This company is commonly known as Primark Information Services U.k. Limited. The company was founded 32 years ago and was given the registration number 02701093. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PRIMARK INFORMATION SERVICES U.K. LIMITED |
---|---|---|
Company Number | : | 02701093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 28 June 2019 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 01 October 2018 | Active |
12 Pickhurst Green, Hayes, Bromley, BR2 7QT | Secretary | 11 August 1992 | Active |
26 Addison Grove, Chiswick, London, W4 1ER | Secretary | 07 June 2002 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Secretary | 13 November 2002 | Active |
23 Rutherford Circle, Sterling, Virginia Va 22170, Usa, FOREIGN | Secretary | 16 September 1992 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 26 March 1992 | Active |
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ | Secretary | 31 December 2000 | Active |
3b Glendower Place, London, SW7 3DU | Secretary | 06 October 1992 | Active |
Flat 4, 64 Lawford Road, London, NW5 2LN | Director | 06 October 1992 | Active |
12 Pickhurst Green, Hayes, Bromley, BR2 7QT | Director | 11 August 1992 | Active |
26 Addison Grove, Chiswick, London, W4 1ER | Director | 07 June 2002 | Active |
Bow Lane, Finchley, London, N12 0JP | Director | 11 August 1992 | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 02 December 2009 | Active |
Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX | Director | 18 September 2006 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 01 January 2008 | Active |
25 Somerset Road, Lexington Massachusetts 02173, Usa, FOREIGN | Director | 16 September 1992 | Active |
2nd Floor, Aldgate House 33, Aldgate High Street, London, EC3N 1DL | Director | 02 December 2009 | Active |
20 Duchy Road, Hadley Wood, Barnet, EN4 0HU | Director | 25 September 1992 | Active |
6 Davenham Avenue, Northwood, HA6 3HN | Director | 31 January 1995 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 13 November 2002 | Active |
93 Williams Road Concord, Massachusetts Ma01742, Usa, | Director | 16 September 1992 | Active |
398 Simon Willard Road, Concord, Massachusetts, Usa, | Director | 16 September 1992 | Active |
Whiteladyes, Sandy Way, Cobham, KT11 2EY | Director | 22 January 2003 | Active |
6 The Warren, Harpenden, AL5 2NH | Director | 13 November 2002 | Active |
3 Vernon Yard, Nottinghill, London, W11 2DX | Director | 15 December 2000 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 26 March 1992 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 26 March 1992 | Active |
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ | Director | 15 December 2000 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 23 March 2011 | Active |
1 Petworth Road, London, N12 9HE | Director | 13 November 2002 | Active |
Thomson Information & Solutions (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2023-01-12 | Capital | Capital name of class of shares. | Download |
2023-01-12 | Capital | Capital name of class of shares. | Download |
2023-01-12 | Capital | Capital alter shares consolidation. | Download |
2023-01-11 | Capital | Capital variation of rights attached to shares. | Download |
2023-01-11 | Capital | Capital variation of rights attached to shares. | Download |
2023-01-04 | Resolution | Resolution. | Download |
2022-12-21 | Incorporation | Memorandum articles. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Incorporation | Memorandum articles. | Download |
2020-02-03 | Resolution | Resolution. | Download |
2020-01-07 | Incorporation | Memorandum articles. | Download |
2019-08-31 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.