Company NameTNS UK Limited
DirectorKelly Rebecca Smith
Company StatusActive
Company Number00390593
CategoryPrivate Limited Company
Incorporation Date23 October 1944(79 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(73 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2QY
Director NameMr Roger Banks
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(47 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 1993)
RoleManager
Correspondence Address19 Charles Street
Berkhamsted
Hertfordshire
HP4 3DG
Director NameMr David Richard Cahn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(47 years after company formation)
Appointment Duration11 years, 6 months (resigned 02 May 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Poynings Way
North Finchley
London
N12 7LP
Director NameMr David Beazley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(47 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 1992)
RoleManager
Correspondence Address9 Lyndale Avenue
London
NW2 2QD
Secretary NameMr John Wyndham Dutton
NationalityBritish
StatusResigned
Appointed15 October 1991(47 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressMilestones Row Dow
Otford
Sevenoaks
Kent
TN14 5RY
Director NameJulian Richard Paul Bond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(48 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 May 2006)
RoleManager
Correspondence AddressStoneycroft 17 Russells Crescent
Horley
Surrey
RH6 7DJ
Director NameDr Susan Elizabeth Blackall
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(48 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 October 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Place House
Park Vista Greenwich
London
SE10 9ND
Director NameTimothy Ellett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(49 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 1997)
RoleAccountant
Correspondence AddressMerlewood
1 Oast Road
Oxted
Surrey
RH8 9DX
Secretary NameTimothy Ellett
NationalityBritish
StatusResigned
Appointed07 October 1994(49 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 1997)
RoleAccountant
Correspondence AddressMerlewood
1 Oast Road
Oxted
Surrey
RH8 9DX
Director NameMr Richard William Goosey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(52 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 2000)
RoleStatistician
Country of ResidenceEngland
Correspondence AddressStoke House Farm
Stoke Road, Stoke Hammond
Milton Keynes
MK17 9BN
Director NameMr John Wyndham Dutton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(52 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 July 1997)
RoleCompany Director
Correspondence AddressMilestones Row Dow
Otford
Sevenoaks
Kent
TN14 5RY
Director NameNigel Howard John Blake
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(52 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 July 2000)
RoleMarket Researcher
Correspondence Address133 Waxwell Lane
Pinner
Middlesex
HA5 3EP
Director NameFinola Mary Gowers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(52 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 1998)
RoleMarket Research
Correspondence Address20 Druce Road
Dulwich Village
London
SE21 7DW
Director NameMr Colin John Evans
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(52 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackenhurst Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Secretary NameMr Colin John Evans
NationalityBritish
StatusResigned
Appointed30 September 1997(52 years, 11 months after company formation)
Appointment Duration8 years (resigned 21 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackenhurst Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Director NameDaniel Dumoulin
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(54 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2000)
RoleMarket Research
Correspondence Address1 Arneway Street
London
SW1P 2BG
Director NameMr David Bryan Bayton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(54 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 2003)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address48 Inderwick Road
London
N8 9LD
Director NameMarion Gannon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(54 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 September 2000)
RoleMarket Research
Correspondence Address21a Chaucer Road
London
W3 6DR
Director NameRobert John Dance
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(55 years after company formation)
Appointment Duration8 months (resigned 30 June 2000)
RoleMarket Research
Correspondence AddressStockbridge Cottage
Tilford Road Tilford
Farnham
Surrey
GU10 2DD
Director NameColin Stephen Buckingham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(55 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2004)
RoleMarket Research
Correspondence AddressMunyu
Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameJames Briggs
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(56 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2002)
RoleMarket Research
Correspondence AddressFlat 1
65 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameJane Burrows
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(56 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2001)
RoleMarket Research
Correspondence Address10 Budgen Drive
Redhill
Surrey
RH1 2QB
Director NameRichard Gehling
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed08 February 2001(56 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2003)
RoleMarket Research
Correspondence AddressFlat E
13 Eardley Crescent
London
SW5 9TD
Director NameMichael Sean Cassidy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(57 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2003)
RoleMarket Research Management
Correspondence Address55 Shackleford Road
Old Woking
Surrey
GU22 9DE
Director NameRobert John Dance
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(58 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2006)
RoleDir Of Subsidiary
Correspondence AddressStockbridge Cottage
Tilford Road Tilford
Farnham
Surrey
GU10 2DD
Director NameAndrew Barker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(58 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2006)
RoleDir Divisional
Correspondence Address45 Chestnut Lane
Kingsnorth
Ashford
Kent
TN23 3LR
Director NameRashid Peter Chinchanwala
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(58 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 2005)
RoleFinance Director
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameMrs Anna Morgan
NationalityBritish
StatusResigned
Appointed21 October 2005(61 years after company formation)
Appointment Duration2 years (resigned 23 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Clarence Road
Wimbledon
London
SW19 8QE
Director NameStephen Victor James Falkiner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(61 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 October 2006)
RoleHR Director
Correspondence Address13 Woodlands Park
Hoburne Bashley Sway Road
New Milton
Hants
BH25 5QR
Director NameMr Julian Richard Paul Bond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(62 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStoneycroft 17 Russells Crescent
Horley
Surrey
RH6 7DJ
Director NameMr David Grant Errington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(62 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 9 Endsleigh Gardens
Surbiton
Surrey
KT6 5JL
Director NameMr Andrew James Chappin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(63 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Havelock Road
Wimbledon
London
SW19 8HD
Secretary NameMr Andrew James Chappin
NationalityBritish
StatusResigned
Appointed02 January 2008(63 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Havelock Road
Wimbledon
London
SW19 8HD
Director NameMr Duncan Robert Burgess
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(67 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2016)
RoleTns Uk Cfo
Country of ResidenceUnited Kingdom
Correspondence Address6 More London Place
London
SE1 2QY
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed22 February 2011(66 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitetnsglobal.com

Location

Registered AddressSouth Bank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Beaumont Square
100.00%
Ordinary

Financials

Year2014
Turnover£609,000
Gross Profit£609,000
Net Worth£8,366,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

2 July 1992Delivered on: 20 July 1992
Satisfied on: 11 January 1996
Persons entitled: Bankers Trustee Company Limited in Its Capacity as Trustee for the Secured Parties

Classification: Deed of charge
Secured details: All monies due or to become due from the borrowers and/or the guarantors to the chargee under the terms of the supplemental agreement.
Particulars: First fixed charge over all the book debts first floating charge over all the assets to the extent that the prior charge does not constitute security for the repayment in full of the secured amounts (see form 395 for full details).
Fully Satisfied
4 April 1991Delivered on: 16 April 1991
Satisfied on: 11 January 1996
Persons entitled: Bankers Trustee Company Limited

Classification: Legal charge
Secured details: The guaranteed amounts an defined in the consolidated credit agreement dated 4TH april 1991 and made between wpp group PLC, the brignal borrowers as defined therein (including the company) bankers trust company as facility agent and the lenders as defined therein (the agreement) and any additional amounts owed to any guarantor pursuant to the agreement.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

18 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
14 September 2023Change of details for Kantar Group Holdings Limited as a person with significant control on 1 September 2023 (2 pages)
1 August 2023Registered office address changed from 6 More London Place London SE1 2QY to South Bank Central 30 Stamford Street London SE1 9LQ on 1 August 2023 (1 page)
23 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 February 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
6 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
6 July 2021Termination of appointment of David Grant Errington as a director on 30 June 2021 (1 page)
29 May 2021Accounts for a small company made up to 31 December 2019 (16 pages)
9 February 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
27 November 2020Notification of Kantar Group Holdings Limited as a person with significant control on 5 December 2019 (1 page)
27 November 2020Withdrawal of a person with significant control statement on 27 November 2020 (2 pages)
25 March 2020Notification of a person with significant control statement (2 pages)
24 March 2020Cessation of Wpp 2005 Limited as a person with significant control on 5 December 2019 (1 page)
24 March 2020Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page)
20 January 2020Accounts for a dormant company made up to 31 December 2018 (13 pages)
20 January 2020Confirmation statement made on 12 November 2019 with no updates (3 pages)
29 November 2019Cessation of Beaumont Square as a person with significant control on 14 November 2019 (1 page)
29 November 2019Notification of Wpp 2005 Limited as a person with significant control on 14 November 2019 (2 pages)
4 January 2019Confirmation statement made on 12 November 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (16 pages)
17 November 2017Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page)
17 November 2017Appointment of Miss Kelly Rebecca Smith as a director on 16 October 2017 (2 pages)
17 November 2017Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page)
17 November 2017Appointment of Miss Kelly Rebecca Smith as a director on 16 October 2017 (2 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
17 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
1 August 2016Full accounts made up to 31 December 2015 (15 pages)
1 August 2016Full accounts made up to 31 December 2015 (15 pages)
11 May 2016Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page)
11 May 2016Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages)
11 May 2016Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page)
11 May 2016Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
22 May 2015Full accounts made up to 31 December 2014 (16 pages)
22 May 2015Full accounts made up to 31 December 2014 (16 pages)
18 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
11 June 2014Full accounts made up to 31 December 2013 (16 pages)
11 June 2014Full accounts made up to 31 December 2013 (16 pages)
16 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
10 July 2013Full accounts made up to 31 December 2012 (16 pages)
10 July 2013Full accounts made up to 31 December 2012 (16 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
10 August 2012Full accounts made up to 31 December 2011 (18 pages)
10 August 2012Full accounts made up to 31 December 2011 (18 pages)
31 July 2012Termination of appointment of Andrew Chappin as a director (1 page)
31 July 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
31 July 2012Termination of appointment of Andrew Chappin as a secretary (1 page)
31 July 2012Termination of appointment of Andrew Chappin as a director (1 page)
31 July 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
31 July 2012Termination of appointment of Andrew Chappin as a secretary (1 page)
16 November 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
16 November 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
4 July 2011Full accounts made up to 31 December 2010 (28 pages)
4 July 2011Full accounts made up to 31 December 2010 (28 pages)
30 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
4 August 2010Full accounts made up to 31 December 2009 (28 pages)
4 August 2010Full accounts made up to 31 December 2009 (28 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
26 November 2009Termination of appointment of Julian Bond as a director (1 page)
26 November 2009Termination of appointment of Julian Bond as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (27 pages)
4 November 2009Full accounts made up to 31 December 2008 (27 pages)
21 October 2008Full accounts made up to 31 December 2007 (29 pages)
21 October 2008Full accounts made up to 31 December 2007 (29 pages)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
16 October 2008Director's change of particulars / david errington / 01/01/2008 (1 page)
16 October 2008Director's change of particulars / david errington / 01/01/2008 (1 page)
16 October 2008Director's change of particulars / julian bond / 01/01/2008 (1 page)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
16 October 2008Director's change of particulars / julian bond / 01/01/2008 (1 page)
23 April 2008Director appointed mr andrew james chappin (1 page)
23 April 2008Director appointed mr andrew james chappin (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
2 January 2008Return made up to 15/10/07; full list of members (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Return made up to 15/10/07; full list of members (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
17 October 2007Full accounts made up to 31 December 2006 (30 pages)
17 October 2007Full accounts made up to 31 December 2006 (30 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Return made up to 15/10/06; full list of members (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Return made up to 15/10/06; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (24 pages)
26 October 2006Full accounts made up to 31 December 2005 (24 pages)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: 6/7 grosvenor place london SW1X 7SH (1 page)
17 August 2006Registered office changed on 17/08/06 from: 6/7 grosvenor place london SW1X 7SH (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
29 December 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
29 December 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005New secretary appointed;new director appointed (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (22 pages)
20 October 2005Full accounts made up to 31 December 2004 (22 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
30 October 2004Return made up to 15/10/04; full list of members (13 pages)
30 October 2004Full accounts made up to 31 December 2003 (21 pages)
30 October 2004Full accounts made up to 31 December 2003 (21 pages)
30 October 2004Return made up to 15/10/04; full list of members (13 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
11 December 2003Director resigned (2 pages)
11 December 2003Director resigned (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
12 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
12 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
30 October 2003Full accounts made up to 31 December 2002 (21 pages)
30 October 2003Full accounts made up to 31 December 2002 (21 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
15 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 November 2002Full accounts made up to 31 December 2001 (22 pages)
8 November 2002Full accounts made up to 31 December 2001 (22 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
20 September 2002Auditor's resignation (1 page)
20 September 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
18 October 2001Full accounts made up to 31 December 2000 (18 pages)
18 October 2001Director resigned (1 page)
18 October 2001Return made up to 15/10/01; full list of members (11 pages)
18 October 2001Return made up to 15/10/01; full list of members (11 pages)
18 October 2001Full accounts made up to 31 December 2000 (18 pages)
18 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Return made up to 15/10/00; full list of members (11 pages)
15 November 2000Return made up to 15/10/00; full list of members (11 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
20 June 2000Full accounts made up to 31 December 1999 (20 pages)
20 June 2000Full accounts made up to 31 December 1999 (20 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
27 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
2 July 1999Full accounts made up to 31 December 1998 (21 pages)
2 July 1999Full accounts made up to 31 December 1998 (21 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
11 November 1998Return made up to 15/10/98; no change of members (10 pages)
11 November 1998Return made up to 15/10/98; no change of members (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (20 pages)
31 October 1998Full accounts made up to 31 December 1997 (20 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
7 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (20 pages)
27 October 1997Full accounts made up to 31 December 1996 (20 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
24 September 1997Director's particulars changed (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director's particulars changed (1 page)
24 September 1997Director's particulars changed (1 page)
24 September 1997Director's particulars changed (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
11 November 1996Return made up to 15/10/96; full list of members (10 pages)
11 November 1996Return made up to 15/10/96; full list of members (10 pages)
19 September 1996Full accounts made up to 31 December 1995 (20 pages)
19 September 1996Full accounts made up to 31 December 1995 (20 pages)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1995New director appointed (2 pages)
9 November 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
31 August 1995Nc inc already adjusted 14/08/95 (1 page)
31 August 1995Nc inc already adjusted 14/08/95 (1 page)
18 August 1995Memorandum and Articles of Association (36 pages)
18 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(20 pages)
18 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 August 1995Memorandum and Articles of Association (36 pages)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 August 1995£ nc 100/50000000 14/08/95 (1 page)
18 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(20 pages)
18 August 1995£ nc 100/50000000 14/08/95 (1 page)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (174 pages)
9 November 1993Return made up to 15/10/93; full list of members (9 pages)
9 November 1993Return made up to 15/10/93; full list of members (9 pages)
30 October 1992Full accounts made up to 31 December 1991 (16 pages)
30 October 1992Full accounts made up to 31 December 1991 (16 pages)
20 July 1992Particulars of mortgage/charge (8 pages)
20 July 1992Particulars of mortgage/charge (8 pages)
28 October 1991Accounts made up to 31 December 1990 (10 pages)
28 October 1991Accounts made up to 31 December 1990 (10 pages)
10 June 1991Company name changed research international uk limite d\certificate issued on 11/06/91 (2 pages)
10 June 1991Company name changed research international uk limite d\certificate issued on 11/06/91 (2 pages)
16 April 1991Particulars of mortgage/charge (3 pages)
16 April 1991Particulars of mortgage/charge (3 pages)
19 December 1990Accounts made up to 31 December 1989 (16 pages)
19 December 1990Accounts made up to 31 December 1989 (16 pages)
25 November 1989Accounts made up to 31 December 1988 (4 pages)
25 November 1989Accounts made up to 31 December 1988 (4 pages)
28 December 1988Accounts made up to 31 December 1987 (14 pages)
28 December 1988Accounts made up to 31 December 1987 (14 pages)
7 April 1987Company name changed rbl (research international) lim ited\certificate issued on 07/04/87 (2 pages)
7 April 1987Company name changed rbl (research international) lim ited\certificate issued on 07/04/87 (2 pages)
23 October 1944Certificate of incorporation (2 pages)
23 October 1944Incorporation (16 pages)
23 October 1944Certificate of incorporation (2 pages)
23 October 1944Incorporation (16 pages)