GFK U.K. LIMITED

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

    Company NameGFK U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02512551
    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 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 AddressNo

    What were the previous names of GFK U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    GFK NOP LIMITEDSep 30, 2005Sep 30, 2005
    NOP RESEARCH GROUP LIMITEDMar 01, 1994Mar 01, 1994
    MAI RESEARCH LIMITEDFeb 21, 1992Feb 21, 1992
    MAI UK MARKET RESEARCH LIMITEDJul 20, 1990Jul 20, 1990
    CLAIMSEARCH LIMITEDJun 18, 1990Jun 18, 1990

    What are the latest accounts for GFK U.K. 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 GFK U.K. LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for GFK U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Megan Moore as a director on Nov 21, 2025

    1 pagesTM01

    Termination of appointment of Rachel White as a director on Nov 21, 2025

    1 pagesTM01

    Appointment of Julian Grant Crane as a director on Nov 21, 2025

    2 pagesAP01

    Appointment of Ben Alexander Morrison as a director on Nov 21, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Maria Teresa Mazur as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Lisa Anne Traynor as a director on Oct 17, 2024

    2 pagesAP01

    Appointment of Megan Moore as a director on Oct 17, 2024

    2 pagesAP01

    Appointment of Priyank Pathak as a director on Oct 17, 2024

    2 pagesAP01

    Termination of appointment of Anthony James Norman as a director on Oct 17, 2024

    1 pagesTM01

    Appointment of Mrs Rachel White as a director on May 22, 2024

    2 pagesAP01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Maria Teresa Mazur on Sep 01, 2023

    2 pagesCH01

    Termination of appointment of Philip Offord as a director on Oct 20, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Appointment of Maria Teresa Mazur as a director on Sep 21, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Termination of appointment of Bonnie Jones as a director on Jul 21, 2022

    1 pagesTM01

    Director's details changed for Mr Anthony James Norman on May 16, 2022

    2 pagesCH01

    Director's details changed for Mr Philip Offord on May 16, 2022

    2 pagesCH01

    Change of details for Gfk U.K. Holding Limited as a person with significant control on May 16, 2022

    2 pagesPSC05

    Who are the officers of GFK U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRANE, Julian Grant
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    United Kingdom
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    United Kingdom
    United KingdomBritish342858560001
    MORRISON, Ben Alexander
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    United Kingdom
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    United Kingdom
    United KingdomBritish289075740001
    PATHAK, Priyank
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    United KingdomIndian284850380002
    TRAYNOR, Lisa Anne
    John Smith Drive
    OX4 2WB Oxford
    Niq
    Oxfordshire
    United Kingdom
    Director
    John Smith Drive
    OX4 2WB Oxford
    Niq
    Oxfordshire
    United Kingdom
    United KingdomBritish289108100001
    BLETSO, Bryan Edward
    11 Broomfield Park
    RH4 3QQ Westcott
    Surrey
    Secretary
    11 Broomfield Park
    RH4 3QQ Westcott
    Surrey
    British50582160004
    GLASS, David Selig
    13 Denewood
    EN5 1LX New Barnet
    Hertfordshire
    Secretary
    13 Denewood
    EN5 1LX New Barnet
    Hertfordshire
    British37146920001
    RHODES, John Eric
    40 West Hill Park
    N6 6ND London
    Secretary
    40 West Hill Park
    N6 6ND London
    British38761670001
    SHAY, Ian Lawton
    24 Les Bois High Road
    Layer De La Haye
    CO2 0EX Colchester
    Essex
    Secretary
    24 Les Bois High Road
    Layer De La Haye
    CO2 0EX Colchester
    Essex
    British9138100001
    SPEDDING, Michael
    Flat 1
    120 Goldhurst Terrace
    NW6 London
    Secretary
    Flat 1
    120 Goldhurst Terrace
    NW6 London
    British18762230001
    WINTER, Keith Michael
    8 Roseneath Road
    SW11 6AH London
    Secretary
    8 Roseneath Road
    SW11 6AH London
    British90087370001
    WOODLOCK, Simon John
    3 Hollycroft Close
    CR2 7FE Croydon
    Surrey
    Secretary
    3 Hollycroft Close
    CR2 7FE Croydon
    Surrey
    British69948110001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    AHMED, Zakir
    Level 18, 25 Canada Square
    Canary Wharf
    E14 5LQ London
    Legal Department
    United Kingdom
    Director
    Level 18, 25 Canada Square
    Canary Wharf
    E14 5LQ London
    Legal Department
    United Kingdom
    United KingdomBritish213691950001
    BARTER, John Harry
    28 Knoll Road
    RH4 3EP Dorking
    Surrey
    Director
    28 Knoll Road
    RH4 3EP Dorking
    Surrey
    British45496710001
    BURTON, John Stuart
    161 Sutherland Avenue
    W9 1ES London
    Director
    161 Sutherland Avenue
    W9 1ES London
    British53746720001
    CHADWICK, Simon Charles Hamilton
    1726 East Frier Drivr
    FOREIGN Phoenix
    Arizona 85020
    Usa
    Director
    1726 East Frier Drivr
    FOREIGN Phoenix
    Arizona 85020
    Usa
    British68622420004
    COOKE, Michael John
    245 Blackfriars Road
    SE1 9UL London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UL London
    Ludgate House
    EnglandBritish32871300002
    DAVIS, Christopher Antony
    Flat 22
    77 Shepherds Hill
    London
    Director
    Flat 22
    77 Shepherds Hill
    London
    British102036130001
    DIXON, Graham
    6 Sandringham Court
    King And Queeen Wharf Rotherhithe St
    SE16 5QS London
    Director
    6 Sandringham Court
    King And Queeen Wharf Rotherhithe St
    SE16 5QS London
    British68704390002
    GIBBINS, Clive Dean
    11 The Lees
    Shirley
    CR0 8AR Croydon
    Surrey
    Director
    11 The Lees
    Shirley
    CR0 8AR Croydon
    Surrey
    British44570420002
    HALLETT, Robert Charles
    20 Yale Court
    Honeybourne Road
    NW6 1JF London
    Director
    20 Yale Court
    Honeybourne Road
    NW6 1JF London
    EnglandBritish36902500001
    HARRIS, Paul Thomas
    4 Pinehurst
    TN14 5AQ Sevenoaks
    Kent
    Director
    4 Pinehurst
    TN14 5AQ Sevenoaks
    Kent
    British12026760001
    HEARN, Stephen Robert
    245 Blackfriars Road
    SE1 9UL London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UL London
    Ludgate House
    United KingdomBritish79676600003
    HEINLEIN, Petra Maria
    Ursulastr. 2
    90480 Nurenberg
    German
    Director
    Ursulastr. 2
    90480 Nurenberg
    German
    GermanyGerman105746100001
    HILL, Graham Roger
    7 Grange Grove
    N1 2NP London
    Director
    7 Grange Grove
    N1 2NP London
    British8624330003
    JAMESON, Richard David
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Legal Dept, Level 18
    England
    Director
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Legal Dept, Level 18
    England
    United KingdomBritish68704460001
    JONES, Bonnie
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    United KingdomBritish268438320001
    KELLY, Paul Dominic
    29 Fullbrooks Avenue
    KT4 7PE Worcester Park
    Surrey
    Director
    29 Fullbrooks Avenue
    KT4 7PE Worcester Park
    Surrey
    EnglandBritish85834800002
    KRAUSS, Matthias
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Legal Dept, Level 18
    England
    Director
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Legal Dept, Level 18
    England
    EnglandGerman132354700002
    MACEY, Francis Wellington
    Flat 10
    24 Rathbone Street
    W1P 1AJ London
    Director
    Flat 10
    24 Rathbone Street
    W1P 1AJ London
    British31281550001
    MACFARLANE, Phyllis Joan
    245 Blackfriars Road
    SE1 9UL London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UL London
    Ludgate House
    EnglandBritish12026780001
    MAZUR, Maria Teresa
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    EnglandBritish300551170002
    MCLAGAN, Lesley Patricia
    29 Rayleigh Road
    Wimbledon
    SW19 3RE London
    Director
    29 Rayleigh Road
    Wimbledon
    SW19 3RE London
    British47895930001
    MICHAELSEN, Ivar Reimer
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Legal Dept, Level 18
    England
    Director
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Legal Dept, Level 18
    England
    DenmarkDanish201793740001
    MOLLOY, Christopher Patrick
    33 Bertram Cottages
    Wimbledon
    SW19 1LQ London
    Director
    33 Bertram Cottages
    Wimbledon
    SW19 1LQ London
    American65643050002

    Who are the persons with significant control of GFK U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gfk U.K. Holding Limited
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    Apr 06, 2016
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number05419465
    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