EXPRESS RESEARCH LIMITED
LONDON SAT INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1K 4PZ

Company number 07362689
Status Active
Incorporation Date 1 September 2010
Company Type Private Limited Company
Address 6 GROSVENOR STREET, LONDON, ENGLAND, W1K 4PZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Registered office address changed from 4th Floor Cavendish Court 11-15 Wigmore Street London W1U 1PF to 6 Grosvenor Street London W1K 4PZ on 4 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of EXPRESS RESEARCH LIMITED are www.expressresearch.co.uk, and www.express-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Express Research Limited is a Private Limited Company. The company registration number is 07362689. Express Research Limited has been working since 01 September 2010. The present status of the company is Active. The registered address of Express Research Limited is 6 Grosvenor Street London England W1k 4pz. The company`s financial liabilities are £1.82k. It is £-6.8k against last year. The cash in hand is £1.97k. It is £-6.14k against last year. And the total assets are £2.95k, which is £-6.17k against last year. FORD, Duncan Edward is a Director of the company. Secretary DUNSFORD, Ian has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director BROWN, Robert has been resigned. Director CLIFFORD, Michael Anthony has been resigned. Director TAYLOR, Colin Geoffrey has been resigned. Director WELCH, Nicholas Randall has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


express research Key Finiance

LIABILITIES £1.82k
-79%
CASH £1.97k
-76%
TOTAL ASSETS £2.95k
-68%
All Financial Figures

Current Directors

Director
FORD, Duncan Edward
Appointed Date: 27 September 2012
57 years old

Resigned Directors

Secretary
DUNSFORD, Ian
Resigned: 28 September 2012
Appointed Date: 12 November 2010

Director
BEARDSLEY, Julian Richard
Resigned: 31 October 2012
Appointed Date: 12 November 2010
58 years old

Director
BROWN, Robert
Resigned: 12 November 2010
Appointed Date: 12 November 2010
61 years old

Director
CLIFFORD, Michael Anthony
Resigned: 12 November 2010
Appointed Date: 01 September 2010
57 years old

Director
TAYLOR, Colin Geoffrey
Resigned: 28 September 2012
Appointed Date: 12 November 2010
60 years old

Director
WELCH, Nicholas Randall
Resigned: 28 September 2012
Appointed Date: 12 November 2010
70 years old

Persons With Significant Control

Mr Anthony Peter Clake
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Roderick Clucas Marshall
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Duncan Edward Ford
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors as a member of a firm

EXPRESS RESEARCH LIMITED Events

04 Oct 2016
Confirmation statement made on 1 September 2016 with updates
04 Oct 2016
Registered office address changed from 4th Floor Cavendish Court 11-15 Wigmore Street London W1U 1PF to 6 Grosvenor Street London W1K 4PZ on 4 October 2016
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Jun 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 4th Floor Cavendish Court 11-15 Wigmore Street London W1U 1PF on 1 June 2016
29 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,144,350

...
... and 27 more events
15 Nov 2010
Company name changed sat investments LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-12
  • NM01 ‐ Change of name by resolution

12 Nov 2010
Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 12 November 2010
12 Nov 2010
Appointment of Mr Julian Richard Beardsley as a director
12 Nov 2010
Termination of appointment of Michael Clifford as a director
01 Sep 2010
Incorporation