Kantar Consulting Uk Limited LONDON


Founded in 1988, Kantar Consulting Uk, classified under reg no. 02285286 is an active company. Currently registered at South Bank Central SE1 9LQ, London the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 21st Sep 2018 Kantar Consulting Uk Limited is no longer carrying the name Added Value.

The firm has 2 directors, namely Kelly S., Amy C.. Of them, Kelly S., Amy C. have been with the company the longest, being appointed on 20 May 2022. At present 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.

Kantar Consulting Uk Limited Address / Contact

Office Address South Bank Central
Office Address2 30 Stamford Street
Town London
Post code SE1 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02285286
Date of Incorporation Mon, 8th Aug 1988
Industry Advertising agencies
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Kelly S.

Position: Director

Appointed: 20 May 2022

Amy C.

Position: Director

Appointed: 20 May 2022

Edward S.

Position: Secretary

Resigned: 22 November 1999

Jeremy C.

Position: Director

Appointed: 01 October 2018

Resigned: 18 June 2020

Henry T.

Position: Director

Appointed: 01 October 2018

Resigned: 18 June 2020

Eunice B.

Position: Director

Appointed: 01 October 2018

Resigned: 20 May 2022

Jake B.

Position: Director

Appointed: 13 April 2016

Resigned: 09 December 2021

Eunice B.

Position: Secretary

Appointed: 11 April 2016

Resigned: 20 May 2022

Timothy H.

Position: Secretary

Appointed: 14 April 2015

Resigned: 11 April 2016

Paul C.

Position: Director

Appointed: 09 September 2014

Resigned: 02 October 2018

Kelly S.

Position: Director

Appointed: 05 November 2012

Resigned: 13 April 2016

Martine H.

Position: Secretary

Appointed: 23 November 2009

Resigned: 14 April 2015

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 24 March 2020

Catherine L.

Position: Director

Appointed: 31 October 2004

Resigned: 31 October 2012

Katie T.

Position: Secretary

Appointed: 31 October 2004

Resigned: 30 September 2008

Bart M.

Position: Director

Appointed: 15 January 2004

Resigned: 31 January 2021

Michelle K.

Position: Director

Appointed: 15 January 2004

Resigned: 09 September 2014

Renata R.

Position: Director

Appointed: 15 January 2004

Resigned: 05 July 2011

Jeremy H.

Position: Director

Appointed: 01 March 2003

Resigned: 06 April 2004

Liz T.

Position: Director

Appointed: 01 June 2002

Resigned: 31 July 2007

Lisa M.

Position: Secretary

Appointed: 28 February 2002

Resigned: 31 October 2004

Lisa M.

Position: Director

Appointed: 01 November 2001

Resigned: 31 October 2004

Linda M.

Position: Director

Appointed: 01 July 2000

Resigned: 31 January 2003

Anthony F.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2005

Philomena M.

Position: Director

Appointed: 01 January 2000

Resigned: 31 July 2001

Richard M.

Position: Director

Appointed: 01 January 2000

Resigned: 31 January 2003

Peter B.

Position: Director

Appointed: 01 January 2000

Resigned: 31 January 2003

James B.

Position: Director

Appointed: 01 January 2000

Resigned: 30 November 2000

Stephen C.

Position: Director

Appointed: 01 January 2000

Resigned: 13 September 2000

Brian M.

Position: Director

Appointed: 01 January 2000

Resigned: 10 November 2000

Lucy R.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2007

Judith M.

Position: Director

Appointed: 01 January 2000

Resigned: 31 August 2000

Andrew L.

Position: Secretary

Appointed: 22 November 1999

Resigned: 28 February 2002

Stewart M.

Position: Director

Appointed: 01 November 1999

Resigned: 31 January 2003

Annick D.

Position: Director

Appointed: 10 May 1999

Resigned: 31 August 2000

Rosalyn M.

Position: Director

Appointed: 01 May 1999

Resigned: 28 January 2000

Christopher R.

Position: Director

Appointed: 01 January 1999

Resigned: 15 January 2004

Janine H.

Position: Director

Appointed: 01 January 1998

Resigned: 02 May 2013

Laurence M.

Position: Director

Appointed: 01 January 1998

Resigned: 31 August 2001

David N.

Position: Director

Appointed: 01 January 1998

Resigned: 12 October 2005

Clare G.

Position: Director

Appointed: 16 December 1996

Resigned: 31 January 2003

Paul L.

Position: Director

Appointed: 05 July 1996

Resigned: 31 January 2003

Guy B.

Position: Director

Appointed: 19 January 1996

Resigned: 31 August 1996

Andrew H.

Position: Director

Appointed: 06 November 1995

Resigned: 31 January 2003

Anita S.

Position: Director

Appointed: 01 October 1994

Resigned: 31 December 1997

Fiona M.

Position: Director

Appointed: 01 July 1994

Resigned: 31 December 2001

Paul M.

Position: Director

Appointed: 01 July 1994

Resigned: 01 October 2018

David C.

Position: Director

Appointed: 01 November 1993

Resigned: 28 April 1997

Annette C.

Position: Director

Appointed: 01 October 1993

Resigned: 15 July 1994

Andrew L.

Position: Director

Appointed: 02 August 1993

Resigned: 28 February 2002

John P.

Position: Director

Appointed: 16 July 1993

Resigned: 05 November 1993

Jeremy K.

Position: Director

Appointed: 19 April 1993

Resigned: 31 August 1994

Peter B.

Position: Director

Appointed: 01 March 1993

Resigned: 13 December 1993

Christopher L.

Position: Director

Appointed: 20 February 1992

Resigned: 13 December 1993

Jane D.

Position: Director

Appointed: 20 February 1992

Resigned: 13 December 1993

Michael T.

Position: Director

Appointed: 20 February 1992

Resigned: 08 October 1993

David W.

Position: Director

Appointed: 20 February 1992

Resigned: 30 June 1993

Kate W.

Position: Director

Appointed: 20 February 1992

Resigned: 10 September 1993

Edward S.

Position: Director

Appointed: 20 February 1992

Resigned: 31 January 2003

Peter D.

Position: Director

Appointed: 20 February 1992

Resigned: 31 December 2001

David B.

Position: Director

Appointed: 01 February 1992

Resigned: 13 December 1993

Nicholas C.

Position: Director

Appointed: 01 January 1992

Resigned: 21 December 1994

Kathryn H.

Position: Director

Appointed: 01 January 1992

Resigned: 30 June 1997

Jan Z.

Position: Director

Appointed: 01 January 1992

Resigned: 31 August 1999

John C.

Position: Director

Appointed: 01 January 1992

Resigned: 08 October 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Millward Brown Uk Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Tempus Partners Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by 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.

Millward Brown Uk Limited

27 Farm Street, London, W1J 5RJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01915514
Notified on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tempus Partners Limited

Sea Containers, 18 Upper Ground, London, SE1 9PD, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02923869
Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Added Value September 21, 2018
The Added Value Company March 7, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (31 pages)

Company search