Company NameGreenberg Quinlan Rosner Research Ltd
Company StatusActive - Proposal to Strike off
Company Number07328772
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnna Gabrielle Greenberg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameLindsey Reynolds
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameElizabeth Sena
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed10 January 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Howard Briskin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address10 John Street
London
WC1N 2EB
Director NameMr James Morris
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2016)
RoleVice President & Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Broadwick Street
London
W1F 7AJ
Director NameMr Jeremy David Rosner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2013(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 January 2022)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address56 Broadwick Street
London
W1F 7AJ

Contact

Websitegqrr.com

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Greenberg Quinlan Rosner Research Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£156,868
Cash£90,834
Current Liabilities£192,029

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

16 January 2024Voluntary strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
13 December 2023Application to strike the company off the register (3 pages)
30 August 2023Confirmation statement made on 28 July 2023 with updates (5 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
11 August 2022Cessation of Alan James Quinlan as a person with significant control on 10 January 2022 (1 page)
11 August 2022Confirmation statement made on 28 July 2022 with updates (5 pages)
11 August 2022Notification of Elizabeth Sena as a person with significant control on 10 January 2022 (2 pages)
11 August 2022Cessation of Jeremy David Rosner as a person with significant control on 10 January 2022 (1 page)
28 June 2022Director's details changed for Anna Gabrielle Greenberg on 28 June 2022 (2 pages)
28 June 2022Director's details changed for Lindsey Reynolds on 28 June 2022 (2 pages)
28 June 2022Director's details changed for Elizabeth Sena on 28 June 2022 (2 pages)
22 February 2022Accounts for a small company made up to 31 December 2020 (8 pages)
9 February 2022Appointment of Lindsey Reynolds as a director on 10 January 2022 (2 pages)
9 February 2022Appointment of Elizabeth Sena as a director on 10 January 2022 (2 pages)
9 February 2022Appointment of Anna Gabrielle Greenberg as a director on 10 January 2022 (2 pages)
9 February 2022Termination of appointment of Jeremy David Rosner as a director on 10 January 2022 (1 page)
28 July 2021Confirmation statement made on 28 July 2021 with updates (5 pages)
3 February 2021Accounts for a small company made up to 31 December 2019 (9 pages)
4 September 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
4 September 2020Registered office address changed from 10 John Street London WC1N 2EB to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 4 September 2020 (1 page)
13 November 2019Accounts for a small company made up to 31 December 2018 (8 pages)
30 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
29 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
11 September 2018Notification of Anna Gabrielle Greenberg as a person with significant control on 1 July 2017 (2 pages)
11 September 2018Notification of Jeremy David Rosner as a person with significant control on 1 January 2017 (2 pages)
11 September 2018Notification of Alan James Quinlan as a person with significant control on 6 April 2016 (2 pages)
11 September 2018Withdrawal of a person with significant control statement on 11 September 2018 (2 pages)
7 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
31 December 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
14 February 2017Termination of appointment of James Morris as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of James Morris as a director on 31 December 2016 (1 page)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 May 2016Register(s) moved to registered inspection location Herschel House 58 Herschel Street Slough Berkshire SL1 1PG (1 page)
16 May 2016Register(s) moved to registered inspection location Herschel House 58 Herschel Street Slough Berkshire SL1 1PG (1 page)
12 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
12 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(5 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
31 October 2013Register inspection address has been changed (1 page)
31 October 2013Register inspection address has been changed (1 page)
29 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
17 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
12 July 2013Appointment of Mr James Morris as a director (2 pages)
12 July 2013Appointment of Mr Jeremy David Rosner as a director (2 pages)
12 July 2013Appointment of Mr James Morris as a director (2 pages)
12 July 2013Termination of appointment of Howard L. Briskin as a director (1 page)
12 July 2013Appointment of Mr Jeremy David Rosner as a director (2 pages)
12 July 2013Termination of appointment of Howard L. Briskin as a director (1 page)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
22 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
22 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
28 July 2010Incorporation (27 pages)
28 July 2010Incorporation (27 pages)