London
SE1 1PP
Director Name | Mr Michael Madden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2023(31 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Director Name | Mr Nigel Crawford Beacom |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gardiners Orchard Wedmore Somerset BS28 4HG |
Director Name | Mr James Patton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Coillesdene Avenue Edinburgh EH15 2JG Scotland |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Secretary Name | Isobel Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gardiners Orchard Wedmore Somerset BS28 4HG |
Director Name | Brendan Gisby |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 2007) |
Role | Research Director |
Correspondence Address | 7a Fettes Row Edinburgh EH3 6SE Scotland |
Director Name | Mr James Campbell Law |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 08 August 2008) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Nethervale Avenue Glasgow G44 3XR Scotland |
Director Name | Shirley Love |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 June 2007) |
Role | Accountant |
Correspondence Address | 8 Tinto Grove Bargeddie G69 7TJ Scotland |
Director Name | Mae Frances McColl |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 June 2007) |
Role | Field Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Blairdenon Drive Cumbernauld Glasgow Lanarkshire G68 9BE Scotland |
Director Name | Christine Chatterton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | 43 Tarbolton Crescent Chapelhall Airdrie ML6 8HN Scotland |
Secretary Name | Shirley Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2008) |
Role | Accountant |
Correspondence Address | 3 Millar Grove Hamilton ML3 9BF Scotland |
Director Name | Mr Mark Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Old Nichol Street London E2 7HR |
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Secretary Name | Mr Mark Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Website | mruk.co.uk |
---|
Registered Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4.7k at £1 | Cello Market Research International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
6 December 1993 | Delivered on: 10 December 1993 Satisfied on: 20 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
24 December 2020 | Change of details for Cello Health Plc as a person with significant control on 23 September 2020 (2 pages) |
---|---|
24 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 January 2019 | Change of details for Cello Group Plc as a person with significant control on 25 April 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
25 April 2018 | Resolutions
|
12 February 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 August 2016 | Director's details changed for Mr Mark Scott on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Mark Scott on 30 August 2016 (2 pages) |
30 August 2016 | Secretary's details changed for Mr Mark Bentley on 30 August 2016 (1 page) |
30 August 2016 | Secretary's details changed for Mr Mark Bentley on 30 August 2016 (1 page) |
30 August 2016 | Director's details changed for Mr Mark Bentley on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Mark Bentley on 30 August 2016 (2 pages) |
5 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 January 2012 | Register inspection address has been changed from C/O Ian Robertson 11-13 Charterhouse Buildings London EC1M 7AP United Kingdom (1 page) |
17 January 2012 | Register inspection address has been changed from C/O Ian Robertson 11-13 Charterhouse Buildings London EC1M 7AP United Kingdom (1 page) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 May 2009 | Return made up to 21/12/08; full list of members (3 pages) |
26 May 2009 | Return made up to 21/12/08; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 August 2008 | Company name changed market research uk group LIMITED\certificate issued on 27/08/08 (3 pages) |
23 August 2008 | Company name changed market research uk group LIMITED\certificate issued on 27/08/08 (3 pages) |
13 August 2008 | Appointment terminated director nigel beacom (1 page) |
13 August 2008 | Appointment terminated director james law (1 page) |
13 August 2008 | Appointment terminated director james law (1 page) |
13 August 2008 | Appointment terminated secretary shirley love (1 page) |
13 August 2008 | Appointment terminated secretary shirley love (1 page) |
13 August 2008 | Appointment terminated director nigel beacom (1 page) |
12 August 2008 | Director and secretary appointed mark bentley (2 pages) |
12 August 2008 | Director appointed mark scott (3 pages) |
12 August 2008 | Director appointed mark scott (3 pages) |
12 August 2008 | Director and secretary appointed mark bentley (2 pages) |
18 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 13 queen sqaure bristol BS1 4NT (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 13 queen sqaure bristol BS1 4NT (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
27 June 2007 | Director resigned (1 page) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Ad 07/12/93--------- £ si 3467@1 (2 pages) |
18 May 2007 | Ad 07/12/93--------- £ si 3467@1 (2 pages) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (1 page) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (4 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 January 2005 | Return made up to 21/12/04; full list of members (4 pages) |
5 January 2005 | Return made up to 21/12/04; full list of members (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
16 January 2004 | Return made up to 21/12/03; full list of members
|
16 January 2004 | Return made up to 21/12/03; full list of members
|
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
27 January 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
20 January 2003 | Return made up to 21/12/02; full list of members
|
20 January 2003 | Return made up to 21/12/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 January 2002 | Return made up to 21/12/01; full list of members
|
21 January 2002 | Return made up to 21/12/01; full list of members
|
23 March 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
11 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
2 October 2000 | Ad 14/07/00--------- £ si 1133@1=1133 £ ic 3567/4700 (2 pages) |
2 October 2000 | Statement of affairs (2 pages) |
2 October 2000 | Statement of affairs (2 pages) |
2 October 2000 | Ad 14/07/00--------- £ si 1133@1=1133 £ ic 3567/4700 (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
24 January 2000 | Return made up to 21/12/99; full list of members
|
24 January 2000 | Return made up to 21/12/99; full list of members
|
18 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 53 queens square bristol BS1 4LH (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 53 queens square bristol BS1 4LH (1 page) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 January 1997 | Return made up to 21/12/96; no change of members
|
10 January 1997 | Return made up to 21/12/96; no change of members
|
18 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
21 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
21 December 1992 | Incorporation (18 pages) |
21 December 1992 | Incorporation (18 pages) |