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.
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 | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, East Randolph Street, Suite 700, Chicago, United States, | Director | 01 August 2016 | Active |
15, Canada Square, London, E14 5GL | Director | 16 January 2015 | Active |
59 Hamilton Road, Kings Langley, WD4 8PY | Secretary | 01 February 2001 | Active |
Flat 132, 25 Barge Walk, London, England, SE10 0FN | Secretary | 01 June 2014 | Active |
3 Grove End, Harpenden, AL5 1JU | Secretary | 05 September 2006 | Active |
Skogviksvagen 49, Danderyd, Sweden, | Secretary | 14 October 1999 | Active |
3 White Hill, Flamstead, St Albans, AL3 8DN | Secretary | 19 January 2007 | Active |
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL | Secretary | 13 October 2009 | Active |
8 Roseacres, Sawbridgeworth, CM21 0BU | Secretary | 16 November 2007 | Active |
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL | Secretary | 12 April 2013 | Active |
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL | Secretary | 01 October 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 October 1999 | Active |
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL | Director | 01 July 2011 | Active |
High Orchard, Mark Way, Godalming, GU7 2BB | Director | 07 November 2008 | Active |
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL | Director | 13 October 2009 | Active |
59 Hamilton Road, Kings Langley, WD4 8PY | Director | 18 September 2001 | Active |
Vikingav 10 B, Djorsholm, Sweden, | Director | 21 May 2009 | Active |
Discovery House, 28-42 Banner Street, London, England, EC1Y 8QE | Director | 16 January 2015 | Active |
Flat 5, 5, King Henrys Road, Primrose Hill, London, NW3 3QP | Director | 21 May 2009 | Active |
87a, Linnegatan, PO BOX 24194, Stockholm, Sweden, 104 51 | Director | 01 November 2013 | Active |
3 Grove End, Harpenden, AL5 1JU | Director | 05 September 2006 | Active |
Buttonwood, Hain Walk, St Ives, TR26 2AF | Director | 23 October 2006 | Active |
Skogviksvagen 49, Danderyd, Sweden, | Director | 05 December 1999 | Active |
169 Priests Lane, Shenfield, CM15 8LF | Director | 14 May 2001 | Active |
Woodcroft, 3 White Hill Flamstead, St Albans, AL3 8DN | Director | 01 May 2007 | Active |
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL | Director | 19 April 2010 | Active |
164 Prince George Avenue, London, N14 4TB | Director | 17 May 2000 | Active |
Nasvagen 18, Sollentuna Se-19271, Sweden, | Director | 18 September 2001 | Active |
8 Roseacres, Sawbridgeworth, CM21 0BU | Director | 16 November 2007 | Active |
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL | Director | 16 December 2013 | Active |
White Cottage Windsor Lane, Little Kingshill, Great Missenden, HP16 0DZ | Director | 17 February 2006 | Active |
Cision House, 16-22 Baltic Street West, London, England, EC1Y 0UL | Director | 10 April 2012 | Active |
Bjorknagsstigen 10, Se181 64 Lidingo, Sweden, | Director | 12 December 2006 | Active |
Storkvagen 14, Sollentuna, Sweden, | Director | 14 October 1999 | Active |
Furusundseatan 9, Stockholm, Sweden, FOREIGN | Director | 05 December 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-10 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-31 | Resolution | Resolution. | Download |
2019-09-26 | Capital | Legacy. | Download |
2019-09-26 | Capital | Capital statement capital company with date currency figure. | Download |
2019-09-26 | Insolvency | Legacy. | Download |
2019-09-26 | Resolution | Resolution. | Download |
2019-09-25 | Accounts | Change account reference date company previous extended. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type full. | Download |
2018-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.