This company is commonly known as Experian Limited. The company was founded 64 years ago and was given the registration number 00653331. 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 62020 - Information technology consultancy activities.
Name | : | EXPERIAN LIMITED |
---|---|---|
Company Number | : | 00653331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1960 |
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 | 24 October 2016 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 28 February 2020 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 15 February 2016 | Active |
The Sir John Peace Building, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ | Director | 01 April 2023 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 07 April 2020 | 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 | - | Active |
The Lilacs Main Street, Stathern, Melton Mowbray, LE14 4HW | Director | - | Active |
Forge Cottage, Well Cross, Edith Weston, LE15 8HG | Director | - | Active |
148 Chapel Lane, Ravenshead, Nottingham, NG15 9DJ | Director | - | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 06 March 2020 | Active |
16 The Barons, Twickenham, TW1 2AP | Director | - | Active |
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17 | Director | 16 December 2011 | Active |
The Sir John Peace Building, Experian Way, Ng2 Business Park, United Kingdom, NG80 1ZZ | Director | 18 June 2015 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, | Director | 07 April 1999 | Active |
The Viking Wing, Thurland Castle Tunstall, Lancaster, LA6 2QR | Director | 01 April 1997 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 14 November 2016 | Active |
Newenham House, Northern Cross, Malahide Road, Ireland, | Director | 17 June 2014 | Active |
27, Hillsborough Park, Camberley, GU15 1HG | Director | 01 April 1996 | Active |
3060 N Pharr Ct, Nw 712 Atlanta, Georgia 30305, Usa, FOREIGN | Director | - | Active |
Church Farm Barn Main Street, Blidworth, Mansfield, NG21 0QH | Director | 12 October 2000 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin, Ireland, | Director | 15 February 2016 | Active |
3435 Kingsboro Road, Atlanta Georgia 30326, Usa, FOREIGN | Director | 01 April 1996 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 17 December 2007 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 09 December 1999 | Active |
33 Southway, London, NW11 6RX | Director | 12 October 2000 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 11 July 2013 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 27 May 2010 | Active |
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17 | Director | 22 June 2011 | Active |
California House, Gravelly Lane,, Fiskerton, NG25 0UW | Director | 01 April 1997 | Active |
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17 | Director | 24 October 2008 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 30 September 2009 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 12 September 2022 | Active |
Experian Group 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 | |
---|---|---|---|
2023-10-28 | Accounts | Accounts with accounts type full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Capital | Capital allotment shares. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Officers | Change person secretary company with change date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-10-22 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Resolution | Resolution. | Download |
2020-09-03 | Capital | Capital allotment shares. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.