Company NameThe Research Partnership Ltd.
Company StatusActive
Company Number03350410
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)

Business Activity

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

Directors

Director NameMr Martin Curry
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Colin Stanley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Secretary NameMr Andrew Martin Morrow
StatusCurrent
Appointed28 February 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameGareth Phillips
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(26 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Gate
Southampton Buildings
London
WC2A 1AN
Director NameMs Mary Assimakopoulos
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGreek
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Gate
Southampton Buildings
London
WC2A 1AN
Director NameMr Mark Angus Jeffery
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Gate
Southampton Buildings
London
WC2A 1AN
Secretary NameMr Mark Angus Jeffery
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8th Floor Holborn Gate
Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£17,548,358
Gross Profit£5,832,471
Net Worth£5,841,570
Cash£2,545,913
Current Liabilities£2,985,896

Accounts

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

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

15 July 2022Delivered on: 25 July 2022
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent

Classification: A registered charge
Outstanding
15 July 2022Delivered on: 22 July 2022
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

22 August 2023Previous accounting period shortened from 28 April 2023 to 31 December 2022 (1 page)
11 July 2023Current accounting period shortened from 28 April 2024 to 31 December 2023 (1 page)
16 May 2023Group of companies' accounts made up to 30 April 2022 (34 pages)
29 March 2023Confirmation statement made on 17 March 2023 with updates (6 pages)
25 July 2022Registration of charge 033504100002, created on 15 July 2022 (11 pages)
22 July 2022Registration of charge 033504100001, created on 15 July 2022 (11 pages)
20 June 2022Memorandum and Articles of Association (10 pages)
20 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 June 2022Statement of company's objects (2 pages)
16 June 2022Particulars of variation of rights attached to shares (2 pages)
16 June 2022Change of share class name or designation (2 pages)
26 May 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
14 April 2022Notification of Ulysses Odin Bidco Limited as a person with significant control on 28 February 2022 (2 pages)
14 April 2022Cessation of Mary Assimakopoulos as a person with significant control on 28 February 2022 (1 page)
14 April 2022Cessation of Mark Angus Jeffery as a person with significant control on 28 February 2022 (1 page)
14 April 2022Cessation of Mark Angus Jeffery as a person with significant control on 28 February 2022 (1 page)
9 March 2022Appointment of Mr Martin Curry as a director on 28 February 2022 (2 pages)
9 March 2022Appointment of Mr Neil Garth Jones as a director on 28 February 2022 (2 pages)
9 March 2022Appointment of Mr Andrew Martin Morrow as a secretary on 28 February 2022 (2 pages)
9 March 2022Appointment of Mr Colin Stanley as a director on 28 February 2022 (2 pages)
9 March 2022Termination of appointment of Mark Angus Jeffery as a secretary on 28 February 2022 (1 page)
8 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 104
(3 pages)
2 February 2022Group of companies' accounts made up to 30 April 2021 (32 pages)
1 June 2021Registered office address changed from Kreston Reeves Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
23 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
16 February 2021Group of companies' accounts made up to 30 April 2020 (34 pages)
17 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 January 2020Group of companies' accounts made up to 30 April 2019 (31 pages)
28 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
25 January 2019Group of companies' accounts made up to 30 April 2018 (34 pages)
12 April 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
26 February 2018Group of companies' accounts made up to 30 April 2017 (30 pages)
11 December 2017Notification of Mark Angus Jeffery as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Notification of Mark Angus Jeffery as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Cancellation of shares. Statement of capital on 12 October 2017
  • GBP 101.75
(4 pages)
27 November 2017Purchase of own shares. (3 pages)
27 November 2017Cancellation of shares. Statement of capital on 12 October 2017
  • GBP 101.75
(4 pages)
27 November 2017Purchase of own shares. (3 pages)
20 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 101.75
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 101.75
(4 pages)
17 November 2017Resolutions
  • RES13 ‐ Approval of terms of agreement directors authorised to enter into a contract 10/10/2017
(1 page)
17 November 2017Resolutions
  • RES13 ‐ Approval of terms of agreement directors authorised to enter into a contract 10/10/2017
(1 page)
21 August 2017Cancellation of shares. Statement of capital on 21 June 2017
  • GBP 100
(6 pages)
21 August 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 100.77
(8 pages)
21 August 2017Cancellation of shares. Statement of capital on 21 June 2017
  • GBP 100
(6 pages)
21 August 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 100.77
(8 pages)
18 August 2017Change of details for Mr Mark Angus Jeffrey as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Change of details for Mr Mark Angus Jeffery as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Change of details for Mr Mark Angus Jeffery as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Change of details for Mr Mark Angus Jeffrey as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Kreston Reeves Third Floor 24 Chiswell Street London EC1Y 4YX on 17 August 2017 (1 page)
17 August 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Kreston Reeves Third Floor 24 Chiswell Street London EC1Y 4YX on 17 August 2017 (1 page)
31 July 2017Purchase of own shares. (3 pages)
31 July 2017Purchase of own shares. (3 pages)
4 May 2017Purchase of own shares. (3 pages)
4 May 2017Purchase of own shares. (3 pages)
10 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 February 2017Group of companies' accounts made up to 30 April 2016 (22 pages)
20 February 2017Group of companies' accounts made up to 30 April 2016 (22 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100.27
(5 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100.27
(5 pages)
7 April 2016Group of companies' accounts made up to 30 April 2015 (21 pages)
7 April 2016Group of companies' accounts made up to 30 April 2015 (21 pages)
6 May 2015Group of companies' accounts made up to 30 April 2014 (21 pages)
6 May 2015Group of companies' accounts made up to 30 April 2014 (21 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100.27
(5 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100.27
(5 pages)
28 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
28 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
1 May 2014Group of companies' accounts made up to 30 April 2013 (19 pages)
1 May 2014Group of companies' accounts made up to 30 April 2013 (19 pages)
30 April 2014Director's details changed for Ms Mary Assimakopoulos on 1 April 2013 (2 pages)
30 April 2014Director's details changed for Mark Angus Jeffery on 1 April 2013 (2 pages)
30 April 2014Director's details changed for Mark Angus Jeffery on 1 April 2013 (2 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100.51
(5 pages)
30 April 2014Secretary's details changed for Mark Angus Jeffery on 1 March 2014 (1 page)
30 April 2014Secretary's details changed for Mark Angus Jeffery on 1 March 2014 (1 page)
30 April 2014Director's details changed for Mark Angus Jeffery on 1 April 2013 (2 pages)
30 April 2014Secretary's details changed for Mark Angus Jeffery on 1 March 2014 (1 page)
30 April 2014Director's details changed for Ms Mary Assimakopoulos on 1 April 2013 (2 pages)
30 April 2014Director's details changed for Ms Mary Assimakopoulos on 1 April 2013 (2 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100.51
(5 pages)
28 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
28 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Purchase of own shares. (3 pages)
7 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
7 May 2013Director's details changed for Mark Angus Jeffery on 1 February 2013 (2 pages)
7 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
7 May 2013Director's details changed for Mark Angus Jeffery on 1 February 2013 (2 pages)
7 May 2013Director's details changed for Mark Angus Jeffery on 1 February 2013 (2 pages)
21 March 2013Purchase of own shares. (3 pages)
21 March 2013Purchase of own shares. (3 pages)
21 March 2013Cancellation of shares. Statement of capital on 21 March 2013
  • GBP 100.51
(4 pages)
21 March 2013Cancellation of shares. Statement of capital on 21 March 2013
  • GBP 100.51
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100.75
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100.75
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100.75
(3 pages)
31 January 2013Group of companies' accounts made up to 30 April 2012 (18 pages)
31 January 2013Group of companies' accounts made up to 30 April 2012 (18 pages)
4 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
2 March 2012Group of companies' accounts made up to 30 April 2011 (19 pages)
2 March 2012Group of companies' accounts made up to 30 April 2011 (19 pages)
21 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 21 October 2011 (1 page)
16 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
4 May 2011Group of companies' accounts made up to 30 April 2010 (18 pages)
4 May 2011Group of companies' accounts made up to 30 April 2010 (18 pages)
19 May 2010Group of companies' accounts made up to 30 April 2009 (18 pages)
19 May 2010Group of companies' accounts made up to 30 April 2009 (18 pages)
5 May 2010Director's details changed for Mark Angus Jeffery on 17 March 2010 (2 pages)
5 May 2010Director's details changed for Mary Assimakopoulos on 17 March 2010 (2 pages)
5 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mary Assimakopoulos on 17 March 2010 (2 pages)
5 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mark Angus Jeffery on 17 March 2010 (2 pages)
9 September 2009Full accounts made up to 30 April 2008 (15 pages)
9 September 2009Full accounts made up to 30 April 2008 (15 pages)
15 April 2009Return made up to 17/03/09; full list of members (4 pages)
15 April 2009Return made up to 17/03/09; full list of members (4 pages)
2 June 2008Return made up to 17/03/08; full list of members (4 pages)
2 June 2008Return made up to 17/03/08; full list of members (4 pages)
4 March 2008Full accounts made up to 30 April 2007 (14 pages)
4 March 2008Full accounts made up to 30 April 2007 (14 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
4 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2007Full accounts made up to 30 April 2006 (10 pages)
20 February 2007Full accounts made up to 30 April 2006 (10 pages)
18 April 2006Return made up to 17/03/06; full list of members (7 pages)
18 April 2006Return made up to 17/03/06; full list of members (7 pages)
16 November 2005Full accounts made up to 30 April 2005 (13 pages)
16 November 2005Full accounts made up to 30 April 2005 (13 pages)
24 March 2005Return made up to 17/03/05; full list of members (7 pages)
24 March 2005Return made up to 17/03/05; full list of members (7 pages)
20 December 2004Full accounts made up to 30 April 2004 (11 pages)
20 December 2004Full accounts made up to 30 April 2004 (11 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 June 2004S-div 16/06/04 (1 page)
23 June 2004S-div 16/06/04 (1 page)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 February 2004Full accounts made up to 30 April 2003 (12 pages)
26 February 2004Full accounts made up to 30 April 2003 (12 pages)
24 November 2003Registered office changed on 24/11/03 from: 138 park lane london W1K 7AS (1 page)
24 November 2003Registered office changed on 24/11/03 from: 138 park lane london W1K 7AS (1 page)
14 April 2003Return made up to 10/04/03; full list of members (7 pages)
14 April 2003Return made up to 10/04/03; full list of members (7 pages)
6 March 2003Full accounts made up to 30 April 2002 (11 pages)
6 March 2003Full accounts made up to 30 April 2002 (11 pages)
31 May 2002Return made up to 10/04/02; full list of members (6 pages)
31 May 2002Return made up to 10/04/02; full list of members (6 pages)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 October 2001Registered office changed on 04/10/01 from: munslow messias first floor 143/149 great portland street london W1W 6QN (1 page)
4 October 2001Registered office changed on 04/10/01 from: munslow messias first floor 143/149 great portland street london W1W 6QN (1 page)
2 May 2001Full accounts made up to 30 April 2000 (12 pages)
2 May 2001Full accounts made up to 30 April 2000 (12 pages)
20 April 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 1999Full accounts made up to 30 April 1999 (11 pages)
29 December 1999Full accounts made up to 30 April 1999 (11 pages)
19 April 1999Return made up to 10/04/99; no change of members (4 pages)
19 April 1999Return made up to 10/04/99; no change of members (4 pages)
17 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
17 December 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
17 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Registered office changed on 07/05/98 from: 54 charleville road london L14 9JH (1 page)
7 May 1998Ad 24/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 May 1998Ad 24/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 54 charleville road london L14 9JH (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
10 April 1997Incorporation (16 pages)
10 April 1997Incorporation (16 pages)