CISION UK HOLDINGS LIMITED
Overview
| Company Name | CISION UK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03858850 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CISION UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CISION UK HOLDINGS LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CISION UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIA INTELLIGENCE UK LTD | Jan 18, 2000 | Jan 18, 2000 |
| LINKSTILL LIMITED | Oct 14, 1999 | Oct 14, 1999 |
What are the latest accounts for CISION UK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CISION UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||||||
Satisfaction of charge 038588500006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 038588500005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 038588500004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 038588500003 in full | 1 pages | MR04 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2020 | 6 pages | LIQ03 | ||||||||||||||
Registered office address changed from 5 Churchill Place London E14 5HU England to 15 Canada Square London E14 5GL on Nov 01, 2019 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 26, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2018 to Jan 31, 2019 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||||||
Registration of charge 038588500006, created on Jan 12, 2018 | 64 pages | MR01 | ||||||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Cision Ltd as a person with significant control on Jun 29, 2017 | 1 pages | PSC02 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||||||
Registration of charge 038588500005, created on Sep 18, 2017 | 64 pages | MR01 | ||||||||||||||
Who are the officers of CISION UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKEROYD, Kevin | Director | East Randolph Street Suite 700 Chicago 130 Illinois 60601 United States | United States | American | 213466620001 | |||||
| PEARLSTEIN, Jacob | Director | Canada Square E14 5GL London 15 | United States | American | 195105580001 | |||||
| CULLEN, Andrew Arthur | Secretary | 59 Hamilton Road WD4 8PY Kings Langley Hertfordshire | British | 74625030001 | ||||||
| FAUTLEY, Mark Stephen | Secretary | 25 Barge Walk SE10 0FN London Flat 132 England | 188160940001 | |||||||
| HEAD, Andrew James | Secretary | 3 Grove End AL5 1JU Harpenden Hertfordshire | British | 115498340001 | ||||||
| JANSSON, Gote Jan-Erik | Secretary | Skogviksvagen 49 Danderyd Se 18239 Sweden | Swedish | 68201060002 | ||||||
| KENT, Samantha | Secretary | 3 White Hill Flamstead AL3 8DN St Albans Hertfordshire | British | 118954610001 | ||||||
| KIMBER, Rachel Natasha | Secretary | 16-22 Baltic Street West EC1Y 0UL London Cision House England | 146567970001 | |||||||
| MACKENZIE, Cameron | Secretary | 8 Roseacres CM21 0BU Sawbridgeworth Hertfordshire | British | 49484390001 | ||||||
| RITCHIE, Thomas David | Secretary | 16-22 Baltic Street West EC1Y 0UL London Cision House England | 177427270001 | |||||||
| WHEELER, Kevin | Secretary | 16-22 Baltic Street West EC1Y 0UL London Cision House England | 181952120001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLANDY, Yann | Director | 16-22 Baltic Street West EC1Y 0UL London Cision House England | Sweden | French | 161278830001 | |||||
| BODIE, Giselle Lillian | Director | High Orchard Mark Way GU7 2BB Godalming Surrey | United Kingdom | British | 65078960002 | |||||
| BRUCE-MORGAN, Torsten Morris Tomas | Director | 16-22 Baltic Street West EC1Y 0UL London Cision House England | England | British | 93435540002 | |||||
| CULLEN, Andrew Arthur | Director | 59 Hamilton Road WD4 8PY Kings Langley Hertfordshire | British | 74625030001 | ||||||
| FORSBERG, Erik | Director | Vikingav 10 B Djorsholm 18263 Sweden | Sweden | Swedish | 138693950001 | |||||
| GRANAT, Peter Wruble | Director | 28-42 Banner Street EC1Y 8QE London Discovery House England | Illinois, Usa | British | 309583160001 | |||||
| GRANAT, Peter Wruble | Director | King Henrys Road Primrose Hill NW3 3QP London Flat 5, 5 | United Kingdom | United States | 138694710001 | |||||
| HANSSON, Nina Charlotte Vithlani | Director | Linnegatan PO BOX 24194 104 51 Stockholm 87a Sweden | Sweden | Swedish | 182693150001 | |||||
| HEAD, Andrew James | Director | 3 Grove End AL5 1JU Harpenden Hertfordshire | British | 115498340001 | ||||||
| HIGGINS, Michael Andrew | Director | Buttonwood Hain Walk TR26 2AF St Ives Cornwall | England | British | 116898590001 | |||||
| JANSSON, Gote Jan-Erik | Director | Skogviksvagen 49 Danderyd Se 18239 Sweden | Swedish | 68201060002 | ||||||
| KELLY, Leslie George Edwin | Director | 169 Priests Lane CM15 8LF Shenfield Essex | British | 76315400002 | ||||||
| KENT, Samantha Jane | Director | Woodcroft 3 White Hill Flamstead AL3 8DN St Albans Hertfordshire | England | British | 181522870001 | |||||
| KIMBER, Rachel Natasha | Director | 16-22 Baltic Street West EC1Y 0UL London Cision House England | United Kingdom | British | 151204940001 | |||||
| LENGE, Jens-Peter | Director | 164 Prince George Avenue N14 4TB London | Danish | 69151650001 | ||||||
| LUNDMARK, Anders | Director | Nasvagen 18 Sollentuna Se-19271 Sweden | Swedish | 98495900001 | ||||||
| MACKENZIE, Cameron | Director | 8 Roseacres CM21 0BU Sawbridgeworth Hertfordshire | England | British | 49484390001 | |||||
| MUNIER, Marc Andrew James | Director | 16-22 Baltic Street West EC1Y 0UL London Cision House England | England | British | 135852000002 | |||||
| PALFREEMAN, Neil | Director | White Cottage Windsor Lane Little Kingshill HP16 0DZ Great Missenden Bucks | England | British | 33210210001 | |||||
| RITCHIE, Thomas | Director | 16-22 Baltic Street West EC1Y 0UL London Cision House England | United Kingdom | British | 168336560001 | |||||
| RUDEBJER BLOMQVIST, Majken Gunilla | Director | Bjorknagsstigen 10 Se181 64 Lidingo Sweden | Swedish | 117723880001 | ||||||
| STRAND, Hans Ewert | Director | Storkvagen 14 Sollentuna 19255 Sweden | Swedish | 68201130002 | ||||||
| ULBERSTAD, Karin | Director | Furusundseatan 9 FOREIGN Stockholm 11537 Sweden | Swedish | 67662200001 |
Who are the persons with significant control of CISION UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cision Ltd | Jun 29, 2017 | Cayman Corporate Centre 27 Hospital Road Georgetown Walkers Corporate Ltd Grand Cayman Cayman Islands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gtcr Canyon Uk Investments | Apr 06, 2016 | 28-42 Anner Street EC1Y 8QE London Discovery House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CISION UK HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 12, 2018 Delivered On Jan 25, 2018 | Satisfied | ||
Brief description Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 18, 2017 Delivered On Sep 28, 2017 | Satisfied | ||
Brief description Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 16, 2016 Delivered On Jun 29, 2016 | Satisfied | ||
Brief description Pursuant to clause 3 of the debenture, the company has charged by way of fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 16, 2016 Delivered On Jun 28, 2016 | Satisfied | ||
Brief description Pursuant to clause 3 of the debenture, the company has charged by way of first fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 10, 2014 Delivered On Oct 13, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 10, 2014 Delivered On Oct 13, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CISION UK HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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