Company NameCircana (UK) Ltd
Company StatusActive
Company Number02714161
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Kenneth Russell Johns
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2009(16 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address203 North Lasalle Street Suite 1500
Chicago, Il 60601
United States
Director NameMr Gavin John Thistlethwaite
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMaxis 1 Western Road
Bracknell
Berkshire
RG12 1RT
Director NameMr Luigi Sacchetti
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed20 April 2022(29 years, 11 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMaxis 1 Western Road
Bracknell
RG12 1RF
Director NameHannah Hyunjin Kim
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2024(31 years, 10 months after company formation)
Appointment Duration4 weeks
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address203 N. Lasalle, Suite 1500
Chicago 60601
Illinois
United States
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed28 January 2019(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Edward Shure Berger
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1992(3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 June 1992)
RoleAttorney
Correspondence Address2222 North Orchard Street
Chicago
Illinois 60614
Foreign
Secretary NameMr Edward Shure Berger
NationalityAmerican
StatusResigned
Appointed03 June 1992(3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 25 October 1999)
RoleAttorney
Correspondence Address2222 North Orchard Street
Chicago
Illinois 60614
Foreign
Director NameGian Marco Fulgoni
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 July 1999)
RoleBusiness Executive
Correspondence Address65 East Bellevue Place
Chicago
Illinois 60611
Foreign
Director NameMr Michael Anthony Kirkham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Queen Annes Grove
London
W4 1HN
Director NameMr Bernhard Jackel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 16 December 1998)
RoleChief Executive
Correspondence AddressFasanenweg 51
8501 Eckental
Germany
Director NameGeorge Russell Garrick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 25 June 1993)
RoleBusiness Executive
Correspondence Address8 Eaton Place
London
SW1X 8AD
Director NameMr Antony Brian Cowling
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Links Road
Epsom
Surrey
KT17 3PS
Director NameMagid Mounif Abraham
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 13 July 1994)
RoleBusiness Executive
Correspondence Address175 North Harbor Drive
Apt 4403
Chicago
Illinois 60601
Foreign
Director NameGerald Eskin
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1993(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 13 July 1994)
RoleBusiness Executive
Correspondence Address107 East Bellevue Place
Chicago
Illinois
60611
Director NameMr Edward Shure Berger
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1994(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 1999)
RoleGeneral Counsel
Correspondence Address2222 North Orchard Street
Chicago
Illinois 60614
Foreign
Director NameMr Timothy Stephen Bowles
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 24 June 2004)
RolePresident
Correspondence Address2 Scillonian Road
Guildford
Surrey
GU2 5PG
Secretary NameJonathan Robert Harris
NationalityBritish
StatusResigned
Appointed20 August 1999(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 August 2002)
RoleCompany Director
Correspondence AddressBybridge
The Street
Eversley
Hampshire
RG27 0RL
Director NameJoseph Durrett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1999(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2004)
RoleCompany Director
Correspondence Address293 Talcott Notch Road
Farmington
Connecticut, Ct06032
United States
Director NameGary Martin Hill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1999(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 May 2000)
RoleExecutive
Correspondence Address4033 Ellington Avenue
Western Springs
Illinois 60558
United States
Director NameAndrew Balbirer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2000(8 years after company formation)
Appointment Duration4 years (resigned 24 June 2004)
RoleFinancial Executive
Correspondence Address4112 Rfd
Long Grove
Illinois
60047
United States
Director NameRobin Lynn Bergman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2004(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 2006)
RoleLawyer
Correspondence Address2763 Wilshire Lane
Northbrook
Illinois
United States
Director NameDavid Antony Barrett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2006)
RoleManaging Director
Correspondence Address28 Maple Road
Cedar Lawns
Thame
Oxfordshire
OX9 2BH
Director NameMr Michael Stephen Duffey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2006(14 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1102 Emmons Court
Lake Forest
Illinois 60045
United States
Director NameAndra Alayne Boliker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2009(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address301 West Concord Place
Chicago
Illinois
60614
United States
Director NameMr Nigel Richard John Howlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Arches Dodington
Chipping Sodbury
Gloucestershire
BS37 6SE
Director NameMr Bernard Akinwale Akinla
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(16 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Thomas Street
Winchester
Hampshire
SO23 9HE
Director NameMr Matthew Christopher Ebbel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2011(19 years after company formation)
Appointment Duration4 years (resigned 16 June 2015)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressNew Mountain Capital 787 7th Avenue
Flat 49
New York
10019
Director NameSusan Elizabeth Bennett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 February 2024)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address203 North Lasalle Street Suite 1500
Chicago, Il 60601
United States
Director NameMr Daniel Tullin Finke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(25 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxis 1 Western Road
Bracknell
Berkshire
RG12 1RT
Director NameMr Brian William Coderre
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2019(26 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address203 North Lasalle Street Suite 1500
Chicago, Il 60601
United States
Director NameAnna Christina Torres Gomez
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2021(29 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address203 North Lasalle Street Suite 1500
Chicago
Il
60601
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 May 1992(1 week, 2 days after company formation)
Appointment Duration1 week, 5 days (resigned 03 June 1992)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameBoyes Turner Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2002(10 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 November 2009)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Websitesymphonyiri.co.uk
Telephone01344 746000
Telephone regionBracknell

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

12.5m at £1Precis (1136) LTD
83.06%
Ordinary A
1.000k at £1Precis (1136) LTD
6.67%
Redeemable Preference
816.5k at £1Gfk Ag
5.44%
Ordinary C
725.3k at £1Taylor Nelson Sofres International LTD
4.84%
Ordinary B

Financials

Year2014
Turnover£39,106,527
Gross Profit-£755,391
Net Worth-£58,220,045
Cash£480,710
Current Liabilities£54,677,724

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

4 July 2011Delivered on: 8 July 2011
Persons entitled: Novell U.K. Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and the deposit balance being the sum of £253,645.69 see image for full details.
Outstanding
4 July 2011Delivered on: 8 July 2011
Persons entitled: Novell U.K. Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and the deposit balance being the sum of £117,891.09 see image for full details.
Outstanding

Filing History

5 January 2024Statement of capital following an allotment of shares on 3 January 2024
  • GBP 5,000,001
(3 pages)
21 August 2023Full accounts made up to 31 December 2022 (44 pages)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
7 March 2023Company name changed information resources (uk) LIMITED\certificate issued on 07/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-03
(3 pages)
8 February 2023Termination of appointment of Daniel Tullin Finke as a director on 31 December 2022 (1 page)
13 October 2022Full accounts made up to 31 December 2021 (43 pages)
20 July 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
26 May 2022Registered office address changed from Maxis 1 Western Road Bracknell RG12 1RT England to 54 Portland Place London W1B 1DY on 26 May 2022 (1 page)
18 May 2022Registered office address changed from 54 Portland Place London W1B 1DY England to Maxis 1 Western Road Bracknell RG12 1RT on 18 May 2022 (1 page)
18 May 2022Director's details changed for Mr Luigi Sacchetti on 10 May 2022 (2 pages)
27 April 2022Appointment of Mr Luigi Sacchetti as a director on 20 April 2022 (2 pages)
27 April 2022Termination of appointment of Anna Christina Torres Gomez as a director on 20 April 2022 (1 page)
20 April 2022Full accounts made up to 31 December 2020 (40 pages)
22 December 2021Appointment of Anna Christina Torres Gomez as a director on 1 November 2021 (2 pages)
14 October 2021Director's details changed for Mr Gavin John Thistlethwaite on 7 October 2021 (2 pages)
14 October 2021Director's details changed for Mr. Daniel Tullin Finke on 7 October 2021 (2 pages)
4 August 2021Termination of appointment of Brian William Coderre as a director on 31 July 2021 (1 page)
30 June 2021Solvency Statement dated 23/06/21 (5 pages)
30 June 2021Statement by Directors (5 pages)
30 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 June 2021Statement of capital on 30 June 2021
  • GBP 5,000,000
(5 pages)
19 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
7 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 103,980,000
(3 pages)
19 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
23 February 2021Director's details changed for Susan Elizabeth Bennett on 1 January 2021 (2 pages)
23 February 2021Director's details changed for Mr. Kenneth Russell Johns on 1 January 2021 (2 pages)
23 February 2021Director's details changed for Mr Brian William Coderre on 1 January 2021 (2 pages)
20 February 2021Full accounts made up to 31 December 2019 (38 pages)
18 December 2020Termination of appointment of Bernard Akinwale Akinla as a director on 8 December 2020 (1 page)
10 June 2020Register(s) moved to registered office address 54 Portland Place London W1B 1DY (1 page)
10 June 2020Cessation of Precis (1136) Limited as a person with significant control on 10 June 2020 (1 page)
10 June 2020Notification of a person with significant control statement (2 pages)
10 June 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
26 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2019Second filing of a statement of capital following an allotment of shares on 25 September 2019
  • GBP 91,500,000
(7 pages)
6 October 2019Full accounts made up to 31 December 2018 (41 pages)
25 September 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 91,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2019
(5 pages)
17 September 2019Particulars of variation of rights attached to shares (2 pages)
17 September 2019Change of share class name or designation (2 pages)
16 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 June 2019Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY (1 page)
21 June 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
7 June 2019Director's details changed for Mr Gavin John Thistlethwaite on 22 May 2019 (2 pages)
7 June 2019Director's details changed for Mr. Daniel Tullin Finke on 22 May 2019 (2 pages)
29 April 2019Appointment of Mr Brian William Coderre as a director on 25 March 2019 (2 pages)
26 February 2019Director's details changed for Mr Gavin John Thistlethwaite on 21 February 2019 (2 pages)
21 February 2019Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 54 Portland Place London W1B 1DY on 21 February 2019 (1 page)
21 February 2019Appointment of Broughton Secretaries Limited as a secretary on 28 January 2019 (2 pages)
21 February 2019Termination of appointment of Michael Julien Samuels as a director on 28 January 2019 (1 page)
19 September 2018Full accounts made up to 31 December 2017 (47 pages)
14 August 2018Director's details changed for Bernard Akinwale Akinla on 9 December 2011 (2 pages)
25 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
12 February 2018Notification of Precis (1136) Limited as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 (2 pages)
21 November 2017Director's details changed for Mr. Michael Julien Samuels on 4 March 2016 (2 pages)
21 November 2017Director's details changed for Mr. Michael Julien Samuels on 4 March 2016 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (45 pages)
6 October 2017Full accounts made up to 31 December 2016 (45 pages)
23 May 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
23 May 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 May 2017Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 May 2017Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
4 April 2017Full accounts made up to 31 December 2015 (50 pages)
4 April 2017Full accounts made up to 31 December 2015 (50 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 15,000,000
(5 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 15,000,000
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
21 September 2015Termination of appointment of Nigel Richard John Howlett as a director on 15 August 2014 (1 page)
21 September 2015Termination of appointment of Michael Stephen Duffey as a director on 10 March 2014 (1 page)
21 September 2015Termination of appointment of Matthew Christopher Ebbel as a director on 16 June 2015 (1 page)
21 September 2015Termination of appointment of Nigel Richard John Howlett as a director on 15 August 2014 (1 page)
21 September 2015Termination of appointment of Michael Stephen Duffey as a director on 10 March 2014 (1 page)
21 September 2015Termination of appointment of Matthew Christopher Ebbel as a director on 16 June 2015 (1 page)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 15,000,000
(10 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 15,000,000
(10 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
18 June 2014Register(s) moved to registered inspection location (1 page)
18 June 2014Register inspection address has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page)
18 June 2014Register(s) moved to registered inspection location (1 page)
18 June 2014Register inspection address has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page)
30 May 2014Director's details changed for Nigel Richard John Howlett on 13 May 2014 (2 pages)
30 May 2014Director's details changed for Nigel Richard John Howlett on 13 May 2014 (2 pages)
30 May 2014Director's details changed for Bernard Akinwale Akinla on 13 May 2014 (2 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 15,000,000
(10 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 15,000,000
(10 pages)
30 May 2014Director's details changed for Bernard Akinwale Akinla on 13 May 2014 (2 pages)
20 May 2014Register(s) moved to registered office address (1 page)
20 May 2014Register(s) moved to registered office address (1 page)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (10 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (10 pages)
16 April 2013Change of name notice (2 pages)
16 April 2013Company name changed symphony iri group LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(3 pages)
16 April 2013Company name changed symphony iri group LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(3 pages)
16 April 2013Change of name notice (2 pages)
3 January 2013Full accounts made up to 31 December 2011 (22 pages)
3 January 2013Full accounts made up to 31 December 2011 (22 pages)
18 June 2012Register inspection address has been changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page)
18 June 2012Register inspection address has been changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (10 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (10 pages)
26 August 2011Register(s) moved to registered inspection location (2 pages)
26 August 2011Register(s) moved to registered inspection location (2 pages)
24 August 2011Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 24 August 2011 (1 page)
24 August 2011Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 24 August 2011 (1 page)
24 August 2011Register inspection address has been changed (1 page)
24 August 2011Register inspection address has been changed (1 page)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
20 June 2011Appointment of Mr Matthew Christopher Ebbel as a director (2 pages)
20 June 2011Termination of appointment of Blair Ruelens as a director (1 page)
20 June 2011Appointment of Mr Michael Julien Samuels as a director (2 pages)
20 June 2011Termination of appointment of Andra Boliker as a director (1 page)
20 June 2011Termination of appointment of Andra Boliker as a director (1 page)
20 June 2011Termination of appointment of Blair Ruelens as a director (1 page)
20 June 2011Appointment of Mr Michael Julien Samuels as a director (2 pages)
20 June 2011Appointment of Mr Matthew Christopher Ebbel as a director (2 pages)
15 April 2011Full accounts made up to 31 December 2010 (22 pages)
15 April 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
14 July 2010Company name changed iri infoscan LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-06-22
(2 pages)
14 July 2010Company name changed iri infoscan LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-06-22
(2 pages)
30 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Change of name notice (2 pages)
4 November 2009Termination of appointment of Boyes Turner Secretaries Limited as a secretary (2 pages)
4 November 2009Termination of appointment of Boyes Turner Secretaries Limited as a secretary (2 pages)
15 July 2009Full accounts made up to 31 December 2008 (20 pages)
15 July 2009Full accounts made up to 31 December 2008 (20 pages)
12 June 2009Return made up to 13/05/09; full list of members (10 pages)
12 June 2009Return made up to 13/05/09; full list of members (10 pages)
5 June 2009Appointment terminated director peter mcnamara (1 page)
5 June 2009Appointment terminated director peter mcnamara (1 page)
7 April 2009Director appointed kenneth russell johns (1 page)
7 April 2009Director appointed blair scott ruelens (1 page)
7 April 2009Director appointed bernard akinwale akinla (1 page)
7 April 2009Director appointed nigel richard john howlett (1 page)
7 April 2009Director appointed blair scott ruelens (1 page)
7 April 2009Director appointed andra alayne boliker (1 page)
7 April 2009Director appointed bernard akinwale akinla (1 page)
7 April 2009Director appointed andra alayne boliker (1 page)
7 April 2009Director appointed kenneth russell johns (1 page)
7 April 2009Director appointed nigel richard john howlett (1 page)
15 July 2008Return made up to 13/05/08; full list of members (8 pages)
15 July 2008Return made up to 13/05/08; full list of members (8 pages)
3 July 2008Full accounts made up to 31 December 2007 (20 pages)
3 July 2008Full accounts made up to 31 December 2007 (20 pages)
26 June 2008Director's change of particulars / peter mcnamara / 24/07/2007 (1 page)
26 June 2008Director's change of particulars / peter mcnamara / 24/07/2007 (1 page)
16 June 2008Appointment terminated director mark tims (1 page)
16 June 2008Appointment terminated director david barrett (1 page)
16 June 2008Appointment terminated director david barrett (1 page)
16 June 2008Appointment terminated director mark tims (1 page)
16 June 2008Director appointed michael stephen duffey (3 pages)
16 June 2008Director appointed michael stephen duffey (3 pages)
14 July 2007Full accounts made up to 31 December 2006 (17 pages)
14 July 2007Full accounts made up to 31 December 2006 (17 pages)
25 May 2007Return made up to 13/05/07; full list of members (7 pages)
25 May 2007Return made up to 13/05/07; full list of members (7 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
13 July 2006Full accounts made up to 31 December 2005 (16 pages)
13 July 2006Full accounts made up to 31 December 2005 (16 pages)
23 May 2006Return made up to 13/05/06; full list of members (9 pages)
23 May 2006Return made up to 13/05/06; full list of members (9 pages)
26 July 2005Full accounts made up to 31 December 2004 (16 pages)
26 July 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005Full accounts made up to 31 December 2003 (17 pages)
12 July 2005Full accounts made up to 31 December 2003 (17 pages)
24 May 2005Return made up to 13/05/05; full list of members (9 pages)
24 May 2005Return made up to 13/05/05; full list of members (9 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
18 June 2004Return made up to 13/05/04; full list of members (9 pages)
18 June 2004Return made up to 13/05/04; full list of members (9 pages)
4 November 2003Full accounts made up to 31 December 2001 (15 pages)
4 November 2003Full accounts made up to 31 December 2001 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
7 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
9 January 2003Registered office changed on 09/01/03 from: eagle house the ring,bracknell berks RG12 1HS (1 page)
9 January 2003Registered office changed on 09/01/03 from: eagle house the ring,bracknell berks RG12 1HS (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Resolutions
  • RES13 ‐ Appt of directors 03/10/02
(1 page)
9 October 2002Resolutions
  • RES13 ‐ Appt of directors 03/10/02
(1 page)
9 October 2002New secretary appointed (2 pages)
23 May 2002Return made up to 13/05/02; full list of members (8 pages)
23 May 2002Return made up to 13/05/02; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
18 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/01
(8 pages)
18 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/01
(8 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
7 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned;director resigned (1 page)
29 October 1999Secretary resigned;director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
25 May 1999Return made up to 13/05/99; no change of members (6 pages)
25 May 1999Return made up to 13/05/99; no change of members (6 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
11 June 1998Return made up to 13/05/98; full list of members (8 pages)
11 June 1998Return made up to 13/05/98; full list of members (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
5 August 1997Return made up to 13/05/97; no change of members (6 pages)
5 August 1997Return made up to 13/05/97; no change of members (6 pages)
3 February 1997Full accounts made up to 31 December 1995 (21 pages)
3 February 1997Full accounts made up to 31 December 1995 (21 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
31 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
31 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
16 June 1996Return made up to 13/05/96; no change of members (7 pages)
16 June 1996Return made up to 13/05/96; no change of members (7 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (21 pages)
2 November 1995Full accounts made up to 31 December 1994 (21 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
24 May 1995Ad 04/05/95--------- £ si 156907@1 (4 pages)
24 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 May 1995£ nc 12000000/15000000 04/05/95 (1 page)
24 May 1995Ad 04/05/95--------- £ si 7943093@1 (4 pages)
24 May 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 May 1995Ad 04/05/95--------- £ si 156907@1 (4 pages)
24 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 May 1995£ nc 12000000/15000000 04/05/95 (1 page)
24 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 May 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1995Ad 04/05/95--------- £ si 7943093@1 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
8 November 1994Director resigned;new director appointed (2 pages)
8 November 1994Director resigned;new director appointed (2 pages)
26 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1994Registered office changed on 11/10/94 from: unit 5B,roxborough way foundation park maidenhead,berkshire SL6 3UD (1 page)
11 October 1994Registered office changed on 11/10/94 from: unit 5B,roxborough way foundation park maidenhead,berkshire SL6 3UD (1 page)
5 October 1994Company name changed infoscan nmra LIMITED\certificate issued on 06/10/94 (2 pages)
5 October 1994Company name changed infoscan nmra LIMITED\certificate issued on 06/10/94 (2 pages)
2 June 1994Return made up to 13/05/94; full list of members (7 pages)
2 June 1994Return made up to 13/05/94; full list of members (7 pages)
20 April 1994Ad 13/12/93--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages)
20 April 1994Ad 13/12/93--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages)
19 January 1994Director resigned;new director appointed (2 pages)
19 January 1994Director resigned;new director appointed (2 pages)
31 August 1993Director resigned;new director appointed (2 pages)
31 August 1993Director resigned;new director appointed (2 pages)
17 January 1993New director appointed (2 pages)
17 January 1993New director appointed (2 pages)
26 October 1992Company name changed euroscan nmra LIMITED\certificate issued on 27/10/92 (2 pages)
26 October 1992Company name changed euroscan nmra LIMITED\certificate issued on 27/10/92 (2 pages)
30 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
30 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
30 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
17 June 1992Company name changed precis (1137) LIMITED\certificate issued on 17/06/92 (2 pages)
17 June 1992Company name changed precis (1137) LIMITED\certificate issued on 17/06/92 (2 pages)
13 May 1992Incorporation (14 pages)
13 May 1992Incorporation (14 pages)