Company NameOgilvy & Mather Group (Holdings) Limited
Company StatusActive
Company Number00045810
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameOgilvy Group (Holdings) Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRalph Clementson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(95 years after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr John William Cornwell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(115 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameFiona Tracey Gordon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Ltd (Corporation)
StatusCurrent
Appointed10 September 2006(104 years, 9 months after company formation)
Appointment Duration17 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameBrian Livsey Fairlie Borthwick
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 1994)
RoleFinance Director
Correspondence AddressDrift House Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6NU
Director NameMr Michael Jeffrey Walsh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 1995)
RoleAdertising Executive
Correspondence Address50 Grand Avenue
Muswell Hill
London
N10 3BP
Secretary NameBrian Livsey Fairlie Borthwick
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressDrift House Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6NU
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(92 years after company formation)
Appointment Duration22 years, 7 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(92 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Secretary NameMr Peter Walker
NationalityBritish
StatusResigned
Appointed08 February 1994(92 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Director NameBernard Bureau
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed03 October 1994(92 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 June 2001)
RoleCreative Dir
Correspondence Address10 Bld Raspail
Paris
75007
Director NameDaniel Sicouri
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(92 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address83 Avenue Henri Martin
Paris
75016
Director NamePeter Law Gisiko
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(92 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1996)
RoleExecutive
Correspondence Address16 Avenue Charles Floquet
Paris
75007
Director NameJane Myra Kennedy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(93 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence AddressThe Cottage 4 Church Lane
Lexden
Colchester
Essex
CO3 4AB
Director NameDenis Bonnet
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed10 September 1996(94 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 June 2001)
RoleAdvertising
Correspondence Address6 Rueducloitre Notre Dame
Paris 75008
France
Foreign
Director NameKelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish/Usa
StatusResigned
Appointed19 December 1996(95 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 June 1997)
RoleChartered Accountant
Correspondence Address65a Hampden Road
Hornsey
London
N8 0HX
Director NameMr Ian Charles Parsonson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(95 years after company formation)
Appointment Duration9 months, 1 week (resigned 26 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Mexfield Road
Putney
London
SW15 2RQ
Director NameMr Paul John Cocks
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(95 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 1997)
RoleCompany Director
Correspondence AddressSt Andrews Mount Pleasant Road
Lingfield
Redhill
Surrey
RH7 6BW
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(95 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(95 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 May 2007)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Secretary NameJane Myra Kennedy
NationalityBritish
StatusResigned
Appointed23 December 1997(96 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence AddressThe Old Manse
13 High Street, Earls Colne
Colchester
Essex
CO6 2PA
Director NameRichard Charles Pinder
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(97 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 February 2000)
RoleCompany Director
Correspondence Address9 Albert Court
Prince Consort Road
London
SW7 2BE
Secretary NameMr Christopher Paul Sweetland
NationalityBritish
StatusResigned
Appointed17 August 1999(97 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Stephen Keith Lepley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(98 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 March 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Fen Meadow
Ightham
Sevenoaks
Kent
TN15 9HT
Director NameBernard Bureau
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2001(99 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2007)
RoleCreative Director
Correspondence Address10 Bld Raspail
Paris
75007
Director NameLouis Collinet
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2003(101 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 September 2018)
RoleAdvertising Executive
Country of ResidenceFrance
Correspondence Address12 Avenue Talma
Rueil Malmaison
92500
France
Director NameArnaud Tourtoulou
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2003(101 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 September 2018)
RoleAdvertising Executive
Country of ResidenceFrance
Correspondence Address130 Avenue De Versailles
Paris
75016
Director NameLaurent Jean Francois Weber
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2004(102 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 November 2008)
RoleFinancial Director
Correspondence Address6 Rue Andre Colle De Boeuf
Paris
75016
Foreign
Director NameGary Leih
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(103 years, 5 months after company formation)
Appointment Duration5 years (resigned 07 June 2010)
RoleCompany Director
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(108 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square
London
E14 4QB
Director NamePaul Simon O'Donnell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(109 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2022)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(113 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMs Annette King
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(114 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(114 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Michael Frohlich
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(116 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ

Contact

Websitewww.ogilvy.co.uk
Telephone020 31933000
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£249,570,000
Gross Profit£120,152,000
Net Worth£188,737,000
Cash£39,041,000
Current Liabilities£93,352,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

2 July 1992Delivered on: 20 July 1992
Satisfied on: 11 January 1996
Persons entitled: Bankers Trustee Company Limitedas Trustee for the Secured Parties (As Defined)

Classification: Deed of charge
Secured details: The guaranteed amounts and any additional amounts due from the borrowers and/or the guarantors (as defined in the supplemental agreement) to the chargee, as trustee for the secured parties (as defined) under the terms of the supplemental agreement dated 1/7/92.
Particulars: First fixed charge over all the book debts and first floating charge over all the assets of the company (for full details see form 395 tc ref: M2).
Fully Satisfied
4 April 1991Delivered on: 16 April 1991
Satisfied on: 11 January 1996
Persons entitled: Bankers Trustee Company Limited

Classification: Legal charge
Secured details: The guaranteed amounts as defined in the consolidated credit agreement dated 4/4/91 and any additional amount owed by any guarantor pursuant to the agreement to bankers trustee company limited (as trustee for the lenders).
Particulars: Floating charge over all the present and future. Undertaking and all property and assets.
Fully Satisfied
20 January 1904Delivered on: 20 January 1904
Classification: Series of debentures
Particulars: All real and personal property present and future and the undertaking goodwill and business of the company and its uncalled capital for the time being.
Satisfied

Filing History

13 December 2023Confirmation statement made on 29 November 2023 with updates (6 pages)
26 January 2023Appointment of Mrs Karla Smith as a director on 24 January 2023 (2 pages)
26 January 2023Termination of appointment of John William Cornwell as a director on 24 January 2023 (1 page)
7 January 2023Full accounts made up to 31 December 2021 (41 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
10 June 2022Termination of appointment of Paul Simon O'donnell as a director on 31 May 2022 (1 page)
23 May 2022Director's details changed for Ralph Clementson on 2 January 2016 (2 pages)
22 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
21 December 2021Secretary's details changed for Wpp Group (Nominees) Ltd on 26 November 2018 (1 page)
21 December 2021Change of details for Ambassador Square as a person with significant control on 20 November 2018 (2 pages)
14 October 2021Full accounts made up to 31 December 2020 (42 pages)
13 August 2021Appointment of Fiona Tracey Gordon as a director on 11 August 2021 (2 pages)
14 April 2021Termination of appointment of Michael Frohlich as a director on 12 April 2021 (1 page)
21 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
24 November 2020Full accounts made up to 31 December 2019 (35 pages)
20 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
20 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (30 pages)
2 January 2019Confirmation statement made on 15 November 2018 with updates (6 pages)
4 October 2018Full accounts made up to 31 December 2017 (28 pages)
25 September 2018Termination of appointment of Arnaud Tourtoulou as a director on 24 September 2018 (1 page)
25 September 2018Termination of appointment of Louis Collinet as a director on 24 September 2018 (1 page)
24 September 2018Termination of appointment of Annette King as a director on 26 March 2018 (1 page)
24 September 2018Termination of appointment of Daniel Sicouri as a director on 31 August 2015 (1 page)
24 September 2018Appointment of Mr Michael Frohlich as a director on 24 September 2018 (2 pages)
2 January 2018Full accounts made up to 31 December 2016 (29 pages)
2 January 2018Full accounts made up to 31 December 2016 (29 pages)
20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
7 August 2017Appointment of Mr John William Cornwell as a director on 1 May 2017 (2 pages)
7 August 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
7 August 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
7 August 2017Appointment of Mr John William Cornwell as a director on 1 May 2017 (2 pages)
16 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
17 October 2016Full accounts made up to 31 December 2015 (28 pages)
17 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 July 2016Appointment of Mr Steve Winters as a director on 8 July 2016 (2 pages)
13 July 2016Appointment of Mr Steve Winters as a director on 8 July 2016 (2 pages)
12 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Stephen Keith Lepley as a director on 11 March 2016 (1 page)
12 July 2016Appointment of Ms Annette King as a director on 11 March 2016 (2 pages)
12 July 2016Appointment of Ms Annette King as a director on 11 March 2016 (2 pages)
12 July 2016Termination of appointment of Stephen Keith Lepley as a director on 11 March 2016 (1 page)
15 February 2016Registered office address changed from Sea Containers Sea Containers 18 Upper Ground London SE1 9RQ England to Sea Containers 18 Upper Ground London SE1 9RQ on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 10 Cabot Square London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Sea Containers Sea Containers 18 Upper Ground London SE1 9RQ England to Sea Containers 18 Upper Ground London SE1 9RQ on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 10 Cabot Square London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 15 February 2016 (1 page)
6 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 126,700,002
  • EUR 33,608,508
(7 pages)
6 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 126,700,002
  • EUR 33,608,508
(7 pages)
1 September 2015Full accounts made up to 31 December 2014 (34 pages)
1 September 2015Full accounts made up to 31 December 2014 (34 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
12 June 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
12 June 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
8 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • EUR 33,608,508
  • GBP 126,700,002
(12 pages)
8 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • EUR 33,608,508
  • GBP 126,700,002
(12 pages)
1 October 2014Full accounts made up to 31 December 2013 (34 pages)
1 October 2014Full accounts made up to 31 December 2013 (34 pages)
5 February 2014Director's details changed for Arnaud Tourtoulou on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Arnaud Tourtoulou on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Daniel Sicouri on 5 February 2014 (2 pages)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Ltd on 5 February 2014 (1 page)
5 February 2014Director's details changed for Ralph Clementson on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Ralph Clementson on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Arnaud Tourtoulou on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Stephen Keith Lepley on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Louis Collinet on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Daniel Sicouri on 5 February 2014 (2 pages)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Ltd on 5 February 2014 (1 page)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Ltd on 5 February 2014 (1 page)
5 February 2014Director's details changed for Ralph Clementson on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Daniel Sicouri on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Stephen Keith Lepley on 5 February 2014 (2 pages)
5 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • EUR 33,608,508
  • GBP 126,700,002
(12 pages)
5 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • EUR 33,608,508
  • GBP 126,700,002
(12 pages)
5 February 2014Director's details changed for Stephen Keith Lepley on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Louis Collinet on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Louis Collinet on 5 February 2014 (2 pages)
25 November 2013Accounts made up to 31 December 2012 (32 pages)
25 November 2013Accounts made up to 31 December 2012 (32 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (9 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (9 pages)
24 July 2012Accounts made up to 31 December 2011 (32 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (22 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (22 pages)
24 July 2012Accounts made up to 31 December 2011 (32 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 July 2012
(10 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 July 2012
(10 pages)
6 September 2011Accounts made up to 31 December 2010 (30 pages)
6 September 2011Accounts made up to 31 December 2010 (30 pages)
9 August 2011Appointment of Paul Simon O'donnell as a director (2 pages)
9 August 2011Appointment of Paul Simon O'donnell as a director (2 pages)
5 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
12 August 2010Accounts made up to 31 December 2009 (31 pages)
12 August 2010Accounts made up to 31 December 2009 (31 pages)
8 June 2010Termination of appointment of Gary Leih as a director (1 page)
8 June 2010Termination of appointment of Gary Leih as a director (1 page)
20 January 2010Termination of appointment of Michael Iles as a director (1 page)
20 January 2010Termination of appointment of Michael Iles as a director (1 page)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
21 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (9 pages)
21 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (9 pages)
16 July 2009Accounts made up to 31 December 2008 (32 pages)
16 July 2009Accounts made up to 31 December 2008 (32 pages)
19 January 2009Return made up to 15/11/08; full list of members (6 pages)
19 January 2009Return made up to 15/11/08; full list of members (6 pages)
15 January 2009Appointment terminated director bernard bureau (1 page)
15 January 2009Appointment terminated director bernard bureau (1 page)
15 January 2009Director's change of particulars / gary leih / 15/01/2008 (1 page)
15 January 2009Director's change of particulars / gary leih / 15/01/2008 (1 page)
15 January 2009Appointment terminated director laurent weber (1 page)
15 January 2009Appointment terminated director laurent weber (1 page)
12 January 2009Accounts made up to 31 December 2007 (33 pages)
12 January 2009Accounts made up to 31 December 2007 (33 pages)
7 April 2008Director's change of particulars / bernard bureau / 01/01/2007 (1 page)
7 April 2008Director's change of particulars / ralph clementson / 13/01/2008 (1 page)
7 April 2008Director's change of particulars / michael iles / 01/01/2008 (1 page)
7 April 2008Return made up to 15/11/07; full list of members (7 pages)
7 April 2008Appointment terminated secretary christopher sweetland (1 page)
7 April 2008Secretary appointed wpp group (nominees) LTD (1 page)
7 April 2008Director's change of particulars / bernard bureau / 01/01/2007 (1 page)
7 April 2008Appointment terminated secretary christopher sweetland (1 page)
7 April 2008Secretary appointed wpp group (nominees) LTD (1 page)
7 April 2008Director's change of particulars / ralph clementson / 13/01/2008 (1 page)
7 April 2008Return made up to 15/11/07; full list of members (7 pages)
7 April 2008Director's change of particulars / michael iles / 01/01/2008 (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 December 2007Accounts made up to 31 December 2006 (33 pages)
17 December 2007Accounts made up to 31 December 2006 (33 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
16 March 2007Company name changed ogilvy group (holdings) LIMITED( the)\certificate issued on 16/03/07 (3 pages)
16 March 2007Registered office changed on 16/03/07 from: suite 1-2, 523 cranbrook road, ilford, essex IG2 6HA (1 page)
16 March 2007Registered office changed on 16/03/07 from: suite 1-2, 523 cranbrook road, ilford, essex IG2 6HA (1 page)
16 March 2007Company name changed ogilvy group (holdings) LIMITED( the)\certificate issued on 16/03/07 (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
26 January 2007Registered office changed on 26/01/07 from: the ogilvy group holdings LTD, 10 cabot square, canary wharf, london E14 4QB (1 page)
26 January 2007Registered office changed on 26/01/07 from: the ogilvy group holdings LTD, 10 cabot square, canary wharf, london E14 4QB (1 page)
15 January 2007Accounts made up to 31 December 2005 (30 pages)
15 January 2007Accounts made up to 31 December 2005 (30 pages)
10 January 2007Return made up to 15/11/06; full list of members (5 pages)
10 January 2007Return made up to 15/11/06; full list of members (5 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
20 February 2006Return made up to 15/11/05; no change of members (11 pages)
20 February 2006Return made up to 15/11/05; no change of members (11 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 November 2005Accounts made up to 31 December 2004 (27 pages)
9 November 2005Accounts made up to 31 December 2004 (27 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
6 January 2005Return made up to 15/11/04; full list of members (12 pages)
6 January 2005Return made up to 15/11/04; full list of members (12 pages)
3 November 2004Accounts made up to 31 December 2003 (27 pages)
3 November 2004Accounts made up to 31 December 2003 (27 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Director's particulars changed (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
22 January 2004Return made up to 15/11/03; full list of members (9 pages)
22 January 2004Return made up to 15/11/03; full list of members (9 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
24 June 2003Accounts made up to 31 December 2002 (28 pages)
24 June 2003Accounts made up to 31 December 2002 (28 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 February 2003Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
19 February 2003Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 September 2002Accounts made up to 31 December 2001 (28 pages)
3 September 2002Accounts made up to 31 December 2001 (28 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
15 January 2002Return made up to 15/11/01; full list of members (10 pages)
15 January 2002Return made up to 15/11/01; full list of members (10 pages)
23 October 2001Accounts made up to 31 December 2000 (23 pages)
23 October 2001Accounts made up to 31 December 2000 (23 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Return made up to 15/11/00; full list of members (10 pages)
7 February 2001Return made up to 15/11/00; full list of members (10 pages)
7 February 2001Director's particulars changed (1 page)
24 May 2000Accounts made up to 31 December 1999 (24 pages)
24 May 2000Accounts made up to 31 December 1999 (24 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
14 February 2000Accounts made up to 31 December 1998 (23 pages)
14 February 2000Accounts made up to 31 December 1998 (23 pages)
4 January 2000Return made up to 15/11/99; full list of members (8 pages)
4 January 2000Return made up to 15/11/99; full list of members (8 pages)
21 September 1999Secretary resigned;director resigned (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned;director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
18 May 1999Secretary's particulars changed;director's particulars changed (1 page)
18 May 1999Secretary's particulars changed;director's particulars changed (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
13 April 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 April 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 January 1999Ad 30/11/98--------- ff si 250000@10=2500000 ff ic 217957360/220457360 (2 pages)
18 January 1999Ad 30/11/98--------- ff si 250000@10=2500000 ff ic 217957360/220457360 (2 pages)
2 July 1998Accounts made up to 31 December 1997 (24 pages)
2 July 1998Accounts made up to 31 December 1997 (24 pages)
15 June 1998Director's particulars changed (1 page)
15 June 1998Director's particulars changed (1 page)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998Return made up to 15/11/97; full list of members (8 pages)
10 February 1998Return made up to 15/11/97; full list of members (8 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
12 November 1997Ad 16/09/97--------- ff si 999570@10=9995700 ff ic 188493200/198488900 (2 pages)
12 November 1997Ad 16/09/97--------- ff si 999570@10=9995700 ff ic 188493200/198488900 (2 pages)
12 November 1997Ad 23/10/97--------- ff si 1946846@10=19468460 ff ic 198488900/217957360 (2 pages)
12 November 1997Ad 23/10/97--------- ff si 1946846@10=19468460 ff ic 198488900/217957360 (2 pages)
8 July 1997Ad 12/06/97--------- ff si 1870000@10=18700000 ff ic 169793200/188493200 (2 pages)
8 July 1997Ad 12/06/97--------- ff si 1870000@10=18700000 ff ic 169793200/188493200 (2 pages)
22 May 1997Accounts made up to 31 December 1996 (24 pages)
22 May 1997Accounts made up to 31 December 1996 (24 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
6 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Ad 20/12/96--------- £ si 250000@10=2500000 £ ic 5200002/7700002 (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997£ nc 30000000/70000000 19/12/96 (1 page)
28 January 1997£ nc 30000000/70000000 19/12/96 (1 page)
28 January 1997Ad 20/12/96--------- £ si 250000@10=2500000 £ ic 5200002/7700002 (2 pages)
10 December 1996Return made up to 15/11/96; full list of members (8 pages)
10 December 1996Return made up to 15/11/96; full list of members (8 pages)
18 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 November 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
18 November 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
18 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 November 1996Ad 05/08/96--------- £ si 3200000@1=3200000 £ ic 2000002/5200002 (2 pages)
18 November 1996Ad 05/08/96--------- £ si 3200000@1=3200000 £ ic 2000002/5200002 (2 pages)
27 September 1996Ad 11/09/96--------- ff si 2430000@10=24300000 ff ic 102493200/126793200 (2 pages)
27 September 1996Ad 10/09/96--------- ff si 1201320@10=12013200 ff ic 90480000/102493200 (2 pages)
27 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 September 1996Ad 10/09/96--------- ff si 1201320@10=12013200 ff ic 90480000/102493200 (2 pages)
27 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 September 1996Ad 11/09/96--------- ff si 2430000@10=24300000 ff ic 102493200/126793200 (2 pages)
27 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 September 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
27 September 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
25 March 1996Accounts made up to 31 December 1995 (23 pages)
25 March 1996Accounts made up to 31 December 1995 (23 pages)
4 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 January 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
25 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 January 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
9 January 1996Ad 20/12/95--------- £ si 1@1=1 £ ic 2000001/2000002 (2 pages)
9 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1996Ad 20/12/95--------- £ si 1@1=1 £ ic 2000001/2000002 (2 pages)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 January 1996Ff nc 300000000/450000000 14/12/95 (1 page)
2 January 1996Conve 14/12/95 (1 page)
2 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 January 1996Ff nc 300000000/450000000 14/12/95 (1 page)
2 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 January 1996Memorandum and Articles of Association (10 pages)
2 January 1996Memorandum and Articles of Association (10 pages)
2 January 1996Conve 14/12/95 (1 page)
22 December 1995Ad 12/05/95--------- ff si 3900000@10 (2 pages)
22 December 1995Ad 12/05/95--------- ff si 3900000@10 (2 pages)
22 December 1995Ad 12/05/95--------- ff si 3900000@10 (2 pages)
22 December 1995Ad 12/05/95--------- ff si 3900000@10 (2 pages)
21 November 1995Return made up to 15/11/95; change of members (8 pages)
21 November 1995Return made up to 15/11/95; change of members (8 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Director resigned (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 15/11/94--------- £ si 1@1 (2 pages)
11 April 1995Ad 15/11/94--------- £ si 1@1 (2 pages)
21 March 1995Accounts made up to 31 December 1994 (22 pages)
21 March 1995Accounts made up to 31 December 1994 (22 pages)
15 February 1995Ad 15/11/94--------- £ si 1@1 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (176 pages)
30 October 1994Accounts made up to 31 December 1993 (22 pages)
30 October 1994Accounts made up to 31 December 1993 (22 pages)
3 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
3 October 1994Ad 01/09/94--------- ff si 9048000@10=90480000 ff ic 0/90480000 (3 pages)
26 September 1994Ad 30/03/94--------- £ si 1901600@1=1901600 £ ic 98400/2000000 (2 pages)
26 September 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 September 1994£ nc 100000/2000000 30/03/94 (1 page)
17 December 1993Accounts made up to 31 December 1992 (21 pages)
17 December 1993Accounts made up to 31 December 1992 (21 pages)
13 January 1993Accounts made up to 31 December 1991 (19 pages)
13 January 1993Accounts made up to 31 December 1991 (19 pages)
28 October 1992Accounts made up to 31 December 1990 (20 pages)
28 October 1992Accounts made up to 31 December 1990 (20 pages)
26 February 1991Accounts made up to 31 December 1989 (19 pages)
26 February 1991Accounts made up to 31 December 1989 (19 pages)
21 February 1990Accounts made up to 31 December 1988 (30 pages)
21 February 1990Accounts made up to 31 December 1988 (30 pages)
15 December 1988Accounts made up to 31 December 1987 (25 pages)
15 December 1988Accounts made up to 31 December 1987 (25 pages)
6 November 1987Accounts made up to 31 December 1986 (23 pages)
6 November 1987Accounts made up to 31 December 1986 (23 pages)
13 April 1987Company name changed ogilvy group LIMITED(the)\certificate issued on 13/04/87 (2 pages)
13 April 1987Company name changed ogilvy group LIMITED(the)\certificate issued on 13/04/87 (2 pages)
10 February 1987Company name changed ogilvy & mather (holdings) limit ed\certificate issued on 10/02/87 (2 pages)
10 February 1987Company name changed ogilvy & mather (holdings) limit ed\certificate issued on 10/02/87 (2 pages)
28 November 1986Group of companies' accounts made up to 11 December 1985 (23 pages)
28 November 1986Group of companies' accounts made up to 11 December 1985 (23 pages)
8 November 1985Accounts made up to 31 December 1984 (22 pages)
8 November 1985Accounts made up to 31 December 1984 (22 pages)
20 February 1985Accounts made up to 31 December 1983 (23 pages)
20 February 1985Accounts made up to 31 December 1983 (23 pages)
24 February 1984Accounts made up to 31 December 1982 (17 pages)
24 February 1984Accounts made up to 31 December 1982 (17 pages)
13 December 1982Accounts made up to 31 December 1981 (16 pages)
13 December 1982Accounts made up to 31 December 1981 (16 pages)
11 December 1981Accounts made up to 31 December 1980 (16 pages)
11 December 1981Accounts made up to 31 December 1980 (16 pages)
1 January 1981Company name changed\certificate issued on 01/01/81 (2 pages)
1 January 1981Company name changed\certificate issued on 01/01/81 (2 pages)
7 November 1980Accounts made up to 31 December 1979 (16 pages)
7 November 1980Accounts made up to 31 December 1979 (16 pages)
9 February 1980Accounts made up to 31 December 1978 (17 pages)
9 February 1980Accounts made up to 31 December 1978 (17 pages)
7 February 1980Accounts made up to 31 December 1977 (16 pages)
7 February 1980Accounts made up to 31 December 1977 (16 pages)
9 November 1977Accounts made up to 31 December 1976 (18 pages)
9 November 1977Accounts made up to 31 December 1976 (18 pages)
14 March 1977Accounts made up to 31 December 1975 (15 pages)
14 March 1977Accounts made up to 31 December 1975 (15 pages)
10 February 1977Accounts made up to 31 December 1974 (13 pages)
10 February 1977Accounts made up to 31 December 1974 (13 pages)
1 October 1971Company name changed\certificate issued on 01/10/71 (2 pages)
1 October 1971Company name changed\certificate issued on 01/10/71 (2 pages)
17 January 1966Company name changed\certificate issued on 17/01/66 (11 pages)
17 January 1966Company name changed\certificate issued on 17/01/66 (11 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (18 pages)
13 December 1901Incorporation (18 pages)
13 December 1901Certificate of incorporation (1 page)