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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Secretary | 28 June 2007 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 16 May 2017 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 19 July 2019 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 25 January 2008 | Active |
11 Lancelyn Gardens, West Bridgford, Nottingham, NG2 7FG | Secretary | 28 April 2000 | Active |
Water Mill House, Haughton, Retford, DN22 8DY | Secretary | 14 June 1999 | Active |
Gable Point 21 Main Street, Sutton Bonington, Loughborough, LE12 5ND | Secretary | 17 March 1999 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 25 February 1999 | Active |
The Lilacs Main Street, Stathern, Melton Mowbray, LE14 4HW | Director | 17 March 1999 | Active |
Forge Cottage, Well Cross, Edith Weston, LE15 8HG | Director | 17 March 1999 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, | Director | 31 August 1999 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 30 September 2009 | Active |
Oak Cottage, Davey Lane, Alderley Edge, SK9 7NZ | Director | 30 March 2007 | Active |
Caunton Manor, Manor Road Caunton, Newark, NG23 6AD | Director | 17 March 1999 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 25 January 2008 | Active |
Wymund House, 46b Brook Street, Wymeswold, Loughborough, LE12 6TU | Director | 17 March 1999 | Active |
3, Chimes Meadow, Southwell, Nottinghamshire, United Kingdom, NG25 0GB | Director | 07 March 2016 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 25 February 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person secretary company with change date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-10-23 | Resolution | Resolution. | Download |
2019-10-23 | Resolution | Resolution. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Capital | Capital allotment shares. | Download |
2018-10-22 | Accounts | Accounts with accounts type full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Capital | Capital allotment shares. | Download |
2018-01-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.