About

Registered Number: 02285286
Date of Incorporation: 08/08/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: 24-28 Bloomsbury Way, London, WC1A 2SL,

 

Based in London, Kantar Consulting Uk Ltd was established in 1988, it has a status of "Active". This business has 31 directors listed as Benedicto, Eunice Unurtsetseg, Benedicto, Eunice, Hamilton, Martine, Hayter, Timothy, Browning, Guy David, Clarke, Annette, Cohen, Jeremy Charles, Copestaff, Stephen Anthony, Cowper, Paul John, Dart, Jane Christine, Franco, Anthony, Greenwood, Clare, Howden, Andrew David, Keen, Jeremy, King, Michelle Lorraine, Lamb, Christopher Alan Charles, Leatherdale, Paul, Macintosh, Stewart John, Mallett, Judith, Mcgregor, Rosalyn Ellen Mackenzie, Mcintyre, Brian Francis, Miklichansky-maddocks, Laurence Jacqueline Sylvie, Miller, Linda Jane, Mosley, Richard, Palliser, John Geoffrey, Richardson, Lucy Josephine, Ridgley, Renata Francesca Marie, Tucker, Henry William Arthur, Whiting, David Southall, Wilson, Kate Mary, Zajac, Jan Waclaw at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENEDICTO, Eunice 01 October 2018 - 1
BROWNING, Guy David 19 January 1996 31 August 1996 1
CLARKE, Annette 01 October 1993 15 July 1994 1
COHEN, Jeremy Charles 01 October 2018 18 June 2020 1
COPESTAFF, Stephen Anthony 01 January 2000 13 September 2000 1
COWPER, Paul John 09 September 2014 02 October 2018 1
DART, Jane Christine N/A 13 December 1993 1
FRANCO, Anthony 01 January 2000 31 December 2005 1
GREENWOOD, Clare 16 December 1996 31 January 2003 1
HOWDEN, Andrew David 06 November 1995 31 January 2003 1
KEEN, Jeremy 19 April 1993 31 August 1994 1
KING, Michelle Lorraine 15 January 2004 09 September 2014 1
LAMB, Christopher Alan Charles N/A 13 December 1993 1
LEATHERDALE, Paul 05 July 1996 31 January 2003 1
MACINTOSH, Stewart John 01 November 1999 31 January 2003 1
MALLETT, Judith 01 January 2000 31 August 2000 1
MCGREGOR, Rosalyn Ellen Mackenzie 01 May 1999 28 January 2000 1
MCINTYRE, Brian Francis 01 January 2000 10 November 2000 1
MIKLICHANSKY-MADDOCKS, Laurence Jacqueline Sylvie 01 January 1998 31 August 2001 1
MILLER, Linda Jane 01 July 2000 31 January 2003 1
MOSLEY, Richard 01 January 2000 31 January 2003 1
PALLISER, John Geoffrey 16 July 1993 05 November 1993 1
RICHARDSON, Lucy Josephine 01 January 2000 31 December 2007 1
RIDGLEY, Renata Francesca Marie 15 January 2004 05 July 2011 1
TUCKER, Henry William Arthur 01 October 2018 18 June 2020 1
WHITING, David Southall N/A 30 June 1993 1
WILSON, Kate Mary N/A 10 September 1993 1
ZAJAC, Jan Waclaw 01 January 1992 31 August 1999 1
Secretary Name Appointed Resigned Total Appointments
BENEDICTO, Eunice Unurtsetseg 11 April 2016 - 1
HAMILTON, Martine 23 November 2009 14 April 2015 1
HAYTER, Timothy 14 April 2015 11 April 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
MR01 - N/A 18 May 2020
RESOLUTIONS - N/A 05 May 2020
MA - Memorandum and Articles 05 May 2020
MR01 - N/A 27 April 2020
AD01 - Change of registered office address 21 April 2020
AD01 - Change of registered office address 02 April 2020
CS01 - N/A 26 March 2020
TM02 - Termination of appointment of secretary 24 March 2020
RESOLUTIONS - N/A 12 March 2020
AA - Annual Accounts 20 January 2020
MR04 - N/A 15 January 2020
MR04 - N/A 14 January 2020
MR04 - N/A 14 January 2020
CS01 - N/A 21 February 2019
PSC02 - N/A 21 February 2019
PSC07 - N/A 21 February 2019
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 02 November 2018
RESOLUTIONS - N/A 17 October 2018
RESOLUTIONS - N/A 17 October 2018
AA - Annual Accounts 06 October 2018
SH01 - Return of Allotment of shares 03 October 2018
RESOLUTIONS - N/A 21 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 20 February 2017
AD01 - Change of registered office address 21 November 2016
AD01 - Change of registered office address 17 November 2016
SH01 - Return of Allotment of shares 10 October 2016
AA - Annual Accounts 26 June 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 18 April 2016
CH03 - Change of particulars for secretary 18 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
AP03 - Appointment of secretary 18 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 01 July 2015
AP03 - Appointment of secretary 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
AR01 - Annual Return 06 March 2015
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 01 August 2014
CH01 - Change of particulars for director 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH04 - Change of particulars for corporate secretary 20 February 2014
AA - Annual Accounts 03 June 2013
TM01 - Termination of appointment of director 07 May 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
AR01 - Annual Return 25 February 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 14 September 2011
TM01 - Termination of appointment of director 26 July 2011
CH01 - Change of particulars for director 22 June 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 24 February 2010
AP03 - Appointment of secretary 23 November 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 01 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 24 March 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
AA - Annual Accounts 09 July 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2002
AUD - Auditor's letter of resignation 17 August 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 29 March 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 02 October 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
CERTNM - Change of name certificate 06 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
363s - Annual Return 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
AA - Annual Accounts 20 August 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 August 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 31 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 1996
363s - Annual Return 25 March 1996
AUD - Auditor's letter of resignation 08 March 1996
288 - N/A 05 February 1996
288 - N/A 09 November 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 23 February 1995
288 - N/A 04 January 1995
288 - N/A 30 September 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 July 1994
RESOLUTIONS - N/A 05 July 1994
RESOLUTIONS - N/A 05 July 1994
AA - Annual Accounts 05 July 1994
363s - Annual Return 09 March 1994
169 - Return by a company purchasing its own shares 08 March 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 06 September 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 04 August 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
123 - Notice of increase in nominal capital 11 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1993
363b - Annual Return 01 June 1992
AA - Annual Accounts 10 April 1992
288 - N/A 12 February 1992
288 - N/A 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 11 June 1991
SA - Shares agreement 14 November 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 14 November 1990
RESOLUTIONS - N/A 20 August 1990
395 - Particulars of a mortgage or charge 15 August 1990
88(2)P - N/A 10 August 1990
RESOLUTIONS - N/A 07 June 1990
RESOLUTIONS - N/A 07 June 1990
RESOLUTIONS - N/A 07 June 1990
MEM/ARTS - N/A 07 June 1990
123 - Notice of increase in nominal capital 07 June 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 1990
AA - Annual Accounts 10 April 1990
AA - Annual Accounts 10 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 April 1990
363 - Annual Return 01 March 1990
287 - Change in situation or address of Registered Office 21 January 1990
288 - N/A 08 January 1990
CERTNM - Change of name certificate 11 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1989
MEM/ARTS - N/A 28 October 1988
288 - N/A 25 October 1988
288 - N/A 25 October 1988
287 - Change in situation or address of Registered Office 25 October 1988
CERTNM - Change of name certificate 12 October 1988
RESOLUTIONS - N/A 06 October 1988
NEWINC - New incorporation documents 08 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2020 Outstanding

N/A

A registered charge 24 April 2020 Outstanding

N/A

Rent deposit deed 11 March 2013 Fully Satisfied

N/A

Rent deposit deed 09 January 2013 Fully Satisfied

N/A

Mortgage debenture 03 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.