KANTAR RETAIL UK LIMITED
Overview
| Company Name | KANTAR RETAIL UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02386956 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KANTAR RETAIL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLENDINNING MANAGEMENT CONSULTANTS LTD. | Aug 09, 1995 | Aug 09, 1995 |
| EC GLENDINNING LTD. | Apr 01, 1990 | Apr 01, 1990 |
| OFFSHELF 104 LTD. | May 19, 1989 | May 19, 1989 |
What are the latest accounts for KANTAR RETAIL UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for KANTAR RETAIL UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mr Martin Verman as a director on Dec 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jake Woodrow Barton as a director on Dec 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gregory Philip Smiley as a director on Dec 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 16 pages | AA | ||
Termination of appointment of David Recaldin as a director on Oct 31, 2020 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Notification of Tns Group Holdings Limited as a person with significant control on Dec 05, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 27, 2020 | 2 pages | PSC09 | ||
Termination of appointment of Jeremy Cohen as a director on Jun 18, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2020 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Wpp Vancouver Ltd as a person with significant control on Dec 05, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Wpp Group (Nominees) Ltd as a secretary on Mar 24, 2020 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||
Termination of appointment of Eric Ralph Salama as a director on Nov 30, 2017 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of KANTAR RETAIL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERMAN, Martin | Director | More London Place Tooley Street SE1 2QY London 6 England | England | British | 264708520002 | |||||||||
| BARRETT, Peter | Secretary | 19-31 Church Street KT17 4PG Epsom The Kirkgate Surrey England | British | 70137720002 | ||||||||||
| BARRETT, Peter | Secretary | Cheriton Basingstoke Road Riseley RG7 1QL Reading Berkshire | British | 70137720001 | ||||||||||
| BARRETT, Sue Marie | Secretary | Cheriton Basingstoke Road RG7 1QL Riseley Berkshire | British | 50142720001 | ||||||||||
| GARRATT, Mark Jonathan | Secretary | 21 Stradella Road Herne Hill SE24 9HN London | British | 118003050001 | ||||||||||
| HOYE, Edwin George | Secretary | 204 New Haw Road KT15 2DS Addlestone Surrey | British | 29549980001 | ||||||||||
| WPP GROUP (NOMINEES) LTD | Secretary | Farm Street W1J 5RJ London 27 England |
| 227343720001 | ||||||||||
| BANKS, Michael Denis | Director | 20 Mill Pond Road GU20 6JT Windlesham Surrey | British | 49183950001 | ||||||||||
| BARRETT, Peter | Director | 16 Mornington Avenue Finchampstead RG40 4UE Wokingham Berkshire | England | British | 154487160001 | |||||||||
| BARRETT, Peter | Director | Cheriton Basingstoke Road Riseley RG7 1QL Reading Berkshire | British | 70137720001 | ||||||||||
| BARTON, Jake Woodrow | Director | More London Place Tooley Street SE1 2QY London 6 England | England | British | 201919370001 | |||||||||
| BERNET, Beat | Director | 4 Kappelstrasse Ch 8925 Ebertswill Zurich Switzerland | Swisssh | 40535190001 | ||||||||||
| BROOMFIELD, Jeffrey David | Director | Tufton RG28 7RJ Whitchurch Swallow Barn Hampshire | England | British | 49582130002 | |||||||||
| COCHRANE, Alastair Templeton | Director | 19-31 Church Street KT17 4PG Epsom The Kirkgate Surrey England | England | British | 70137660003 | |||||||||
| COHEN, Jeremy | Director | Bloomsbury Way WC1A 2SL London 24-28 England | England | British | 227238000001 | |||||||||
| DAVIES, Mark | Director | 6 Flat D The Barons TW1 2AN Twickenham Middlesex | United Kingdom | British | 75162630001 | |||||||||
| FITZPATRICK, Russell Marc | Director | 4 Greenwood Cottages Lawson Way SL5 0LL Ascot Berkshire | South African | 68045910001 | ||||||||||
| GARRATT, Mark Jonathan | Director | 21 Stradella Road Herne Hill SE24 9HN London | England | British | 118003050001 | |||||||||
| GRIFFITHS, John | Director | Websters Farm Lutterworth Road Swinford LE17 6AU Lutterworth Leicestershire | British | 45666450001 | ||||||||||
| HUNTER, Colin | Director | 47 Orchid Tower Apartment 20a Sokhumuit So18 Bangkok 10110 Thailand | British | 89839330001 | ||||||||||
| LEVINGS, Wayne | Director | 19-31 Church Street KT17 4PG Epsom The Kirkgate Surrey England | United Kingdom | British | 109834260001 | |||||||||
| LEVINGS, Wayne | Director | The Ranch House 34 The Paddocks KT13 9RL Weybridge Surrey | United Kingdom | British | 109834260001 | |||||||||
| MACCONNOL, Duncan William | Director | Cairnisia 28 Aldersey Road GU1 2ES Guildford Surrey | England | British | 122854720001 | |||||||||
| MELLMAN, Laurence | Director | 23 Canons Close WD7 7ER Radlett Hertfordshire | British | 80744520001 | ||||||||||
| PATTINSON, Stephen Christopher | Director | 8 Barnfield Court FOREIGN Upper Saddle River New Jersey 07458 Usa | British | 102636450001 | ||||||||||
| RECALDIN, David | Director | 21 Glamorgan Road KT1 4HS Hampton Wick Surrey | United Kingdom | British | 49184010002 | |||||||||
| SALAMA, Eric Ralph | Director | 27 Priory Road TW9 3DQ Richmond Surrey | England | British | 49607090001 | |||||||||
| SMILEY, Gregory Philip | Director | More London Place Tooley Street SE1 2QY London 6 England | England | British | 227235820001 | |||||||||
| SMILEY, Phillip | Director | 32/11 Sukhumuit 501 67, Sukhumuit Road FOREIGN Bangkok 10110 Thailand | British | 114934860001 | ||||||||||
| SWIFT, Peter James | Director | Brambles Church Road Swallowfield RG7 1TH Reading Berkshire | United Kingdom | British | 13818560001 | |||||||||
| VOGELI, Hans Felix | Director | C/O E C Consulting Group A G FOREIGN Rotbuchstrasse 45 Gh 8042 Zurich Switzerland | Swiss | 31189940001 | ||||||||||
| ZWEIG, John Frederick | Director | 86 Durand Road Maplewood New Jersey FOREIGN 07040 Usa | American | 57542150001 |
Who are the persons with significant control of KANTAR RETAIL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Tns Group Holdings Limited | Dec 05, 2019 | More London Place Tooley Street SE1 2QY London 6 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Wpp Vancouver Ltd | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for KANTAR RETAIL UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 25, 2020 | Nov 27, 2020 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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