Background WavePink WaveYellow Wave

SELECT JAPAN (TK HOLDINGS UK) LIMITED (SC478343)

SELECT JAPAN (TK HOLDINGS UK) LIMITED (SC478343) is an active UK company. incorporated on 23 May 2014. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SELECT JAPAN (TK HOLDINGS UK) LIMITED has been registered for 11 years. Current directors include BREEN, Anne Kathryn, CASS, Robert Andrew, MOSCOW, Simon Brett.

Company Number
SC478343
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
1 George Street, Edinburgh, EH2 2LL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BREEN, Anne Kathryn, CASS, Robert Andrew, MOSCOW, Simon Brett
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT JAPAN (TK HOLDINGS UK) LIMITED

SELECT JAPAN (TK HOLDINGS UK) LIMITED is an active company incorporated on 23 May 2014 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SELECT JAPAN (TK HOLDINGS UK) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

SC478343

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

1 George Street Edinburgh, EH2 2LL,

Previous Addresses

1 George Street Edinburgh EH2 2LL
From: 7 July 2014To: 8 October 2015
C/O Real Estate Corporate Secretarial Adviser 1 George Street Edinburgh EH2 2LL Scotland
From: 7 July 2014To: 7 July 2014
1 George Street Edinburgh EH2 2LL United Kingdom
From: 23 May 2014To: 7 July 2014
Timeline

29 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jun 14
Funding Round
Oct 14
Capital Update
Apr 15
Capital Update
Sept 15
Capital Update
Oct 15
Capital Update
Feb 16
Capital Update
Jun 16
Capital Update
Jun 17
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Capital Update
Jan 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Capital Update
Jan 24
Capital Update
Feb 26
Capital Update
Feb 26
12
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 16 Oct 2020

BREEN, Anne Kathryn

Active
George Street, EdinburghEH2 2LL
Born September 1972
Director
Appointed 09 Dec 2019

CASS, Robert Andrew

Active
George Street, EdinburghEH2 2LL
Born July 1972
Director
Appointed 31 Dec 2021

MOSCOW, Simon Brett

Active
George Street, EdinburghEH2 2LL
Born October 1973
Director
Appointed 31 Oct 2022

MINCHER, Victoria

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 30 May 2014
Resigned 27 Oct 2014

SLATER, Neil

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 27 Oct 2014
Resigned 09 Dec 2019

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queen's Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 06 Dec 2019
Resigned 16 Oct 2020

ALLEN, Tessa Maxine Gilchrist

Resigned
George Street, EdinburghEH2 2LL
Born October 1974
Director
Appointed 11 Feb 2021
Resigned 19 Nov 2021

ALONZI, Paolo

Resigned
George Street, EdinburghEH2 2LL
Born June 1972
Director
Appointed 16 Oct 2020
Resigned 31 Dec 2021

ALONZI, Paolo

Resigned
George Street, EdinburghEH2 2LL
Born June 1972
Director
Appointed 23 May 2014
Resigned 06 Dec 2019

HANNIGAN, Robert Michael

Resigned
George Street, EdinburghEH2 2LL
Born December 1963
Director
Appointed 06 Dec 2019
Resigned 16 Oct 2020

IRELAND, Nicholas James Patrick

Resigned
George Street, EdinburghEH2 2LL
Born November 1968
Director
Appointed 31 Dec 2021
Resigned 31 Oct 2022

IRELAND, Nicholas James Patrick

Resigned
George Street, EdinburghEH2 2LL
Born November 1968
Director
Appointed 16 Oct 2020
Resigned 11 Feb 2021

PAINE, David Graham

Resigned
George Street, EdinburghEH2 2LL
Born June 1961
Director
Appointed 23 May 2014
Resigned 30 Nov 2019

WATT, Mark Brian

Resigned
George Street, EdinburghEH2 2LL
Born May 1968
Director
Appointed 23 May 2014
Resigned 16 Oct 2020

Persons with significant control

1

George Street, EdinburghEH2 2LL

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

105

Capital Statement Capital Company With Date Currency Figure
17 February 2026
SH19Statement of Capital
Resolution
17 February 2026
RESOLUTIONSResolutions
2 February 2026
ANNOTATIONANNOTATION
Capital Statement Capital Company With Date Currency Figure
2 February 2026
SH19Statement of Capital
Legacy
2 February 2026
CAP-SSCAP-SS
Legacy
2 February 2026
SH20SH20
Resolution
2 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 January 2024
SH19Statement of Capital
Legacy
24 January 2024
SH20SH20
Legacy
24 January 2024
CAP-SSCAP-SS
Resolution
24 January 2024
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 January 2020
SH19Statement of Capital
Legacy
10 January 2020
SH20SH20
Legacy
10 January 2020
CAP-SSCAP-SS
Resolution
10 January 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
3 January 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 June 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 June 2017
SH19Statement of Capital
Resolution
6 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Legacy
18 October 2016
SH20SH20
Legacy
18 October 2016
CAP-SSCAP-SS
Resolution
18 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
22 June 2016
SH19Statement of Capital
Resolution
22 June 2016
RESOLUTIONSResolutions
Legacy
22 June 2016
CAP-SSCAP-SS
Legacy
22 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 February 2016
SH19Statement of Capital
Legacy
9 February 2016
SH20SH20
Legacy
9 February 2016
CAP-SSCAP-SS
Resolution
9 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
7 October 2015
SH19Statement of Capital
Legacy
7 October 2015
SH20SH20
Legacy
7 October 2015
CAP-SSCAP-SS
Resolution
7 October 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
23 September 2015
RP04RP04
Legacy
22 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2015
SH19Statement of Capital
Legacy
22 September 2015
CAP-SSCAP-SS
Resolution
22 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 April 2015
SH19Statement of Capital
Legacy
23 April 2015
SH20SH20
Legacy
23 April 2015
CAP-SSCAP-SS
Resolution
23 April 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2015
AP03Appointment of Secretary
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Capital Redomination Of Shares
20 June 2014
SH14Notice of Redenomination
Resolution
20 June 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
23 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2014
NEWINCIncorporation