Background WavePink WaveYellow Wave

GARTNER U.K. LIMITED (02266016)

GARTNER U.K. LIMITED (02266016) is an active UK company. incorporated on 9 June 1988. with registered office in Egham. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. GARTNER U.K. LIMITED has been registered for 37 years. Current directors include MILLER, Alan George, REUBEN, Maria, ROSENTHAL, Randy Scott.

Company Number
02266016
Status
active
Type
ltd
Incorporated
9 June 1988
Age
37 years
Address
Tamesis, Egham, TW20 9AH
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MILLER, Alan George, REUBEN, Maria, ROSENTHAL, Randy Scott
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARTNER U.K. LIMITED

GARTNER U.K. LIMITED is an active company incorporated on 9 June 1988 with the registered office located in Egham. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. GARTNER U.K. LIMITED was registered 37 years ago.(SIC: 63110)

Status

active

Active since 37 years ago

Company No

02266016

LTD Company

Age

37 Years

Incorporated 9 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

GARTNER GROUP U.K. LIMITED
From: 9 June 1988To: 9 May 2001
Contact
Address

Tamesis The Glanty Egham, TW20 9AH,

Previous Addresses

Tamesis the Glanty Egham Surrey TW20 9AW
From: 9 June 1988To: 11 September 2017
Timeline

23 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Jun 11
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Owner Exit
Mar 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Jan 26
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

MILLER, Alan George

Active
The Glanty, EghamTW20 9AH
Born April 1956
Director
Appointed 11 Nov 2020

REUBEN, Maria

Active
The Glanty, EghamTW20 9AH
Born August 1980
Director
Appointed 11 Nov 2020

ROSENTHAL, Randy Scott

Active
Paul J Doherty, Fort MyersFL 33913
Born May 1975
Director
Appointed 22 Feb 2025

CURRAN, Michael James

Resigned
6 Houlton Court, BagshotGU19 5QQ
Secretary
Appointed 22 Nov 1999
Resigned 05 May 2006

FONSECA, Anselm Joseph Paul

Resigned
15 Manley James Close, HookRG29 1AP
Secretary
Appointed 21 Mar 1997
Resigned 22 Nov 1999

GODSON, Jeremy Thompson

Resigned
39 Lowther Road, ReadingRG41 1JB
Secretary
Appointed 01 Nov 1996
Resigned 21 Mar 1997

GOODMAN, Martyn Charles

Resigned
5 Birch Vale, CobhamKT11 2PX
Secretary
Appointed 13 Jan 1993
Resigned 29 Oct 1993

HARRINGTON, Robin

Resigned
19 Morley Road, TwickenhamTW1 2HG
Secretary
Appointed 30 Oct 1993
Resigned 01 Nov 1996

PURDY, Keith Neil

Resigned
23 Rectory Way, UxbridgeUB10 8BS
Secretary
Appointed 05 May 2006
Resigned 23 Jun 2008

ATKINSON, Brian

Resigned
Beech Fell, LeatherheadKT22 8LF
Born May 1951
Director
Appointed 30 Sept 1994
Resigned 31 Dec 2002

BENBOW, Roy Duncanson

Resigned
38 Fairview Road, BordonGU35 8HG
Born October 1953
Director
Appointed 26 Mar 2001
Resigned 30 Apr 2003

BOWEN, David

Resigned
The Glanty, EghamTW20 9AW
Born May 1959
Director
Appointed 05 May 2006
Resigned 10 May 2011

BUSBY, Patrick

Resigned
The Glanty, EghamTW20 9AH
Born March 1966
Director
Appointed 05 Oct 2018
Resigned 12 Jan 2026

CLEMENTS, John Frederick

Resigned
Beech Cottage 2 Green Lane, GuildfordGU4 7UR
Born October 1946
Director
Appointed 24 Nov 1992
Resigned 13 Sept 1999

CURRAN, Michael James

Resigned
6 Houlton Court, BagshotGU19 5QQ
Born April 1957
Director
Appointed 30 Apr 2003
Resigned 05 May 2006

DORGAN, William Joseph

Resigned
EghamTW20 9AW
Born December 1967
Director
Appointed 16 Mar 2018
Resigned 04 Mar 2019

FLEISHER, Michael David

Resigned
28 Laight Street, New York
Born December 1964
Director
Appointed 08 Feb 1999
Resigned 30 Apr 2003

GOODMAN, Martyn Charles

Resigned
5 Birch Vale, CobhamKT11 2PX
Born July 1948
Director
Appointed 24 Nov 1992
Resigned 29 Oct 1993

HALLIGAN, John

Resigned
40 Lords Highway East, Weston06883
Born May 1947
Director
Appointed 07 Dec 1996
Resigned 08 Feb 1999

HOLLAND, Kimberely

Resigned
The Glanty, EghamTW20 9AH
Born September 1981
Director
Appointed 04 Mar 2019
Resigned 01 Aug 2020

LAFOND, Christopher Joseph

Resigned
The Glanty, EghamTW20 9AW
Born September 1965
Director
Appointed 29 Sept 2004
Resigned 03 Jun 2014

LITHGOW, Michael

Resigned
The Glanty, EghamTW20 9AH
Born May 1958
Director
Appointed 05 Oct 2018
Resigned 05 Apr 2021

MUMFORD, Helen Margaret

Resigned
42 The Uplands, HarpendenAL5 2NZ
Born December 1963
Director
Appointed 09 Jan 2002
Resigned 18 Dec 2002

NORTON STANDEN, Graham Paul

Resigned
40 Dewhurst Road, LondonW14 0ES
Born February 1957
Director
Appointed 13 Sept 1999
Resigned 26 Mar 2001

O'CONNELL, Maureen Elizabeth

Resigned
154 Weaver Street, Connecticut
Born September 1961
Director
Appointed 30 Apr 2003
Resigned 29 Sept 2004

PEALE, Daniel Sorlin

Resigned
Top Gallant Road, Stamford06904
Born November 1972
Director
Appointed 05 Jan 2016
Resigned 01 Jul 2017

PRIOR, Stephen John

Resigned
The Glanty, EghamTW20 9AW
Born September 1958
Director
Appointed 30 Apr 2003
Resigned 31 Mar 2018

SAFIAN, Craig Warren, Mr.

Resigned
Top Gallant Road, Stamford06903
Born March 1969
Director
Appointed 03 Jun 2014
Resigned 12 Feb 2025

SCHWARTZ, Lewis Gregory

Resigned
The Glanty, EghamTW20 9AW
Born October 1950
Director
Appointed 30 Apr 2003
Resigned 05 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2024
Top Gallant Road, Stamford

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
5 November 2021
AAMDAAMD
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Resolution
13 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 April 2010
CC04CC04
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
18 May 2009
353353
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Group
17 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
13 July 2004
363aAnnual Return
Legacy
16 December 2003
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
225Change of Accounting Reference Date
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
363aAnnual Return
Legacy
7 January 2003
353353
Legacy
3 September 2002
288cChange of Particulars
Legacy
3 September 2002
288cChange of Particulars
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Auditors Resignation Company
29 May 2002
AUDAUD
Legacy
4 January 2002
363aAnnual Return
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363aAnnual Return
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
9 December 1999
363aAnnual Return
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288cChange of Particulars
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
363aAnnual Return
Legacy
18 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
20 October 1998
288cChange of Particulars
Legacy
29 July 1998
244244
Legacy
9 January 1998
363aAnnual Return
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
1 August 1997
244244
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
363aAnnual Return
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
2 March 1996
287Change of Registered Office
Legacy
8 January 1996
288288
Legacy
8 January 1996
363x363x
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
4 August 1995
88(2)R88(2)R
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
17 July 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
19 December 1994
363x363x
Legacy
1 November 1994
288288
Legacy
20 September 1994
288288
Legacy
4 March 1994
288288
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
3 March 1994
353353
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
21 February 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
1 December 1993
288288
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
3 March 1993
363b363b
Legacy
15 February 1993
288288
Legacy
11 February 1993
287Change of Registered Office
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
17 June 1992
363b363b
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
21 March 1991
363363
Legacy
11 October 1990
88(2)R88(2)R
Legacy
10 May 1990
363363
Legacy
10 April 1990
288288
Legacy
20 October 1989
288288
Legacy
28 September 1989
287Change of Registered Office
Legacy
24 August 1989
288288
Legacy
10 February 1989
287Change of Registered Office
Legacy
10 February 1989
225(1)225(1)
Legacy
1 August 1988
288288
Legacy
28 July 1988
287Change of Registered Office
Legacy
20 June 1988
287Change of Registered Office
Incorporation Company
9 June 1988
NEWINCIncorporation