451 RESEARCH (UK) LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.05658793
CategoryPrivate Limited Company
Incorporated20 Dec 2005
Age18 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution08 Nov 2022
Years1 year, 6 months, 10 days

SUMMARY

451 RESEARCH (UK) LIMITED is an dissolved private limited company with number 05658793. It was incorporated 18 years, 4 months, 29 days ago, on 20 December 2005 and it was dissolved 1 year, 6 months, 10 days ago, on 08 November 2022. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 08 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2022

Action Date: 03 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Old address: 20 Canada Square Canary Wharf London E14 5LH England

Change date: 2020-12-17

New address: 30 Finsbury Square London EC2A 1AG

Documents

View document PDF

Change sail address company with new address

Date: 17 Dec 2020

Category: Address

Type: AD02

New address: 20 Canada Square London E14 5LH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 12 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: William James Fellows

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Martin Vincent Mccarthy

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-04

Officer name: William James Fellows

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-06

Psc name: S&P Global Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-06

Psc name: 451 Research Llc

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2020

Action Date: 01 Jan 2020

Category: Address

Type: AD01

New address: 20 Canada Square Canary Wharf London E14 5LH

Old address: 20 Canada Square London E14 5LH England

Change date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2020

Action Date: 01 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-01

New address: 20 Canada Square London E14 5LH

Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mr. Kevin Wise

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. James Alexander Douse

Appointment date: 2019-12-16

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-15

Psc name: 451 Research Llc

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-15

Officer name: Mr Martin Vincent Mccarthy

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-01

Psc name: 451 Research Llc

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Old address: Clearwater House 4-7 Manchester Street London W1U 3AE

New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Change date: 2015-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William James Fellows

Change date: 2014-07-02

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-02

Officer name: William James Fellows

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the 451 group LIMITED\certificate issued on 07/06/12

Documents

View document PDF

Change of name notice

Date: 07 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Martin Vincent Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William James Fellows

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 12 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 27/11/06 from: no 1 marylebone high street london W14 4NB

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 25/04/06 from: 31 corsham street london N1 6DR

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lineworth LIMITED\certificate issued on 07/04/06

Documents

View document PDF

Incorporation company

Date: 20 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLAN DUGDALE LIMITED

ANFIELD,CONISTON,LA21 8AU

Number:04585906
Status:ACTIVE
Category:Private Limited Company

EASTERBRAY LTD

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:08988648
Status:ACTIVE
Category:Private Limited Company

IDEAL MAN COMPANY LTD

UNIT C2 EUROPA TRADING ESTATE,MANCHESTER,M26 1GG

Number:05690448
Status:LIQUIDATION
Category:Private Limited Company

QWAK LTD

15 HORSEBRASS DRIVE,BAGSHOT,GU19 5RB

Number:11593112
Status:ACTIVE
Category:Private Limited Company

S.K.S. TOOL SUPPLIES LIMITED

11 REDEHALL ROAD,SURREY,RH6 9PY

Number:01588824
Status:ACTIVE
Category:Private Limited Company

SAMOAK LTD

STAN KELLY SUITE CLAVERINGS BUSINESS PARK,LONDON,N9 0AH

Number:08828427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source