Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUGOV PLC
Company Information for

YOUGOV PLC

50 FEATHERSTONE STREET, LONDON, EC1Y 8RT,
Company Registration Number
03607311
Public Limited Company
Active

Company Overview

About Yougov Plc
YOUGOV PLC was founded on 1998-07-30 and has its registered office in . The organisation's status is listed as "Active". Yougov Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
YOUGOV PLC
 
Legal Registered Office
50 FEATHERSTONE STREET
LONDON
EC1Y 8RT
Other companies in EC1Y
 
Filing Information
Company Number 03607311
Company ID Number 03607311
Date formed 1998-07-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 31/01/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB991228109  
Last Datalog update: 2024-03-05 07:44:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUGOV PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YOUGOV PLC

Current Directors
Officer Role Date Appointed
TILLY CLAIRE HEALD
Company Secretary 2015-07-14
SUNDIP SINGH CHAHAL
Director 2017-12-06
BENJAMIN WILLIAM ELLIOT
Director 2010-08-02
JONATHAN NICHOLAS JONES
Director 2009-06-02
ROSEMARY BLAIRE LEITH
Director 2015-02-01
ALEXANDER GEORGE MCINTOSH
Director 2017-12-06
ANDREA CLARE NEWMAN
Director 2017-12-06
ROGER GEORGE PARRY
Director 2007-01-15
STEPHAN SHAKESPEARE
Director 2000-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PHILIP STEPHEN NEWMAN
Director 2008-08-11 2017-12-06
RICHARD DOUGLAS RIVERS
Director 2011-08-11 2017-12-06
ALAN PHILIP STEPHEN NEWMAN
Company Secretary 2008-08-11 2015-07-24
PETER LYTTON BAZALGETTE
Director 2005-03-02 2015-05-29
NADHIM ZAHAWI
Director 2003-06-04 2010-03-31
ANTHONY MARTIN FOYE
Director 2005-03-01 2009-06-01
PANOS MANOLOPOULOS
Director 2004-12-31 2008-08-11
KATHERINE LEE
Company Secretary 2006-02-23 2008-08-08
KATHERINE LEE
Director 2005-07-25 2008-08-08
PETER JON KELLNER
Director 2002-04-01 2008-03-06
STEPHAN SHAKESPEARE
Company Secretary 2002-04-01 2006-02-23
JONSON HELPS
Director 2005-01-01 2005-07-25
VASSILIOS LASPIAS
Company Secretary 2001-02-06 2002-04-01
VASSILIOS LASPIAS
Director 2001-02-06 2002-04-01
NEIL DENNIS BRUCE COPP
Director 1998-08-06 2001-10-01
NADHIM ZAHAWI
Company Secretary 2000-05-08 2001-02-06
CATHERINE MARGARET ASHTON
Director 2000-05-18 2000-11-01
PAUL ANTONY BAVERSTOCK
Director 2000-05-18 2000-10-01
NAVNIT DHOLAKIA
Director 2000-05-18 2000-10-01
IAN HARGREAVES
Director 2000-05-18 2000-10-01
PETER KELLNER
Director 2000-05-18 2000-10-01
EDWARD JULIAN UDNY LISTER
Director 2000-05-18 2000-10-01
ROGER MAY PETERS
Company Secretary 1998-08-06 2000-05-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-07-30 1998-08-06
COMBINED NOMINEES LIMITED
Nominated Director 1998-07-30 1998-08-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-07-30 1998-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY PRIVATE ISLANDS LIMITED Director 2011-08-16 CURRENT 2007-02-16 Dissolved 2014-03-25
BENJAMIN WILLIAM ELLIOT Q91011 LIMITED Director 2011-08-16 CURRENT 2008-06-30 Dissolved 2014-03-25
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY PRIVATE OFFICE LIMITED Director 2011-08-16 CURRENT 2011-04-21 Dissolved 2015-09-29
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY EPICURE LIMITED Director 2011-08-16 CURRENT 2010-12-29 Dissolved 2016-01-12
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY CARS LIMITED Director 2011-08-16 CURRENT 2010-05-10 Dissolved 2016-04-26
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY EXHIBITIONS LIMITED Director 2011-08-16 CURRENT 2009-01-07 Dissolved 2016-05-24
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY FILMS LIMITED Director 2011-08-16 CURRENT 2010-04-14 Dissolved 2016-04-26
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY CLUBS LIMITED Director 2011-08-16 CURRENT 2010-01-15 Dissolved 2016-05-17
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY DEVELOPMENT LIMITED Director 2011-08-16 CURRENT 2008-05-22 Dissolved 2016-09-27
BENJAMIN WILLIAM ELLIOT QUIVERZ LIMITED Director 2011-08-16 CURRENT 2010-07-22 Dissolved 2016-09-27
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY AWARDS LIMITED Director 2011-08-16 CURRENT 2010-03-29 Dissolved 2016-11-15
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY TELEVISION LIMITED Director 2011-08-16 CURRENT 2008-02-25 Dissolved 2017-06-13
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY HOME LIMITED Director 2011-08-16 CURRENT 2011-03-15 Dissolved 2017-01-17
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY FOUNDATION Director 2011-02-10 CURRENT 2011-02-10 Active
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY HOTELS LIMITED Director 2011-01-19 CURRENT 2011-01-19 Dissolved 2016-04-26
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY SPA CONCEPTS LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2014-03-25
BENJAMIN WILLIAM ELLIOT R CHOCOLATE LIMITED Director 2010-07-21 CURRENT 2008-06-05 Liquidation
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY ROCKSURE LIMITED Director 2010-07-02 CURRENT 2010-07-02 Dissolved 2014-03-25
BENJAMIN WILLIAM ELLIOT LIVE EVIL LTD Director 2007-10-18 CURRENT 2005-03-30 Dissolved 2013-11-05
BENJAMIN WILLIAM ELLIOT ALCHEMY CONCIERGE LIMITED Director 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-03-25
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY SUPER YACHTS LIMITED Director 2007-08-30 CURRENT 2005-02-10 Dissolved 2016-04-26
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY FLOWERS LIMITED Director 2007-08-30 CURRENT 2007-05-29 Dissolved 2016-09-27
BENJAMIN WILLIAM ELLIOT LITTLE BEAUTY LTD Director 2007-08-29 CURRENT 2005-09-28 Dissolved 2013-11-05
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY ESCAPE LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2016-05-17
BENJAMIN WILLIAM ELLIOT IDRIS COMMERCE LTD Director 2004-08-01 CURRENT 2004-04-16 Dissolved 2014-03-11
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY SALES LIMITED Director 2000-12-13 CURRENT 2000-12-13 Dissolved 2016-04-26
JONATHAN NICHOLAS JONES VIDETT TRUSTEE SERVICES LIMITED Director 2018-01-24 CURRENT 1972-04-19 Active
JONATHAN NICHOLAS JONES BROADSTONE CONSULTING ACTUARIES LIMITED Director 2017-11-27 CURRENT 2001-06-25 Liquidation
JONATHAN NICHOLAS JONES VIDETT TRUSTEES LIMITED Director 2017-11-03 CURRENT 2005-11-10 Active
JONATHAN NICHOLAS JONES VIDETT HOLDINGS LIMITED Director 2017-11-03 CURRENT 2014-04-10 Active
JONATHAN NICHOLAS JONES BROADSTONE RISK & HEALTHCARE LIMITED Director 2017-01-12 CURRENT 1998-11-11 Active
JONATHAN NICHOLAS JONES BROADSTONE EXECUTIVE LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
JONATHAN NICHOLAS JONES BROADSTONE HOLDCO LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
JONATHAN NICHOLAS JONES BROADSTONE CORPORATE BENEFITS LIMITED Director 2017-01-12 CURRENT 2012-03-06 Active
JONATHAN NICHOLAS JONES DATUM TOPCO LIMITED Director 2016-09-09 CURRENT 2016-08-16 Active
JONATHAN NICHOLAS JONES AMPHORA TOPCO LIMITED Director 2015-09-24 CURRENT 2011-07-13 Active
ALEXANDER GEORGE MCINTOSH MMH 2014 LTD Director 2018-05-22 CURRENT 2014-04-25 Active
ALEXANDER GEORGE MCINTOSH MARGAUX MATRIX LIMITED Director 2018-05-22 CURRENT 2009-10-23 Active
ALEXANDER GEORGE MCINTOSH SMG INSIGHT LIMITED Director 2018-05-22 CURRENT 2010-07-08 Active
ALEXANDER GEORGE MCINTOSH CRUNCH CLOUD ANALYTICS LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
ALEXANDER GEORGE MCINTOSH COEDITOR LTD Director 2017-12-06 CURRENT 2010-11-05 Active - Proposal to Strike off
ALEXANDER GEORGE MCINTOSH YOUGOVSTONE LIMITED Director 2017-12-06 CURRENT 2007-02-21 Active - Proposal to Strike off
ALEXANDER GEORGE MCINTOSH YOUGOV SERVICES LIMITED Director 2017-12-06 CURRENT 2008-11-03 Active
ALEXANDER GEORGE MCINTOSH YGV FINANCE LIMITED Director 2017-12-06 CURRENT 2012-07-06 Active - Proposal to Strike off
ALEXANDER GEORGE MCINTOSH DOUGHTY MEDIA 2 LTD Director 2017-12-06 CURRENT 2010-10-08 Active
ROGER GEORGE PARRY UBER LONDON LIMITED Director 2018-04-18 CURRENT 2012-04-02 Active
ROGER GEORGE PARRY UBER BRITANNIA LIMITED Director 2018-04-18 CURRENT 2013-12-20 Active
ROGER GEORGE PARRY OXFORD METRICS PLC Director 2016-06-28 CURRENT 2000-05-22 Active
ROGER GEORGE PARRY MSQ PARTNERS GROUP LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
ROGER GEORGE PARRY CHRYSALIS VISION LIMITED Director 2014-03-17 CURRENT 2014-02-17 Active
ROGER GEORGE PARRY MSQ PARTNERS LTD Director 2011-11-21 CURRENT 2011-08-18 Active
ROGER GEORGE PARRY WEST EIGHT INVESTMENTS LIMITED Director 1999-06-14 CURRENT 1999-06-14 Active
STEPHAN SHAKESPEARE POLITICAL INVESTMENTS LIMITED Director 2009-09-19 CURRENT 2009-02-13 Dissolved 2016-03-24
STEPHAN SHAKESPEARE DOUGHTY MEDIA LIMITED Director 2006-08-14 CURRENT 2006-08-07 Dissolved 2015-04-05

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Client Service AnalystLondonAs a Client Service Analyst, you will be responsible for the client-facing activities during the development and delivery of our media planning and profiling2016-01-08
Data CoordinatorLondon_The world is now awash with data, in greater volumes than ever before. But much of it is too unstructured and messy to be of much value. At YouGov our aim is2015-12-07
Client Services ManagerLondonTo protect YouGov plc in all client relationships and act with integrity at all times. To ensure client satisfaction and to represent YouGov plc in a...2015-12-07
Junior Research ExecutiveLondon*Overall Objective* This entry-level role is a great opportunity to work in one of the UKs busiest Omnibus Teams, developing as a market researcher2015-12-07
Client Service ExecutiveLondon_The Client Services Executive will be working with existing and new YouGov Profiles clients, our audience segmentation and media planning product for brands2015-11-20

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BLAIRE LEITH
2024-02-1307/02/24 STATEMENT OF CAPITAL GBP 234231.55
2024-02-0702/02/24 STATEMENT OF CAPITAL GBP 23422.48
2024-01-2915/12/23 STATEMENT OF CAPITAL GBP 234196.05
2024-01-2415/01/24 STATEMENT OF CAPITAL GBP 234219.48
2024-01-01REGISTRATION OF A CHARGE / CHARGE CODE 036073110006
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 036073110004
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 036073110005
2023-12-1220/11/23 STATEMENT OF CAPITAL GBP 234173.06
2023-12-12Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-12-12Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2023-12-1206/12/23 STATEMENT OF CAPITAL GBP 234189.14
2023-10-16Statement of company's objects
2023-09-0617/08/23 STATEMENT OF CAPITAL GBP 234156.18
2023-08-07CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-01Director's details changed for Mr Sundip Singh Chahal on 2023-08-01
2023-08-01DIRECTOR APPOINTED MR STEVE THOMAS HATCH
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ROGER GEORGE PARRY
2023-07-2813/07/23 STATEMENT OF CAPITAL GBP 234148.78
2023-07-1911/07/23 STATEMENT OF CAPITAL GBP 234145.45
2023-06-1531/05/23 STATEMENT OF CAPITAL GBP 223007.62
2023-06-1509/06/23 STATEMENT OF CAPITAL GBP 223010.94
2023-05-0317/04/23 STATEMENT OF CAPITAL GBP 222952.59
2023-04-1905/04/23 STATEMENT OF CAPITAL GBP 222948.59
2023-04-0324/03/23 STATEMENT OF CAPITAL GBP 22294626
2023-04-0324/03/23 STATEMENT OF CAPITAL GBP 22294626
2023-02-27DIRECTOR APPOINTED MR DEVESH MISHRA
2023-02-27DIRECTOR APPOINTED MS SHALINI GOVIL PAI
2023-02-2115/02/23 STATEMENT OF CAPITAL GBP 222940.47
2022-12-2112/12/22 STATEMENT OF CAPITAL GBP 222937.21
2022-12-21SH0112/12/22 STATEMENT OF CAPITAL GBP 222937.21
2022-12-16Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2022-12-16RES09Resolution of authority to purchase a number of shares
2022-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-11-0727/10/22 STATEMENT OF CAPITAL GBP 222930.72
2022-11-07SH0127/10/22 STATEMENT OF CAPITAL GBP 222930.72
2022-11-02SH0126/10/22 STATEMENT OF CAPITAL GBP 222926.89
2022-09-0125/08/22 STATEMENT OF CAPITAL GBP 222921.35
2022-09-01SH0125/08/22 STATEMENT OF CAPITAL GBP 222921.35
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-15SH0107/07/22 STATEMENT OF CAPITAL GBP 222913.52
2022-06-23SH0115/06/22 STATEMENT OF CAPITAL GBP 222859.25
2022-06-13AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN
2022-05-10SH0103/05/22 STATEMENT OF CAPITAL GBP 222793.45
2022-04-21SH0113/04/22 STATEMENT OF CAPITAL GBP 222784.13
2022-04-12SH0104/04/22 STATEMENT OF CAPITAL GBP 222749.78
2022-03-03SH0124/02/02 STATEMENT OF CAPITAL GBP 22273724
2022-02-0701/02/22 STATEMENT OF CAPITAL GBP 222734.51
2022-02-07SH0101/02/22 STATEMENT OF CAPITAL GBP 222734.51
2022-01-20SH0117/01/22 STATEMENT OF CAPITAL GBP 222731.16
2022-01-18SH0110/01/22 STATEMENT OF CAPITAL GBP 17343116
2021-12-17Resolutions passed:<ul><li>Resolution Purchase of own share for market value, market purchase maximum authorised tto be purchase is 11,131,511, mimimum price 0.2P 07/12/2021</ul>
2021-12-17Resolutions passed:<ul><li>Resolution Purchase of own share for market value, market purchase maximum authorised tto be purchase is 11,131,511, mimimum price 0.2P 07/12/2021<li>Resolution passed removal of pre-emption</ul>
2021-12-17Resolutions passed:<ul><li>Resolution Purchase of own share for market value, market purchase maximum authorised tto be purchase is 11,131,511, mimimum price 0.2P 07/12/2021<li>Resolution passed removal of pre-emption</ul>
2021-12-17RES13Resolutions passed:
  • Purchase of own share for market value, market purchase maximum authorised tto be purchase is 11,131,511, mimimum price 0.2P 07/12/2021
  • Resolution of removal of pre-emption rights
2021-12-1403/12/21 STATEMENT OF CAPITAL GBP 22271596
2021-12-14SH0103/12/21 STATEMENT OF CAPITAL GBP 22271596
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036073110003
2021-11-30SH0126/11/21 STATEMENT OF CAPITAL GBP 222713.14
2021-11-30SH0126/11/21 STATEMENT OF CAPITAL GBP 222713.14
2021-11-26SH0119/11/21 STATEMENT OF CAPITAL GBP 222634.95
2021-11-26SH0119/11/21 STATEMENT OF CAPITAL GBP 222634.95
2021-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-11-03SH0122/10/21 STATEMENT OF CAPITAL GBP 222634.24
2021-11-03SH0122/10/21 STATEMENT OF CAPITAL GBP 222634.24
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-08-02SH0120/07/21 STATEMENT OF CAPITAL GBP 222630.21
2021-07-29SH0113/07/21 STATEMENT OF CAPITAL GBP 222614.19
2021-07-09SH0128/06/21 STATEMENT OF CAPITAL GBP 222614.11
2021-06-16SH0102/06/21 STATEMENT OF CAPITAL GBP 222609.94
2021-06-01SH0117/05/21 STATEMENT OF CAPITAL GBP 22252782
2021-05-12SH0126/04/21 STATEMENT OF CAPITAL GBP 222518.96
2021-02-09SH0128/01/21 STATEMENT OF CAPITAL GBP 222496.04
2021-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-01-28SH0114/01/21 STATEMENT OF CAPITAL GBP 222482.93
2021-01-22SH0108/01/21 STATEMENT OF CAPITAL GBP 222384.52
2021-01-11RES09Resolution of authority to purchase a number of shares
2021-01-05SH0121/12/20 STATEMENT OF CAPITAL GBP 222379.85
2020-12-22SH0114/12/20 STATEMENT OF CAPITAL GBP 222373.18
2020-12-08SH0101/12/20 STATEMENT OF CAPITAL GBP 222369.61
2020-11-30SH0123/11/20 STATEMENT OF CAPITAL GBP 217182.66
2020-11-20SH0116/11/20 STATEMENT OF CAPITAL GBP 217098.43
2020-10-22SH0116/10/20 STATEMENT OF CAPITAL GBP 217092.88
2020-10-21SH0114/10/20 STATEMENT OF CAPITAL GBP 217087.31
2020-10-20CH01Director's details changed for Mr Ashley Graham Martin on 2020-10-20
2020-10-15SH0108/10/20 STATEMENT OF CAPITAL GBP 216955.50
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-31SH0122/07/20 STATEMENT OF CAPITAL GBP 216952.30
2020-07-03SH0125/06/20 STATEMENT OF CAPITAL GBP 216032.27
2020-06-29SH0122/06/20 STATEMENT OF CAPITAL GBP 216928.52
2020-06-18SH0104/05/20 STATEMENT OF CAPITAL GBP 216848.97
2020-06-17SH0101/05/20 STATEMENT OF CAPITAL GBP 216848.97
2020-04-17SH0131/03/20 STATEMENT OF CAPITAL GBP 216838.36
2020-02-25SH0124/02/20 STATEMENT OF CAPITAL GBP 216829.76
2020-02-19SH0117/02/20 STATEMENT OF CAPITAL GBP 216827.76
2020-02-17SH0113/02/20 STATEMENT OF CAPITAL GBP 216821.43
2020-01-28SH0127/01/20 STATEMENT OF CAPITAL GBP 216794.44
2020-01-21SH0117/01/20 STATEMENT OF CAPITAL GBP 216784.44
2020-01-08SH0103/01/20 STATEMENT OF CAPITAL GBP 216762.25
2020-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of adoption of Articles of Association
2020-01-06SH0130/12/19 STATEMENT OF CAPITAL GBP 216757.61
2020-01-06SH0130/12/19 STATEMENT OF CAPITAL GBP 216757.61
2019-12-30SH0118/12/19 STATEMENT OF CAPITAL GBP 216751.52
2019-12-30SH0118/12/19 STATEMENT OF CAPITAL GBP 216751.52
2019-12-17SH0111/12/19 STATEMENT OF CAPITAL GBP 216485.45
2019-12-17SH0111/12/19 STATEMENT OF CAPITAL GBP 216485.45
2019-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS JONES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS JONES
2019-12-10SH0103/12/19 STATEMENT OF CAPITAL GBP 216478.45
2019-12-10SH0103/12/19 STATEMENT OF CAPITAL GBP 216478.45
2019-12-03SH0126/11/19 STATEMENT OF CAPITAL GBP 216462.00
2019-12-03SH0126/11/19 STATEMENT OF CAPITAL GBP 216462.00
2019-09-20SH0103/09/19 STATEMENT OF CAPITAL GBP 211462.00
2019-09-20SH0103/09/19 STATEMENT OF CAPITAL GBP 211462.00
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAM ELLIOT
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAM ELLIOT
2019-08-20SH0108/08/19 STATEMENT OF CAPITAL GBP 211450
2019-08-20SH0108/08/19 STATEMENT OF CAPITAL GBP 211450
2019-08-14CH01Director's details changed for Mr Sundip Singh Chahal on 2019-07-24
2019-08-14CH01Director's details changed for Mr Sundip Singh Chahal on 2019-07-24
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-01SH0126/07/19 STATEMENT OF CAPITAL GBP 211420
2019-08-01SH0126/07/19 STATEMENT OF CAPITAL GBP 211420
2019-07-08SH0126/06/19 STATEMENT OF CAPITAL GBP 211396.10
2019-07-08SH0126/06/19 STATEMENT OF CAPITAL GBP 211396.10
2019-06-28SH0119/06/19 STATEMENT OF CAPITAL GBP 211390.19
2019-06-28SH0119/06/19 STATEMENT OF CAPITAL GBP 211390.19
2019-06-12SH0130/05/19 STATEMENT OF CAPITAL GBP 211342.19
2019-06-12SH0130/05/19 STATEMENT OF CAPITAL GBP 211342.19
2019-05-20SH0108/05/19 STATEMENT OF CAPITAL GBP 211335.73
2019-05-20SH0108/05/19 STATEMENT OF CAPITAL GBP 211335.73
2019-05-16SH0101/05/19 STATEMENT OF CAPITAL GBP 211307.88
2019-05-16SH0101/05/19 STATEMENT OF CAPITAL GBP 211307.88
2019-04-18SH0108/04/19 STATEMENT OF CAPITAL GBP 211287.65
2019-04-18SH0108/04/19 STATEMENT OF CAPITAL GBP 211287.65
2019-01-23SH0114/01/19 STATEMENT OF CAPITAL GBP 211170.192
2019-01-23SH0114/01/19 STATEMENT OF CAPITAL GBP 211170.192
2019-01-04SH0112/12/18 STATEMENT OF CAPITAL GBP 211170.19
2019-01-04SH0112/12/18 STATEMENT OF CAPITAL GBP 211170.19
2019-01-03RES13Resolutions passed:
  • Purchase of own shares for market value 12/12/2018
  • Resolution of removal of pre-emption rights
2019-01-03RES13Resolutions passed:
  • Purchase of own shares for market value 12/12/2018
  • Resolution of removal of pre-emption rights
2018-12-10SH0130/11/18 STATEMENT OF CAPITAL GBP 211165.38
2018-12-10SH0130/11/18 STATEMENT OF CAPITAL GBP 211165.38
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 210.98362
2018-06-27SH0109/05/18 STATEMENT OF CAPITAL GBP 210.98362
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 210963.23
2018-06-07SH0124/04/18 STATEMENT OF CAPITAL GBP 210963.23
2018-05-03SH0119/04/18 STATEMENT OF CAPITAL GBP 210923.94
2018-04-26SH0106/04/18 STATEMENT OF CAPITAL GBP 210915.67
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE MCINTOSH / 10/03/2018
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 210908.87
2018-02-20SH0113/02/18 STATEMENT OF CAPITAL GBP 210908.87
2018-02-15SH0107/02/18 STATEMENT OF CAPITAL GBP 210897.77
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 21878.34
2018-01-24SH0118/01/18 STATEMENT OF CAPITAL GBP 21878.34
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 210871.09
2018-01-04SH0115/12/17 STATEMENT OF CAPITAL GBP 210871.09
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NEWMAN
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RIVERS
2017-12-12AP01DIRECTOR APPOINTED MS ANDREA CLARE NEWMAN
2017-12-12AP01DIRECTOR APPOINTED MR SUNDIP SINGH CHAHAL
2017-12-12AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE MCINTOSH
2017-10-20SH0113/10/17 STATEMENT OF CAPITAL GBP 210634.03
2017-08-18SH0116/06/17 STATEMENT OF CAPITAL GBP 210597.41
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-08-10PSC08NOTIFICATION OF PSC STATEMENT ON 24/07/2017
2017-05-25SH0126/04/17 STATEMENT OF CAPITAL GBP 210190.98
2017-03-29SH0114/03/17 STATEMENT OF CAPITAL GBP 210106.64
2017-03-14SH0114/02/17 STATEMENT OF CAPITAL GBP 210095.98
2017-01-10SH0119/12/16 STATEMENT OF CAPITAL GBP 210038.60
2017-01-07SH0105/12/16 STATEMENT OF CAPITAL GBP 210006.40
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-09-01SH0101/08/16 STATEMENT OF CAPITAL GBP 208598.104
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 208572.16
2016-04-25SH0113/04/16 STATEMENT OF CAPITAL GBP 208572.16
2016-02-11SH0126/01/16 STATEMENT OF CAPITAL GBP 208521.06
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-01SH0112/11/15 STATEMENT OF CAPITAL GBP 208497.01
2015-08-24SH0107/07/15 STATEMENT OF CAPITAL GBP 205700.90
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 205700.91
2015-08-24AR0131/07/15 NO MEMBER LIST
2015-07-24TM02APPOINTMENT TERMINATED, SECRETARY ALAN NEWMAN
2015-07-24AP03SECRETARY APPOINTED MS TILLY CLAIRE HEALD
2015-06-18SH0108/04/15 STATEMENT OF CAPITAL GBP 205568.20
2015-06-08ANNOTATIONClarification
2015-06-08RP04SECOND FILING FOR FORM TM01
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAZALGETTE
2015-02-04AP01DIRECTOR APPOINTED MS ROSEMARY BLAIRE LEITH
2015-01-27SH0108/01/15 STATEMENT OF CAPITAL GBP 201804.71
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-11SH0125/11/14 STATEMENT OF CAPITAL GBP 201029.10
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 198617.9
2014-09-08AR0131/07/14 BULK LIST
2014-06-12SH0104/06/14 STATEMENT OF CAPITAL GBP 198617.90
2014-05-01SH0128/04/14 STATEMENT OF CAPITAL GBP 198552.14
2014-02-20SH0131/01/14 STATEMENT OF CAPITAL GBP 198522.67
2014-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-12-31SH0120/12/13 STATEMENT OF CAPITAL GBP 197272.46
2013-09-02AR0131/07/13 BULK LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 27/08/2013
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NICHOLAS JONES / 27/08/2013
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE PARRY / 27/08/2013
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LYTTON BAZALGETTE / 27/08/2013
2013-08-19SH0112/07/13 STATEMENT OF CAPITAL GBP 194378.05
2013-08-19SH0126/08/11 STATEMENT OF CAPITAL GBP 194406.42
2013-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-11-06AR0131/07/12 BULK LIST
2012-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PHILIP STEPHEN NEWMAN / 01/07/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN SHAKESPEARE / 01/07/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILIP STEPHEN NEWMAN / 01/07/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 01/07/2012
2011-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-09-05AR0131/07/11 BULK LIST
2011-09-05SH0126/08/11 STATEMENT OF CAPITAL GBP 194284.02
2011-08-19AP01DIRECTOR APPOINTED RICHARD DOUGLAS RIVERS
2011-07-12SH0113/06/11 STATEMENT OF CAPITAL USD 457960.67 13/06/11 STATEMENT OF CAPITAL GBP 193466.35
2011-04-21SH0115/04/11 STATEMENT OF CAPITAL USD 29507.24 15/04/11 STATEMENT OF CAPITAL GBP 193466.35
2011-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-01-06SH0115/12/10 STATEMENT OF CAPITAL GBP 193466.35 15/12/10 STATEMENT OF CAPITAL USD 195.45
2010-11-16AP01DIRECTOR APPOINTED BEN ELLIOT
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NADHIM ZAHAWI
2010-09-23AR0131/07/10 BULK LIST
2010-05-06SH0119/04/10 STATEMENT OF CAPITAL GBP 193654.83
2010-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-01-31SH0114/01/10 STATEMENT OF CAPITAL GBP 193594.82
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-08-27363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY FOYE
2009-07-29288aDIRECTOR APPOINTED JONATHAN NICHOLAS JONES
2009-07-2288(2)AD 13/07/09 GBP SI 14932@0.2=2986.4 GBP IC 40565.756/43552.156
2009-05-22MEM/ARTSARTICLES OF ASSOCIATION
2009-05-1588(2)AD 11/05/09 GBP SI 31960@0.002=63.92 GBP IC 40501.836/40565.756
2009-05-1288(2)AD 05/05/09 GBP SI 6279@0.05=313.95 GBP IC 40187.886/40501.836
2009-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR PANOS MANOLOPOULOS
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR PETER KELLNER
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KATHERINE LEE
2008-08-29288aDIRECTOR AND SECRETARY APPOINTED ALAN PHILIP STEPHEN NEWMAN
2008-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-28363sRETURN MADE UP TO 30/07/08; CHANGE OF MEMBERS
2008-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-14RES04£ NC 200000/300000 03/09
2007-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-29363sRETURN MADE UP TO 30/07/07; BULK LIST AVAILABLE SEPARATELY
2007-05-29122S-DIV 10/04/07
2007-05-11RES13SUB DIVISION 10/04/07
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 50 FEATHERSTONE STREET, LONDON, EC1Y 8RT
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 1 WEST SMITHFIELD, LONDON, EC1A 9JU
2007-03-06288aNEW DIRECTOR APPOINTED
2007-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-04363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-02288bSECRETARY RESIGNED
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-27363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-20PROSPPROSPECTUS
2005-04-20RES13RE:ISSUE 6 SHARES 19/04/04
2005-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to YOUGOV PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YOUGOV PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-08-22 Satisfied HELMWALL PROPERTIES LIMITED
DEBENTURE 2003-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of YOUGOV PLC registering or being granted any patents
Domain Names

YOUGOV PLC owns 2 domain names.

yougov.co.uk   youguv.co.uk  

Trademarks

Trademark applications by YOUGOV PLC

YOUGOV PLC is the Original Applicant for the trademark AFFLUENT PERSPECTIVE ™ (86974424) through the USPTO on the 2016-04-13
Advertising services; business management services, business administration services; business advice and information; market research; market research and surveillance services; market intelligence services; providing business information and market research information via an online computer database, CD-ROM, a website and the internet in the fields of market research and market surveillance); public opinion polling; conducting public opinion polls and market surveys; compilation of information into computer databases; business management consulting with relation to strategy, marketing, sales, and operation specializing in the use of analytic and statistical models for the understanding and predicting of consumers, businesses, and market trends and actions; market and consulting services in the field of brand tracking and sales analysis; providing business information in the field of social science research provided online from a computer database or the internet; business research and data analysis services in the field of customer engagement, brand measurement, cost of living indexes, product development and consumer behaviour; advice on the analysis of consumer buying habits and needs provided with the help of sensory, quality and quantity-related data; design of research methodologies;, namely, providing statistical information for business or commercial purposes, brand tracking, namely, services relating to the analysis and the valuation of brand names, conducting business and market research surveys and public opinion polling; organizing of voting facilities; business advisory services, consultancy and information related thereto
YOUGOV PLC is the Original registrant for the trademark YOUGOV ™ (78902888) through the USPTO on the 2006-06-07
Advertising; business management; business administration; business advice and information; opinion polling, namely, public opinion polling and market opinion polling studies; market research; market research surveys; auctioneering services provided on-line; compilation of information into computer databases; statistical modeling services, namely, conducting public opinion polls and preparing reports based on the results collected; brand tracking services, namely, brand development in the consumer market field; cost/price analysis; information and advisory services relating to the aforesaid services; providing information and advice regarding local, regional or national Government affairs on-line from a computer database or via the Internet; political consultancy, namely, providing political information on-line from a computer database or via the Internet; organizing of voting facilities, namely, rental of electronic voting systems and providing operators therefore; lobbying services, namely, promoting the interests of the public sector in the fields of legislation and regulation; online public opinion polling for social or political purposes; design of research methodologies, namely, providing statistical information for business or commercial purposes, brand tracking, namely, services relating to the analysis and the valuation of brand names, conducting business and market research surveys, and public opinion polling
YOUGOV PLC is the Original registrant for the trademark YOUGOV ™ (78902888) through the USPTO on the 2006-06-07
Advertising; business management; business administration; business advice and information; opinion polling, namely, public opinion polling and market opinion polling studies; market research; market research surveys; auctioneering services provided on-line; compilation of information into computer databases; statistical modeling services, namely, conducting public opinion polls and preparing reports based on the results collected; brand tracking services, namely, brand development in the consumer market field; cost/price analysis; information and advisory services relating to the aforesaid services; providing information and advice regarding local, regional or national Government affairs on-line from a computer database or via the Internet; political consultancy, namely, providing political information on-line from a computer database or via the Internet; organizing of voting facilities, namely, rental of electronic voting systems and providing operators therefore; lobbying services, namely, promoting the interests of the public sector in the fields of legislation and regulation; online public opinion polling for social or political purposes; design of research methodologies, namely, providing statistical information for business or commercial purposes, brand tracking, namely, services relating to the analysis and the valuation of brand names, conducting business and market research surveys, and public opinion polling
YOUGOV PLC is the Original registrant for the trademark YOUGOVAMERICA ™ (77207436) through the USPTO on the 2007-06-15
Advertising; business advice and information; opinion polling, namely, public opinion polling and market opinion polling studies; market research surveys; auctioneering services provided on-line; market research services; market research services provided on-line; providing opinion polling and market research in the field of financial investments, politics and entertainment; providing information and advice regarding local, regional or national government affairs on-line from a computer database or via the Internet; providing political information about elections on-line from a computer database or via the Internet; organising of voting facilities; the provision of opinion poll research panels in the field of politics and business; lobbying services, namely, promoting the interests of business groups
Income
Government Income

Government spend with YOUGOV PLC

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-05-25 GBP £5,000 Fees
Wakefield Metropolitan District Council 2015-04-27 GBP £5,300 Fees
Portsmouth City Council 2014-07-18 GBP £9,350 Private contractors
Wakefield Council 2014-04-01 GBP £5,000
City of Westminster Council 2014-01-01 GBP £1,575
City of Westminster Council 2013-10-31 GBP £2,150
City of Westminster Council 2013-01-28 GBP £2,275
Wakefield Council 2012-03-28 GBP £5,000
City of London 2011-12-19 GBP £1,100 Fees & Services
Spelthorne Borough Council 2011-08-16 GBP £1,100 Operational equip mats & suppl

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The University of Manchester Public-opinion polling services 2013/8/15

The University of Manchester wishes to appoint a suitably qualified service provider to conduct the fieldwork for the British Election Study Internet Panel 2014-2017.

Outgoings
Business Rates/Property Tax
No properties were found where YOUGOV PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUGOV PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOUGOV PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name YOU
Listed Since 25-Apr-05
Market Sector Media
Market Sub Sector Media Agencies
Market Capitalisation £125.078M
Shares Issues 99,268,198.00
Share Type ORD GBP0.002
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.