Background WavePink WaveYellow Wave

FLEET STREET RESEARCH LIMITED (03226573)

FLEET STREET RESEARCH LIMITED (03226573) is an active UK company. incorporated on 18 July 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLEET STREET RESEARCH LIMITED has been registered for 29 years. Current directors include GILLILAND, Tracey Christine.

Company Number
03226573
Status
active
Type
ltd
Incorporated
18 July 1996
Age
29 years
Address
Second Floor, London, EC4A 2DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GILLILAND, Tracey Christine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEET STREET RESEARCH LIMITED

FLEET STREET RESEARCH LIMITED is an active company incorporated on 18 July 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLEET STREET RESEARCH LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03226573

LTD Company

Age

29 Years

Incorporated 18 July 1996

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 18 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

MANAGING GROWTH TRUSTEES (UK) LIMITED
From: 7 October 2008To: 17 June 2022
AMELUS LIMITED
From: 18 July 1996To: 7 October 2008
Contact
Address

Second Floor 150-151 Fleet Street London, EC4A 2DQ,

Previous Addresses

First Floor 4-5 Gough Square London EC4A 3DE
From: 15 April 2015To: 19 August 2019
4-5 First Floor Gough Square London EC4A 3DE England
From: 15 April 2015To: 15 April 2015
1 Suite 3 4th Floor Duchess Street London W1W 6AN
From: 18 July 1996To: 15 April 2015
Timeline

15 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Mar 11
Director Joined
Jul 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Mar 15
Loan Cleared
Nov 15
Director Joined
May 16
Director Joined
Jul 16
Director Left
Jan 18
Director Left
Dec 18
Director Left
Sept 21
Director Left
Mar 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

GILLILAND, Tracey Christine

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born July 1974
Director
Appointed 19 Jun 2009

CMS MANAGEMENT SERVICES LTD

Resigned
3rd Floor, Geneva Place,, Road Town
Corporate secretary
Appointed 25 Jul 2008
Resigned 19 Jun 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Jul 1996
Resigned 18 Jul 1996

L.G.SECRETARIES LIMITED

Resigned
38 Wigmore Street, LondonW1U 2HA
Corporate secretary
Appointed 18 Jul 1996
Resigned 25 Jul 2008

BARBAGLIA, Eleonora

Resigned
150-151 Fleet Street, LondonEC4A 2DQ
Born December 1981
Director
Appointed 25 Jul 2012
Resigned 14 Mar 2022

CRESPI, Andrea, Dr.

Resigned
Suite 3 4th Floor, LondonW1W 6AN
Born May 1965
Director
Appointed 19 Jun 2009
Resigned 13 Jan 2014

GATECHA, Darshan

Resigned
150-151 Fleet Street, LondonEC4A 2DQ
Born November 1977
Director
Appointed 01 Jul 2016
Resigned 30 Sept 2021

GRECO, Edward Fitzgerald, Mr.

Resigned
Suite 3 4th Floor, LondonW1W 6AN
Born April 1969
Director
Appointed 19 Jun 2009
Resigned 14 Jul 2014

NINO, Edna Mendoza

Resigned
135 Dursley Road, LondonSE3 8QB
Born February 1958
Director
Appointed 25 Jul 2008
Resigned 19 Jun 2009

PATEL, Mahesh Narendrakumar

Resigned
15 Poland Street, LondonW1F 8QE
Born April 1957
Director
Appointed 13 Jan 2014
Resigned 04 Mar 2015

RIGHETTI, Sergio Claudio

Resigned
4-5 Gough Square, LondonEC4A 3DE
Born October 1945
Director
Appointed 26 Aug 2008
Resigned 31 Dec 2017

STOCKLI, Raffael Pascal

Resigned
Suite 3 4th Floor, LondonW1W 6AN
Born February 1964
Director
Appointed 02 Mar 2011
Resigned 13 Jan 2014

WYATT, Silvia

Resigned
4-5 Gough Square, LondonEC4A 3DE
Born July 1986
Director
Appointed 01 May 2016
Resigned 30 Sept 2018

EPSILON DIRECTORS LIMITED

Resigned
38 Wigmore Street, LondonW1U 2HA
Corporate director
Appointed 14 Dec 2001
Resigned 25 Jul 2008

L G DIRECTORS LIMITED

Resigned
66 Wigmore Street, LondonW1U 2HA
Corporate director
Appointed 18 Jul 1996
Resigned 14 Dec 2001
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Memorandum Articles
17 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 June 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
18 March 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Legacy
12 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Resolution
4 August 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
363aAnnual Return
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
287Change of Registered Office
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Memorandum Articles
10 October 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
287Change of Registered Office
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
14 December 2005
287Change of Registered Office
Legacy
8 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 September 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
23 December 2004
244244
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
20 August 2004
363aAnnual Return
Legacy
17 May 2004
244244
Accounts With Accounts Type Total Exemption Full
24 November 2003
AAAnnual Accounts
Legacy
4 August 2003
363aAnnual Return
Legacy
22 July 2003
244244
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
30 July 2002
363aAnnual Return
Legacy
4 March 2002
244244
Accounts With Accounts Type Total Exemption Full
26 January 2002
AAAnnual Accounts
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288cChange of Particulars
Legacy
30 July 2001
288cChange of Particulars
Legacy
30 July 2001
287Change of Registered Office
Legacy
30 July 2001
363aAnnual Return
Legacy
24 July 2001
244244
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
24 July 2000
363aAnnual Return
Legacy
3 April 2000
244244
Legacy
16 November 1999
287Change of Registered Office
Legacy
9 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
1 August 1999
363aAnnual Return
Legacy
28 January 1999
244244
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
23 July 1998
363aAnnual Return
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Legacy
12 August 1997
363aAnnual Return
Legacy
11 August 1996
225Change of Accounting Reference Date
Legacy
11 August 1996
88(2)R88(2)R
Legacy
8 August 1996
288288
Incorporation Company
18 July 1996
NEWINCIncorporation