UKBizDB.co.uk

EXPERIAN GROUP LIMITED

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

This company is commonly known as Experian Group Limited. The company was founded 25 years ago and was given the registration number 03720393. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EXPERIAN GROUP LIMITED
Company Number:03720393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Secretary28 June 2007Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director16 May 2017Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director19 July 2019Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director25 January 2008Active
11 Lancelyn Gardens, West Bridgford, Nottingham, NG2 7FG

Secretary28 April 2000Active
Water Mill House, Haughton, Retford, DN22 8DY

Secretary14 June 1999Active
Gable Point 21 Main Street, Sutton Bonington, Loughborough, LE12 5ND

Secretary17 March 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary25 February 1999Active
The Lilacs Main Street, Stathern, Melton Mowbray, LE14 4HW

Director17 March 1999Active
Forge Cottage, Well Cross, Edith Weston, LE15 8HG

Director17 March 1999Active
Newenham House, Northern Cross, Malahide Road, Dublin 17,

Director31 August 1999Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director30 September 2009Active
Oak Cottage, Davey Lane, Alderley Edge, SK9 7NZ

Director30 March 2007Active
Caunton Manor, Manor Road Caunton, Newark, NG23 6AD

Director17 March 1999Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director25 January 2008Active
Wymund House, 46b Brook Street, Wymeswold, Loughborough, LE12 6TU

Director17 March 1999Active
3, Chimes Meadow, Southwell, Nottinghamshire, United Kingdom, NG25 0GB

Director07 March 2016Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director25 February 1999Active

People with Significant Control

Experian Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Sir John Peace Building, Experian Way, Nottingham, England, NG80 1ZZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person secretary company with change date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Capital

Capital alter shares redemption statement of capital.

Download
2019-10-23Resolution

Resolution.

Download
2019-10-23Resolution

Resolution.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-04Capital

Capital allotment shares.

Download
2018-10-22Accounts

Accounts with accounts type full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Capital

Capital allotment shares.

Download
2018-01-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.