KANTAR RETAIL UK LIMITED

KANTAR RETAIL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameKANTAR RETAIL UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02386956
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KANTAR RETAIL UK LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KANTAR RETAIL UK LIMITED located?

    Registered Office Address
    6 More London Place
    Tooley Street
    SE1 2QY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KANTAR RETAIL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENDINNING MANAGEMENT CONSULTANTS LTD.Aug 09, 1995Aug 09, 1995
    EC GLENDINNING LTD.Apr 01, 1990Apr 01, 1990
    OFFSHELF 104 LTD.May 19, 1989May 19, 1989

    What are the latest accounts for KANTAR RETAIL UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for KANTAR RETAIL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Martin Verman as a director on Dec 09, 2021

    2 pagesAP01

    Termination of appointment of Jake Woodrow Barton as a director on Dec 09, 2021

    1 pagesTM01

    Termination of appointment of Gregory Philip Smiley as a director on Dec 09, 2021

    1 pagesTM01

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    16 pagesAA

    Termination of appointment of David Recaldin as a director on Oct 31, 2020

    1 pagesTM01

    Registered office address changed from 24-28 Bloomsbury Way London WC1A 2SL England to 6 More London Place Tooley Street London SE1 2QY on Dec 07, 2020

    1 pagesAD01

    Notification of Tns Group Holdings Limited as a person with significant control on Dec 05, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 27, 2020

    2 pagesPSC09

    Termination of appointment of Jeremy Cohen as a director on Jun 18, 2020

    1 pagesTM01

    Confirmation statement made on May 19, 2020 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Wpp Vancouver Ltd as a person with significant control on Dec 05, 2019

    1 pagesPSC07

    Termination of appointment of Wpp Group (Nominees) Ltd as a secretary on Mar 24, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on May 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Registered office address changed from The Kirkgate 19-31 Church Street Epsom Surrey KT17 4PG to 24-28 Bloomsbury Way London WC1A 2SL on Apr 04, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Termination of appointment of Eric Ralph Salama as a director on Nov 30, 2017

    1 pagesTM01

    Confirmation statement made on May 19, 2017 with updates

    5 pagesCS01

    Who are the officers of KANTAR RETAIL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERMAN, Martin
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    Director
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    EnglandBritish264708520002
    BARRETT, Peter
    19-31 Church Street
    KT17 4PG Epsom
    The Kirkgate
    Surrey
    England
    Secretary
    19-31 Church Street
    KT17 4PG Epsom
    The Kirkgate
    Surrey
    England
    British70137720002
    BARRETT, Peter
    Cheriton Basingstoke Road
    Riseley
    RG7 1QL Reading
    Berkshire
    Secretary
    Cheriton Basingstoke Road
    Riseley
    RG7 1QL Reading
    Berkshire
    British70137720001
    BARRETT, Sue Marie
    Cheriton
    Basingstoke Road
    RG7 1QL Riseley
    Berkshire
    Secretary
    Cheriton
    Basingstoke Road
    RG7 1QL Riseley
    Berkshire
    British50142720001
    GARRATT, Mark Jonathan
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    Secretary
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    British118003050001
    HOYE, Edwin George
    204 New Haw Road
    KT15 2DS Addlestone
    Surrey
    Secretary
    204 New Haw Road
    KT15 2DS Addlestone
    Surrey
    British29549980001
    WPP GROUP (NOMINEES) LTD
    Farm Street
    W1J 5RJ London
    27
    England
    Secretary
    Farm Street
    W1J 5RJ London
    27
    England
    Identification TypeEuropean Economic Area
    Registration Number0540209
    227343720001
    BANKS, Michael Denis
    20 Mill Pond Road
    GU20 6JT Windlesham
    Surrey
    Director
    20 Mill Pond Road
    GU20 6JT Windlesham
    Surrey
    British49183950001
    BARRETT, Peter
    16 Mornington Avenue
    Finchampstead
    RG40 4UE Wokingham
    Berkshire
    Director
    16 Mornington Avenue
    Finchampstead
    RG40 4UE Wokingham
    Berkshire
    EnglandBritish154487160001
    BARRETT, Peter
    Cheriton Basingstoke Road
    Riseley
    RG7 1QL Reading
    Berkshire
    Director
    Cheriton Basingstoke Road
    Riseley
    RG7 1QL Reading
    Berkshire
    British70137720001
    BARTON, Jake Woodrow
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    Director
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    EnglandBritish201919370001
    BERNET, Beat
    4 Kappelstrasse
    Ch 8925
    Ebertswill
    Zurich
    Switzerland
    Director
    4 Kappelstrasse
    Ch 8925
    Ebertswill
    Zurich
    Switzerland
    Swisssh40535190001
    BROOMFIELD, Jeffrey David
    Tufton
    RG28 7RJ Whitchurch
    Swallow Barn
    Hampshire
    Director
    Tufton
    RG28 7RJ Whitchurch
    Swallow Barn
    Hampshire
    EnglandBritish49582130002
    COCHRANE, Alastair Templeton
    19-31 Church Street
    KT17 4PG Epsom
    The Kirkgate
    Surrey
    England
    Director
    19-31 Church Street
    KT17 4PG Epsom
    The Kirkgate
    Surrey
    England
    EnglandBritish70137660003
    COHEN, Jeremy
    Bloomsbury Way
    WC1A 2SL London
    24-28
    England
    Director
    Bloomsbury Way
    WC1A 2SL London
    24-28
    England
    EnglandBritish227238000001
    DAVIES, Mark
    6 Flat D
    The Barons
    TW1 2AN Twickenham
    Middlesex
    Director
    6 Flat D
    The Barons
    TW1 2AN Twickenham
    Middlesex
    United KingdomBritish75162630001
    FITZPATRICK, Russell Marc
    4 Greenwood Cottages
    Lawson Way
    SL5 0LL Ascot
    Berkshire
    Director
    4 Greenwood Cottages
    Lawson Way
    SL5 0LL Ascot
    Berkshire
    South African68045910001
    GARRATT, Mark Jonathan
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    Director
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    EnglandBritish118003050001
    GRIFFITHS, John
    Websters Farm Lutterworth Road
    Swinford
    LE17 6AU Lutterworth
    Leicestershire
    Director
    Websters Farm Lutterworth Road
    Swinford
    LE17 6AU Lutterworth
    Leicestershire
    British45666450001
    HUNTER, Colin
    47 Orchid Tower
    Apartment 20a Sokhumuit So18
    Bangkok
    10110
    Thailand
    Director
    47 Orchid Tower
    Apartment 20a Sokhumuit So18
    Bangkok
    10110
    Thailand
    British89839330001
    LEVINGS, Wayne
    19-31 Church Street
    KT17 4PG Epsom
    The Kirkgate
    Surrey
    England
    Director
    19-31 Church Street
    KT17 4PG Epsom
    The Kirkgate
    Surrey
    England
    United KingdomBritish109834260001
    LEVINGS, Wayne
    The Ranch House
    34 The Paddocks
    KT13 9RL Weybridge
    Surrey
    Director
    The Ranch House
    34 The Paddocks
    KT13 9RL Weybridge
    Surrey
    United KingdomBritish109834260001
    MACCONNOL, Duncan William
    Cairnisia
    28 Aldersey Road
    GU1 2ES Guildford
    Surrey
    Director
    Cairnisia
    28 Aldersey Road
    GU1 2ES Guildford
    Surrey
    EnglandBritish122854720001
    MELLMAN, Laurence
    23 Canons Close
    WD7 7ER Radlett
    Hertfordshire
    Director
    23 Canons Close
    WD7 7ER Radlett
    Hertfordshire
    British80744520001
    PATTINSON, Stephen Christopher
    8 Barnfield Court
    FOREIGN Upper Saddle River
    New Jersey 07458
    Usa
    Director
    8 Barnfield Court
    FOREIGN Upper Saddle River
    New Jersey 07458
    Usa
    British102636450001
    RECALDIN, David
    21 Glamorgan Road
    KT1 4HS Hampton Wick
    Surrey
    Director
    21 Glamorgan Road
    KT1 4HS Hampton Wick
    Surrey
    United KingdomBritish49184010002
    SALAMA, Eric Ralph
    27 Priory Road
    TW9 3DQ Richmond
    Surrey
    Director
    27 Priory Road
    TW9 3DQ Richmond
    Surrey
    EnglandBritish49607090001
    SMILEY, Gregory Philip
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    Director
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    EnglandBritish227235820001
    SMILEY, Phillip
    32/11 Sukhumuit 501 67,
    Sukhumuit Road
    FOREIGN Bangkok
    10110
    Thailand
    Director
    32/11 Sukhumuit 501 67,
    Sukhumuit Road
    FOREIGN Bangkok
    10110
    Thailand
    British114934860001
    SWIFT, Peter James
    Brambles Church Road
    Swallowfield
    RG7 1TH Reading
    Berkshire
    Director
    Brambles Church Road
    Swallowfield
    RG7 1TH Reading
    Berkshire
    United KingdomBritish13818560001
    VOGELI, Hans Felix
    C/O E C Consulting Group A G
    FOREIGN Rotbuchstrasse 45 Gh 8042
    Zurich
    Switzerland
    Director
    C/O E C Consulting Group A G
    FOREIGN Rotbuchstrasse 45 Gh 8042
    Zurich
    Switzerland
    Swiss31189940001
    ZWEIG, John Frederick
    86 Durand Road
    Maplewood New Jersey
    FOREIGN 07040 Usa
    Director
    86 Durand Road
    Maplewood New Jersey
    FOREIGN 07040 Usa
    American57542150001

    Who are the persons with significant control of KANTAR RETAIL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tns Group Holdings Limited
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    Dec 05, 2019
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    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.
    Wpp Vancouver Ltd
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.

    What are the latest statements on persons with significant control for KANTAR RETAIL UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 25, 2020Nov 27, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does KANTAR RETAIL UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 22, 1991
    Delivered On Nov 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 1991Registration of a charge
    • Feb 16, 2001Statement of satisfaction of a charge in full or part (403a)

    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