About

Registered Number: 05175575
Date of Incorporation: 09/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 21 Palmer Street 21 Palmer Street, London, SW1H 0AD,

 

Founded in 2004, Neustar (UK) Ltd are based in London. There are 6 directors listed as Hughes, Kevin Andrew, Brown, Simon, Switzer, Tim, Volach, Dotan, Volsen, Tommy, Weeks, James for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Simon 01 December 2006 14 May 2007 1
SWITZER, Tim 31 January 2007 23 July 2007 1
VOLACH, Dotan 09 July 2004 01 December 2006 1
VOLSEN, Tommy 09 July 2004 31 January 2007 1
WEEKS, James 31 January 2007 06 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Kevin Andrew 23 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 26 September 2018
DISS40 - Notice of striking-off action discontinued 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 August 2017
CS01 - N/A 15 December 2016
AD01 - Change of registered office address 15 December 2016
AA - Annual Accounts 01 September 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 23 September 2015
AP03 - Appointment of secretary 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 05 September 2011
TM02 - Termination of appointment of secretary 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 01 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
287 - Change in situation or address of Registered Office 28 August 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
CERTNM - Change of name certificate 15 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
363a - Annual Return 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 15 July 2005
225 - Change of Accounting Reference Date 10 September 2004
287 - Change in situation or address of Registered Office 26 August 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.