UKBizDB.co.uk

ORC EUROPEAN INFORMATION CENTRE LIMITED

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

This company is commonly known as Orc European Information Centre Limited. The company was founded 32 years ago and was given the registration number 02673406. The firm's registered office is in LONDON. You can find them at 60 Great Portland Street, , London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:ORC EUROPEAN INFORMATION CENTRE LIMITED
Company Number:02673406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:60 Great Portland Street, London, W1W 7RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
676, N Michigan Ave, Ste 3900, Chicago, United States, 60611

Director02 February 2018Active
229, West 43rd Street, Floor 8, New York, United States, 10036

Director02 February 2018Active
229, West 43rd Street, Floor 8, New York, United States, 10036

Director01 May 2018Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director31 March 2017Active
Forsees Rook, 3 Mayfield, Leatherhead, KT22 8RS

Secretary21 May 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary17 December 1991Active
8 Joanna Place, Colonia, Usa, FOREIGN

Secretary10 January 1992Active
46-47 Bloomsbury Square, London, WC1A 2RU

Secretary24 December 1991Active
314 Staines Road, Twickenham, TW2 5AS

Secretary29 February 1996Active
44 Copper Vail, Princeton, New Jersey, Usa, NJ 08540

Director08 January 1992Active
6a Louisville Road, London, SW17 8RW

Director21 May 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director17 December 1991Active
190 Old Georgetown Road, Princeton, Usa, FOREIGN

Director08 January 1992Active
206, Fairacres Road, Omaha, United States, NE 68132

Director21 August 2008Active
9017 Greensboro Lane, Las Vegas, Usa, NV 89134

Director10 April 2007Active
5711, S 86th Circle, Omaha 68127, Usa,

Director01 July 2010Active
5711, S 86th Circle, Omaha 68127, Usa,

Director01 July 2010Active
5711, S 86th Circle, Omaha 68127, Usa,

Director01 July 2010Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director01 May 2013Active
186, City Road, London, United Kingdom, EC1V 2NT

Director04 July 2011Active
13 Harley Court, Wanstead, London, E11 2QG

Nominee Director17 December 1991Active
46-47 Bloomsbury Square, London, WC1A 2RU

Director24 December 1991Active
35 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QE

Director21 May 1997Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director18 October 2018Active
46-47 Bloomsbury Square, London, WC1A 2RU

Director24 December 1991Active
824, West Mercer Way, Mercer Island, United States, WA 018455

Director01 April 2009Active
20 Burrows Close, Tylers Green, Penn, HP10 8AR

Director21 May 1997Active
60, Great Portland Street, London, W1W 7RT

Director11 April 2016Active
26 Wellington Court, Bellmead, Usa,

Director08 January 1992Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director04 July 2011Active
314 Staines Road, Twickenham, TW2 5AS

Director29 February 1996Active
2525 South 95th Circle, Omaha, Usa,

Director10 April 2007Active

People with Significant Control

O.R.C International Ltd
Notified on:20 December 2017
Status:Active
Country of residence:United Kingdom
Address:60, Great Portland Street, London, United Kingdom, W1W 7RT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-01Dissolution

Dissolution application strike off company.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-07-31Officers

Termination secretary company with name termination date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-26Accounts

Accounts with accounts type full.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.