Born August 1960
Director
Appointed 05 Jul 2010
Resigned 19 Jan 2013

HATTORI, Atsushi

Resigned
Miyoshidai, Iruma-Gun
Born October 1944
Director
Appointed 18 Jul 2008
Resigned 31 Jul 2009

HOSHINO, Hiroaki

Resigned
248a Marylebone Road, LondonNW1 6JZ
Director
Appointed 18 Jul 2008
Resigned 05 Jul 2010

IIZAWA, Hiroaki

Resigned
Baker Street, LondonW1U 8EW
Born January 1969
Director
Appointed 06 Jun 2014
Resigned 29 May 2015

KOIZUMI, Hiroyoshi

Resigned
Motoakasaka 1-Chome, Tokyo 107-8388
Born June 1949
Director
Appointed 30 May 2013
Resigned 01 Apr 2020

OSHIMI, Yoshikazu

Resigned
Higashinagaya 2-Choume, Yokohama-Shi233-0011
Born February 1949
Director
Appointed 31 Jul 2009
Resigned 30 May 2013

SOMEYA, Kaoru

Resigned
248a Marylebone Road, LondonNW1 6JZ
Born June 1946
Director
Appointed 31 Jul 2009
Resigned 08 Jun 2012

TAKANO, Hironobu

Resigned
Motoakasaka 1-Chome, Tokyo 107-8388
Born January 1949
Director
Appointed 08 Jun 2012
Resigned 06 Apr 2017

TAKEI, Hiroshi

Resigned
LondonWC2H 8AP
Born March 1965
Director
Appointed 05 Apr 2018
Resigned 31 Jan 2024

UCHIDA, Ken

Resigned
LondonWC2H 8AP
Born May 1956
Director
Appointed 06 Apr 2017
Resigned 01 Apr 2024

UCHIDA, Ken

Resigned
Baker Street, LondonW1U 8EW
Born May 1956
Director
Appointed 07 Jul 2010
Resigned 31 Mar 2015

UCHIDA, Michiya

Resigned
Baker Street, LondonW1U 8EW
Born January 1960
Director
Appointed 01 Apr 2015
Resigned 29 May 2015

UCHIDA, Michiya

Resigned
Baker Street, LondonW1U 8EW
Born January 1960
Director
Appointed 18 Jul 2008
Resigned 01 Jan 2013

UENO, Shigehiko

Resigned
248a Marylebone Road, LondonNW1 6JZ
Born June 1945
Director
Appointed 18 Jul 2008
Resigned 05 Jul 2010

UNNO, Hiroshi

Resigned
5-11-6, Minato-Ku107-8348
Born November 1960
Director
Appointed 01 Apr 2021
Resigned 30 Nov 2022

UNNO, Hiroshi

Resigned
Motoakasaka 1-Chome, Tokyo 107-8388
Born November 1960
Director
Appointed 01 Jan 2013
Resigned 01 Sept 2016

YAJIMA, Akira

Resigned
Baker Street, LondonW1U 8EW
Born September 1962
Director
Appointed 01 Jul 2008
Resigned 27 Aug 2013

YAMAGUCHI, Teruaki

Resigned
3-55-10 Yogogi, Shibuya-Ku, TokyoFOREIGN
Born January 1946
Director
Appointed 18 Jul 2008
Resigned 01 Apr 2020

YATSUZUKA, Yo

Resigned
Baker Street, LondonW1U 8EW
Born March 1974
Director
Appointed 29 May 2015
Resigned 05 Apr 2018

YATSUZUKA, Yo

Resigned
Baker Street, LondonW1U 8EW
Born March 1974
Director
Appointed 27 Aug 2013
Resigned 27 Aug 2013

Persons with significant control

1

3-1 Motoakasaka, Minato-Ku107-8348

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
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Miscellaneous
2 May 2024
MISCMISC
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Resolution
3 January 2024
RESOLUTIONSResolutions
Resolution
3 January 2024
RESOLUTIONSResolutions
Memorandum Articles
3 January 2024
MAMA
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
17 April 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 September 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Secretary Company With Name
27 August 2013
TM02Termination of Secretary
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
27 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
16 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Capital Allotment Shares
4 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company
13 October 2009
CH01Change of Director Details
Change Person Director Company
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
123Notice of Increase in Nominal Capital
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
9 July 2009
123Notice of Increase in Nominal Capital
Legacy
7 July 2009
123Notice of Increase in Nominal Capital
Legacy
4 December 2008
225Change of Accounting Reference Date
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
123Notice of Increase in Nominal Capital
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
22 July 2008
225Change of Accounting Reference Date
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Incorporation Company
1 July 2008
NEWINCIncorporation