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.
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 | : |
|
Registered Address | : | 54 Portland Place, London, England, W1B 1DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 28 January 2019 | Active |
203 North Lasalle Street, Suite 1500, Chicago, Il 60601, United States, | Director | 30 March 2009 | Active |
203, N. Lasalle, Suite 1500, Chicago 60601, United States, | Director | 28 March 2024 | Active |
Maxis 1, Western Road, Bracknell, England, RG12 1RF | Director | 20 April 2022 | Active |
Maxis 1, Western Road, Bracknell, England, RG12 1RT | Director | 01 October 2017 | Active |
2222 North Orchard Street, Chicago, Usa, FOREIGN | Secretary | 03 June 1992 | Active |
Bybridge, The Street, Eversley, RG27 0RL | Secretary | 20 August 1999 | Active |
First Floor Abbots House, Abbey Street, Reading, RG1 3BD | Corporate Secretary | 21 August 2002 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 22 May 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 May 1992 | Active |
175 North Harbor Drive, Apt 4403, Chicago, Usa, FOREIGN | Director | 30 June 1992 | Active |
11, St Thomas Street, Winchester, United Kingdom, SO23 9HE | Director | 30 March 2009 | Active |
4112 Rfd, Long Grove, Illinois, Usa, | Director | 29 May 2000 | Active |
28 Maple Road, Cedar Lawns, Thame, OX9 2BH | Director | 24 June 2004 | Active |
203 North Lasalle Street, Suite 1500, Chicago, Il 60601, United States, | Director | 01 October 2017 | Active |
2222 North Orchard Street, Chicago, Usa, FOREIGN | Director | 13 July 1994 | Active |
2222 North Orchard Street, Chicago, Usa, FOREIGN | Director | 03 June 1992 | Active |
2763 Wilshire Lane, Northbrook, Usa, | Director | 24 June 2004 | Active |
301, West Concord Place, Chicago, Illinois, United States, | Director | 30 March 2009 | Active |
2 Scillonian Road, Guildford, GU2 5PG | Director | 15 May 1995 | Active |
203 North Lasalle Street, Suite 1500, Chicago, Il 60601, United States, | Director | 25 March 2019 | Active |
4 Links Road, Epsom, KT17 3PS | Director | 30 June 1992 | Active |
1102, Emmons Court, Lake Forest, United States Of America, | Director | 01 November 2006 | Active |
293 Talcott Notch Road, Farmington, Usa, | Director | 25 October 1999 | Active |
New Mountain Capital, 787 7th Avenue, Flat 49, New York, Usa, 10019 | Director | 03 June 2011 | Active |
107 East Bellevue Place, Chicago, Usa, 60611 | Director | 08 July 1993 | Active |
Maxis 1, Western Road, Bracknell, England, RG12 1RT | Director | 01 October 2017 | Active |
65 East Bellevue Place, Chicago, Usa, FOREIGN | Director | 30 June 1992 | Active |
8 Eaton Place, London, SW1X 8AD | Director | 30 June 1992 | Active |
203 North Lasalle Street, Suite 1500, Chicago, United States, 60601 | Director | 01 November 2021 | Active |
4033 Ellington Avenue, Western Springs, Usa, | Director | 25 October 1999 | Active |
The Arches, Dodington, Chipping Sodbury, Gloucestershire, BS37 6SE | Director | 30 March 2009 | Active |
Fasanenweg 51, 8501 Eckental, Germany, | Director | 30 June 1992 | Active |
12 Queen Annes Grove, London, W4 1HN | Director | 30 June 1992 | Active |
6 Stockgrove Park House, Stockgrove, LU7 0BB | Director | 24 June 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-03 | Resolution | Resolution. | Download |
2024-03-03 | Resolution | Resolution. | Download |
2024-02-28 | Capital | Capital allotment shares. | Download |
2024-01-05 | Capital | Capital allotment shares. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Change of name | Certificate change of name company. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-30 | Resolution | Resolution. | Download |
2021-06-30 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.