This company is commonly known as Gartner U.k. Limited. The company was founded 35 years ago and was given the registration number 02266016. The firm's registered office is in EGHAM. You can find them at Tamesis, The Glanty, Egham, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | GARTNER U.K. LIMITED |
---|---|---|
Company Number | : | 02266016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tamesis, The Glanty, Egham, England, TW20 9AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tamesis, The Glanty, Egham, England, TW20 9AH | Director | 05 October 2018 | Active |
Tamesis, The Glanty, Egham, England, TW20 9AH | Director | 11 November 2020 | Active |
Tamesis, The Glanty, Egham, England, TW20 9AH | Director | 11 November 2020 | Active |
56, Top Gallant Road, Stamford, United States, 06903 | Director | 03 June 2014 | Active |
6 Houlton Court, Bagshot, GU19 5QQ | Secretary | 22 November 1999 | Active |
15 Manley James Close, Odiham, Hook, RG29 1AP | Secretary | 21 March 1997 | Active |
39 Lowther Road, Wokingham, Reading, RG41 1JB | Secretary | 01 November 1996 | Active |
5 Birch Vale, Cobham, KT11 2PX | Secretary | 13 January 1993 | Active |
19 Morley Road, Twickenham, TW1 2HG | Secretary | 30 October 1993 | Active |
23 Rectory Way, Uxbridge, UB10 8BS | Secretary | 05 May 2006 | Active |
Beech Fell, The Downs Givons Grove, Leatherhead, KT22 8LF | Director | 30 September 1994 | Active |
38 Fairview Road, Headley Down, Bordon, GU35 8HG | Director | 26 March 2001 | Active |
Tamesis, The Glanty, Egham, United Kingdom, TW20 9AW | Director | 05 May 2006 | Active |
Beech Cottage 2 Green Lane, West Clandon, Guildford, GU4 7UR | Director | 24 November 1992 | Active |
6 Houlton Court, Bagshot, GU19 5QQ | Director | 30 April 2003 | Active |
Tamesis The Glanty, Egham, United Kingdom, TW20 9AW | Director | 16 March 2018 | Active |
28 Laight Street, Apartment 6 Ab, New York, Usa, | Director | 08 February 1999 | Active |
5 Birch Vale, Cobham, KT11 2PX | Director | 24 November 1992 | Active |
40 Lords Highway East, Weston, Usa, 06883 | Director | 07 December 1996 | Active |
Tamesis, The Glanty, Egham, England, TW20 9AH | Director | 04 March 2019 | Active |
Tamesis, The Glanty, Egham, United Kingdom, TW20 9AW | Director | 29 September 2004 | Active |
Tamesis, The Glanty, Egham, England, TW20 9AH | Director | 05 October 2018 | Active |
42 The Uplands, West Common, Harpenden, AL5 2NZ | Director | 09 January 2002 | Active |
40 Dewhurst Road, London, W14 0ES | Director | 13 September 1999 | Active |
154 Weaver Street, Greenwich, Connecticut, Usa, | Director | 30 April 2003 | Active |
56, Top Gallant Road, Stamford, United Kingdom, 06904 | Director | 05 January 2016 | Active |
Tamesis, The Glanty, Egham, United Kingdom, TW20 9AW | Director | 30 April 2003 | Active |
Tamesis, The Glanty, Egham, United Kingdom, TW20 9AW | Director | 30 April 2003 | Active |
Ceb Holdings Uk 2 Limited | ||
Notified on | : | 29 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, London, United Kingdom, E14 5HU |
Nature of control | : |
|
Gartner Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 56, Top Gallant Road, Stamford, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts amended with accounts type full. | Download |
2021-08-16 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Capital | Capital allotment shares. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.