Company NamePR21 UK Limited
Company StatusActive
Company Number04020756
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRichard Winston Edelman
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 2000(same day as company formation)
RoleCeo Of Edelman PR Worldwide
Country of ResidenceUnited States
Correspondence Address277 West End Avenue
New York Ny
10023-2608
United States
Director NameMs Isabel Claire Dobson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(8 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMr Victor Allan Malanga
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2014(13 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Secretary NameMr Nick Hughes
StatusCurrent
Appointed07 January 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameDaniel Joseph Edelman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2000(same day as company formation)
RolePublic Relations
Country of ResidenceUnited States
Correspondence Address1301 N. Astor St
Chicago
Illinois
60610
Foreign
Director NameRobert Scott Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleFinance Director
Correspondence Address1268 Lakewood Cirlce
Naperville
Du Page
Illinois
United States
Secretary NameRobert Scott Taylor
NationalityAmerican
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleFinance Director
Correspondence Address1268 Lakewood Cirlce
Naperville
Du Page
Illinois
United States
Director NameMs Beverley Lynda Kaye
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Mountview Close
North End Road
London
NW11 7HG
Director NameGus Weill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2001(10 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address210 E 68th Street
New York
United States
Director NameBobby Lane
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2003)
RoleAccountant
Correspondence Address20 The Birches
Bushey
Hertfordshire
WD23 4TW
Director NameJane Ryan
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 2008)
RoleAccountant
Correspondence Address19 Shanid Road
Harolds Cross
Dublin 6
Irish
Director NameJerry Allan Epstein
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 2008)
RolePresident And CEO
Correspondence Address262 Mott Street
Apt 2s
New York
Ny 10012
United States
Secretary NameRobin Henry Payne
NationalityBritish
StatusResigned
Appointed19 December 2003(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 July 2014)
RoleCompany Director
Correspondence AddressGarden Flat 72 Loftus Road
London
W12 7EL
Secretary NameMr Jared William Robinson
StatusResigned
Appointed01 July 2013(13 years after company formation)
Appointment Duration3 years (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Secretary NameMrs Carolyn Foxall
StatusResigned
Appointed06 July 2016(16 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 2022)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFrancis House
11 Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
  • USD 41
(8 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
  • USD 41
(8 pages)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
4 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
  • USD 41
(6 pages)
4 August 2015Director's details changed for Isabel Claire Dobson on 1 July 2015 (2 pages)
4 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
  • USD 41
(6 pages)
4 August 2015Director's details changed for Isabel Claire Dobson on 1 July 2015 (2 pages)
4 August 2015Director's details changed for Isabel Claire Dobson on 1 July 2015 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
23 October 2014Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page)
23 October 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 200
  • USD 41
(7 pages)
23 October 2014Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page)
23 October 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 200
  • USD 41
(7 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
26 March 2014Appointment of Mr Jared William Robinson as a secretary (2 pages)
26 March 2014Appointment of Mr Jared William Robinson as a secretary (2 pages)
5 February 2014Appointment of Mr Victor Allan Malanga as a director (2 pages)
5 February 2014Appointment of Mr Victor Allan Malanga as a director (2 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 200
  • USD 41
(6 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 200
  • USD 41
(6 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
21 January 2013Termination of appointment of Daniel Edelman as a director (1 page)
21 January 2013Termination of appointment of Daniel Edelman as a director (1 page)
24 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
25 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
27 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Daniel Joseph Edelman on 20 June 2010 (2 pages)
26 August 2010Director's details changed for Daniel Joseph Edelman on 20 June 2010 (2 pages)
30 July 2010Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
19 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
19 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
10 December 2008Return made up to 20/06/08; full list of members (5 pages)
10 December 2008Return made up to 20/06/08; full list of members (5 pages)
23 October 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
23 October 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 October 2008Appointment terminated director jerry epstein (1 page)
10 October 2008Appointment terminated director jerry epstein (1 page)
10 October 2008Appointment terminated director jane ryan (1 page)
10 October 2008Director appointed isabel claire dobson (2 pages)
10 October 2008Director appointed isabel claire dobson (2 pages)
10 October 2008Appointment terminated director jane ryan (1 page)
6 June 2008Registered office changed on 06/06/2008 from minerva house 5 montague close london SE1 9BB (1 page)
6 June 2008Registered office changed on 06/06/2008 from minerva house 5 montague close london SE1 9BB (1 page)
14 September 2007Return made up to 20/06/07; full list of members (8 pages)
14 September 2007Return made up to 20/06/07; full list of members (8 pages)
21 July 2007Full accounts made up to 30 June 2006 (13 pages)
21 July 2007Full accounts made up to 30 June 2006 (13 pages)
12 July 2006Full accounts made up to 30 June 2005 (13 pages)
12 July 2006Full accounts made up to 30 June 2005 (13 pages)
10 July 2006Return made up to 20/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2006Return made up to 20/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2006Return made up to 20/06/05; no change of members (8 pages)
15 June 2006Return made up to 20/06/05; no change of members (8 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
19 August 2005Full accounts made up to 30 June 2004 (15 pages)
19 August 2005Full accounts made up to 30 June 2004 (15 pages)
14 December 2004Full accounts made up to 30 June 2003 (16 pages)
14 December 2004Full accounts made up to 30 June 2003 (16 pages)
13 August 2004Return made up to 20/06/04; full list of members (10 pages)
13 August 2004Return made up to 20/06/04; full list of members (10 pages)
27 January 2004Secretary resigned;director resigned (1 page)
27 January 2004Secretary resigned;director resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Return made up to 20/06/03; full list of members (12 pages)
7 November 2003Return made up to 20/06/03; full list of members (12 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 April 2003Ad 02/04/03--------- £ si 1@1=1 £ ic 199/200 (2 pages)
26 April 2003Ad 02/04/03--------- £ si 1@1=1 £ ic 199/200 (2 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 April 2003Ad 04/04/03--------- us$ si [email protected]=41 us$ ic 0/41 (2 pages)
26 April 2003Ad 04/04/03--------- us$ si [email protected]=41 us$ ic 0/41 (2 pages)
26 April 2003Nc inc already adjusted 04/04/03 (1 page)
26 April 2003Nc inc already adjusted 04/04/03 (1 page)
28 March 2003Full accounts made up to 30 June 2002 (15 pages)
28 March 2003Full accounts made up to 30 June 2002 (15 pages)
2 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 April 2002Full accounts made up to 30 June 2001 (14 pages)
18 April 2002Full accounts made up to 30 June 2001 (14 pages)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
9 January 2002Ad 30/04/01--------- £ si 16@1 (3 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 January 2002Ad 30/04/01--------- £ si 182@1 (2 pages)
9 January 2002Ad 30/04/01--------- £ si 16@1 (3 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 January 2002Ad 30/04/01--------- £ si 182@1 (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
2 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: pickfords wharf clink street london SE1 9DG (1 page)
26 June 2000Registered office changed on 26/06/00 from: pickfords wharf clink street london SE1 9DG (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
20 June 2000Incorporation (13 pages)
20 June 2000Incorporation (13 pages)