Company NameInterpublic Limited
Company StatusActive
Company Number00867637
CategoryPrivate Limited Company
Incorporation Date29 December 1965(58 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed18 May 2004(38 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Warren Spencer Kay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(45 years, 4 months after company formation)
Appointment Duration12 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(46 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameNr Alessandro Francesco Nisita
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2014(48 years after company formation)
Appointment Duration10 years, 4 months
RoleSvp Treasurer
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMrs Linda Eileen Ellis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(26 years, 4 months after company formation)
Appointment Duration12 years (resigned 18 May 2004)
RoleSecretary
Correspondence Address228 Croyland Road
Lower Edmonton
London
N9 7BD
Director NameJohn Hollier
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(26 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleConsultant
Correspondence Address6 Alison Way
St Paul`S Hill
Winchester
Hampshire
SO22 5BT
Director NameMr Christopher Rudge
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1992(26 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 1995)
RoleSenior Vp General Counsel & Secretary
Correspondence Address61 Ludlow Drive
Chappaqua
New York 10514
Foreign
Director NameEugene Patrick Beard
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1992(26 years, 4 months after company formation)
Appointment Duration9 years (resigned 18 May 2001)
RoleExecutive Vp-Finance Chief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Drive
Westport
Connecticut
06880
United States
Secretary NameMrs Linda Eileen Ellis
NationalityBritish
StatusResigned
Appointed10 May 1992(26 years, 4 months after company formation)
Appointment Duration12 years (resigned 18 May 2004)
RoleCompany Director
Correspondence Address228 Croyland Road
Lower Edmonton
London
N9 7BD
Director NameNicholas Joseph Camera
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1996(30 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 April 2012)
RoleGen Counsel
Country of ResidenceUnited States
Correspondence Address236 White Oak Ridge Road
Short Hills
Nj 07078
United States
Director NameBibi Shamim Shah
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(33 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIris House
Old Malden Lane
Worcester Park
Surrey
KT4 7PU
Director NameSean Orr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2001(35 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2003)
RoleExec Vp & Chief Financial Offi
Correspondence Address60 West Clinton Avenue
Irvington
New York 10533
United States
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(36 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 2007)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameNicholas James Taffinder
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(36 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 March 2012)
RoleAssistant Treasurer Europe
Country of ResidenceUnited Kingdom
Correspondence Address19 Montague Road
Cambridge
CB4 1BU
Director NameMr Steven David Berns
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2002(36 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2004)
RoleVice President Treasurer
Country of ResidenceUnited States
Correspondence Address37 Thackeray Drive
Short Hills
Nj 07078
United States
Director NameMr George Christopher Wlodyka
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(38 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address107 The Grove
West Wickham
Kent
BR4 9LA
Director NameThomas Daniel Donohue
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2012(46 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2012)
RoleVp & Assistant Treasurer
Country of ResidenceUnited States
Correspondence Address1114 Avenue Of The Americas
New York
Ny 10036
United States
Director NameBruce A Wallace
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(46 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2014)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence Address13 Thetford Lane
Englishtown
New Jersey 07726
United States

Contact

Websiteinterpublic.com

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

72.7m at £1Interpublic Group Of Companies Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£69,815,000
Cash£76,636,000
Current Liabilities£95,217,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

10 August 1970Delivered on: 19 August 1970
Satisfied on: 26 March 2009
Persons entitled: First National City Bank LTD

Classification: Hypothecation agreement
Secured details: All monies due or to become due from the bahamian times LTD to the chargee under the terms of a loan agreement dated 13/7/70.
Particulars: Deposit of bahamian dollars 125,000 held to the account of the company.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
25 August 2023Full accounts made up to 31 December 2022 (37 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
9 November 2022Director's details changed for Nr Alessandro Francesco Nisita on 7 November 2022 (2 pages)
24 September 2022Full accounts made up to 31 December 2021 (36 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (39 pages)
1 February 2021Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England to 135 Bishopsgate London EC2M 3TP (1 page)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (37 pages)
3 September 2020Director's details changed for Derek John Coleman on 3 September 2020 (2 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
6 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
20 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1,002
(3 pages)
29 November 2019Solvency Statement dated 29/11/19 (1 page)
29 November 2019Statement of capital on 29 November 2019
  • GBP 1,000
(3 pages)
29 November 2019Statement by Directors (1 page)
29 November 2019Resolutions
  • RES13 ‐ Reduction of share premium account 29/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2019Statement of capital on 28 November 2019
  • GBP 1,000
(2 pages)
28 November 2019Statement by Directors (1 page)
28 November 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 1,160
(3 pages)
28 November 2019Solvency Statement dated 28/11/19 (1 page)
28 November 2019Resolutions
  • RES13 ‐ Reduction of share premium account 28/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2019Solvency Statement dated 27/11/19 (1 page)
27 November 2019Statement by Directors (1 page)
27 November 2019Resolutions
  • RES13 ‐ Reduction of share premium account 27/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2019Statement of capital following an allotment of shares on 27 November 2019
  • GBP 1,199
(3 pages)
27 November 2019Statement of capital on 27 November 2019
  • GBP 1,000
(3 pages)
16 September 2019Full accounts made up to 31 December 2018 (33 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (32 pages)
20 February 2018Notification of a person with significant control statement (2 pages)
1 February 2018Cessation of The Interpublic Group of Companies, Inc. as a person with significant control on 6 April 2016 (1 page)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (33 pages)
26 September 2017Full accounts made up to 31 December 2016 (33 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (37 pages)
5 October 2016Full accounts made up to 31 December 2015 (37 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 72,742,305
(18 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 72,742,305
(18 pages)
18 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 04/12/2015
(7 pages)
18 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 04/12/2015
(7 pages)
18 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 17/12/2014
(7 pages)
18 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 17/12/2014
(7 pages)
7 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 72,742,303
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2015
(7 pages)
7 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 72,742,303
(6 pages)
7 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 72,742,303
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2015
(7 pages)
30 September 2015Full accounts made up to 31 December 2014 (24 pages)
30 September 2015Full accounts made up to 31 December 2014 (24 pages)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 72,742,303
(16 pages)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 72,742,303
(16 pages)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 72,742,303
(16 pages)
19 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 72,742,303
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2015
(7 pages)
19 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 72,742,303
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2015
(7 pages)
19 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 72,742,303
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 72,742,303
(16 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 72,742,303
(16 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 72,742,303
(16 pages)
14 January 2014Appointment of Alessandro Francesco Nisita as a director (3 pages)
14 January 2014Appointment of Alessandro Francesco Nisita as a director (3 pages)
8 January 2014Termination of appointment of Bruce Wallace as a director (1 page)
8 January 2014Termination of appointment of Bruce Wallace as a director (1 page)
3 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 72,742,303
(5 pages)
3 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 72,742,303
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (119 pages)
30 September 2013Full accounts made up to 31 December 2012 (119 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (16 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (16 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (16 pages)
23 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 72,742,302
(5 pages)
23 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 72,742,302
(5 pages)
14 November 2012Full accounts made up to 31 December 2011 (17 pages)
14 November 2012Full accounts made up to 31 December 2011 (17 pages)
18 October 2012Director's details changed for Derek John Coleman on 20 September 2012 (3 pages)
18 October 2012Director's details changed for Derek John Coleman on 20 September 2012 (3 pages)
25 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (15 pages)
25 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (15 pages)
18 June 2012Appointment of Bruce a Wallace as a director (3 pages)
18 June 2012Appointment of Bruce a Wallace as a director (3 pages)
13 June 2012Termination of appointment of Thomas Donohue as a director (1 page)
13 June 2012Termination of appointment of Thomas Donohue as a director (1 page)
1 June 2012Appointment of Derek John Coleman as a director (3 pages)
1 June 2012Appointment of Derek John Coleman as a director (3 pages)
14 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 02/04/2012
(7 pages)
14 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 02/04/2012
(7 pages)
3 May 2012Appointment of Thomas Daniel Donohue as a director (3 pages)
3 May 2012Appointment of Thomas Daniel Donohue as a director (3 pages)
27 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 14/12/2011
(7 pages)
27 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 14/12/2011
(7 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 72,742,302
  • ANNOTATION A second filed SH01 was registered on 14/05/2012
(6 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 72,742,302
  • ANNOTATION A second filed SH01 was registered on 14/05/2012
(6 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 72,742,302
  • ANNOTATION A second filed SH01 was registered on 14/05/2012
(6 pages)
3 April 2012Termination of appointment of Nicholas Camera as a director (1 page)
3 April 2012Termination of appointment of Nicholas Camera as a director (1 page)
30 March 2012Termination of appointment of Nicholas Taffinder as a director (1 page)
30 March 2012Termination of appointment of Nicholas Taffinder as a director (1 page)
10 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 72,742,301
  • ANNOTATION A second filed SH01 was registered on 27/04/2012
(6 pages)
10 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 72,742,301
  • ANNOTATION A second filed SH01 was registered on 27/04/2012
(6 pages)
20 October 2011Full accounts made up to 31 December 2010 (17 pages)
20 October 2011Full accounts made up to 31 December 2010 (17 pages)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (16 pages)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (16 pages)
11 May 2011Termination of appointment of George Wlodyka as a director (1 page)
11 May 2011Appointment of Warren Spencer Kay as a director (3 pages)
11 May 2011Appointment of Warren Spencer Kay as a director (3 pages)
11 May 2011Termination of appointment of George Wlodyka as a director (1 page)
12 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 72,742,299
(5 pages)
12 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 72,742,299
(5 pages)
24 November 2010Full accounts made up to 31 December 2009 (19 pages)
24 November 2010Full accounts made up to 31 December 2009 (19 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 72,742,298.00
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 72,742,298.00
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 72,742,299
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 72,742,299
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 72,742,299
(4 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 72,742,293
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 72,742,293
(2 pages)
21 December 2009Full accounts made up to 31 December 2008 (18 pages)
21 December 2009Full accounts made up to 31 December 2008 (18 pages)
8 July 2009Particulars of contract relating to shares (2 pages)
8 July 2009Ad 22/06/09\gbp si 2@1=2\gbp ic 72742293/72742295\ (2 pages)
8 July 2009Particulars of contract relating to shares (2 pages)
8 July 2009Ad 22/06/09\gbp si 2@1=2\gbp ic 72742293/72742295\ (2 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 December 2008Ad 30/12/08\gbp si 1@1=1\gbp ic 72742292/72742293\ (3 pages)
31 December 2008Ad 30/12/08\gbp si 1@1=1\gbp ic 72742292/72742293\ (3 pages)
23 December 2008Full accounts made up to 31 December 2007 (17 pages)
23 December 2008Full accounts made up to 31 December 2007 (17 pages)
4 November 2008Particulars of contract relating to shares (2 pages)
4 November 2008Particulars of contract relating to shares (2 pages)
4 November 2008Particulars of contract relating to shares (2 pages)
4 November 2008Particulars of contract relating to shares (2 pages)
4 November 2008Ad 01/10/08\gbp si 5061647@1=5061647\gbp ic 67680645/72742292\ (2 pages)
4 November 2008Ad 01/10/08\gbp si 5061647@1=5061647\gbp ic 67680645/72742292\ (2 pages)
4 November 2008Ad 01/10/08\gbp si 9962252@1=9962252\gbp ic 57718393/67680645\ (2 pages)
4 November 2008Ad 01/10/08\gbp si 9962252@1=9962252\gbp ic 57718393/67680645\ (2 pages)
30 October 2008Ad 01/10/08\gbp si 21869617@1=21869617\gbp ic 35848776/57718393\ (2 pages)
30 October 2008Particulars of contract relating to shares (2 pages)
30 October 2008Ad 01/10/08\gbp si 21869617@1=21869617\gbp ic 35848776/57718393\ (2 pages)
30 October 2008Particulars of contract relating to shares (2 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
4 April 2008Ad 28/03/08\gbp si 35000000@1=35000000\gbp ic 848776/35848776\ (2 pages)
4 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2008Nc inc already adjusted 28/03/08 (1 page)
4 April 2008Nc inc already adjusted 28/03/08 (1 page)
4 April 2008Ad 28/03/08\gbp si 35000000@1=35000000\gbp ic 848776/35848776\ (2 pages)
4 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
21 December 2007Full accounts made up to 31 December 2006 (23 pages)
21 December 2007Full accounts made up to 31 December 2006 (23 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
28 September 2007Full accounts made up to 31 December 2005 (20 pages)
28 September 2007Full accounts made up to 31 December 2005 (20 pages)
14 May 2007Return made up to 10/05/07; full list of members (3 pages)
14 May 2007Return made up to 10/05/07; full list of members (3 pages)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
3 April 2007Ad 19/01/07--------- £ si 1@1=1 £ ic 848775/848776 (2 pages)
3 April 2007Ad 19/01/07--------- £ si 1@1=1 £ ic 848775/848776 (2 pages)
3 April 2007Particulars of contract relating to shares (2 pages)
3 April 2007Particulars of contract relating to shares (2 pages)
12 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2007£ nc 848774/948774 17/01/07 (1 page)
12 February 2007Ad 17/01/07--------- £ si 1@1=1 £ ic 848774/848775 (2 pages)
12 February 2007£ nc 848774/948774 17/01/07 (1 page)
12 February 2007Particulars of contract relating to shares (2 pages)
12 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2007Particulars of contract relating to shares (2 pages)
12 February 2007Ad 17/01/07--------- £ si 1@1=1 £ ic 848774/848775 (2 pages)
9 February 2007Group of companies' accounts made up to 31 December 2004 (36 pages)
9 February 2007Group of companies' accounts made up to 31 December 2004 (36 pages)
19 May 2006Return made up to 10/05/06; full list of members (8 pages)
19 May 2006Return made up to 10/05/06; full list of members (8 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2006Group of companies' accounts made up to 31 December 2003 (42 pages)
5 February 2006Group of companies' accounts made up to 31 December 2003 (42 pages)
21 November 2005Secretary resigned;director resigned (1 page)
21 November 2005Secretary resigned;director resigned (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 June 2005Return made up to 10/05/05; full list of members (9 pages)
10 June 2005Return made up to 10/05/05; full list of members (9 pages)
6 January 2005Group of companies' accounts made up to 31 December 2002 (36 pages)
6 January 2005Group of companies' accounts made up to 31 December 2002 (36 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
17 June 2004New secretary appointed (1 page)
17 June 2004New secretary appointed (1 page)
7 June 2004Return made up to 10/05/04; full list of members (9 pages)
7 June 2004Return made up to 10/05/04; full list of members (9 pages)
5 February 2004Group of companies' accounts made up to 31 December 2001 (31 pages)
5 February 2004Group of companies' accounts made up to 31 December 2001 (31 pages)
9 December 2003Director resigned (2 pages)
9 December 2003Director resigned (2 pages)
23 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 June 2003Nc dec already adjusted 10/06/03 (1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 June 2003Nc dec already adjusted 10/06/03 (1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2003Return made up to 10/05/03; full list of members (9 pages)
10 June 2003Return made up to 10/05/03; full list of members (9 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
19 May 2003Group of companies' accounts made up to 31 December 2000 (31 pages)
19 May 2003Group of companies' accounts made up to 31 December 2000 (31 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
15 May 2003Auditor's resignation (1 page)
15 May 2003Auditor's resignation (1 page)
17 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
6 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2002Registered office changed on 05/06/02 from: 4 golden square london W1F 9HT (1 page)
5 June 2002Registered office changed on 05/06/02 from: 4 golden square london W1F 9HT (1 page)
5 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 June 2001Return made up to 10/05/01; full list of members (7 pages)
13 June 2001Return made up to 10/05/01; full list of members (7 pages)
12 March 2001Full group accounts made up to 31 December 1999 (27 pages)
12 March 2001Full group accounts made up to 31 December 1999 (27 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 July 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2000Full group accounts made up to 31 December 1998 (28 pages)
13 February 2000Full group accounts made up to 31 December 1998 (28 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
9 June 1999Return made up to 10/05/99; full list of members (6 pages)
9 June 1999Return made up to 10/05/99; full list of members (6 pages)
9 February 1999Full group accounts made up to 31 December 1997 (30 pages)
9 February 1999Full group accounts made up to 31 December 1997 (30 pages)
2 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 June 1998Return made up to 10/05/98; no change of members (4 pages)
29 June 1998Return made up to 10/05/98; no change of members (4 pages)
28 January 1998Full group accounts made up to 31 December 1996 (30 pages)
28 January 1998Full group accounts made up to 31 December 1996 (30 pages)
23 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 May 1997Return made up to 10/05/97; no change of members (4 pages)
27 May 1997Return made up to 10/05/97; no change of members (4 pages)
2 April 1997Full group accounts made up to 31 December 1995 (29 pages)
2 April 1997Full group accounts made up to 31 December 1995 (29 pages)
24 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
24 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
18 June 1996Return made up to 10/05/96; full list of members (6 pages)
18 June 1996Return made up to 10/05/96; full list of members (6 pages)
5 February 1996Full group accounts made up to 31 December 1994 (30 pages)
5 February 1996Full group accounts made up to 31 December 1994 (30 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
29 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 May 1995Return made up to 10/05/95; no change of members (4 pages)
19 May 1995Return made up to 10/05/95; no change of members (4 pages)
1 May 1995Amended full group accounts made up to 31 December 1993 (31 pages)
1 May 1995Amended full group accounts made up to 31 December 1993 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
6 April 1994Full group accounts made up to 31 December 1992 (29 pages)
6 April 1994Full group accounts made up to 31 December 1992 (29 pages)
5 February 1993Full group accounts made up to 31 December 1991 (29 pages)
5 February 1993Full group accounts made up to 31 December 1991 (29 pages)
19 January 1992Full group accounts made up to 31 December 1990 (24 pages)
19 January 1992Full group accounts made up to 31 December 1990 (24 pages)
14 March 1991Full group accounts made up to 31 December 1989 (24 pages)
14 March 1991Full group accounts made up to 31 December 1989 (24 pages)
6 February 1990Full group accounts made up to 31 December 1988 (23 pages)
6 February 1990Full group accounts made up to 31 December 1988 (23 pages)
7 November 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
7 November 1989Memorandum and Articles of Association (7 pages)
7 November 1989Memorandum and Articles of Association (7 pages)
24 January 1989Full accounts made up to 31 December 1987 (20 pages)
24 January 1989Full accounts made up to 31 December 1987 (20 pages)
24 November 1987Return made up to 16/11/87; full list of members (4 pages)
24 November 1987Return made up to 16/11/87; full list of members (4 pages)
24 November 1987Full accounts made up to 31 December 1986 (22 pages)
24 November 1987Full accounts made up to 31 December 1986 (22 pages)
11 December 1986Full accounts made up to 31 December 1985 (18 pages)
11 December 1986Full accounts made up to 31 December 1985 (18 pages)
17 December 1985Accounts made up to 31 December 1984 (19 pages)
17 December 1985Accounts made up to 31 December 1984 (19 pages)
10 January 1985Accounts made up to 31 December 1983 (20 pages)
10 January 1985Accounts made up to 31 December 1983 (20 pages)
16 January 1984Accounts made up to 31 December 1982 (14 pages)
16 January 1984Accounts made up to 31 December 1982 (14 pages)
13 December 1982Accounts made up to 31 December 1981 (15 pages)
13 December 1982Accounts made up to 31 December 1981 (15 pages)
2 November 1981Accounts made up to 31 December 1980 (14 pages)
2 November 1981Accounts made up to 31 December 1980 (14 pages)
21 November 1980Accounts made up to 31 December 1979 (15 pages)
21 November 1980Accounts made up to 31 December 1979 (15 pages)
14 January 1980Accounts made up to 31 December 1978 (14 pages)
14 January 1980Accounts made up to 31 December 1978 (14 pages)
7 November 1977Accounts made up to 31 December 1977 (16 pages)
7 November 1977Accounts made up to 31 December 1977 (16 pages)
3 November 1977Accounts made up to 31 December 1976 (18 pages)
3 November 1977Accounts made up to 31 December 1976 (18 pages)
23 February 1977Accounts made up to 31 December 1975 (15 pages)
23 February 1977Accounts made up to 31 December 1975 (15 pages)
19 August 1970Particulars of mortgage/charge (4 pages)
19 August 1970Particulars of mortgage/charge (4 pages)
26 January 1966Company name changed\certificate issued on 26/01/66 (2 pages)
26 January 1966Company name changed\certificate issued on 26/01/66 (2 pages)
29 December 1965Incorporation (16 pages)
29 December 1965Incorporation (16 pages)
29 December 1965Certificate of incorporation (1 page)
29 December 1965Certificate of incorporation (1 page)