GEORGESON SHAREHOLDER ANALYTICS (UK) LIMITED

Company Documents

DateDescription
14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR DARAGH FAGAN

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED HELEN ELIZABETH CAMPBELL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD TARLING

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 SECRETARY APPOINTED MISS CARLA O'HANLON

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MACLEAN

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARAGH PATRICK FELTRIM FAGAN / 01/09/2011

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR RICHARD TARLING

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDING

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HARDING / 23/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HARDING / 23/10/2009

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD OLIVER

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED NICHOLAS DAVID HARDING

View Document

21/04/0921 April 2009 SECRETARY APPOINTED ELIZABETH MARIA MACLEAN

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM FINANCE DEPARTMENT 2ND FLOOR ALDGATE HOUSE 33 ALDGATE HIGH STREET, LONDON ENGLAND EC3N 1DL

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED DARAGH PATRICK FELTRIM FAGAN

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HYWEL THOMAS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS DAWSON

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAWSON / 01/07/2006

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR DONAL SMITH

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1DL

View Document

05/11/075 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE

View Document

14/09/0614 September 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED COMPUTERSHARE ANALYTICS (UK) LIM ITED CERTIFICATE ISSUED ON 20/09/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: PO BOX 82 THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 7NH

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 7TH FLOOR JUPITER HOUSE TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1BR

View Document

22/01/0322 January 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/01/0231 January 2002 COMPANY NAME CHANGED CITYWATCH LIMITED CERTIFICATE ISSUED ON 31/01/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 85 FLEET STREET LONDON EC4P 4AJ

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 16/11/00; NO CHANGE OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 S366A DISP HOLDING AGM 16/03/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS; AMEND

View Document

18/08/9918 August 1999 S386 DISP APP AUDS 16/03/98

View Document

04/07/994 July 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 AUDITOR'S RESIGNATION

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: UNION HOUSE 4 MARTIN LANE LONDON EC4R 0DP

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 ALTER MEM AND ARTS 24/07/96

View Document

03/03/983 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9824 February 1998 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: WINCHESTER WHARF CLINK STREET LONDON SE1 9DG

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 SHARES SPLIT INTO 1PEAC 22/12/95

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 DIVISION SHARE CAPITAL 22/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 NC INC ALREADY ADJUSTED 30/11/94

View Document

14/03/9514 March 1995 � NC 10000/20000 30/11/

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM: WINCHESTER WHARF CLINK STREET LONDON SE1 9DG

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 COMPANY NAME CHANGED INVESTOR COMMUNICATIONS AND RESE ARCH LIMITED CERTIFICATE ISSUED ON 02/12/93

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: THE MANOR NETHER WALLOP HAMPSHIRE SO20 8EW

View Document

14/02/9314 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/01/9318 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9216 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company