UKBizDB.co.uk

SCHLESINGER GROUP UK LIMITED

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

This company is commonly known as Schlesinger Group Uk Limited. The company was founded 41 years ago and was given the registration number 01703449. The firm's registered office is in . You can find them at 124 Wigmore Street, London, , . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:SCHLESINGER GROUP UK LIMITED
Company Number:01703449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1983
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:124 Wigmore Street, London, W1U 3RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Kingsway, London, England, WC2B 6XF

Secretary17 March 2023Active
101, South Wood Ave., Suite 501, Iselin, United States, 08830

Director17 March 2023Active
9, Kingsway, London, England, WC2B 6XF

Director20 January 2006Active
9, Kingsway, London, England, WC2B 6XF

Director20 January 2006Active
25 Chatterton Road, Highbury, London, N4 2EA

Secretary16 November 1994Active
Flat 3, 5 Randolph Avenue, London, W9 1BH

Secretary01 February 1998Active
15 Rectory Road, London, SW13 0DU

Secretary-Active
18 Englewood Road, London, SW12 9NZ

Director01 September 1994Active
26 Nottingham Place, London, W1V 5NN

Director-Active
78 Paxton Road, Chiswick, London, W4 2QX

Director01 September 2004Active
9, Kingsway, London, England, WC2B 6XF

Director23 October 2017Active
Flat 3, 5 Randolph Avenue, London, W9 1BH

Director21 January 2006Active
5 Abercorn Close, London, NW8 9XS

Director-Active
The Old Harbour House, Axmouth Harbour, Axmouth, EX12 4AB

Director05 January 2006Active
9, Kingsway, London, England, WC2B 6XF

Director20 January 2006Active

People with Significant Control

Mr Michael Sullivan
Notified on:03 December 2016
Status:Active
Date of birth:August 1967
Nationality:American
Country of residence:England
Address:9, Kingsway, London, England, WC2B 6XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Steven Schlesinger
Notified on:01 December 2016
Status:Active
Date of birth:October 1961
Nationality:American
Country of residence:United Kingdom
Address:9, Kingsway Road, London, United Kingdom, WC2B 6XF
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Accounts

Accounts with accounts type group.

Download
2023-03-31Officers

Appoint person secretary company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-25Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-05-06Accounts

Accounts with accounts type group.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-03-31Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Auditors

Auditors resignation limited company.

Download
2021-01-26Address

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

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type group.

Download
2020-05-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.