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

CISION UK HOLDINGS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03858850
Private Limited Company
Liquidation

Company Overview

About Cision Uk Holdings Ltd
CISION UK HOLDINGS LIMITED was founded on 1999-10-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Cision Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CISION UK HOLDINGS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC1Y
 
Previous Names
MEDIA INTELLIGENCE UK LTD15/07/2008
Filing Information
Company Number 03858850
Company ID Number 03858850
Date formed 1999-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 31/10/2019
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2021-04-20 06:24:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CISION UK HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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.
Companies with same name CISION UK HOLDINGS LIMITED
The following companies were found which have the same name as CISION UK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CISION UK HOLDINGS LIMITED Unknown

Company Officers of CISION UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN AKEROYD
Director 2016-08-01
JACOB PEARLSTEIN
Director 2015-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WRUBLE GRANAT
Director 2015-01-16 2016-08-01
MARK STEPHEN FAUTLEY
Company Secretary 2014-06-01 2015-01-19
MARC ANDREW JAMES MUNIER
Director 2013-12-16 2015-01-19
NINA CHARLOTTE VITHLANI HANSSON
Director 2013-11-01 2014-11-28
KEVIN WHEELER
Company Secretary 2013-10-01 2014-06-01
THOMAS RITCHIE
Director 2012-04-10 2013-12-17
TORSTEN MORRIS TOMAS BRUCE-MORGAN
Director 2009-10-13 2013-11-01
THOMAS DAVID RITCHIE
Company Secretary 2013-04-12 2013-10-08
RACHEL NATASHA KIMBER
Director 2010-04-19 2013-05-03
RACHEL NATASHA KIMBER
Company Secretary 2009-10-13 2013-04-12
YANN BLANDY
Director 2011-07-01 2012-04-13
ERIK FORSBERG
Director 2009-05-21 2011-09-01
PETER WRUBLE GRANAT
Director 2009-05-21 2010-12-17
GISELLE LILLIAN BODIE
Director 2008-11-07 2010-05-01
CAMERON MACKENZIE
Director 2007-11-16 2009-11-01
CAMERON MACKENZIE
Company Secretary 2007-11-16 2009-10-13
MAJKEN GUNILLA RUDEBJER BLOMQVIST
Director 2006-12-12 2009-05-21
MICHAEL ANDREW HIGGINS
Director 2006-10-23 2008-11-07
SAMANTHA KENT
Company Secretary 2007-01-19 2007-11-14
SAMANTHA JANE KENT
Director 2007-05-01 2007-11-14
ANDREW JAMES HEAD
Company Secretary 2006-09-05 2007-01-22
ANDREW JAMES HEAD
Director 2006-09-05 2007-01-22
NEIL PALFREEMAN
Director 2006-02-17 2006-10-24
ANDREW ARTHUR CULLEN
Company Secretary 2001-02-01 2006-10-19
ANDREW ARTHUR CULLEN
Director 2001-09-18 2006-10-19
LESLIE GEORGE EDWIN KELLY
Director 2001-05-14 2006-02-17
ANDERS LUNDMARK
Director 2001-09-18 2006-02-16
GOTE JAN-ERIK JANSSON
Director 1999-12-05 2001-10-25
JENS-PETER LENGE
Director 2000-05-17 2001-07-06
GOTE JAN-ERIK JANSSON
Company Secretary 1999-10-14 2001-02-08
HANS EWERT STRAND
Director 1999-10-14 2000-05-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-14 1999-10-29
INSTANT COMPANIES LIMITED
Nominated Director 1999-10-14 1999-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN AKEROYD PWW INTERNATIONAL LTD Director 2017-06-29 CURRENT 2015-12-17 Active
KEVIN AKEROYD CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
KEVIN AKEROYD OIT LIMITED Director 2016-08-01 CURRENT 1988-05-09 Dissolved 2017-08-01
KEVIN AKEROYD PR NEWSWIRE DISCLOSE LIMITED Director 2016-08-01 CURRENT 1987-03-03 Dissolved 2017-08-01
KEVIN AKEROYD NEWSDESK INTERNATIONAL LIMITED Director 2016-08-01 CURRENT 1980-01-29 Dissolved 2017-08-01
KEVIN AKEROYD PERFORMANCE RATINGS AGENCY LIMITED Director 2016-08-01 CURRENT 1999-01-05 Dissolved 2017-08-01
KEVIN AKEROYD ADVOUCH LIMITED Director 2016-08-01 CURRENT 1973-10-04 Active - Proposal to Strike off
KEVIN AKEROYD PORTFOLIO METRICA LIMITED Director 2016-08-01 CURRENT 1993-09-30 Active - Proposal to Strike off
KEVIN AKEROYD DURRANTS PRESS CUTTINGS LIMITED Director 2016-08-01 CURRENT 1994-11-22 Dissolved 2018-01-16
KEVIN AKEROYD DISCOVERY GROUP LIMITED Director 2016-08-01 CURRENT 2000-01-12 Dissolved 2018-01-16
KEVIN AKEROYD GORKANA LIMITED Director 2016-08-01 CURRENT 2003-05-15 Dissolved 2018-01-16
KEVIN AKEROYD CISION UK LIMITED Director 2016-08-01 CURRENT 2004-11-26 Liquidation
KEVIN AKEROYD DISCOVERY GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2006-01-25 Liquidation
KEVIN AKEROYD GORKANA GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2010-06-25 Liquidation
KEVIN AKEROYD CANYON UK INVESTMENTS LTD. Director 2016-08-01 CURRENT 2014-05-29 Active
KEVIN AKEROYD CANYON UK VENTURES LTD. Director 2016-08-01 CURRENT 2014-09-18 Active - Proposal to Strike off
KEVIN AKEROYD VOCUS UK LIMITED Director 2016-08-01 CURRENT 2002-06-17 Liquidation
KEVIN AKEROYD CISION GROUP LIMITED Director 2016-08-01 CURRENT 1966-03-22 Active
KEVIN AKEROYD PR NEWSWIRE EUROPE LIMITED Director 2016-08-01 CURRENT 1981-02-04 Active
KEVIN AKEROYD PR NEWSWIRE BENELUX LIMITED Director 2016-08-01 CURRENT 2000-10-23 Active
JACOB PEARLSTEIN PRIME RESEARCH UK LIMITED Director 2018-01-23 CURRENT 2007-03-16 Active
JACOB PEARLSTEIN CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
JACOB PEARLSTEIN OIT LIMITED Director 2016-06-16 CURRENT 1988-05-09 Dissolved 2017-08-01
JACOB PEARLSTEIN CANYON UK VENTURES LTD. Director 2016-06-13 CURRENT 2014-09-18 Active - Proposal to Strike off
JACOB PEARLSTEIN PWW INTERNATIONAL LTD Director 2016-03-23 CURRENT 2015-12-17 Active
JACOB PEARLSTEIN PWW ACQUISITION INTERNATIONAL II LTD Director 2016-03-23 CURRENT 2016-01-08 Active
JACOB PEARLSTEIN ADVOUCH LIMITED Director 2015-08-20 CURRENT 1973-10-04 Active - Proposal to Strike off
JACOB PEARLSTEIN PORTFOLIO METRICA LIMITED Director 2015-08-20 CURRENT 1993-09-30 Active - Proposal to Strike off
JACOB PEARLSTEIN DURRANTS PRESS CUTTINGS LIMITED Director 2015-08-20 CURRENT 1994-11-22 Dissolved 2018-01-16
JACOB PEARLSTEIN DISCOVERY GROUP LIMITED Director 2015-08-20 CURRENT 2000-01-12 Dissolved 2018-01-16
JACOB PEARLSTEIN GORKANA LIMITED Director 2015-08-20 CURRENT 2003-05-15 Dissolved 2018-01-16
JACOB PEARLSTEIN DISCOVERY GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2006-01-25 Liquidation
JACOB PEARLSTEIN GORKANA GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2010-06-25 Liquidation
JACOB PEARLSTEIN CISION GROUP LIMITED Director 2015-08-20 CURRENT 1966-03-22 Active
JACOB PEARLSTEIN CISION UK LIMITED Director 2015-01-16 CURRENT 2004-11-26 Liquidation
JACOB PEARLSTEIN VOCUS UK LIMITED Director 2014-06-02 CURRENT 2002-06-17 Liquidation

More director information

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
2021-08-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-10600Appointment of a voluntary liquidator
2021-08-10LIQ06Voluntary liquidation. Resignation of liquidator
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038588500003
2020-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-08
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 5 Churchill Place London E14 5HU England
2019-10-31LIQ01Voluntary liquidation declaration of solvency
2019-10-31600Appointment of a voluntary liquidator
2019-10-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-09
2019-09-26SH20Statement by Directors
2019-09-26SH19Statement of capital on 2019-09-26 GBP 1
2019-09-26CAP-SSSolvency Statement dated 25/09/19
2019-09-26RES13Resolutions passed:
  • Reduction of share premium account 25/09/2019
  • Resolution of reduction in issued share capital
2019-09-25AA01Previous accounting period extended from 31/12/18 TO 31/01/19
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038588500006
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-12-12PSC02Notification of Cision Ltd as a person with significant control on 2017-06-29
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038588500005
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Discovery House 28-42 Banner Street London EC1Y 8QE
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 104793467
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRUBLE GRANAT
2016-09-05AP01DIRECTOR APPOINTED KEVIN AKEROYD
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038588500001
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038588500002
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038588500004
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038588500004
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038588500003
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038588500003
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 104793467
2015-10-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/15 FROM Longbow House 14-20 Chiswell Street London EC1Y 4TW England
2015-02-18AP01DIRECTOR APPOINTED MR JACOB PEARLSTEIN
2015-02-18AP01DIRECTOR APPOINTED MR PETER WRUBLE GRANAT
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NINA HANSSON
2015-01-28TM02APPOINTMENT TERMINATED, SECRETARY MARK FAUTLEY
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARC MUNIER
2015-01-02MISCAUD RES SECT 519
2014-10-29RES01ADOPT ARTICLES 09/10/2014
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM CISION HOUSE 16-22 BALTIC STREET WEST LONDON EC1Y 0UL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 104793467
2014-10-20AR0130/09/14 FULL LIST
2014-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEPHEN FAUTLEY / 02/06/2014
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038588500002
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038588500001
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY KEVIN WHEELER
2014-06-02AP03SECRETARY APPOINTED MR MARK STEPHEN FAUTLEY
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RITCHIE
2013-12-16AP01DIRECTOR APPOINTED MR MARC ANDREW JAMES MUNIER
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN BRUCE-MORGAN
2013-11-06AP01DIRECTOR APPOINTED MRS NINA CHARLOTTE VITHLANI HANSSON
2013-10-09AP03SECRETARY APPOINTED MR KEVIN WHEELER
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY THOMAS RITCHIE
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 104793467
2013-10-08AR0130/09/13 FULL LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL KIMBER
2013-06-24AUDAUDITOR'S RESIGNATION
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AP03SECRETARY APPOINTED MR THOMAS DAVID RITCHIE
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY RACHEL KIMBER
2012-10-19AR0114/10/12 FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR YANN BLANDY
2012-04-13AP01DIRECTOR APPOINTED THOMAS RITCHIE
2011-10-21AR0114/10/11 FULL LIST
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIK FORSBERG
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AP01DIRECTOR APPOINTED MR YANN BLANDY
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRANAT
2010-10-21AR0114/10/10 FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GISELLE BODIE
2010-05-12AP01DIRECTOR APPOINTED MRS RACHEL NATASHA KIMBER
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM CHESS HOUSE 34 GERMAIN STREET CHESHAM BUCKINGHAMSHIRE HP5 1SJ
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON MACKENZIE
2009-12-16AP01DIRECTOR APPOINTED MR TORSTEN MORRIS TOMAS BRUCE-MORGAN
2009-11-20AR0114/10/09 FULL LIST
2009-10-29AP03SECRETARY APPOINTED MRS RACHEL NATASHA KIMBER
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY CAMERON MACKENZIE
2009-06-03288aDIRECTOR APPOINTED ERIK FORSBERG
2009-06-03288aDIRECTOR APPOINTED PETER WRUBLE GRANAT
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR MAJKEN RUDEBJER BLOMQVIST
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05123NC INC ALREADY ADJUSTED 17/12/08
2009-01-14RES04NC INC ALREADY ADJUSTED 17/12/2008
2009-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-3188(2)AD 17/12/08 GBP SI 44490104@1=44490104 GBP IC 60303363/104793467
2008-12-29123GBP NC 68803362/118803362 17/12/08
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HIGGINS
2008-11-26288aDIRECTOR APPOINTED GISELLE LILLIAN BODIE
2008-11-17363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-11-17353LOCATION OF REGISTER OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM ROMEIKE HOUSE 290-296 GREEN LANES LONDON N13 5TP
2008-11-17190LOCATION OF DEBENTURE REGISTER
2008-07-17RES12VARYING SHARE RIGHTS AND NAMES
2008-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-15CERTNMCOMPANY NAME CHANGED MEDIA INTELLIGENCE UK LTD CERTIFICATE ISSUED ON 15/07/08
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-27363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-06-11288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW SECRETARY APPOINTED
2007-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-07AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CISION UK HOLDINGS LIMITED 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 CISION UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-18 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH AS THE SECURITY TRUSTEE
2016-06-16 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY TRUSTEE
2016-06-16 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY TRUSTEE
2014-10-10 Satisfied JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
2014-10-10 Satisfied JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CISION UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CISION UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CISION UK HOLDINGS LIMITED
Trademarks
We have not found any records of CISION UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CISION UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CISION UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CISION UK HOLDINGS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCISION UK HOLDINGS LIMITEDEvent Date2019-10-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019
 
Initiating party Event Type
Defending partyCISION UK HOLDINGS LIMITEDEvent Date2019-10-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019
 
Initiating party Event Type
Defending partyCISION UK HOLDINGS LIMITEDEvent Date2019-10-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019
 
Initiating party Event Type
Defending partyCISION UK HOLDINGS LIMITEDEvent Date2019-10-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019
 
Initiating party Event Type
Defending partyCISION UK HOLDINGS LIMITEDEvent Date2019-10-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019
 
Initiating party Event Type
Defending partyCISION UK HOLDINGS LIMITEDEvent Date2019-10-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019
 
Initiating party Event Type
Defending partyCISION UK HOLDINGS LIMITEDEvent Date2019-10-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019
 
Initiating party Event Type
Defending partyCISION UK HOLDINGS LIMITEDEvent Date2019-10-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019
 
Initiating party Event Type
Defending partyCISION UK HOLDINGS LIMITEDEvent Date2019-10-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019
 
Initiating party Event Type
Defending partyCISION UK HOLDINGS LIMITEDEvent Date2019-10-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019
 
Initiating party Event Type
Defending partyCISION UK HOLDINGS LIMITEDEvent Date2019-10-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019
 
Initiating party Event Type
Defending partyCISION UK HOLDINGS LIMITEDEvent Date2019-10-09
Pursuant to chapter 2 of part 13 of the Companies Act 2006, following written resolutions were passed on 9 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Jacob Pearlstein , Director :
 
Initiating party Event Type
Defending partyCISION UK HOLDINGS LIMITEDEvent Date2019-10-09
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CISION UK HOLDINGS LIMITED 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 CISION UK HOLDINGS LIMITED any grants or awards.
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.