This company is commonly known as Dynata Global Uk Ltd. The company was founded 24 years ago and was given the registration number 03975073. The firm's registered office is in LONDON. You can find them at Devon House, 58 St. Katharines Way, London, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | DYNATA GLOBAL UK LTD |
---|---|---|
Company Number | : | 03975073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devon House, 58 St. Katharines Way, London, England, E1W 1LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Reserach Drive, Shelton, Conneticut, United States, | Director | 23 September 2020 | Active |
58, St. Katharines Way, London, United Kingdom, EW1 1LP | Director | 18 August 2022 | Active |
Flat 4, 26-27 Medway Street, London, SW1P 2BD | Secretary | 15 February 2001 | Active |
Ground, Floor, 160 Queen Victoria Street, London, England, EC4V 4BF | Secretary | 24 June 2011 | Active |
9 Spring Gardens, Kendal, LA9 4PA | Secretary | 18 April 2000 | Active |
107 Kenilworth Avenue, London, SW19 7LP | Secretary | 27 September 2004 | Active |
82 Kingfisher House, Juniper Drive, London, SW18 1TY | Secretary | 08 July 2005 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Secretary | 20 April 2011 | Active |
15 Dukes Court, Mortlake High Street, London, SW14 8HS | Secretary | 07 March 2007 | Active |
Westering Cottage, The Causeway, Bray, SL6 2AD | Secretary | 30 October 2007 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 18 April 2000 | Active |
Survey Sampling International, Llc, 6 Research Drive, Shelton, Shelton, United States, | Director | 24 September 2018 | Active |
2 Claremont Road, Twickenham, TW1 TQY | Director | 18 April 2000 | Active |
30 Lancaster Road, Wimbledon, London, SW19 5DD | Director | 04 August 2005 | Active |
Ground, Floor, 160 Queen Victoria Street, London, EC4V 4BF | Director | 24 June 2011 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 18 April 2000 | Active |
107 Kenilworth Avenue, London, SW19 7LP | Director | 02 April 2001 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 15 December 2011 | Active |
29 Basing Way, Thames Ditton, KT7 0NX | Director | 17 May 2000 | Active |
Ground, Floor, 160 Queen Victoria Street, London, England, EC4V 4BF | Director | 27 September 2011 | Active |
Devon House, 58 St. Katharines Way, London, England, E1W 1LP | Director | 29 March 2016 | Active |
8th, Floor Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 15 December 2009 | Active |
Devon House, 58 St. Katharines Way, London, United Kingdom, EW1 1LP | Director | 22 June 2022 | Active |
5800, Tennyson Parkway, Suite 600, Plano, United States, 75024 | Director | 18 September 2015 | Active |
160, Queen Victoria Street, Ground Floor, London, United Kingdom, EC4V 4BF | Director | 30 October 2007 | Active |
160, Queen Victoria Street, London, United Kingdom, EC4V 4BF | Director | 18 September 2015 | Active |
53 Gallery Lofts, 69 Hopton Street, London, SE1 9LF | Director | 20 March 2001 | Active |
E-Rewards Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Devon House, 58 St. Katharines Way, London, England, EW1 1LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.