Background WavePink WaveYellow Wave

MITSUBISHI HEAVY INDUSTRIES AIR-CONDITIONING EUROPE, LTD. (08391144)

MITSUBISHI HEAVY INDUSTRIES AIR-CONDITIONING EUROPE, LTD. (08391144) is an active UK company. incorporated on 6 February 2013. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. MITSUBISHI HEAVY INDUSTRIES AIR-CONDITIONING EUROPE, LTD. has been registered for 13 years. Current directors include KAMIYA, Nobumasa, KANO, Moritomi, KARIYA, Ryoichi and 2 others.

Company Number
08391144
Status
active
Type
ltd
Incorporated
6 February 2013
Age
13 years
Address
5 The Square, Uxbridge, UB11 1ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
KAMIYA, Nobumasa, KANO, Moritomi, KARIYA, Ryoichi, SHIRAKI, Noriko, SUZUKI, Nobuaki
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITSUBISHI HEAVY INDUSTRIES AIR-CONDITIONING EUROPE, LTD.

MITSUBISHI HEAVY INDUSTRIES AIR-CONDITIONING EUROPE, LTD. is an active company incorporated on 6 February 2013 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. MITSUBISHI HEAVY INDUSTRIES AIR-CONDITIONING EUROPE, LTD. was registered 13 years ago.(SIC: 46690)

Status

active

Active since 13 years ago

Company No

08391144

LTD Company

Age

13 Years

Incorporated 6 February 2013

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 26 November 2025 (5 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

5 The Square Stockley Park Uxbridge, UB11 1ET,

Previous Addresses

7 Roundwood Avenue Stockley Park Uxbridge UB11 1AX
From: 6 February 2013To: 11 January 2018
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Nov 14
Director Left
Mar 15
Director Joined
May 15
Director Left
May 16
Director Joined
Jul 16
Loan Cleared
Jul 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
May 18
Director Joined
May 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jun 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

MARCINCINOVA, Henrieta

Active
Stockley Park, UxbridgeUB11 1ET
Secretary
Appointed 01 Nov 2018

KAMIYA, Nobumasa

Active
Chiyoda-Ku, Tokyo
Born August 1968
Director
Appointed 01 Apr 2024

KANO, Moritomi

Active
Chiyoda-Ku, Tokyo
Born November 1962
Director
Appointed 01 Apr 2024

KARIYA, Ryoichi

Active
Stockley Park, UxbridgeUB11 1ET
Born November 1972
Director
Appointed 01 Nov 2018

SHIRAKI, Noriko

Active
Chiswick High Road, LondonW4 5YA
Born November 1971
Director
Appointed 13 Jun 2025

SUZUKI, Nobuaki

Active
Stockley Park, UxbridgeUB11 1ET
Born May 1970
Director
Appointed 09 May 2018

KARIYA, Ryoichi

Resigned
Roundwood Avenue, UxbridgeUB11 1AX
Secretary
Appointed 01 Aug 2015
Resigned 01 Nov 2018

MINAMIZAKI, Akihiko

Resigned
Roundwood Avenue, UxbridgeUB11 1AX
Secretary
Appointed 01 Aug 2013
Resigned 01 Aug 2015

FUJINAMI, Masayuki

Resigned
Roundwood Avenue, UxbridgeUB11 1AX
Born June 1966
Director
Appointed 01 Apr 2017
Resigned 31 Oct 2018

HANASAWA, Yoshiyuki

Resigned
Roundwood Avenue, UxbridgeUB11 1AX
Born January 1958
Director
Appointed 06 Feb 2013
Resigned 24 Mar 2015

ICHIHARA, Shinji

Resigned
71 Kingsway, LondonWC2B 6ST
Born December 1957
Director
Appointed 27 Jan 2014
Resigned 31 Mar 2017

IWASHIMA, Tetsuya

Resigned
Stockley Park, UxbridgeUB11 1ET
Born June 1968
Director
Appointed 01 Jul 2022
Resigned 31 Mar 2024

IWASHIMA, Tetsuya

Resigned
Roundwood Avenue, UxbridgeUB11 1AX
Born June 1968
Director
Appointed 12 May 2015
Resigned 25 May 2016

KIKUCHI, Takehiko

Resigned
Stockley Park, UxbridgeUB11 1ET
Born October 1965
Director
Appointed 06 Feb 2013
Resigned 09 May 2018

KUSUMOTO, Kaoru

Resigned
Roundwood Avenue, UxbridgeUB11 1AX
Born May 1958
Director
Appointed 19 Feb 2013
Resigned 27 Jan 2014

MASUYAMA, Katsuhiko

Resigned
Roundwood Avenue, UxbridgeUB11 1AX
Born March 1965
Director
Appointed 01 Oct 2014
Resigned 31 Mar 2017

MIYAKE, Osamu

Resigned
Stockley Park, UxbridgeUB11 1ET
Born February 1973
Director
Appointed 01 Jul 2021
Resigned 31 Mar 2024

MORISAKI, Shinichiro

Resigned
Stockley Park, UxbridgeUB11 1ET
Born June 1975
Director
Appointed 25 May 2016
Resigned 30 Jun 2021

SHIMMA, Hiroyuki

Resigned
Konan 2-Chome, Minato-Ku, Tokyo
Born March 1957
Director
Appointed 27 Jan 2014
Resigned 01 Oct 2014

TSUNASHIMA, Yusuke

Resigned
Stockley Park, UxbridgeUB11 1ET
Born February 1968
Director
Appointed 14 Jun 2017
Resigned 30 Jun 2022

Persons with significant control

1

Marunouchi 3-Chome, Tokyo, 100-8332

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Memorandum Articles
12 April 2019
MAMA
Resolution
2 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Capital Reduction Of Capital Redomination
5 August 2013
SH15Notice of Reduction of Capital
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Capital Redomination Of Shares
5 August 2013
SH14Notice of Redenomination
Change Account Reference Date Company Current Shortened
7 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2013
NEWINCIncorporation