NEUSTAR (UK) LIMITED
LONDON FOLLOWAP LIMITED

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 05175575
Status Active
Incorporation Date 9 July 2004
Company Type Private Limited Company
Address 21 PALMER STREET, 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Registered office address changed from Venture House 42-54 London Road Staines Middlesex TW18 4HF to 21 Palmer Street 21 Palmer Street London SW1H 0AD on 15 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of NEUSTAR (UK) LIMITED are www.neustaruk.co.uk, and www.neustar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neustar Uk Limited is a Private Limited Company. The company registration number is 05175575. Neustar Uk Limited has been working since 09 July 2004. The present status of the company is Active. The registered address of Neustar Uk Limited is 21 Palmer Street 21 Palmer Street London United Kingdom Sw1h 0ad. . HUGHES, Kevin Andrew is a Secretary of the company. MONROE, Kay is a Director of the company. Secretary LAINE, Ari has been resigned. Secretary SHARP, James has been resigned. Secretary VOLSEN, Tommy has been resigned. Director BROWN, Simon has been resigned. Director GANEK, Jeffrey has been resigned. Director KRAUSS, Guenter Hans has been resigned. Director LAINE, Ari has been resigned. Director SCOTT, Allen Gerard has been resigned. Director SMITH, Bradley has been resigned. Director SWITZER, Tim has been resigned. Director VOLACH, Dotan has been resigned. Director VOLSEN, Tommy has been resigned. Director WEEKS, James has been resigned. Director WHIFFIN, Charles Henry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUGHES, Kevin Andrew
Appointed Date: 23 September 2015

Director
MONROE, Kay
Appointed Date: 19 June 2009
55 years old

Resigned Directors

Secretary
LAINE, Ari
Resigned: 25 January 2011
Appointed Date: 19 June 2009

Secretary
SHARP, James
Resigned: 19 June 2009
Appointed Date: 31 January 2007

Secretary
VOLSEN, Tommy
Resigned: 31 January 2007
Appointed Date: 09 July 2004

Director
BROWN, Simon
Resigned: 14 May 2007
Appointed Date: 01 December 2006
60 years old

Director
GANEK, Jeffrey
Resigned: 20 June 2009
Appointed Date: 05 December 2008
73 years old

Director
KRAUSS, Guenter Hans
Resigned: 31 August 2011
Appointed Date: 05 December 2008
72 years old

Director
LAINE, Ari
Resigned: 25 January 2011
Appointed Date: 19 June 2009
53 years old

Director
SCOTT, Allen Gerard
Resigned: 06 December 2008
Appointed Date: 23 July 2007
62 years old

Director
SMITH, Bradley
Resigned: 23 September 2015
Appointed Date: 19 June 2009
64 years old

Director
SWITZER, Tim
Resigned: 23 July 2007
Appointed Date: 31 January 2007
68 years old

Director
VOLACH, Dotan
Resigned: 01 December 2006
Appointed Date: 09 July 2004
49 years old

Director
VOLSEN, Tommy
Resigned: 31 January 2007
Appointed Date: 09 July 2004
53 years old

Director
WEEKS, James
Resigned: 06 December 2008
Appointed Date: 31 January 2007
46 years old

Director
WHIFFIN, Charles Henry
Resigned: 31 July 2008
Appointed Date: 23 July 2007
70 years old

Persons With Significant Control

Neustar Technologies Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

NEUSTAR (UK) LIMITED Events

15 Dec 2016
Confirmation statement made on 9 July 2016 with updates
15 Dec 2016
Registered office address changed from Venture House 42-54 London Road Staines Middlesex TW18 4HF to 21 Palmer Street 21 Palmer Street London SW1H 0AD on 15 December 2016
01 Sep 2016
Full accounts made up to 31 December 2015
03 Oct 2015
Full accounts made up to 31 December 2014
23 Sep 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

...
... and 52 more events
04 Aug 2006
Total exemption full accounts made up to 31 December 2005
15 Jul 2005
Return made up to 09/07/05; full list of members
10 Sep 2004
Accounting reference date extended from 31/07/05 to 31/12/05
26 Aug 2004
Registered office changed on 26/08/04 from: 155 regents park road london NW1 8BB
09 Jul 2004
Incorporation