45 King William Street
London
EC4R 9AN
Director Name | Lindsey Reynolds |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2022(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Elizabeth Sena |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 January 2022(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Howard Briskin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 10 John Street London WC1N 2EB |
Director Name | Mr James Morris |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2016) |
Role | Vice President & Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Broadwick Street London W1F 7AJ |
Director Name | Mr Jeremy David Rosner |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 January 2022) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 56 Broadwick Street London W1F 7AJ |
Website | gqrr.com |
---|
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Greenberg Quinlan Rosner Research Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,868 |
Cash | £90,834 |
Current Liabilities | £192,029 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
16 January 2024 | Voluntary strike-off action has been suspended (1 page) |
---|---|
26 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2023 | Application to strike the company off the register (3 pages) |
30 August 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
11 August 2022 | Cessation of Alan James Quinlan as a person with significant control on 10 January 2022 (1 page) |
11 August 2022 | Confirmation statement made on 28 July 2022 with updates (5 pages) |
11 August 2022 | Notification of Elizabeth Sena as a person with significant control on 10 January 2022 (2 pages) |
11 August 2022 | Cessation of Jeremy David Rosner as a person with significant control on 10 January 2022 (1 page) |
28 June 2022 | Director's details changed for Anna Gabrielle Greenberg on 28 June 2022 (2 pages) |
28 June 2022 | Director's details changed for Lindsey Reynolds on 28 June 2022 (2 pages) |
28 June 2022 | Director's details changed for Elizabeth Sena on 28 June 2022 (2 pages) |
22 February 2022 | Accounts for a small company made up to 31 December 2020 (8 pages) |
9 February 2022 | Appointment of Lindsey Reynolds as a director on 10 January 2022 (2 pages) |
9 February 2022 | Appointment of Elizabeth Sena as a director on 10 January 2022 (2 pages) |
9 February 2022 | Appointment of Anna Gabrielle Greenberg as a director on 10 January 2022 (2 pages) |
9 February 2022 | Termination of appointment of Jeremy David Rosner as a director on 10 January 2022 (1 page) |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (5 pages) |
3 February 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
4 September 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
4 September 2020 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
30 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
29 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
11 September 2018 | Notification of Anna Gabrielle Greenberg as a person with significant control on 1 July 2017 (2 pages) |
11 September 2018 | Notification of Jeremy David Rosner as a person with significant control on 1 January 2017 (2 pages) |
11 September 2018 | Notification of Alan James Quinlan as a person with significant control on 6 April 2016 (2 pages) |
11 September 2018 | Withdrawal of a person with significant control statement on 11 September 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
31 December 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
14 February 2017 | Termination of appointment of James Morris as a director on 31 December 2016 (1 page) |
14 February 2017 | Termination of appointment of James Morris as a director on 31 December 2016 (1 page) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
16 May 2016 | Register(s) moved to registered inspection location Herschel House 58 Herschel Street Slough Berkshire SL1 1PG (1 page) |
16 May 2016 | Register(s) moved to registered inspection location Herschel House 58 Herschel Street Slough Berkshire SL1 1PG (1 page) |
12 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
13 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
31 October 2013 | Register inspection address has been changed (1 page) |
31 October 2013 | Register inspection address has been changed (1 page) |
29 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
12 July 2013 | Appointment of Mr James Morris as a director (2 pages) |
12 July 2013 | Appointment of Mr Jeremy David Rosner as a director (2 pages) |
12 July 2013 | Appointment of Mr James Morris as a director (2 pages) |
12 July 2013 | Termination of appointment of Howard L. Briskin as a director (1 page) |
12 July 2013 | Appointment of Mr Jeremy David Rosner as a director (2 pages) |
12 July 2013 | Termination of appointment of Howard L. Briskin as a director (1 page) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
22 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
28 July 2010 | Incorporation (27 pages) |
28 July 2010 | Incorporation (27 pages) |