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 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.
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)
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 |