Background WavePink WaveYellow Wave

NYK BUSINESS SYSTEMS EUROPE LTD (06808965)

NYK BUSINESS SYSTEMS EUROPE LTD (06808965) is an active UK company. incorporated on 3 February 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. NYK BUSINESS SYSTEMS EUROPE LTD has been registered for 17 years. Current directors include HOPKINS, Simon Timothy, MIYACHI, Seiichi, NARA, Yasuhiro and 2 others.

Company Number
06808965
Status
active
Type
ltd
Incorporated
3 February 2009
Age
17 years
Address
Floor 19 1 Cabot Square, London, E14 4QJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HOPKINS, Simon Timothy, MIYACHI, Seiichi, NARA, Yasuhiro, NISHINAGA, Akihiko, YOSHIHARA, Shinichi
SIC Codes
62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYK BUSINESS SYSTEMS EUROPE LTD

NYK BUSINESS SYSTEMS EUROPE LTD is an active company incorporated on 3 February 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. NYK BUSINESS SYSTEMS EUROPE LTD was registered 17 years ago.(SIC: 62020, 62090, 63110)

Status

active

Active since 17 years ago

Company No

06808965

LTD Company

Age

17 Years

Incorporated 3 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 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

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

NSRI EUROPE LTD
From: 3 February 2009To: 14 April 2009
Contact
Address

Floor 19 1 Cabot Square Canary Wharf London, E14 4QJ,

Previous Addresses

25 Canada Square Canary Wharf London E14 5LQ England
From: 1 March 2016To: 12 December 2022
Citypoint 1 Ropemaker Street London EC2Y 9NY
From: 3 February 2009To: 1 March 2016
Timeline

38 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

RUSSELL, Hayley Dawn

Active
1 Cabot Square, LondonE14 4QJ
Secretary
Appointed 16 Sept 2020

HOPKINS, Simon Timothy

Active
1 Cabot Square, LondonE14 4QJ
Born August 1969
Director
Appointed 01 Apr 2025

MIYACHI, Seiichi

Active
1 Cabot Square, LondonE14 4QJ
Born August 1963
Director
Appointed 01 Apr 2024

NARA, Yasuhiro

Active
1 Cabot Square, LondonE14 4QJ
Born July 1970
Director
Appointed 01 Apr 2025

NISHINAGA, Akihiko

Active
1 Cabot Square, LondonE14 4QJ
Born January 1972
Director
Appointed 01 Apr 2025

YOSHIHARA, Shinichi

Active
1 Cabot Square, LondonE14 4QJ
Born April 1968
Director
Appointed 08 Apr 2024

BEYER, Richard Carl

Resigned
Canada Square, LondonE14 5LQ
Secretary
Appointed 01 Apr 2015
Resigned 16 Sept 2020

TREGONING, Andrew Frederick

Resigned
262 Kew Road, RichmondTW9 3EF
Secretary
Appointed 03 Feb 2009
Resigned 01 Apr 2015

BEYER, Richard Carl

Resigned
Canada Square, LondonE14 5LQ
Born October 1969
Director
Appointed 01 Apr 2020
Resigned 01 Apr 2020

HARADA, Hiroki

Resigned
199 Lisson Grove, LondonNW8 8HZ
Born September 1960
Director
Appointed 01 Apr 2009
Resigned 01 Apr 2011

IZUMIYAMA, Chikara

Resigned
Cissbury Ring South, LondonN12 7BE
Born April 1963
Director
Appointed 03 Feb 2009
Resigned 01 Apr 2010

KATAYAMA, Hiroyuki

Resigned
Canada Square, LondonE14 5LQ
Born October 1961
Director
Appointed 24 Apr 2018
Resigned 24 Apr 2020

KATOHNO, Mamoru

Resigned
1 Ropemaker Street, LondonEC2Y 9NY
Born July 1958
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2013

KUBOTA, Keiji

Resigned
Canada Square, LondonE14 5LQ
Born September 1964
Director
Appointed 01 Oct 2017
Resigned 01 Apr 2020

MADARAME, Tetsuji

Resigned
Canada Square, LondonE14 5LQ
Born April 1957
Director
Appointed 01 Apr 2013
Resigned 28 Jun 2019

MASAKI, Motoyuki

Resigned
Canada Square, LondonE14 5LQ
Born August 1959
Director
Appointed 01 Apr 2012
Resigned 24 Apr 2018

MIZUKAMI, Shunichiro

Resigned
1 Ropemaker Street, LondonEC2Y 9NY
Born December 1959
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2015

NAKAMURA, Tomohiro

Resigned
1 Ropemaker Street, LondonEC2Y 9NY
Born July 1967
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2012

NIREKI, Takashi

Resigned
2-41 Hishinuma-Kaigan, Chigasaki-Shi
Born January 1949
Director
Appointed 03 Feb 2009
Resigned 01 Apr 2009

SERIZAWA, Fusato

Resigned
1 Cabot Square, LondonE14 4QJ
Born February 1970
Director
Appointed 01 Apr 2020
Resigned 01 Apr 2024

SOTOME, Kazuhiko

Resigned
1 Cabot Square, LondonE14 4QJ
Born September 1962
Director
Appointed 24 Apr 2020
Resigned 01 Apr 2025

SUZUKI, Hideki

Resigned
Canada Square, LondonE14 5LQ
Born August 1963
Director
Appointed 01 Apr 2015
Resigned 01 Oct 2017

TAKAHASHI, Masahiro

Resigned
Canada Square, LondonE14 5LQ
Born August 1964
Director
Appointed 14 Aug 2019
Resigned 30 Sept 2021

TAKEDA, Toshiaki

Resigned
699-20 Oba-Cho, Aoba-Ku, Yokaohama-City
Born August 1952
Director
Appointed 01 Apr 2009
Resigned 01 Apr 2015

TAMAKI, Toru

Resigned
1 Cabot Square, LondonE14 4QJ
Born December 1960
Director
Appointed 28 Jun 2019
Resigned 01 Apr 2024

TSUKAMOTO, Yasushi

Resigned
1 Cabot Square, LondonE14 4QJ
Born April 1967
Director
Appointed 01 Oct 2021
Resigned 01 Apr 2025

USUI, Yasuyuki

Resigned
1-22-50 Akanedai, Aoba-Ku
Born January 1956
Director
Appointed 03 Feb 2009
Resigned 01 Apr 2011

YAMAFUJI, Hiroshi

Resigned
Burlington House, LondonNW3 5QS
Born January 1958
Director
Appointed 03 Feb 2009
Resigned 01 Apr 2009

Persons with significant control

1

Canary Wharf, LondonE14 5LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts Amended With Accounts Type Full
19 September 2025
AAMDAAMD
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Secretary Company With Change Date
2 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Resolution
19 December 2012
RESOLUTIONSResolutions
Auditors Resignation Company
19 December 2012
AUDAUD
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Change Person Director Company
10 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Memorandum Articles
16 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 April 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 2009
NEWINCIncorporation