This company is commonly known as Forrester Research Limited. The company was founded 26 years ago and was given the registration number 03400112. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | FORRESTER RESEARCH LIMITED |
---|---|---|
Company Number | : | 03400112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 27 January 2005 | Active |
Forrester Research, Inc., 60 Acorn Park Drive, Cambridge, United States, 02140 | Director | 02 April 2021 | Active |
Forrester Research Limited, 61 Aldwych, London, United Kingdom, WC2B 4AE | Director | 30 June 2016 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 08 July 1997 | Active |
67 Wymering Mansions, Wymering Road, London, W9 2ND | Secretary | 08 July 1997 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 22 September 2000 | Active |
22 Cleveland Square, London, W2 6DG | Director | 15 January 1999 | Active |
7 Churchill Lane, Lexington, Massachusetts, Usa, | Director | 22 September 2000 | Active |
21 Phillips Street, Boston, Usa, | Director | 08 July 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 08 July 1997 | Active |
Forrester Research, Inc., 60 Acorn Park Drive, Cambridge, Usa, 02140 | Director | 14 August 2002 | Active |
Rijnsburgstraat 9-11, Amsterdam, Netherlands, FOREIGN | Director | 14 August 2002 | Active |
22 Cruden Street, London, N1 8NH | Director | 01 September 1998 | Active |
Forrester Research, Inc., 60 Acorn Park Drive, Cambridge, United States, 02140 | Director | 18 April 2008 | Active |
Forrester Research Limited, 265 Strand, London, United Kingdom, WC2R 1BH | Director | 20 March 2018 | Active |
92 Forest Street, Duxbury 02332, Usa, | Director | 01 July 2006 | Active |
Forrester Research Limited, 265 Strand, London, United Kingdom, WC2R 1BH | Director | 30 June 2016 | Active |
67 Wymering Mansions, Wymering Road, London, W9 2ND | Director | 08 July 1997 | Active |
Lunette 8, Vijfhuizen, Netherlands, 2141 MX | Director | 30 June 2006 | Active |
12 Edgemere Road, Marblehead, Massachusetts, Usa, | Director | 22 September 2000 | Active |
Forrester Research, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 60, Acorn Park Drive, Cambridge, United States, 02140 |
Nature of control | : |
|
George Forrester Colony | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Forrester Research, Inc., 60 Acorn Park Drive, Cambridge, United States, 02140 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-20 | Capital | Second filing capital allotment shares. | Download |
2018-06-14 | Capital | Legacy. | Download |
2018-06-14 | Capital | Capital statement capital company with date currency figure. | Download |
2018-06-14 | Insolvency | Legacy. | Download |
2018-06-14 | Resolution | Resolution. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.