London
EC2A 1AG
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2019(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 November 2022) |
Role | Emea Controller |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Martin Vincent McCarthy |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 December 2019) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Chrysler Building 405 Lexington Avenue, 9th Floor New York Ny 10174 |
Director Name | William James Fellows |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 December 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Pines Amberley Stroud Gloucestershire GL5 5AA Wales |
Secretary Name | William James Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 December 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Pines Amberley Stroud Gloucestershire GL5 5AA Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.451research.com |
---|---|
Email address | [email protected] |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | 451 Research Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,330 |
Cash | £28,739 |
Current Liabilities | £564,299 |
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 December 2020 | Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH England to 30 Finsbury Square London EC2A 1AG on 17 December 2020 (1 page) |
---|---|
17 December 2020 | Register inspection address has been changed to 20 Canada Square London E14 5LH (3 pages) |
12 December 2020 | Declaration of solvency (7 pages) |
12 December 2020 | Resolutions
|
12 December 2020 | Appointment of a voluntary liquidator (3 pages) |
23 April 2020 | Termination of appointment of William James Fellows as a director on 6 December 2019 (1 page) |
7 February 2020 | Termination of appointment of Martin Vincent Mccarthy as a director on 6 December 2019 (1 page) |
7 February 2020 | Termination of appointment of William James Fellows as a secretary on 4 December 2019 (1 page) |
4 February 2020 | Notification of S&P Global Inc. as a person with significant control on 6 December 2019 (1 page) |
4 February 2020 | Cessation of 451 Research Llc as a person with significant control on 6 December 2019 (1 page) |
3 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
1 January 2020 | Registered office address changed from 20 Canada Square London E14 5LH England to 20 Canada Square Canary Wharf London E14 5LH on 1 January 2020 (1 page) |
1 January 2020 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to 20 Canada Square London E14 5LH on 1 January 2020 (1 page) |
1 January 2020 | Appointment of Mr. Kevin Wise as a director on 16 December 2019 (2 pages) |
1 January 2020 | Appointment of Mr. James Alexander Douse as a director on 16 December 2019 (2 pages) |
23 July 2019 | Change of details for 451 Research Llc as a person with significant control on 15 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Martin Vincent Mccarthy on 15 July 2019 (2 pages) |
22 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
8 January 2019 | Change of details for 451 Research Llc as a person with significant control on 1 January 2019 (2 pages) |
4 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
17 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
17 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
28 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
25 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
11 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 July 2014 | Director's details changed for William James Fellows on 2 July 2014 (2 pages) |
14 July 2014 | Secretary's details changed for William James Fellows on 2 July 2014 (1 page) |
14 July 2014 | Director's details changed for William James Fellows on 2 July 2014 (2 pages) |
14 July 2014 | Secretary's details changed for William James Fellows on 2 July 2014 (1 page) |
14 July 2014 | Director's details changed for William James Fellows on 2 July 2014 (2 pages) |
14 July 2014 | Secretary's details changed for William James Fellows on 2 July 2014 (1 page) |
24 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 June 2012 | Company name changed the 451 group LIMITED\certificate issued on 07/06/12
|
7 June 2012 | Change of name notice (2 pages) |
7 June 2012 | Company name changed the 451 group LIMITED\certificate issued on 07/06/12
|
7 June 2012 | Change of name notice (2 pages) |
25 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Martin Vincent Mccarthy on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Martin Vincent Mccarthy on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Martin Vincent Mccarthy on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for William James Fellows on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for William James Fellows on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for William James Fellows on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
25 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 April 2008 | Capitals not rolled up (2 pages) |
12 April 2008 | Return made up to 20/12/07; full list of members (3 pages) |
12 April 2008 | Capitals not rolled up (2 pages) |
12 April 2008 | Return made up to 20/12/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: no 1 marylebone high street london W14 4NB (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: no 1 marylebone high street london W14 4NB (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 31 corsham street london N1 6DR (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 31 corsham street london N1 6DR (1 page) |
7 April 2006 | Company name changed lineworth LIMITED\certificate issued on 07/04/06 (2 pages) |
7 April 2006 | Company name changed lineworth LIMITED\certificate issued on 07/04/06 (2 pages) |
20 December 2005 | Incorporation (17 pages) |
20 December 2005 | Incorporation (17 pages) |