UKBizDB.co.uk

INFORMATION RESOURCES (UK) LIMITED

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

This company is commonly known as Information Resources (uk) Limited. The company was founded 32 years ago and was given the registration number 02714161. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:INFORMATION RESOURCES (UK) LIMITED
Company Number:02714161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:54 Portland Place, London, England, W1B 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary28 January 2019Active
203 North Lasalle Street, Suite 1500, Chicago, Il 60601, United States,

Director30 March 2009Active
203, N. Lasalle, Suite 1500, Chicago 60601, United States,

Director28 March 2024Active
Maxis 1, Western Road, Bracknell, England, RG12 1RF

Director20 April 2022Active
Maxis 1, Western Road, Bracknell, England, RG12 1RT

Director01 October 2017Active
2222 North Orchard Street, Chicago, Usa, FOREIGN

Secretary03 June 1992Active
Bybridge, The Street, Eversley, RG27 0RL

Secretary20 August 1999Active
First Floor Abbots House, Abbey Street, Reading, RG1 3BD

Corporate Secretary21 August 2002Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary22 May 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 May 1992Active
175 North Harbor Drive, Apt 4403, Chicago, Usa, FOREIGN

Director30 June 1992Active
11, St Thomas Street, Winchester, United Kingdom, SO23 9HE

Director30 March 2009Active
4112 Rfd, Long Grove, Illinois, Usa,

Director29 May 2000Active
28 Maple Road, Cedar Lawns, Thame, OX9 2BH

Director24 June 2004Active
203 North Lasalle Street, Suite 1500, Chicago, Il 60601, United States,

Director01 October 2017Active
2222 North Orchard Street, Chicago, Usa, FOREIGN

Director13 July 1994Active
2222 North Orchard Street, Chicago, Usa, FOREIGN

Director03 June 1992Active
2763 Wilshire Lane, Northbrook, Usa,

Director24 June 2004Active
301, West Concord Place, Chicago, Illinois, United States,

Director30 March 2009Active
2 Scillonian Road, Guildford, GU2 5PG

Director15 May 1995Active
203 North Lasalle Street, Suite 1500, Chicago, Il 60601, United States,

Director25 March 2019Active
4 Links Road, Epsom, KT17 3PS

Director30 June 1992Active
1102, Emmons Court, Lake Forest, United States Of America,

Director01 November 2006Active
293 Talcott Notch Road, Farmington, Usa,

Director25 October 1999Active
New Mountain Capital, 787 7th Avenue, Flat 49, New York, Usa, 10019

Director03 June 2011Active
107 East Bellevue Place, Chicago, Usa, 60611

Director08 July 1993Active
Maxis 1, Western Road, Bracknell, England, RG12 1RT

Director01 October 2017Active
65 East Bellevue Place, Chicago, Usa, FOREIGN

Director30 June 1992Active
8 Eaton Place, London, SW1X 8AD

Director30 June 1992Active
203 North Lasalle Street, Suite 1500, Chicago, United States, 60601

Director01 November 2021Active
4033 Ellington Avenue, Western Springs, Usa,

Director25 October 1999Active
The Arches, Dodington, Chipping Sodbury, Gloucestershire, BS37 6SE

Director30 March 2009Active
Fasanenweg 51, 8501 Eckental, Germany,

Director30 June 1992Active
12 Queen Annes Grove, London, W4 1HN

Director30 June 1992Active
6 Stockgrove Park House, Stockgrove, LU7 0BB

Director24 June 2004Active

People with Significant Control

Precis (1136) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-03Resolution

Resolution.

Download
2024-03-03Resolution

Resolution.

Download
2024-02-28Capital

Capital allotment shares.

Download
2024-01-05Capital

Capital allotment shares.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Change of name

Certificate change of name company.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Address

Change registered office address company with date old address new address.

Download
2022-05-18Address

Change registered office address company with date old address new address.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-20Accounts

Accounts with accounts type full.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-06-30Capital

Capital statement capital company with date currency figure.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-30Capital

Legacy.

Download

Copyright © 2024. All rights reserved.