Circana (UK) Ltd LONDON


Circana (UK) started in year 1992 as Private Limited Company with registration number 02714161. The Circana (UK) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 54 Portland Place. Postal code: W1B 1DY. Since Tue, 7th Mar 2023 Circana (UK) Ltd is no longer carrying the name Information Resources (UK).

The firm has 4 directors, namely Luigi S., Susan B. and Gavin T. and others. Of them, Kenneth J. has been with the company the longest, being appointed on 30 March 2009 and Luigi S. has been with the company for the least time - from 20 April 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.

Circana (UK) Ltd Address / Contact

Office Address 54 Portland Place
Town London
Post code W1B 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02714161
Date of Incorporation Wed, 13th May 1992
Industry Market research and public opinion polling
Industry Other software publishing
End of financial Year 31st December
Company age 32 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 Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Luigi S.

Position: Director

Appointed: 20 April 2022

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 28 January 2019

Susan B.

Position: Director

Appointed: 01 October 2017

Gavin T.

Position: Director

Appointed: 01 October 2017

Kenneth J.

Position: Director

Appointed: 30 March 2009

Anna G.

Position: Director

Appointed: 01 November 2021

Resigned: 20 April 2022

Brian C.

Position: Director

Appointed: 25 March 2019

Resigned: 31 July 2021

Daniel F.

Position: Director

Appointed: 01 October 2017

Resigned: 31 December 2022

Matthew E.

Position: Director

Appointed: 03 June 2011

Resigned: 16 June 2015

Michael S.

Position: Director

Appointed: 23 May 2011

Resigned: 28 January 2019

Andra B.

Position: Director

Appointed: 30 March 2009

Resigned: 31 January 2011

Bernard A.

Position: Director

Appointed: 30 March 2009

Resigned: 08 December 2020

Nigel H.

Position: Director

Appointed: 30 March 2009

Resigned: 15 August 2014

Blair R.

Position: Director

Appointed: 30 March 2009

Resigned: 15 October 2010

Michael D.

Position: Director

Appointed: 01 November 2006

Resigned: 10 March 2014

David B.

Position: Director

Appointed: 24 June 2004

Resigned: 27 November 2006

Peter M.

Position: Director

Appointed: 24 June 2004

Resigned: 26 February 2009

Robin B.

Position: Director

Appointed: 24 June 2004

Resigned: 13 October 2006

Mark T.

Position: Director

Appointed: 20 March 2003

Resigned: 07 December 2007

Boyes Turner Secretaries Limited

Position: Corporate Secretary

Appointed: 21 August 2002

Resigned: 02 November 2009

Andrew B.

Position: Director

Appointed: 29 May 2000

Resigned: 24 June 2004

Monica W.

Position: Director

Appointed: 25 October 1999

Resigned: 24 June 2004

Joseph D.

Position: Director

Appointed: 25 October 1999

Resigned: 24 June 2004

Gary H.

Position: Director

Appointed: 25 October 1999

Resigned: 29 May 2000

Jonathan H.

Position: Secretary

Appointed: 20 August 1999

Resigned: 21 August 2002

Timothy B.

Position: Director

Appointed: 15 May 1995

Resigned: 24 June 2004

Christopher S.

Position: Director

Appointed: 04 May 1995

Resigned: 08 October 1996

John S.

Position: Director

Appointed: 13 July 1994

Resigned: 15 May 1995

Edward B.

Position: Director

Appointed: 13 July 1994

Resigned: 25 October 1999

Thomas V.

Position: Director

Appointed: 22 September 1993

Resigned: 04 May 1995

Gerald E.

Position: Director

Appointed: 08 July 1993

Resigned: 13 July 1994

Harald S.

Position: Director

Appointed: 30 June 1992

Resigned: 24 June 2004

Bernhard J.

Position: Director

Appointed: 30 June 1992

Resigned: 16 December 1998

Gian F.

Position: Director

Appointed: 30 June 1992

Resigned: 30 July 1999

George G.

Position: Director

Appointed: 30 June 1992

Resigned: 25 June 1993

Randall S.

Position: Director

Appointed: 30 June 1992

Resigned: 25 October 1999

Michael K.

Position: Director

Appointed: 30 June 1992

Resigned: 20 June 1995

Antony C.

Position: Director

Appointed: 30 June 1992

Resigned: 20 June 1995

Magid A.

Position: Director

Appointed: 30 June 1992

Resigned: 13 July 1994

Edward B.

Position: Director

Appointed: 03 June 1992

Resigned: 30 June 1992

Edward B.

Position: Secretary

Appointed: 03 June 1992

Resigned: 25 October 1999

Thomas W.

Position: Director

Appointed: 03 June 1992

Resigned: 21 September 1993

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 22 May 1992

Resigned: 03 June 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 May 1992

Resigned: 03 June 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1992

Resigned: 22 May 1992

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Precis (1136) Limited from Bracknell, England. This PSC is categorised 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.

Precis (1136) Limited

1 Arlington Square Downshire Way, Bracknell, Berkshire, RG12 1WA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02714156
Notified on 6 April 2016
Ceased on 10 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Information Resources (UK) March 7, 2023
Symphony Iri Group April 16, 2013
Iri Infoscan July 14, 2010
Infoscan Nmra October 6, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (44 pages)

Company search