GFK U.K. HOLDING LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Maria Teresa Mazur as a director on 2024-10-31

View Document

24/10/2424 October 2024 Termination of appointment of Marc Mifsud as a director on 2024-10-17

View Document

24/10/2424 October 2024 Appointment of Priyank Pathak as a director on 2024-10-17

View Document

28/05/2428 May 2024 Appointment of Mrs Rachel White as a director on 2024-05-23

View Document

14/12/2314 December 2023 Director's details changed for Maria Teresa Mazur on 2023-09-01

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

20/10/2320 October 2023 Termination of appointment of Philip Offord as a director on 2023-10-20

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

28/09/2228 September 2022 Appointment of Maria Teresa Mazur as a director on 2022-09-22

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Director's details changed for Mr Philip Offord on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 7th Floor Blue Fin Building 110 Southwark Street London SE1 0SU on 2022-05-16

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mr Philip Offord on 2021-09-17

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED ZAKIR AHMED

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED PHILIP OFFORD

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GFK SE

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/12/151 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 SAIL ADDRESS CHANGED FROM: C/O ANNE-MARIE HORGAN GFK NOP U.K. HOLDING LTD LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UL ENGLAND

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 COMPANY NAME CHANGED GFK NOP U.K. HOLDING LIMITED CERTIFICATE ISSUED ON 04/08/15

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM C/O LEGAL DEPT LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UL

View Document

19/11/1419 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UL

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR DEBRA PRUENT

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR MARC MIFSUD

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDRÉ HOLHOZINSKYJ

View Document

03/12/133 December 2013 SAIL ADDRESS CHANGED FROM: C/O PRITCHARD ENGLEFIELD 14 NEW STREET LONDON EC2M 4HE ENGLAND

View Document

03/12/133 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY BRYAN BLETSO

View Document

02/12/132 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID GLASS

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED ANDRÉ HOLHOZINSKYJ

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEARN

View Document

20/11/1220 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 DIRECTOR APPOINTED DR DEBRA ANN PRUENT

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNOW

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETRA HEINLEIN

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED STEPHEN ROBERT HEARN

View Document

24/11/1124 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETRA MARIA HEINLEIN / 30/11/2009

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 14 NEW STREET LONDON EC2M 4HE

View Document

26/11/0826 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0522 July 2005 £ NC 100/50000000 25/

View Document

22/07/0522 July 2005 NC INC ALREADY ADJUSTED 25/05/05

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0527 May 2005 COMPANY NAME CHANGED BLADEWAY LIMITED CERTIFICATE ISSUED ON 27/05/05

View Document

11/04/0511 April 2005 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