UKBizDB.co.uk

CISION UK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cision Uk Holdings Limited. The company was founded 24 years ago and was given the registration number 03858850. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CISION UK HOLDINGS LIMITED
Company Number:03858850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 1999
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, East Randolph Street, Suite 700, Chicago, United States,

Director01 August 2016Active
15, Canada Square, London, E14 5GL

Director16 January 2015Active
59 Hamilton Road, Kings Langley, WD4 8PY

Secretary01 February 2001Active
Flat 132, 25 Barge Walk, London, England, SE10 0FN

Secretary01 June 2014Active
3 Grove End, Harpenden, AL5 1JU

Secretary05 September 2006Active
Skogviksvagen 49, Danderyd, Sweden,

Secretary14 October 1999Active
3 White Hill, Flamstead, St Albans, AL3 8DN

Secretary19 January 2007Active
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL

Secretary13 October 2009Active
8 Roseacres, Sawbridgeworth, CM21 0BU

Secretary16 November 2007Active
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL

Secretary12 April 2013Active
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL

Secretary01 October 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 October 1999Active
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL

Director01 July 2011Active
High Orchard, Mark Way, Godalming, GU7 2BB

Director07 November 2008Active
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL

Director13 October 2009Active
59 Hamilton Road, Kings Langley, WD4 8PY

Director18 September 2001Active
Vikingav 10 B, Djorsholm, Sweden,

Director21 May 2009Active
Discovery House, 28-42 Banner Street, London, England, EC1Y 8QE

Director16 January 2015Active
Flat 5, 5, King Henrys Road, Primrose Hill, London, NW3 3QP

Director21 May 2009Active
87a, Linnegatan, PO BOX 24194, Stockholm, Sweden, 104 51

Director01 November 2013Active
3 Grove End, Harpenden, AL5 1JU

Director05 September 2006Active
Buttonwood, Hain Walk, St Ives, TR26 2AF

Director23 October 2006Active
Skogviksvagen 49, Danderyd, Sweden,

Director05 December 1999Active
169 Priests Lane, Shenfield, CM15 8LF

Director14 May 2001Active
Woodcroft, 3 White Hill Flamstead, St Albans, AL3 8DN

Director01 May 2007Active
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL

Director19 April 2010Active
164 Prince George Avenue, London, N14 4TB

Director17 May 2000Active
Nasvagen 18, Sollentuna Se-19271, Sweden,

Director18 September 2001Active
8 Roseacres, Sawbridgeworth, CM21 0BU

Director16 November 2007Active
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL

Director16 December 2013Active
White Cottage Windsor Lane, Little Kingshill, Great Missenden, HP16 0DZ

Director17 February 2006Active
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL

Director10 April 2012Active
Bjorknagsstigen 10, Se181 64 Lidingo, Sweden,

Director12 December 2006Active
Storkvagen 14, Sollentuna, Sweden,

Director14 October 1999Active
Furusundseatan 9, Stockholm, Sweden, FOREIGN

Director05 December 1999Active

People with Significant Control

Cision Ltd
Notified on:29 June 2017
Status:Active
Country of residence:Cayman Islands
Address:Walkers Corporate Ltd, Cayman Corporate Centre, Georgetown, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Gtcr Canyon Uk Investments
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Discovery House, 28-42 Anner Street, London, England, EC1Y 8QE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-28Gazette

Gazette dissolved liquidation.

Download
2021-08-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-10Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-01Address

Change registered office address company with date old address new address.

Download
2019-10-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-31Resolution

Resolution.

Download
2019-09-26Capital

Legacy.

Download
2019-09-26Capital

Capital statement capital company with date currency figure.

Download
2019-09-26Insolvency

Legacy.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-25Accounts

Change account reference date company previous extended.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.