EXPERIAN US HOLDINGS UNLIMITED

EXPERIAN US HOLDINGS UNLIMITED

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

    Company NameEXPERIAN US HOLDINGS UNLIMITED
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03230379
    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 EXPERIAN US HOLDINGS UNLIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is EXPERIAN US HOLDINGS UNLIMITED located?

    Registered Office Address
    The Sir John Peace Building Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPERIAN US HOLDINGS UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPERIAN US HOLDINGS LIMITEDMar 27, 1998Mar 27, 1998
    CCN US HOLDINGS LIMITEDNov 07, 1996Nov 07, 1996
    HACKREMCO (N0.1156) LIMITEDJul 26, 1996Jul 26, 1996

    What are the latest accounts for EXPERIAN US HOLDINGS UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for EXPERIAN US HOLDINGS UNLIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

    What are the latest filings for EXPERIAN US HOLDINGS UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Appointment of Ms Sarah Roberta Henry as a secretary on Oct 16, 2024

    2 pagesAP03

    Termination of appointment of Ronan Hanna as a secretary on Oct 16, 2024

    1 pagesTM02

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Antony Jonathan Ward Barnes as a director on Oct 27, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Director's details changed for Mr Daniel Tristan Lilley on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mr Mark Edward Pepper on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mrs Karen Julia Greenwood on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mr Antony Jonathan Ward Barnes on Oct 01, 2022

    2 pagesCH01

    Secretary's details changed for Ronan Hanna on Oct 01, 2022

    1 pagesCH03

    Termination of appointment of Paul Alan Atkinson as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Jan 02, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Director's details changed for Mr Daniel Tristan Lilley on Jan 20, 2018

    2 pagesCH01

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Who are the officers of EXPERIAN US HOLDINGS UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRY, Sarah Roberta
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    Secretary
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    328993700001
    GREENWOOD, Karen Julia
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    United KingdomBritishChartered Accountant235356920001
    LILLEY, Daniel Tristan
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    EnglandBritishCompany Director220677290002
    PEPPER, Mark Edward
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    United KingdomBritishCompany Director125266120002
    COOPER, Paul Graeme
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    Secretary
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    BritishChartered Accountant24038500001
    GREENWOOD, Karen Julia
    7 Royal Gardens
    Ramsbottom
    BL0 9SB Bury
    Lancashire
    Secretary
    7 Royal Gardens
    Ramsbottom
    BL0 9SB Bury
    Lancashire
    British76509640002
    HANNA, Ronan
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Secretary
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    155711630001
    READ, Alice
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Secretary
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Other127448270003
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ATKINSON, Paul Alan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    IrelandBritishCompany Director24690750005
    BARNES, Antony Jonathan Ward
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    EnglandBritishDirector Of Tax And Treasury170275440002
    BARNES, Eric Malcolm
    148 Chapel Lane
    Ravenshead
    NG15 9DJ Nottingham
    Nottinghamshire
    Director
    148 Chapel Lane
    Ravenshead
    NG15 9DJ Nottingham
    Nottinghamshire
    BritishCompany Director20256100002
    BARNETT, Victor Jules
    895 Park Avenue
    New York
    10021
    Usa
    Director
    895 Park Avenue
    New York
    10021
    Usa
    AmericanCompany Director50232380001
    BLYTHE, Peter Jens
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    EnglandBritishCompany Director50929210004
    BLYTHE, Peter Jens
    269 Hills Road
    CB2 2RP Cambridge
    Cambridgeshire
    Director
    269 Hills Road
    CB2 2RP Cambridge
    Cambridgeshire
    EnglandBritishDirector Of Finance50929210004
    BROMLEY, Alexander John
    Northern Cross
    DUBLIN 17 Malahide Road
    Newenham House
    Ireland
    Director
    Northern Cross
    DUBLIN 17 Malahide Road
    Newenham House
    Ireland
    United KingdomBritishAccountant167174650001
    COOPER, Paul Graeme
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    EnglandBritishCompany Director24038500004
    MORRIS, David
    One Highfield Hall
    Barrows Green
    LA8 0AA Kendal
    Cumbria
    Director
    One Highfield Hall
    Barrows Green
    LA8 0AA Kendal
    Cumbria
    EnglandBritishChartered Accountant3442030005
    PEACE, John Wilfred
    Caunton Manor
    Manor Road Caunton
    NG23 6AD Newark
    Nottinghamshire
    Director
    Caunton Manor
    Manor Road Caunton
    NG23 6AD Newark
    Nottinghamshire
    United KingdomBritishChief Executive2895480002
    PEPPER, Mark Edward
    21 Kimbers Drive
    SL1 8JE Burnham
    Berkshire
    Director
    21 Kimbers Drive
    SL1 8JE Burnham
    Berkshire
    United KingdomBritishFinancial Controller125266120001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of EXPERIAN US HOLDINGS UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Experian Holdings Limited
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    Apr 06, 2016
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03478895
    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