Costar Uk Limited LONDON


Founded in 1984, Costar Uk, classified under reg no. 01789170 is an active company. Currently registered at 26th Floor, The Shard SE1 9SG, London the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2007-12-17 Costar Uk Limited is no longer carrying the name Focus Information.

At the moment there are 4 directors in the the company, namely Robin R., Matthew G. and Frank S. and others. In addition one secretary - Matthew G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Costar Uk Limited Address / Contact

Office Address 26th Floor, The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01789170
Date of Incorporation Mon, 6th Feb 1984
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Robin R.

Position: Director

Appointed: 31 December 2021

Matthew G.

Position: Director

Appointed: 02 August 2007

Frank S.

Position: Director

Appointed: 02 August 2007

Matthew G.

Position: Secretary

Appointed: 26 September 2003

Andrew F.

Position: Director

Appointed: 09 January 2003

Michael N.

Position: Secretary

Resigned: 06 April 1998

Giles N.

Position: Director

Appointed: 27 February 2013

Resigned: 30 June 2018

Simon L.

Position: Director

Appointed: 06 November 2012

Resigned: 01 May 2014

Eric R.

Position: Director

Appointed: 03 February 2009

Resigned: 17 February 2012

Simon D.

Position: Director

Appointed: 15 April 2008

Resigned: 19 November 2010

Brian R.

Position: Director

Appointed: 07 August 2007

Resigned: 03 August 2015

Colin B.

Position: Director

Appointed: 14 May 2007

Resigned: 14 April 2008

Paul M.

Position: Director

Appointed: 23 April 2007

Resigned: 27 February 2013

Rb Secretariat Limited

Position: Corporate Secretary

Appointed: 09 January 2003

Resigned: 26 September 2003

Frank C.

Position: Director

Appointed: 09 January 2003

Resigned: 14 September 2007

Matthew H.

Position: Director

Appointed: 09 January 2003

Resigned: 08 November 2007

Jan T.

Position: Director

Appointed: 14 November 2001

Resigned: 09 January 2003

Adrian M.

Position: Director

Appointed: 01 August 2001

Resigned: 09 January 2003

Michael N.

Position: Secretary

Appointed: 31 January 2001

Resigned: 09 January 2003

Jeremy C.

Position: Director

Appointed: 08 June 1999

Resigned: 12 January 2009

Peter W.

Position: Director

Appointed: 11 November 1998

Resigned: 31 January 2001

Peter M.

Position: Director

Appointed: 11 November 1998

Resigned: 28 May 1999

Peter W.

Position: Secretary

Appointed: 06 April 1998

Resigned: 31 January 2001

Trevor B.

Position: Director

Appointed: 29 December 1997

Resigned: 09 January 2003

Christian G.

Position: Director

Appointed: 29 December 1997

Resigned: 09 January 2003

Jonathan B.

Position: Director

Appointed: 16 October 1997

Resigned: 06 August 2007

William H.

Position: Director

Appointed: 16 October 1997

Resigned: 29 May 1998

George T.

Position: Director

Appointed: 31 August 1996

Resigned: 09 January 2003

Inger M.

Position: Director

Appointed: 17 April 1996

Resigned: 19 January 2001

Andrew H.

Position: Director

Appointed: 28 October 1994

Resigned: 31 July 1998

William A.

Position: Director

Appointed: 02 January 1994

Resigned: 22 March 1994

Geoffrey M.

Position: Director

Appointed: 02 January 1992

Resigned: 06 June 1994

Michael N.

Position: Director

Appointed: 02 January 1992

Resigned: 09 January 2003

Robert S.

Position: Director

Appointed: 02 January 1992

Resigned: 09 May 2001

Ralph K.

Position: Director

Appointed: 02 January 1992

Resigned: 18 October 1994

Jonathan S.

Position: Director

Appointed: 02 January 1992

Resigned: 11 November 1998

Neville C.

Position: Director

Appointed: 02 January 1992

Resigned: 09 January 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Costar Group Inc. from Northwest Washington, United States. The abovementioned PSC is classified as "an incorporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Costar Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Costar Group Inc.

1331 L Street, Northwest Washington, DC 20005, United States

Legal authority Delaware General Corporation Law
Legal form Incorporation
Country registered United States
Place registered Delaware
Registration number 2854191
Notified on 22 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Costar Limited

26th Floor The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Shares
Country registered England & Wales
Place registered England & Wales
Registration number 04590482
Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Focus Information December 17, 2007
Property Intelligence April 13, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, October 2023
Free Download (32 pages)

Company search

Advertisements