GFK U.K. LIMITED
Overview
| Company Name | GFK U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02512551 |
| 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 GFK U.K. LIMITED?
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
Where is GFK U.K. LIMITED located?
| Registered Office Address | 7th Floor Blue Fin Building 110 Southwark Street SE1 0SU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GFK U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| GFK NOP LIMITED | Sep 30, 2005 | Sep 30, 2005 |
| NOP RESEARCH GROUP LIMITED | Mar 01, 1994 | Mar 01, 1994 |
| MAI RESEARCH LIMITED | Feb 21, 1992 | Feb 21, 1992 |
| MAI UK MARKET RESEARCH LIMITED | Jul 20, 1990 | Jul 20, 1990 |
| CLAIMSEARCH LIMITED | Jun 18, 1990 | Jun 18, 1990 |
What are the latest accounts for GFK U.K. 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 GFK U.K. LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for GFK U.K. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Megan Moore as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rachel White as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Appointment of Julian Grant Crane as a director on Nov 21, 2025 | 2 pages | AP01 | ||
Appointment of Ben Alexander Morrison as a director on Nov 21, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maria Teresa Mazur as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Lisa Anne Traynor as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Appointment of Megan Moore as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Appointment of Priyank Pathak as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony James Norman as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Rachel White as a director on May 22, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Maria Teresa Mazur on Sep 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Philip Offord as a director on Oct 20, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Maria Teresa Mazur as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Termination of appointment of Bonnie Jones as a director on Jul 21, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Anthony James Norman on May 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Offord on May 16, 2022 | 2 pages | CH01 | ||
Change of details for Gfk U.K. Holding Limited as a person with significant control on May 16, 2022 | 2 pages | PSC05 | ||
Who are the officers of GFK U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRANE, Julian Grant | Director | John Smith Drive OX4 2WB Oxford Nielsen House Oxfordshire United Kingdom | United Kingdom | British | 342858560001 | |||||
| MORRISON, Ben Alexander | Director | John Smith Drive OX4 2WB Oxford Nielsen House Oxfordshire United Kingdom | United Kingdom | British | 289075740001 | |||||
| PATHAK, Priyank | Director | Blue Fin Building 110 Southwark Street SE1 0SU London 7th Floor United Kingdom | United Kingdom | Indian | 284850380002 | |||||
| TRAYNOR, Lisa Anne | Director | John Smith Drive OX4 2WB Oxford Niq Oxfordshire United Kingdom | United Kingdom | British | 289108100001 | |||||
| BLETSO, Bryan Edward | Secretary | 11 Broomfield Park RH4 3QQ Westcott Surrey | British | 50582160004 | ||||||
| GLASS, David Selig | Secretary | 13 Denewood EN5 1LX New Barnet Hertfordshire | British | 37146920001 | ||||||
| RHODES, John Eric | Secretary | 40 West Hill Park N6 6ND London | British | 38761670001 | ||||||
| SHAY, Ian Lawton | Secretary | 24 Les Bois High Road Layer De La Haye CO2 0EX Colchester Essex | British | 9138100001 | ||||||
| SPEDDING, Michael | Secretary | Flat 1 120 Goldhurst Terrace NW6 London | British | 18762230001 | ||||||
| WINTER, Keith Michael | Secretary | 8 Roseneath Road SW11 6AH London | British | 90087370001 | ||||||
| WOODLOCK, Simon John | Secretary | 3 Hollycroft Close CR2 7FE Croydon Surrey | British | 69948110001 | ||||||
| CROSSWALL NOMINEES LIMITED | Secretary | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
| AHMED, Zakir | Director | Level 18, 25 Canada Square Canary Wharf E14 5LQ London Legal Department United Kingdom | United Kingdom | British | 213691950001 | |||||
| BARTER, John Harry | Director | 28 Knoll Road RH4 3EP Dorking Surrey | British | 45496710001 | ||||||
| BURTON, John Stuart | Director | 161 Sutherland Avenue W9 1ES London | British | 53746720001 | ||||||
| CHADWICK, Simon Charles Hamilton | Director | 1726 East Frier Drivr FOREIGN Phoenix Arizona 85020 Usa | British | 68622420004 | ||||||
| COOKE, Michael John | Director | 245 Blackfriars Road SE1 9UL London Ludgate House | England | British | 32871300002 | |||||
| DAVIS, Christopher Antony | Director | Flat 22 77 Shepherds Hill London | British | 102036130001 | ||||||
| DIXON, Graham | Director | 6 Sandringham Court King And Queeen Wharf Rotherhithe St SE16 5QS London | British | 68704390002 | ||||||
| GIBBINS, Clive Dean | Director | 11 The Lees Shirley CR0 8AR Croydon Surrey | British | 44570420002 | ||||||
| HALLETT, Robert Charles | Director | 20 Yale Court Honeybourne Road NW6 1JF London | England | British | 36902500001 | |||||
| HARRIS, Paul Thomas | Director | 4 Pinehurst TN14 5AQ Sevenoaks Kent | British | 12026760001 | ||||||
| HEARN, Stephen Robert | Director | 245 Blackfriars Road SE1 9UL London Ludgate House | United Kingdom | British | 79676600003 | |||||
| HEINLEIN, Petra Maria | Director | Ursulastr. 2 90480 Nurenberg German | Germany | German | 105746100001 | |||||
| HILL, Graham Roger | Director | 7 Grange Grove N1 2NP London | British | 8624330003 | ||||||
| JAMESON, Richard David | Director | 25 Canada Square Canary Wharf E14 5LQ London Legal Dept, Level 18 England | United Kingdom | British | 68704460001 | |||||
| JONES, Bonnie | Director | Blue Fin Building 110 Southwark Street SE1 0SU London 7th Floor United Kingdom | United Kingdom | British | 268438320001 | |||||
| KELLY, Paul Dominic | Director | 29 Fullbrooks Avenue KT4 7PE Worcester Park Surrey | England | British | 85834800002 | |||||
| KRAUSS, Matthias | Director | 25 Canada Square Canary Wharf E14 5LQ London Legal Dept, Level 18 England | England | German | 132354700002 | |||||
| MACEY, Francis Wellington | Director | Flat 10 24 Rathbone Street W1P 1AJ London | British | 31281550001 | ||||||
| MACFARLANE, Phyllis Joan | Director | 245 Blackfriars Road SE1 9UL London Ludgate House | England | British | 12026780001 | |||||
| MAZUR, Maria Teresa | Director | Blue Fin Building 110 Southwark Street SE1 0SU London 7th Floor United Kingdom | England | British | 300551170002 | |||||
| MCLAGAN, Lesley Patricia | Director | 29 Rayleigh Road Wimbledon SW19 3RE London | British | 47895930001 | ||||||
| MICHAELSEN, Ivar Reimer | Director | 25 Canada Square Canary Wharf E14 5LQ London Legal Dept, Level 18 England | Denmark | Danish | 201793740001 | |||||
| MOLLOY, Christopher Patrick | Director | 33 Bertram Cottages Wimbledon SW19 1LQ London | American | 65643050002 |
Who are the persons with significant control of GFK U.K. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gfk U.K. Holding Limited | Apr 06, 2016 | Blue Fin Building 110 Southwark Street SE1 0SU London 7th Floor United Kingdom | 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