TAYLOR NELSON SOFRES INTERNATIONAL LIMITED

TAYLOR NELSON SOFRES INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAYLOR NELSON SOFRES INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01953112
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAYLOR NELSON SOFRES INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TAYLOR NELSON SOFRES INTERNATIONAL LIMITED located?

    Registered Office Address
    South Bank Central
    30 Stamford Street
    SE1 9LQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TAYLOR NELSON SOFRES INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYLOR NELSON AGB INTERNATIONAL LIMITEDDec 07, 1995Dec 07, 1995
    TAYLOR NELSON GROUP LIMITEDNov 23, 1987Nov 23, 1987
    TAYLOR NELSON GROUP LIMITED(THE)Apr 25, 1986Apr 25, 1986
    ENDOSWIFT LIMITEDOct 07, 1985Oct 07, 1985

    What are the latest accounts for TAYLOR NELSON SOFRES INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TAYLOR NELSON SOFRES INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for TAYLOR NELSON SOFRES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Peter Russell as a director on Sep 16, 2024

    2 pagesAP01

    Termination of appointment of Martin Verman as a director on Sep 16, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jul 01, 2024 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Oct 05, 2023

    • Capital: GBP 3,000,000.50
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Oct 05, 2023

    • Capital: GBP 3,000,000.40
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Oct 02, 2023

    • Capital: GBP 3,000,000.20
    7 pagesRP04SH01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Statement of capital following an allotment of shares on Oct 05, 2023

    • Capital: GBP 3,000,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 06, 2024Clarification A second filed sh01 was registered on 06/03/2024.

    Statement of capital following an allotment of shares on Oct 05, 2023

    • Capital: GBP 3,000,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 06, 2024Clarification A second filed sh01 was registered on 06/03/2024.

    Statement of capital following an allotment of shares on Oct 02, 2023

    • Capital: GBP 3,000,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 06, 2024Clarification A second filed sh01 was registered on 06/03/2024.

    Change of details for Tns Group Holdings Limited as a person with significant control on Sep 01, 2023

    2 pagesPSC05

    Director's details changed for Mr Michael Uzielli on Sep 01, 2023

    2 pagesCH01

    Change of details for Tns Group Holdings Limited as a person with significant control on Sep 01, 2023

    2 pagesPSC05

    Director's details changed for Mr Michael Uzielli on Sep 01, 2023

    2 pagesCH01

    Registered office address changed from 6 More London Place Tooley Street London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on Aug 01, 2023

    1 pagesAD01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Michael Uzielli as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Ian Ward Griffiths as a director on Jun 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of TAYLOR NELSON SOFRES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Peter
    30 Stamford Street
    SE1 9LQ London
    South Bank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    South Bank Central
    England
    EnglandBritish327269250001
    UZIELLI, Michael
    30 Stamford Street
    SE1 9LQ London
    South Bank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    South Bank Central
    England
    EnglandBritish296613970002
    FRAME, Martin Stevenson Crosbie
    115 Portland Road
    W11 4LN London
    Secretary
    115 Portland Road
    W11 4LN London
    British1229770001
    PORTAL, Ian John
    8 Shakespeare Road
    AL5 5ND Harpenden
    Hertfordshire
    Secretary
    8 Shakespeare Road
    AL5 5ND Harpenden
    Hertfordshire
    British72280030001
    STOBART, John
    Meadowview Kimbolton Road
    Lower Dean
    PE18 0LJ Huntingdon
    Cambridgeshire
    Secretary
    Meadowview Kimbolton Road
    Lower Dean
    PE18 0LJ Huntingdon
    Cambridgeshire
    British4532660001
    WRIGHT, Paul Simon Kent
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    Secretary
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    British41977220011
    WRIGHT, Paul Simon
    29 Turney Road
    Dulwich
    SE21 7JA London
    Secretary
    29 Turney Road
    Dulwich
    SE21 7JA London
    British41977220001
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    BOLAND, Andrew Kenneth
    Rainbows
    Manor Lane
    SL9 7NJ Gerrards Cross
    Bucks
    Director
    Rainbows
    Manor Lane
    SL9 7NJ Gerrards Cross
    Bucks
    United KingdomBritish71264540006
    BOWTELL, Robert James
    Nearwater Lane
    CT 06820 Darien
    41
    Conneticut
    United States
    Director
    Nearwater Lane
    CT 06820 Darien
    41
    Conneticut
    United States
    United StatesBritish134499030002
    COWLING, Antony Brian
    4 Links Road
    KT17 3PS Epsom
    Surrey
    Director
    4 Links Road
    KT17 3PS Epsom
    Surrey
    EnglandBritish645910001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish69254240002
    ERRINGTON, David Grant
    9 Endsleigh Gardens
    KT6 5JL Surbiton
    The Old Vicarage
    Surrey
    Director
    9 Endsleigh Gardens
    KT6 5JL Surbiton
    The Old Vicarage
    Surrey
    EnglandBritish54671990002
    FRAME, Martin Stevenson Crosbie
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    Director
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    EnglandBritish1229770003
    GETTLE, Michael Lowell
    413 Hill Avenue
    Glen Ellyn
    Illinois
    60137
    Usa
    Director
    413 Hill Avenue
    Glen Ellyn
    Illinois
    60137
    Usa
    UsaAmerican63650350001
    GRIFFITHS, Ian Ward
    More London Place
    Tooley Street
    SE1 2QY London
    6 More London Place
    England
    Director
    More London Place
    Tooley Street
    SE1 2QY London
    6 More London Place
    England
    EnglandBritish267778890001
    HOEFLING, Edward Frederick
    27 Newlyn Close
    Bricket Wood
    AL2 3UP St. Albans
    Hertfordshire
    Director
    27 Newlyn Close
    Bricket Wood
    AL2 3UP St. Albans
    Hertfordshire
    British69555480001
    KIRKHAM, Michael Anthony
    12 Queen Annes Grove
    W4 1HN London
    Director
    12 Queen Annes Grove
    W4 1HN London
    EnglandBritish113208230001
    MARCET, Pedro Ros
    Twyford Avenue
    N2 9NU London
    19
    United Kingdom
    Director
    Twyford Avenue
    N2 9NU London
    19
    United Kingdom
    Spanish110591020002
    NELSON, Elizabeth Hawkins, Dr
    57 Home Park Road
    SW19 7HS London
    Director
    57 Home Park Road
    SW19 7HS London
    EnglandBritish159910001
    SCOTT, Andrew Grant Balfour
    Farm Street
    W1J 5RJ London
    27
    United Kingdom
    Director
    Farm Street
    W1J 5RJ London
    27
    United Kingdom
    United KingdomBritish67078370001
    SMITH, Jameson Robert Mark
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    EnglandBritish106501990001
    STAMMERS, Hugh Robert
    Braemar Horsley Road
    Downside
    KT11 3JZ Cobham
    Surrey
    Director
    Braemar Horsley Road
    Downside
    KT11 3JZ Cobham
    Surrey
    British14018870001
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritish56529540005
    VERMAN, Martin
    30 Stamford Street
    SE1 9LQ London
    South Bank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    South Bank Central
    England
    EnglandBritish264708520002
    WELLE, Charles Ward Van Der
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    United KingdomBritish181492230001

    Who are the persons with significant control of TAYLOR NELSON SOFRES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 Stamford Street
    SE1 9LQ London
    South Bank Central
    England
    Apr 06, 2016
    30 Stamford Street
    SE1 9LQ London
    South Bank Central
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number912624
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0