GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED



Company Documents

DateDescription
12/01/2412 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

14/12/2314 December 2023 Director's details changed for Maria Teresa Mazur on 2023-09-01

View Document

20/10/2320 October 2023 Termination of appointment of Philip Offord as a director on 2023-10-20

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

28/09/2228 September 2022 Appointment of Maria Teresa Mazur as a director on 2022-09-21

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 7th Floor Blue Fin Building 110 Southwark Street London SE1 0SU on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mr Philip Offord on 2022-05-16

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mr Philip Offord on 2021-09-17

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED ZAKIR AHMED

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR PHILIP OFFORD

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PFANN

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / GFK SE / 06/04/2016

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / GFK SE / 06/04/2016

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GFK SE

View Document

05/02/185 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018

View Document

12/01/1812 January 2018 29/09/17 STATEMENT OF CAPITAL GBP 3565006.00

View Document

10/01/1810 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KRAUSS

View Document

22/05/1622 May 2016 DIRECTOR APPOINTED MR ALEXANDER PFANN

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR ANTHONY JAMES NORMAN

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR MATTHIAS KRAUSS

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR GERHARD HAUSRUCKINGER

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MCCANN

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/12/1529 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

03/08/153 August 2015 COMPANY NAME CHANGED GFK (U.K.) LIMITED CERTIFICATE ISSUED ON 03/08/15

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM GFK LEGAL DEPT LUDGATE HOUSE, 245 BLACKFRIARS ROAD LONDON SE1 9UL

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UL ENGLAND

View Document

29/12/1429 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 14 NEW STREET LONDON EC2M 4HE

View Document

21/01/1421 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GLASS

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/01/1325 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 AUDITOR'S RESIGNATION

View Document

07/12/127 December 2012 AUDITOR'S RESIGNATION

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED IAN MCCANN

View Document

24/01/1224 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED DR GERHARD HAUSRUCKINGER

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD HERMET

View Document

04/01/114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1021 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HERMET / 21/01/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document



31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0310 June 2003 £ IC 8565003/3565003 06/05/03 £ SR 5000000@1=5000000

View Document

03/04/033 April 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/04/033 April 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

17/01/0217 January 2002 £ NC 1065003/8565003 21/1

View Document

17/01/0217 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 NC INC ALREADY ADJUSTED 01/07/95

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 £ NC 710002/1065003 10/0

View Document

13/07/9513 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/949 January 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/02/9311 February 1993 SHARES AGREEMENT OTC

View Document

05/01/935 January 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 £ NC 500002/710002 02/12/92

View Document

23/12/9223 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/92

View Document

23/06/9223 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/05/9212 May 1992 SHARES AGREEMENT OTC

View Document

29/04/9229 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9223 April 1992 £ NC 1000/500002 10/04/92

View Document

23/04/9223 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/92

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: G OFFICE CHANGED 22/04/92 23 GREAT CASTLE STREET LONDON W1N 8NQ

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: 23 GREAT CASTLE STREET LONDON W1N 8NQ

View Document

22/04/9222 April 1992 SECRETARY RESIGNED

View Document

22/04/9222 April 1992 NEW SECRETARY APPOINTED

View Document

17/03/9217 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/03/92

View Document

17/03/9217 March 1992 COMPANY NAME CHANGED OAKFLECK LIMITED CERTIFICATE ISSUED ON 18/03/92

View Document

04/03/924 March 1992 ADOPT MEM AND ARTS 28/02/92

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9226 February 1992 ALTER MEM AND ARTS 21/02/92

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM: G OFFICE CHANGED 20/02/92 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company