CISION UK HOLDINGS LIMITED

CISION UK HOLDINGS LIMITED

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

    Company NameCISION UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03858850
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CISION UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIA INTELLIGENCE UK LTDJan 18, 2000Jan 18, 2000
    LINKSTILL LIMITEDOct 14, 1999Oct 14, 1999

    What are the latest accounts for CISION UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CISION UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Satisfaction of charge 038588500006 in full

    1 pagesMR04

    Satisfaction of charge 038588500005 in full

    1 pagesMR04

    Satisfaction of charge 038588500004 in full

    1 pagesMR04

    Satisfaction of charge 038588500003 in full

    1 pagesMR04

    Liquidators' statement of receipts and payments to Oct 08, 2020

    6 pagesLIQ03

    Registered office address changed from 5 Churchill Place London E14 5HU England to 15 Canada Square London E14 5GL on Nov 01, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 09, 2019

    LRESSP

    legacy

    2 pagesSH20

    Statement of capital on Sep 26, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 25/09/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Dec 31, 2018 to Jan 31, 2019

    1 pagesAA01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Registration of charge 038588500006, created on Jan 12, 2018

    64 pagesMR01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Notification of Cision Ltd as a person with significant control on Jun 29, 2017

    1 pagesPSC02

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Registration of charge 038588500005, created on Sep 18, 2017

    64 pagesMR01

    Who are the officers of CISION UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AKEROYD, Kevin
    East Randolph Street
    Suite 700
    Chicago
    130
    Illinois 60601
    United States
    Director
    East Randolph Street
    Suite 700
    Chicago
    130
    Illinois 60601
    United States
    United StatesAmerican213466620001
    PEARLSTEIN, Jacob
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United StatesAmerican195105580001
    CULLEN, Andrew Arthur
    59 Hamilton Road
    WD4 8PY Kings Langley
    Hertfordshire
    Secretary
    59 Hamilton Road
    WD4 8PY Kings Langley
    Hertfordshire
    British74625030001
    FAUTLEY, Mark Stephen
    25 Barge Walk
    SE10 0FN London
    Flat 132
    England
    Secretary
    25 Barge Walk
    SE10 0FN London
    Flat 132
    England
    188160940001
    HEAD, Andrew James
    3 Grove End
    AL5 1JU Harpenden
    Hertfordshire
    Secretary
    3 Grove End
    AL5 1JU Harpenden
    Hertfordshire
    British115498340001
    JANSSON, Gote Jan-Erik
    Skogviksvagen 49
    Danderyd
    Se 18239
    Sweden
    Secretary
    Skogviksvagen 49
    Danderyd
    Se 18239
    Sweden
    Swedish68201060002
    KENT, Samantha
    3 White Hill
    Flamstead
    AL3 8DN St Albans
    Hertfordshire
    Secretary
    3 White Hill
    Flamstead
    AL3 8DN St Albans
    Hertfordshire
    British118954610001
    KIMBER, Rachel Natasha
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Secretary
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    146567970001
    MACKENZIE, Cameron
    8 Roseacres
    CM21 0BU Sawbridgeworth
    Hertfordshire
    Secretary
    8 Roseacres
    CM21 0BU Sawbridgeworth
    Hertfordshire
    British49484390001
    RITCHIE, Thomas David
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Secretary
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    177427270001
    WHEELER, Kevin
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Secretary
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    181952120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLANDY, Yann
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Director
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    SwedenFrench161278830001
    BODIE, Giselle Lillian
    High Orchard
    Mark Way
    GU7 2BB Godalming
    Surrey
    Director
    High Orchard
    Mark Way
    GU7 2BB Godalming
    Surrey
    United KingdomBritish65078960002
    BRUCE-MORGAN, Torsten Morris Tomas
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Director
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    EnglandBritish93435540002
    CULLEN, Andrew Arthur
    59 Hamilton Road
    WD4 8PY Kings Langley
    Hertfordshire
    Director
    59 Hamilton Road
    WD4 8PY Kings Langley
    Hertfordshire
    British74625030001
    FORSBERG, Erik
    Vikingav 10 B
    Djorsholm
    18263
    Sweden
    Director
    Vikingav 10 B
    Djorsholm
    18263
    Sweden
    SwedenSwedish138693950001
    GRANAT, Peter Wruble
    28-42 Banner Street
    EC1Y 8QE London
    Discovery House
    England
    Director
    28-42 Banner Street
    EC1Y 8QE London
    Discovery House
    England
    Illinois, UsaBritish309583160001
    GRANAT, Peter Wruble
    King Henrys Road
    Primrose Hill
    NW3 3QP London
    Flat 5, 5
    Director
    King Henrys Road
    Primrose Hill
    NW3 3QP London
    Flat 5, 5
    United KingdomUnited States138694710001
    HANSSON, Nina Charlotte Vithlani
    Linnegatan
    PO BOX 24194
    104 51 Stockholm
    87a
    Sweden
    Director
    Linnegatan
    PO BOX 24194
    104 51 Stockholm
    87a
    Sweden
    SwedenSwedish182693150001
    HEAD, Andrew James
    3 Grove End
    AL5 1JU Harpenden
    Hertfordshire
    Director
    3 Grove End
    AL5 1JU Harpenden
    Hertfordshire
    British115498340001
    HIGGINS, Michael Andrew
    Buttonwood
    Hain Walk
    TR26 2AF St Ives
    Cornwall
    Director
    Buttonwood
    Hain Walk
    TR26 2AF St Ives
    Cornwall
    EnglandBritish116898590001
    JANSSON, Gote Jan-Erik
    Skogviksvagen 49
    Danderyd
    Se 18239
    Sweden
    Director
    Skogviksvagen 49
    Danderyd
    Se 18239
    Sweden
    Swedish68201060002
    KELLY, Leslie George Edwin
    169 Priests Lane
    CM15 8LF Shenfield
    Essex
    Director
    169 Priests Lane
    CM15 8LF Shenfield
    Essex
    British76315400002
    KENT, Samantha Jane
    Woodcroft
    3 White Hill Flamstead
    AL3 8DN St Albans
    Hertfordshire
    Director
    Woodcroft
    3 White Hill Flamstead
    AL3 8DN St Albans
    Hertfordshire
    EnglandBritish181522870001
    KIMBER, Rachel Natasha
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Director
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    United KingdomBritish151204940001
    LENGE, Jens-Peter
    164 Prince George Avenue
    N14 4TB London
    Director
    164 Prince George Avenue
    N14 4TB London
    Danish69151650001
    LUNDMARK, Anders
    Nasvagen 18
    Sollentuna Se-19271
    Sweden
    Director
    Nasvagen 18
    Sollentuna Se-19271
    Sweden
    Swedish98495900001
    MACKENZIE, Cameron
    8 Roseacres
    CM21 0BU Sawbridgeworth
    Hertfordshire
    Director
    8 Roseacres
    CM21 0BU Sawbridgeworth
    Hertfordshire
    EnglandBritish49484390001
    MUNIER, Marc Andrew James
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Director
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    EnglandBritish135852000002
    PALFREEMAN, Neil
    White Cottage Windsor Lane
    Little Kingshill
    HP16 0DZ Great Missenden
    Bucks
    Director
    White Cottage Windsor Lane
    Little Kingshill
    HP16 0DZ Great Missenden
    Bucks
    EnglandBritish33210210001
    RITCHIE, Thomas
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Director
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    United KingdomBritish168336560001
    RUDEBJER BLOMQVIST, Majken Gunilla
    Bjorknagsstigen 10
    Se181 64 Lidingo
    Sweden
    Director
    Bjorknagsstigen 10
    Se181 64 Lidingo
    Sweden
    Swedish117723880001
    STRAND, Hans Ewert
    Storkvagen 14
    Sollentuna
    19255
    Sweden
    Director
    Storkvagen 14
    Sollentuna
    19255
    Sweden
    Swedish68201130002
    ULBERSTAD, Karin
    Furusundseatan 9
    FOREIGN Stockholm
    11537
    Sweden
    Director
    Furusundseatan 9
    FOREIGN Stockholm
    11537
    Sweden
    Swedish67662200001

    Who are the persons with significant control of CISION UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cision Ltd
    Cayman Corporate Centre
    27 Hospital Road
    Georgetown
    Walkers Corporate Ltd
    Grand Cayman
    Cayman Islands
    Jun 29, 2017
    Cayman Corporate Centre
    27 Hospital Road
    Georgetown
    Walkers Corporate Ltd
    Grand Cayman
    Cayman Islands
    No
    Legal FormLimited
    Legal AuthorityCayman Islands Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    28-42 Anner Street
    EC1Y 8QE London
    Discovery House
    England
    Apr 06, 2016
    28-42 Anner Street
    EC1Y 8QE London
    Discovery House
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09062485
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CISION UK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag New York Branch as the Security Trustee
    Transactions
    • Jan 25, 2018Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag New York Branch as the Security Trustee
    Transactions
    • Sep 28, 2017Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag New York Branch as Security Trustee
    Transactions
    • Jun 29, 2016Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag New York Branch as Security Trustee
    Transactions
    • Jun 28, 2016Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    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
    • Jefferies Finance Llc as Security Trustee
    Transactions
    • Oct 13, 2014Registration of a charge (MR01)
    • Jul 13, 2016Satisfaction of a charge (MR04)
    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
    • Jefferies Finance Llc as Security Trustee
    Transactions
    • Oct 13, 2014Registration of a charge (MR01)
    • Jul 13, 2016Satisfaction of a charge (MR04)

    Does CISION UK HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2019Commencement of winding up
    Nov 28, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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