KANTAR UK LIMITED - LONDON


Company Profile Company Filings

Overview

KANTAR UK LIMITED is a Private Limited Company from LONDON and has the status: Active.
KANTAR UK LIMITED was incorporated 28 years ago on 28/06/1995 and has the registered number: 03073845. The accounts status is FULL and accounts are next due on 30/09/2024.

KANTAR UK LIMITED - LONDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

TNS HOUSE
LONDON
W5 1UA

This Company Originates in : United Kingdom
Previous trading names include:
TNS UK LIMITED (until 11/10/2017)

Confirmation Statements

Last Statement Next Statement Due
10/05/2023 24/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ALISON ELIZABETH METCALFE Nov 1980 British Director 2023-03-13 CURRENT
MRS AMY CATHERINE CASHMAN Mar 1976 British Director 2019-11-26 CURRENT
MR CHRIS MORLEY Dec 1968 British Director 2021-03-05 CURRENT
MISS KELLY REBECCA SMITH Nov 1965 British Director 2016-05-18 CURRENT
MR DAVID SOUTAR LOWDEN Aug 1957 British Director 2002-03-28 UNTIL 2003-03-25 RESIGNED
MR MARTIN VERMAN Sep 1970 British Director 2019-11-26 UNTIL 2023-03-13 RESIGNED
MR CHRISTOPHER PAUL SWEETLAND May 1955 British Director 2009-09-03 UNTIL 2016-07-01 RESIGNED
MR MARTIN STEVENSON CROSBIE FRAME Apr 1945 British Director 1995-08-22 UNTIL 2000-12-31 RESIGNED
MR JAMESON ROBERT MARK SMITH Mar 1962 British Director 2006-04-28 UNTIL 2008-12-11 RESIGNED
TREVOR JOHN RICHARDS Mar 1953 British Director 2006-03-10 UNTIL 2009-06-23 RESIGNED
MR HUGH ROBERT STAMMERS Dec 1939 British Director 1995-08-22 UNTIL 1995-11-17 RESIGNED
MR CHRIS MORLEY Dec 1968 British Director 2020-02-24 UNTIL 2020-03-25 RESIGNED
RAVI MATHAVAN Nov 1964 British Director 2016-04-29 UNTIL 2017-10-20 RESIGNED
MR ROBIN WOOLDRIDGE Jun 1968 British Director 2005-04-06 UNTIL 2009-11-10 RESIGNED
MR DAVID SOUTAR LOWDEN Aug 1957 British Director 2007-11-02 UNTIL 2008-12-11 RESIGNED
MICHAEL ANTHONY KIRKHAM Jun 1946 British Director 1995-08-22 UNTIL 1995-11-17 RESIGNED
TIMOTHY RUSSELL KIDD Jan 1961 British Director 2012-07-18 UNTIL 2020-02-24 RESIGNED
MICHAEL WILLIAM PENFORD Apr 1953 British Director 2003-03-25 UNTIL 2006-04-28 RESIGNED
PAUL SIMON KENT WRIGHT Dec 1957 British Secretary 2001-11-30 UNTIL 2002-06-26 RESIGNED
PAUL SIMON KENT WRIGHT Dec 1957 British Secretary 2006-10-11 UNTIL 2009-01-27 RESIGNED
JOHN STOBART Jan 1955 British Secretary 1995-08-22 UNTIL 2001-11-30 RESIGNED
MIKJON LIMITED Corporate Nominee Director 1995-06-28 UNTIL 1995-08-22 RESIGNED
MR ROBERT JAMES BOWTELL Jul 1959 British Director 2019-12-10 UNTIL 2020-04-24 RESIGNED
E P S SECRETARIES LIMITED Corporate Nominee Secretary 1995-06-28 UNTIL 1995-08-22 RESIGNED
WPP GROUP (NOMINEES) LIMITED Corporate Secretary 2009-01-27 UNTIL 2019-12-05 RESIGNED
MR STEPHEN PAUL DUCAT Mar 1964 British Director 2003-03-25 UNTIL 2005-02-21 RESIGNED
MR PAUL DELANEY Nov 1952 British Director 2009-06-23 UNTIL 2013-08-29 RESIGNED
ANDREW CZARNOWSKI Sep 1966 British Director 2008-07-10 UNTIL 2012-02-28 RESIGNED
MR ANTONY BRIAN COWLING Jan 1936 British Director 1995-08-22 UNTIL 2003-03-25 RESIGNED
MR ANTONY BRIAN COWLING Jan 1936 British Director 2005-06-03 UNTIL 2006-04-28 RESIGNED
MR ANDREW JAMES CHAPPIN Mar 1974 British Director 2009-11-10 UNTIL 2012-06-30 RESIGNED
MR DUNCAN ROBERT BURGESS Nov 1973 British Director 2012-07-16 UNTIL 2016-04-29 RESIGNED
CHARLES WARD VAN DER WELLE Oct 1959 British Director 2013-11-11 UNTIL 2019-12-05 RESIGNED
DR DARREN PAUL BHATTACHARY May 1971 British Director 2019-11-26 UNTIL 2020-12-03 RESIGNED
NEIL RUSSELL BAYNE Apr 1961 British Director 2012-02-28 UNTIL 2013-10-31 RESIGNED
MR IAN CHRISTOPHER DUNKLEY Jan 1967 British Director 2012-07-18 UNTIL 2023-02-03 RESIGNED
STEPHEN MICHAEL FACTOR May 1958 British Director 2005-02-21 UNTIL 2006-03-10 RESIGNED
MAUREEN FRANCES DUFFY May 1959 British Director 2012-02-28 UNTIL 2015-06-29 RESIGNED
WILLIAM JAMES HYDE GALGEY Feb 1975 British Director 2015-06-29 UNTIL 2019-12-03 RESIGNED
IAN JOHN PORTAL Aug 1959 Secretary 2002-06-26 UNTIL 2006-10-11 RESIGNED
MR STEVE RICHARD WINTERS Jan 1968 British Director 2016-07-06 UNTIL 2019-12-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Millward Brown Uk Limited 2019-12-05 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Wpp Jubilee Limited 2019-05-15 - 2019-12-05 London   Ownership of shares 50 to 75 percent
Millward Brown Uk Limited 2018-01-01 - 2019-12-05 London   Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Tns Uk Holdings Limited 2018-01-01 - 2019-05-15 London   Ownership of shares 50 to 75 percent
Tns Uk Holdings Limited 2016-04-06 - 2017-12-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PUBLICIS LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
TNS FIELD LIMITED LONDON Dissolved... FULL 73200 - Market research and public opinion polling
TNS INSIGHT LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
CHEMDIGITAL LIMITED LONDON Dissolved... DORMANT 73110 - Advertising agencies
TAYLOR NELSON SOFRES SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
BEARPARK PUBLISHING LIMITED LONDON ENGLAND Dissolved... FULL 73110 - Advertising agencies
XM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
CHEMISTRY COMMUNICATIONS GROUP LIMITED LONDON Dissolved... FULL 73110 - Advertising agencies
POKE LONDON LIMITED LONDON UNITED KINGDOM Dissolved... FULL 73110 - Advertising agencies
AUGUST MEDIA LIMITED LONDON UNITED KINGDOM Dissolved... FULL 58142 - Publishing of consumer and business journals and periodicals
MARU/USURV LIMITED SALFORD UNITED KINGDOM Active UNAUDITED ABRIDGED 73200 - Market research and public opinion polling
AUGUST DIGITAL MEDIA LIMITED LONDON Dissolved... DORMANT 58290 - Other software publishing
CHANNELGRABBER LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
MARU GROUP HOLDINGS LIMITED MANCHESTER ... GROUP 73200 - Market research and public opinion polling
MARU GROUP FINANCE LIMITED MANCHESTER ... FULL 73200 - Market research and public opinion polling
MARU GROUP LIMITED SALFORD UNITED KINGDOM Active FULL 73200 - Market research and public opinion polling
MARU INSIGHT UK LIMITED SALFORD UNITED KINGDOM Dissolved... DORMANT 73200 - Market research and public opinion polling
BLOSSOM CONSULTING LTD WORCESTER PARK ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE TUESDAY WINE COMPANY LTD WORCESTER PARK ENGLAND Active MICRO ENTITY 11020 - Manufacture of wine from grape

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KANTAR AFRICA INSIGHT LIMITED LONDON Active FULL 73200 - Market research and public opinion polling