This company is commonly known as Tns Research Limited. The company was founded 37 years ago and was given the registration number 02077760. The firm's registered office is in LONDON. You can find them at 6 More London Place, Tooley Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | TNS RESEARCH LIMITED |
---|---|---|
Company Number | : | 02077760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 More London Place, Tooley Street, London, England, SE1 2QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Bank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 25 November 2019 | Active |
South Bank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 01 June 2022 | Active |
17 Clifton Road, London, N22 7XN | Secretary | 30 November 2001 | Active |
8 Shakespeare Road, Harpenden, AL5 5ND | Secretary | 22 July 2003 | Active |
13 Oakdene Close, Brockham, Betchworth, RH3 7JZ | Secretary | - | Active |
92 Dover Crescent, Bedford, MK41 8QH | Secretary | - | Active |
Brodawel, Green North Road Jordans, Beaconsfield, HP9 2SX | Secretary | 11 October 2006 | Active |
27 Farm Street, London, W1J 5RJ | Corporate Secretary | 27 January 2009 | Active |
1014/A Road 67 Jubilee Hills, Hyderabad 500033, India, FOREIGN | Director | 01 May 1998 | Active |
41, Nearwater Lane, Darien, United States, CT 06820 | Director | 11 December 2008 | Active |
27, Farm Street, London, United Kingdom, W1J 5RJ | Director | 16 July 2012 | Active |
PO BOX 60992, Dubai, United Arab Emirates, | Director | 01 May 1998 | Active |
27, Farm Street, London, United Kingdom, W1J 5RJ | Director | 07 November 2011 | Active |
19 Chestnut Street, Rhinebeck 12572, New York Usa, FOREIGN | Director | 01 May 1998 | Active |
27, Farm Street, London, England, W1J 5RJ | Director | 25 November 2010 | Active |
7b Connaught House, Clifton Gardens, London, W9 1AL | Director | 01 July 2002 | Active |
9 Stanhope Place, Hyde Park Estate, London, W2 2HH | Director | - | Active |
9 Stanhope Place, London, W2 2HH | Director | - | Active |
6 More London Place, 6 More London Place, Tooley Street, London, England, SE1 2QY | Director | 23 March 2020 | Active |
41 Knollwood Lane, New Canaan, Connecticut 06840, Usa, | Director | 11 July 1997 | Active |
27 Newlyn Close, Bricket Wood, St. Albans, AL2 3UP | Director | 22 July 2003 | Active |
10 Round Hill Road, Greenwich, Connecticut, Usa, 06831 | Director | 11 July 1997 | Active |
27, Farm Street, London, W1J 5RJ | Director | 29 April 2016 | Active |
8 Shakespeare Road, Harpenden, AL5 5ND | Director | 22 July 2003 | Active |
Apt 1901 78 Kennedy Road, Wanchai, Hong Kong, FOREIGN | Director | 01 May 1998 | Active |
House 4 9 Silvercape Road, Clearwater Bay, Hong Kong, FOREIGN | Director | 01 May 1998 | Active |
33 Woodend Drive, Sunninghill, SL5 9BD | Director | 02 January 2008 | Active |
17 Lyndale Avenue, London, NW2 2QB | Director | 05 March 1998 | Active |
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 13 May 2016 | Active |
92 Dover Crescent, Bedford, MK41 8QH | Director | 05 March 1998 | Active |
Brodawel, Green North Road Jordans, Beaconsfield, HP9 2SX | Director | 22 July 2003 | Active |
Kantar Group Holdings Ltd | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | South Bank Central, 30 Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Wpp Jubilee Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Farm Street, London, England, W1J 5RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-02 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Accounts | Accounts with accounts type full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-05-29 | Address | Change registered office address company with date old address new address. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.