Kantar Uk Limited (number 03073845) is a private limited company founded on 1995-06-28. The business can be found at Tns House, Westgate, London W5 1UA. Having undergone a change in 2017-10-11, the previous name this business utilized was Tns Uk Limited. Kantar Uk Limited is operating under SIC code: 96090 which means "other service activities not elsewhere classified".

Company details

Name Kantar Uk Limited
Number 03073845
Date of Incorporation: 1995-06-28
End of financial year: 31 December
Address: Tns House, Westgate, London, W5 1UA
SIC code: 96090 - Other service activities not elsewhere classified

Moving to the 4 directors that can be found in the firm, we can name: Alison M. (in the company from 13 March 2023), Chris M. (appointment date: 05 March 2021), Amy C. (appointed on 26 November 2019). The Companies House indexes 6 persons of significant control, namely: Kantar Brandz Limited can be found at 30 Stamford Street, SE1 9LQ London. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Millward Brown Uk Limited can be found at More London Place, Tooley Street, SE1 2QY London. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Wpp Jubilee Limited can be found at 18 Upper Ground, SE1 9GL London. The corporate PSC has over 1/2 to 3/4 of shares ,.

Directors

People with significant control

Kantar Brandz Limited
26 March 2024
Address South Bank Central 30 Stamford Street, London, SE1 9LQ, England
Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 01915514
Nature of control: 75,01-100% shares
75,01-100% voting rights
Millward Brown Uk Limited
5 December 2019 - 26 March 2024
Address 6 More London Place, Tooley Street, London, SE1 2QY, England
Legal authority Companies Act
Legal form Limited Company
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Wpp Jubilee Limited
15 May 2019 - 5 December 2019
Address Sea Containers House 18 Upper Ground, London, SE1 9GL, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08286875
Nature of control: 50,01-75% shares
Millward Brown Uk Limited
1 January 2018 - 5 December 2019
Address 27 Farm Street, London, W1J 5RJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01915514
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares
Tns Uk Holdings Limited
1 January 2018 - 15 May 2019
Address Tns House West Gate, London, W5 1UA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06204602
Nature of control: 50,01-75% shares
Tns Uk Holdings Limited
6 April 2016 - 31 December 2017
Address Tns House West Gate, London, W5 1UA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Full accounts for the period ending 31st December 2022
filed on: 18th, August 2023 | accounts
Free Download (40 pages)