Company NameTaylor Nelson Sofres International Limited
DirectorsMartin Verman and Michael Uzielli
Company StatusActive
Company Number01953112
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Verman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(34 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Bank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Michael Uzielli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Bank Central 30 Stamford Street
London
SE1 9LQ
Director NameDr Elizabeth Hawkins Nelson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(6 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 11 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Home Park Road
London
SW19 7HS
Director NameMr Hugh Robert Stammers
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 1995)
RoleStatistician
Correspondence AddressBraemar Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
Director NameMr Martin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Director NameMr Antony Brian Cowling
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(6 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Links Road
Epsom
Surrey
KT17 3PS
Secretary NameMartin Stevenson Crosbie Frame
NationalityBritish
StatusResigned
Appointed14 July 1992(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 August 1993)
RoleCompany Director
Correspondence Address115 Portland Road
London
W11 4LN
Secretary NameJohn Stobart
NationalityBritish
StatusResigned
Appointed06 August 1993(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressMeadowview Kimbolton Road
Lower Dean
Huntingdon
Cambridgeshire
PE18 0LJ
Director NameMr Michael Anthony Kirkham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(11 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 May 2006)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address12 Queen Annes Grove
London
W4 1HN
Secretary NamePaul Simon Wright
NationalityBritish
StatusResigned
Appointed30 November 2001(16 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 2002)
RoleCompany Director
Correspondence Address29 Turney Road
Dulwich
London
SE21 7JA
Secretary NameIan John Portal
NationalityBritish
StatusResigned
Appointed26 June 2002(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2006)
RoleSecretary
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Director NameEdward Frederick Hoefling
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2005)
RoleCompany Director
Correspondence Address27 Newlyn Close
Bricket Wood
St. Albans
Hertfordshire
AL2 3UP
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainbows
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2008)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed11 October 2006(21 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(23 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(23 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Pedro Ros Marcet
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed25 August 2009(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2012)
RoleCompany Director
Correspondence Address19 Twyford Avenue
London
N2 9NU
Director NameMr Michael Lowell Gettle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2009(23 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address413 Hill Avenue
Glen Ellyn
Illinois
60137
United States
Director NameMr David Grant Errington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(23 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 9 Endsleigh Gardens
Surbiton
Surrey
KT6 5JL
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(23 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(24 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameCharles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(27 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 December 2019)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Ian Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(34 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 More London Place More London Place
Tooley Street
London
SE1 2QY
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed26 January 2009(23 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 December 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewww.internationalpanels.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

22.2m at £1Tns Group Holdings LTD
74.34%
Ordinary
1.6m at £1Tns Overseas Holdings Beta LTD
5.27%
Ordinary
1.4m at £1Tns Overseas Holdings Gamma LTD
4.70%
Ordinary
4.7m at £1Tns Overseas Holdings Alpha LTD
15.69%
Ordinary

Financials

Year2014
Net Worth£636,990,000
Cash£2,625,000
Current Liabilities£110,406,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 2 weeks ago)
Next Return Due15 July 2024 (2 months, 4 weeks from now)

Charges

11 March 2005Delivered on: 30 March 2005
Satisfied on: 3 July 2007
Persons entitled: Societe Generale S.A.

Classification: Deed of pledge
Secured details: All monies due or to become due from the obligors to the agent as finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority right of pledge over the shares,the right of pledge includes all accessory rights and all ancillary rights,the pledgee will have the right to receive dividends. See the mortgage charge document for full details.
Fully Satisfied
7 July 2003Delivered on: 15 July 2003
Satisfied on: 20 May 2005
Persons entitled: Societe Generale S.A. in Its Capacity as Security Agent

Classification: Deed of pledge of registered shares
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in the capital of the company owned by the pledgor on 7 july 2003 being one hundred and ninety two ordinary shares, numbered 1 through 192, each share having nominal value of one thousand netherlands gilders and any shares in the capital of the company acquired by the pledgor after 7 july 2003.
Fully Satisfied
17 October 2000Delivered on: 26 October 2000
Satisfied on: 3 July 2007
Persons entitled: Societe Generale (Acting in Its Capacity as Security Agent)

Classification: Deed of pledge of registered shares
Secured details: All present and future obligations and liabilities of the company (pledgor) to the chargee (pledgee) to pay an amount of money under or in any way relating to the agreement together with all interest due under the agreement and all costs incurred by the chargee (pledgee) in connection with the protection, preservation or enforcement of its rights under the agreement.
Particulars: The pledgor and the pledgee have agreed that the pledgor grant to the pledgee the right of pledge. As security for the fulfilment of the secured obligations the pledgor has granted to the pledgee where relevant in advance a first priority right of pledge over the shares and the pledgee hereby accepts such right of pledge.. See the mortgage charge document for full details.
Fully Satisfied
17 December 1997Delivered on: 12 January 1998
Satisfied on: 3 July 2007
Persons entitled: Societe Generale (The Agent)

Classification: Deed of pledge of shares executed outside the united kingdom comprising property (shares) situated outside the united kingdom
Secured details: All monies due or to become due from taylor nelson agb PLC (borrower) to the chargee and other finance parties (or any of them) under each or any of the finance documents (as therein defined).
Particulars: By way of first priority of pledge the shares (as defined in continuation sheet no 3 to the 395) and all rights including dividend rights to stock bonuses and any other money or property accruing. See the mortgage charge document for full details.
Fully Satisfied
17 November 1997Delivered on: 28 November 1997
Satisfied on: 2 July 1998
Persons entitled: N M Rothschild & Sons Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee unde a french franc 271,799,854 daylight facility and under the agreement.
Particulars: All rights title and interest in and to the deposit monies and the franc amount as security for the last £10 owed by the company by way of floating charge all it's assets and undertaking present and future deposit monies means all sums standing to the credit of it's account number T0836/cai with the chargee franc amount means FF271,799,8584.
Fully Satisfied

Filing History

22 December 2020Resolutions
  • RES13 ‐ Revoke auth cap 15/12/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 3,000,000
(3 pages)
21 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 May 2020Registered office address changed from Sea Containers 18 Upper Ground London SE1 9GL United Kingdom to 6 More London Place Tooley Street London SE1 2QY on 29 May 2020 (1 page)
24 April 2020Termination of appointment of Robert James Bowtell as a director on 24 April 2020 (1 page)
25 March 2020Appointment of Mr Ian Ward Griffiths as a director on 24 March 2020 (2 pages)
28 January 2020Appointment of Mr Martin Verman as a director on 27 January 2020 (2 pages)
13 December 2019Termination of appointment of Charles Ward Van Der Welle as a director on 5 December 2019 (1 page)
13 December 2019Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 5 December 2019 (1 page)
15 November 2019Full accounts made up to 31 December 2018 (20 pages)
30 August 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
28 May 2019Change of details for Tns Group Holdings Limited as a person with significant control on 6 September 2017 (2 pages)
24 April 2019Resolutions
  • RES13 ‐ Reduction of share premium account 24/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 April 2019Statement of capital on 24 April 2019
  • GBP 2,981,530.10
(3 pages)
24 April 2019Solvency Statement dated 24/04/19 (3 pages)
24 April 2019Statement by Directors (3 pages)
10 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 10 January 2019 (1 page)
15 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (20 pages)
18 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
8 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
25 August 2016Termination of appointment of Michael Lowell Gettle as a director on 31 March 2016 (1 page)
25 August 2016Termination of appointment of Michael Lowell Gettle as a director on 31 March 2016 (1 page)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 August 2015Full accounts made up to 31 December 2014 (17 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 29,815,301
(5 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 29,815,301
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 29,815,301
(7 pages)
30 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page)
30 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 29,815,301
(7 pages)
20 September 2013Termination of appointment of Paul Delaney as a director (1 page)
20 September 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
5 January 2013Resolutions
  • RES13 ‐ Amendment and consent 12/12/2012
(1 page)
25 October 2012Termination of appointment of Christopher Sweetland as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
17 September 2012Termination of appointment of Pedro Marcet as a director (1 page)
2 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
15 September 2011Full accounts made up to 31 December 2010 (17 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 December 2009 (20 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
5 May 2010Appointment of Andrew Grant Balfour Scott as a director (2 pages)
4 September 2009Director appointed christopher paul sweetland (1 page)
3 September 2009Director appointed mr michael gettle (1 page)
3 September 2009Director appointed mr pedro ros marcet (1 page)
26 August 2009Return made up to 14/07/09; full list of members (4 pages)
25 August 2009Director appointed david grant errington (2 pages)
5 August 2009Registered office changed on 05/08/2009 from, tns house westgate, london, W5 1UA (1 page)
17 June 2009Full accounts made up to 31 December 2008 (18 pages)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
13 March 2009Registered office changed on 13/03/2009 from, tns house westgate, london, W5 1AU (1 page)
18 February 2009Registered office changed on 18/02/2009 from, tns house, westgate, london, W5 1UA (1 page)
26 January 2009Appointment terminated secretary paul wright (1 page)
26 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
12 December 2008Director appointed paul delaney (1 page)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Appointment terminated director jameson smith (1 page)
13 November 2008Director appointed mr robert bowtell (1 page)
13 November 2008Appointment terminated director andrew boland (1 page)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
27 June 2008Full accounts made up to 31 December 2007 (16 pages)
20 December 2007Secretary's particulars changed (1 page)
20 July 2007Return made up to 14/07/07; full list of members (3 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2007Full accounts made up to 31 December 2006 (15 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Full accounts made up to 31 December 2005 (15 pages)
8 November 2006New secretary appointed (2 pages)
7 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 2006Director's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
28 September 2005Memorandum and Articles of Association (6 pages)
27 July 2005Return made up to 14/07/05; full list of members (8 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (4 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
6 October 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
4 August 2004Return made up to 14/07/04; full list of members (8 pages)
28 January 2004New director appointed (3 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
20 September 2003Registered office changed on 20/09/03 from: taylor nelson sofres PLC, west gate, london, W5 1UA (1 page)
28 July 2003Return made up to 14/07/03; full list of members (7 pages)
15 July 2003Particulars of mortgage/charge (4 pages)
25 February 2003Auditor's resignation (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
21 August 2002New secretary appointed (2 pages)
20 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
28 October 2001Full accounts made up to 31 December 2000 (15 pages)
6 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(7 pages)
1 November 2000Ad 05/10/00-06/10/00 £ si 16400@1=16400 £ ic 16400000/16416400 (2 pages)
26 October 2000Particulars of mortgage/charge (4 pages)
25 August 2000Statement of affairs (5 pages)
25 August 2000Statement of affairs (5 pages)
25 August 2000Statement of affairs (5 pages)
25 August 2000Ad 30/05/00--------- £ si 300@1 (2 pages)
7 August 2000Return made up to 14/07/00; full list of members (7 pages)
19 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 July 2000Full accounts made up to 31 December 1999 (14 pages)
9 August 1999Return made up to 14/07/99; no change of members (7 pages)
20 April 1999Full accounts made up to 31 December 1998 (13 pages)
26 November 1998Minutes of meeting re auditors (1 page)
23 November 1998Director's particulars changed (1 page)
28 September 1998Memorandum and Articles of Association (2 pages)
12 August 1998Company name changed taylor nelson agb international LIMITED\certificate issued on 13/08/98 (2 pages)
12 August 1998Return made up to 14/07/98; full list of members (9 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
23 April 1998Full accounts made up to 31 December 1997 (15 pages)
12 January 1998Particulars of mortgage/charge (6 pages)
8 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
8 January 1998£ nc 16305000/100002371 12/12/97 (1 page)
8 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 January 1998Ad 12/12/97--------- £ si 97371@1=97371 £ ic 16302629/16400000 (2 pages)
31 December 1997Declaration of assistance for shares acquisition (8 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
25 June 1997Full accounts made up to 31 December 1996 (15 pages)
21 May 1997New director appointed (3 pages)
8 April 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 April 1997Memorandum and Articles of Association (5 pages)
28 February 1997New director appointed (3 pages)
30 July 1996Return made up to 14/07/96; no change of members (9 pages)
7 May 1996Full accounts made up to 31 December 1995 (14 pages)
6 December 1995Company name changed taylor nelson group LIMITED\certificate issued on 07/12/95 (4 pages)
27 November 1995Director resigned (2 pages)
3 August 1995Return made up to 14/07/95; no change of members (10 pages)
17 May 1995Full accounts made up to 31 December 1994 (15 pages)
22 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 October 1990New director appointed (2 pages)
20 November 1987Company name changed taylor nelson group LIMITED(the)\certificate issued on 23/11/87 (2 pages)
16 September 1986New director appointed (2 pages)
31 July 1986New director appointed (2 pages)
25 April 1986Company name changed\certificate issued on 25/04/86 (4 pages)
25 April 1986Company name changed\certificate issued on 25/04/86 (2 pages)
7 October 1985Incorporation (15 pages)
7 October 1985Certificate of incorporation (1 page)