Cision Group Limited LONDON


Cision Group started in year 1966 as Private Limited Company with registration number 00874637. The Cision Group company has been functioning successfully for 58 years now and its status is active. The firm's office is based in London at 5 Churchill Place. Postal code: E14 5HU. Since 10th September 2018 Cision Group Limited is no longer carrying the name Gorkana Group.

The firm has 2 directors, namely Stephen B., Prasant G.. Of them, Prasant G. has been with the company the longest, being appointed on 15 November 2020 and Stephen B. has been with the company for the least time - from 20 December 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cision Group Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 Canary Wharf
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00874637
Date of Incorporation Tue, 22nd Mar 1966
Industry Web portals
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Stephen B.

Position: Director

Appointed: 20 December 2020

Prasant G.

Position: Director

Appointed: 15 November 2020

Stephen S.

Position: Director

Appointed: 20 June 2020

Resigned: 14 November 2020

Abraham S.

Position: Director

Appointed: 24 October 2017

Resigned: 15 January 2019

Kevin A.

Position: Director

Appointed: 01 August 2016

Resigned: 06 February 2020

Jacob P.

Position: Director

Appointed: 20 August 2015

Resigned: 19 June 2020

Peter G.

Position: Director

Appointed: 20 August 2015

Resigned: 01 August 2016

Myles J.

Position: Secretary

Appointed: 18 February 2013

Resigned: 20 August 2015

Myles J.

Position: Director

Appointed: 18 February 2013

Resigned: 20 August 2015

Gordon Y.

Position: Director

Appointed: 01 December 2010

Resigned: 31 December 2013

Gary W.

Position: Director

Appointed: 18 July 2008

Resigned: 04 December 2008

Ciara J.

Position: Director

Appointed: 01 March 2008

Resigned: 20 August 2015

Charles M.

Position: Director

Appointed: 30 October 2007

Resigned: 29 January 2008

Kerry J.

Position: Secretary

Appointed: 30 October 2007

Resigned: 18 February 2013

Kerry J.

Position: Director

Appointed: 30 October 2007

Resigned: 18 February 2013

Nicholas G.

Position: Director

Appointed: 05 February 2007

Resigned: 06 May 2007

Jeremy T.

Position: Director

Appointed: 18 January 2006

Resigned: 24 October 2017

Stephen W.

Position: Director

Appointed: 18 January 2006

Resigned: 19 January 2010

Simon F.

Position: Director

Appointed: 21 August 2002

Resigned: 19 December 2014

Barrie M.

Position: Director

Appointed: 24 January 2001

Resigned: 30 September 2003

Mark C.

Position: Director

Appointed: 03 January 2001

Resigned: 30 October 2007

Mark C.

Position: Secretary

Appointed: 03 January 2001

Resigned: 30 October 2007

Charles H.

Position: Director

Appointed: 19 April 2000

Resigned: 31 August 2002

Stephen W.

Position: Director

Appointed: 19 April 2000

Resigned: 30 October 2007

Michael C.

Position: Director

Appointed: 09 May 1996

Resigned: 17 June 1998

Jonathan S.

Position: Director

Appointed: 09 May 1996

Resigned: 30 September 2002

Brendon S.

Position: Director

Appointed: 09 March 1995

Resigned: 14 April 1998

Ann L.

Position: Director

Appointed: 28 February 1995

Resigned: 19 April 2000

Anthony L.

Position: Secretary

Appointed: 28 February 1995

Resigned: 03 January 2001

Anthony L.

Position: Director

Appointed: 28 February 1995

Resigned: 19 April 2002

John F.

Position: Director

Appointed: 28 February 1995

Resigned: 19 April 2000

Alexander K.

Position: Director

Appointed: 29 December 1991

Resigned: 28 February 1995

Theodor L.

Position: Director

Appointed: 29 December 1991

Resigned: 28 February 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Castle Top Holding Limited from London, England. The abovementioned PSC is classified as "a limited", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Gtcr Canyon Uk Investments Limited that entered London, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Cision Ltd, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Castle Top Holding Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12357407
Notified on 1 January 2021
Nature of control: significiant influence or control

Gtcr Canyon Uk Investments Limited

Discovery House 28-42 Banner Street, London, EC1Y 8QE, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 9062485
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Cision Ltd

Walkers Corporate Ltd Cayman Corporate Centre, 27 Hospital Road, Georgetown, Grand Cayman, Cayman Islands

Legal authority Cayman Islands Law
Legal form Limited
Notified on 29 June 2017
Ceased on 1 January 2021
Nature of control: 75,01-100% shares

Gorkana Group Holdings Limited

Discovery House 28-42 Banner Street, London, EC1Y 8QE, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 7295878
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: 75,01-100% shares

Company previous names

Gorkana Group September 10, 2018
Durrants October 12, 2012
Durrants Press Cuttings October 17, 2006
Durrants Holdings April 19, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, September 2023
Free Download (27 pages)

Company search

Advertisements