This company is commonly known as Tns Uk Limited. The company was founded 79 years ago and was given the registration number 00390593. The firm's registered office is in LONDON. You can find them at 6 More London Place, London, London, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | TNS UK LIMITED |
---|---|---|
Company Number | : | 00390593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1944 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 More London Place, London, London, SE1 2QY |
---|---|---|
Country Origin | : | |
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 | 16 October 2017 | Active |
52 Havelock Road, Wimbledon, London, SW19 8HD | Secretary | 02 January 2008 | Active |
Milestones Row Dow, Otford, Sevenoaks, TN14 5RY | Secretary | - | Active |
Merlewood, 1 Oast Road, Oxted, RH8 9DX | Secretary | 07 October 1994 | Active |
Brackenhurst Edwin Road, West Horsley, Leatherhead, KT24 6LN | Secretary | 30 September 1997 | Active |
70, Clarence Road, Wimbledon, SW19 8QE | Secretary | 21 October 2005 | Active |
27, Farm Street, London, England, W1J 5RJ | Corporate Secretary | 22 February 2011 | Active |
19 Charles Street, Berkhamsted, HP4 3DG | Director | - | Active |
45 Chestnut Lane, Kingsnorth, Ashford, TN23 3LR | Director | 01 April 2003 | Active |
48 Inderwick Road, London, N8 9LD | Director | 07 October 1999 | Active |
9 Lyndale Avenue, London, NW2 2QD | Director | - | Active |
8 Park Place House, Park Vista Greenwich, London, SE10 9ND | Director | 20 February 1993 | Active |
133 Waxwell Lane, Pinner, HA5 3EP | Director | 01 May 1997 | Active |
Stoneycroft, 17 Russells Crescent, Horley, RH6 7DJ | Director | 24 October 2006 | Active |
Stoneycroft, 17 Russells Crescent, Horley, RH6 7DJ | Director | 20 February 1993 | Active |
Flat 1, 65 Mount Ararat Road, Richmond, TW10 6PL | Director | 08 February 2001 | Active |
Munyu, Brownswood Road, Beaconsfield, HP9 2NU | Director | 07 April 2000 | Active |
6, More London Place, London, SE1 2QY | Director | 16 July 2012 | Active |
10 Budgen Drive, Redhill, RH1 2QB | Director | 08 February 2001 | Active |
3 Poynings Way, North Finchley, London, N12 7LP | Director | - | Active |
55 Shackleford Road, Old Woking, GU22 9DE | Director | 01 March 2002 | Active |
52 Havelock Road, Wimbledon, London, SW19 8HD | Director | 02 January 2008 | Active |
29 Malpas Drive, Pinner, HA5 1DQ | Director | 16 June 2003 | Active |
Stockbridge Cottage, Tilford Road Tilford, Farnham, GU10 2DD | Director | 05 March 2003 | Active |
Stockbridge Cottage, Tilford Road Tilford, Farnham, GU10 2DD | Director | 01 November 1999 | Active |
1 Arneway Street, London, SW1P 2BG | Director | 01 March 1999 | Active |
Milestones Row Dow, Otford, Sevenoaks, TN14 5RY | Director | 15 April 1997 | Active |
Merlewood, 1 Oast Road, Oxted, RH8 9DX | Director | 07 October 1994 | Active |
The Old Vicarage, 9 Endsleigh Gardens, Surbiton, KT6 5JL | Director | 13 November 2006 | Active |
Brackenhurst Edwin Road, West Horsley, Leatherhead, KT24 6LN | Director | 01 July 1997 | Active |
13 Woodlands Park, Hoburne Bashley Sway Road, New Milton, BH25 5QR | Director | 15 November 2005 | Active |
21a Chaucer Road, London, W3 6DR | Director | 07 October 1999 | Active |
Flat E, 13 Eardley Crescent, London, SW5 9TD | Director | 08 February 2001 | Active |
Stoke House Farm, Stoke Road, Stoke Hammond, Milton Keynes, MK17 9BN | Director | 01 December 1996 | Active |
20 Druce Road, Dulwich Village, London, SE21 7DW | Director | 01 July 1997 | Active |
Kantar Group Holdings Ltd | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | South Bank Central, 30 Stamford Street, London, London, England, SE1 9LQ |
Nature of control | : |
|
Wpp 2005 Limited | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL |
Nature of control | : |
|
Beaumont Square | ||
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 | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-05-29 | Accounts | Accounts with accounts type small. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | 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 |
2020-03-25 | 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 | Termination secretary company with name termination date. | Download |
2020-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.