TAYLOR NELSON SOFRES INTERNATIONAL LIMITED
Overview
| Company Name | TAYLOR NELSON SOFRES INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01953112 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TAYLOR NELSON SOFRES INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAYLOR NELSON AGB INTERNATIONAL LIMITED | Dec 07, 1995 | Dec 07, 1995 |
| TAYLOR NELSON GROUP LIMITED | Nov 23, 1987 | Nov 23, 1987 |
| TAYLOR NELSON GROUP LIMITED(THE) | Apr 25, 1986 | Apr 25, 1986 |
| ENDOSWIFT LIMITED | Oct 07, 1985 | Oct 07, 1985 |
What are the latest accounts for TAYLOR NELSON SOFRES INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TAYLOR NELSON SOFRES INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for TAYLOR NELSON SOFRES INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Peter Russell as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Martin Verman as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||
Confirmation statement made on Jul 01, 2024 with updates | 5 pages | CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Oct 05, 2023
| 7 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Oct 05, 2023
| 7 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Oct 02, 2023
| 7 pages | RP04SH01 | ||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||
Statement of capital following an allotment of shares on Oct 05, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Oct 05, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Oct 02, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Change of details for Tns Group Holdings Limited as a person with significant control on Sep 01, 2023 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Michael Uzielli on Sep 01, 2023 | 2 pages | CH01 | ||||||
Change of details for Tns Group Holdings Limited as a person with significant control on Sep 01, 2023 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Michael Uzielli on Sep 01, 2023 | 2 pages | CH01 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Michael Uzielli as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Ian Ward Griffiths as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Who are the officers of TAYLOR NELSON SOFRES INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RUSSELL, Peter | Director | 30 Stamford Street SE1 9LQ London South Bank Central England | England | British | 327269250001 | |||||||||
| UZIELLI, Michael | Director | 30 Stamford Street SE1 9LQ London South Bank Central England | England | British | 296613970002 | |||||||||
| FRAME, Martin Stevenson Crosbie | Secretary | 115 Portland Road W11 4LN London | British | 1229770001 | ||||||||||
| PORTAL, Ian John | Secretary | 8 Shakespeare Road AL5 5ND Harpenden Hertfordshire | British | 72280030001 | ||||||||||
| STOBART, John | Secretary | Meadowview Kimbolton Road Lower Dean PE18 0LJ Huntingdon Cambridgeshire | British | 4532660001 | ||||||||||
| WRIGHT, Paul Simon Kent | Secretary | Brodawel Green North Road Jordans HP9 2SX Beaconsfield Buckinghamshire | British | 41977220011 | ||||||||||
| WRIGHT, Paul Simon | Secretary | 29 Turney Road Dulwich SE21 7JA London | British | 41977220001 | ||||||||||
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| BOLAND, Andrew Kenneth | Director | Rainbows Manor Lane SL9 7NJ Gerrards Cross Bucks | United Kingdom | British | 71264540006 | |||||||||
| BOWTELL, Robert James | Director | Nearwater Lane CT 06820 Darien 41 Conneticut United States | United States | British | 134499030002 | |||||||||
| COWLING, Antony Brian | Director | 4 Links Road KT17 3PS Epsom Surrey | England | British | 645910001 | |||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| ERRINGTON, David Grant | Director | 9 Endsleigh Gardens KT6 5JL Surbiton The Old Vicarage Surrey | England | British | 54671990002 | |||||||||
| FRAME, Martin Stevenson Crosbie | Director | 23 St Jamess Gardens Holland Park W11 4RE London | England | British | 1229770003 | |||||||||
| GETTLE, Michael Lowell | Director | 413 Hill Avenue Glen Ellyn Illinois 60137 Usa | Usa | American | 63650350001 | |||||||||
| GRIFFITHS, Ian Ward | Director | More London Place Tooley Street SE1 2QY London 6 More London Place England | England | British | 267778890001 | |||||||||
| HOEFLING, Edward Frederick | Director | 27 Newlyn Close Bricket Wood AL2 3UP St. Albans Hertfordshire | British | 69555480001 | ||||||||||
| KIRKHAM, Michael Anthony | Director | 12 Queen Annes Grove W4 1HN London | England | British | 113208230001 | |||||||||
| MARCET, Pedro Ros | Director | Twyford Avenue N2 9NU London 19 United Kingdom | Spanish | 110591020002 | ||||||||||
| NELSON, Elizabeth Hawkins, Dr | Director | 57 Home Park Road SW19 7HS London | England | British | 159910001 | |||||||||
| SCOTT, Andrew Grant Balfour | Director | Farm Street W1J 5RJ London 27 United Kingdom | United Kingdom | British | 67078370001 | |||||||||
| SMITH, Jameson Robert Mark | Director | 33 Woodend Drive SL5 9BD Sunninghill Berkshire | England | British | 106501990001 | |||||||||
| STAMMERS, Hugh Robert | Director | Braemar Horsley Road Downside KT11 3JZ Cobham Surrey | British | 14018870001 | ||||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| VERMAN, Martin | Director | 30 Stamford Street SE1 9LQ London South Bank Central England | England | British | 264708520002 | |||||||||
| WELLE, Charles Ward Van Der | Director | 18 Upper Ground SE1 9GL London Sea Containers United Kingdom | United Kingdom | British | 181492230001 |
Who are the persons with significant control of TAYLOR NELSON SOFRES INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tns Group Holdings Limited | Apr 06, 2016 | 30 Stamford Street SE1 9LQ London South Bank Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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