Company NameDesignory UK Limited
Company StatusActive
Company Number01367372
CategoryPrivate Limited Company
Incorporation Date9 May 1978(45 years, 11 months ago)
Previous Names10

Business Activity

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

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed09 August 2001(23 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMs Jennifer May Challenger
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(42 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCfo/Coo
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Paul Fothergill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(42 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Simon John Toaldo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(42 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameDavid Francis Haseler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1994)
RoleAdvertising
Correspondence Address6 Curzon Road
London
W5 1NF
Director NameJonathan Mark Hill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 1996)
RoleAdertising
Correspondence Address33 Pollards Hill South
London
SW16 4LW
Director NameMr Colin Featherstone Craig
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1993)
RoleAdvertising
Correspondence AddressFurther Pegs Jordans Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2SW
Director NameStephen John House
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(14 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 1993)
RoleAdvertising
Correspondence Address39 Argyle Road
Reading
Berkshire
RG1 7YL
Director NameMr Alister Roderick Hurford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(14 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 February 1993)
RoleAdve
Country of ResidenceUnited Kingdom
Correspondence Address137 Park Road
Chiswick
London
W4 3EX
Secretary NameMr Robert Leonard Pinnock
NationalityBritish
StatusResigned
Appointed17 October 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address54 Hove Park Road
Hove
East Sussex
BN3 6LN
Director NameMr Simon Nissim Confino
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 January 1994)
RoleAdvertising
Correspondence Address207a Chevening Road
London
NW6 6DT
Director NameMr Neil Christie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(14 years, 9 months after company formation)
Appointment Duration8 years (resigned 28 February 2001)
RoleManaging Director
Correspondence Address22 Ivor Street
London
NW1 9PJ
Director NameSteven William Chetham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address22 Lime Tree Avenue
Esher
Surrey
KT10 8JJ
Director NameMr Stephen Anson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(15 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address67 Courtfield Gardens
London
SW5 0NJ
Director NameJonathan Michael Douro Hoare
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 1998)
RoleManaging Director
Correspondence AddressSt James House 21 Macaulay Road
London
SW4 0QP
Secretary NameMr Christopher John Richard Mandale
NationalityBritish
StatusResigned
Appointed16 January 1995(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 1997)
RoleGroup Finance Director
Country of ResidenceGb-Eng
Correspondence AddressDalkeith 5 Burney Avenue
Surbiton
Surrey
KT5 8DF
Director NameSimon Andrew Hunter
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address27 Grafton Street
Cambridge
CB1 1DS
Director NameGraeme Arkell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 1997)
RoleDeputy Managing Director
Correspondence AddressPathways Challacombe Close
Hutton Mount
Shenfield
Essex
CM13 2LU
Director NameSimon Bere
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address7 Muirdown Avenue
East Sheen
London
SW14 8JX
Director NameSara Lindsey Ablett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1997)
RoleCompany Director
Correspondence Address28 Bellamy Street
London
SW12 8BU
Director NameJohn Kelley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1997)
RoleVice Chairman
Correspondence AddressFlat 2 29 Dorset Street
London
W1H 3FU
Director NameSimon Phillip Clemmow
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2001)
RoleAdvertising
Correspondence Address36 Huntsworth Mews
London
NW1 6DB
Director NameCarlton Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 1999)
RoleChief Executive
Correspondence Address50 Meadowbank
Primrose Hill
London
NW3 3AY
Secretary NameLarissa Joy
NationalityBritish
StatusResigned
Appointed21 November 1997(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 November 1999)
RoleCompany Director
Correspondence Address20 Dorset Square
London
NW1 6QB
Director NameDiane Florence Firth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(19 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 February 2006)
RoleTV Producer
Correspondence Address93 New Kings Road
London
SW6 4SJ
Director NameLarissa Joy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 1999)
RoleSecretary
Correspondence Address20 Dorset Square
London
NW1 6QB
Director NameMr Paul Jeffrey Bainsfair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(20 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2007)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Holland Park Court
London
W14 8DN
Director NameVictoria Jane Cooper
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2002)
RoleFinance Director
Correspondence Address5 Colebrooke Row
London
N1 8DB
Director NameMr Nicholas Valdes Baum
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(21 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 December 2016)
RoleDirector-Advertising Agency
Country of ResidenceFrance
Correspondence Address66 Rue Boursault
Paris 75017
Foreign
Secretary NameVictoria Jane Cooper
NationalityBritish
StatusResigned
Appointed26 November 1999(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address5 Colebrooke Row
London
N1 8DB
Director NameTrevor Stephen Beattie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(23 years after company formation)
Appointment Duration4 years (resigned 04 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
Stanley Lodge, Canonbury Park South
London
N1 2JS
Director NameMr Mark Adam Hunter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(31 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2011)
RoleExecutive Creative Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Windsor End
Beaconsfield
Buckinghamshire
HP9 2JJ
Director NameMr Robert Charles Harwood-Matthews
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(33 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address76-80 Whitfield Street
London
W1T 4EZ
Director NameMrs Lindsey Clare Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(34 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76-80 Whitfield Street
London
W1T 4EZ
Director NameMr Eamonn Burke
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2017(38 years, 9 months after company formation)
Appointment Duration7 months (resigned 08 September 2017)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address90-100 Southwark Street
Bankside 2
London
SE1 0SW

Contact

Websitetbwa-london.com
Telephone07 727487382
Telephone regionMobile

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

125k at £1Tbwa Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,259,720
Gross Profit£33,119,765
Net Worth£8,600,069
Current Liabilities£49,834,131

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

25 September 1990Delivered on: 12 October 1990
Satisfied on: 27 September 2002
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account of the bank designated barclays bank PLC re holmes knight ritchie/wrg limited.
Fully Satisfied
17 January 1990Delivered on: 26 January 1990
Satisfied on: 6 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The 2ND floor premises at porters north, 8/14 (all inclusive) crimon street in the london borough of islington (also k/a 8 crimon street, battle, bridge basin).
Fully Satisfied
25 September 1986Delivered on: 3 October 1986
Satisfied on: 19 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 43/45 dorset street, london W1.
Fully Satisfied
31 March 1986Delivered on: 21 April 1986
Satisfied on: 27 September 2002
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re holmes knight ritchie/wrg limited.
Fully Satisfied
16 July 1985Delivered on: 24 July 1985
Satisfied on: 19 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, broadstone place, london borough of city of westminster.
Fully Satisfied
23 February 1981Delivered on: 3 March 1981
Satisfied on: 6 June 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

26 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages)
26 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
19 June 2020Appointment of Mr Simon John Toaldo as a director on 15 June 2020 (2 pages)
19 June 2020Appointment of Mr Paul Fothergill as a director on 15 June 2020 (2 pages)
19 June 2020Appointment of Ms Jennifer May Challenger as a director on 15 June 2020 (2 pages)
19 June 2020Termination of appointment of Gary John Smith as a director on 15 June 2020 (1 page)
16 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
(3 pages)
12 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
(3 pages)
20 December 2019Statement by Directors (1 page)
20 December 2019Statement of capital on 20 December 2019
  • GBP 2.00
(3 pages)
20 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2019Solvency Statement dated 05/12/19 (1 page)
5 December 2019Termination of appointment of Denis Jean Marie Streiff as a director on 4 December 2019 (1 page)
4 December 2019Termination of appointment of Peter Alistair Souter as a director on 4 December 2019 (1 page)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (47 pages)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
26 June 2019Register inspection address has been changed from Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW England to Omnicom Europe Limited 90-100 Southwark Street London SE1 0SW (1 page)
25 June 2019Register inspection address has been changed from Omnicom Europe Limited 85 Strand London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with updates (6 pages)
11 December 2018Change of details for Tbwa Uk Group Limited as a person with significant control on 3 September 2018 (2 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
10 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 10 September 2018 (1 page)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
25 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
25 June 2018Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to Omnicom Europe Limited 85 Strand London WC2R 0DW (1 page)
22 June 2018Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW (1 page)
8 September 2017Termination of appointment of Eamonn Burke as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Eamonn Burke as a director on 8 September 2017 (1 page)
1 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
1 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
22 June 2017Director's details changed for Mr Eamonn Burke on 9 February 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Director's details changed for Mr Eamonn Burke on 9 February 2017 (2 pages)
4 April 2017Change of name notice (2 pages)
4 April 2017Change of name notice (2 pages)
4 April 2017Company name changed tbwa\london LIMITED\certificate issued on 04/04/17
  • RES15 ‐ Change company name resolution on 2017-03-30
(2 pages)
4 April 2017Company name changed tbwa\london LIMITED\certificate issued on 04/04/17
  • RES15 ‐ Change company name resolution on 2017-03-30
(2 pages)
10 February 2017Appointment of Mr Eamonn Burke as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Mr Eamonn Burke as a director on 9 February 2017 (2 pages)
13 December 2016Termination of appointment of Nicholas Valdes Baum as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Nicholas Valdes Baum as a director on 9 December 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 125,006
(9 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 125,006
(9 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2015
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2015
  • RES13 ‐ Disclosure framwork 11/01/2015
(2 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 125,006
(10 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 125,006
(10 pages)
3 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
3 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
3 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
3 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
24 July 2015Director's details changed for Denis Jean Marie Streiff on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Gary John Smith on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Gary John Smith on 24 July 2015 (2 pages)
24 July 2015Registered office address changed from 76-80 Whitfield Street London W1T 4EZ to 239 Old Marylebone Road London NW1 5QT on 24 July 2015 (1 page)
24 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages)
24 July 2015Director's details changed for Mr Peter Alistair Souter on 24 July 2015 (2 pages)
24 July 2015Registered office address changed from Bankside 2 90 Southwark Street London SE1 0SW England to 239 Old Marylebone Road London NW1 5QT on 24 July 2015 (1 page)
24 July 2015Director's details changed for Denis Jean Marie Streiff on 24 July 2015 (2 pages)
24 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages)
24 July 2015Director's details changed for Mr Peter Alistair Souter on 24 July 2015 (2 pages)
24 July 2015Registered office address changed from 76-80 Whitfield Street London W1T 4EZ to 239 Old Marylebone Road London NW1 5QT on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Bankside 2 90 Southwark Street London SE1 0SW England to 239 Old Marylebone Road London NW1 5QT on 24 July 2015 (1 page)
24 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
24 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 125,006
(8 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 125,006
(8 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages)
11 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (35 pages)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages)
11 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
11 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (35 pages)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 125,006
(8 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 125,006
(8 pages)
15 August 2013Termination of appointment of Lindsey Evans as a director (1 page)
15 August 2013Termination of appointment of Lindsey Evans as a director (1 page)
4 June 2013Accounts made up to 31 December 2012 (23 pages)
4 June 2013Accounts made up to 31 December 2012 (23 pages)
14 December 2012Appointment of Mrs Lindsey Clare Evans as a director (2 pages)
14 December 2012Appointment of Mrs Lindsey Clare Evans as a director (2 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
16 October 2012Appointment of Mr Peter Alistair Souter as a director (2 pages)
16 October 2012Appointment of Mr Peter Alistair Souter as a director (2 pages)
12 October 2012Termination of appointment of Robert Harwood-Matthews as a director (1 page)
12 October 2012Termination of appointment of Robert Harwood-Matthews as a director (1 page)
10 April 2012Accounts made up to 31 December 2011 (25 pages)
10 April 2012Accounts made up to 31 December 2011 (25 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
14 July 2011Accounts made up to 31 December 2010 (24 pages)
14 July 2011Accounts made up to 31 December 2010 (24 pages)
6 June 2011Director's details changed for Mr Gary John Smith on 1 January 2011 (2 pages)
6 June 2011Director's details changed for Mr Gary John Smith on 1 January 2011 (2 pages)
6 June 2011Director's details changed for Mr Gary John Smith on 1 January 2011 (2 pages)
2 June 2011Appointment of Mr Robert Charles Harwood-Matthews as a director (2 pages)
2 June 2011Appointment of Mr Robert Charles Harwood-Matthews as a director (2 pages)
18 April 2011Termination of appointment of Mark Hunter as a director (1 page)
18 April 2011Termination of appointment of Mark Hunter as a director (1 page)
25 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 125,005
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 125,005
(3 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
5 May 2010Accounts made up to 31 December 2009 (22 pages)
5 May 2010Accounts made up to 31 December 2009 (22 pages)
27 April 2010Termination of appointment of Matthew Shepherd Smith as a director (1 page)
27 April 2010Termination of appointment of Matthew Shepherd Smith as a director (1 page)
22 October 2009Director's details changed for Mr Mark Adam Hunter on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Mark Adam Hunter on 22 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Matthew Timothy Shepherd Smith on 22 October 2009 (2 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Director's details changed for Mr Gary John Smith on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Gary John Smith on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Nicholas Valdes Baum on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Nicholas Valdes Baum on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Matthew Timothy Shepherd Smith on 22 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Denis Jean Marie Streiff on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Denis Jean Marie Streiff on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Denis Jean Marie Streiff on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
14 August 2009Solvency statement dated 20/07/09 (2 pages)
14 August 2009Solvency statement dated 20/07/09 (2 pages)
14 August 2009Resolutions
  • RES13 ‐ Cancel share prem a/c to nil. Cancel capital redemption reserve to nil 20/07/2009
(2 pages)
14 August 2009Resolutions
  • RES13 ‐ Cancel share prem a/c to nil. Cancel capital redemption reserve to nil 20/07/2009
(2 pages)
12 August 2009Accounts made up to 31 December 2008 (21 pages)
12 August 2009Accounts made up to 31 December 2008 (21 pages)
13 July 2009Director appointed mr mark adam hunter (1 page)
13 July 2009Director appointed mr mark adam hunter (1 page)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
21 October 2008Return made up to 17/10/08; full list of members (4 pages)
21 October 2008Return made up to 17/10/08; full list of members (4 pages)
24 September 2008Appointment terminated director sandra walsh (1 page)
24 September 2008Director appointed mr gary john smith (1 page)
24 September 2008Director appointed mr gary john smith (1 page)
24 September 2008Appointment terminated director sandra walsh (1 page)
5 June 2008Accounts made up to 31 December 2007 (21 pages)
5 June 2008Accounts made up to 31 December 2007 (21 pages)
17 October 2007Return made up to 17/10/07; full list of members (3 pages)
17 October 2007Return made up to 17/10/07; full list of members (3 pages)
11 July 2007Accounts made up to 31 December 2006 (22 pages)
11 July 2007Accounts made up to 31 December 2006 (22 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
7 November 2006Return made up to 17/10/06; full list of members (3 pages)
7 November 2006Return made up to 17/10/06; full list of members (3 pages)
20 July 2006Accounts made up to 31 December 2005 (20 pages)
20 July 2006Accounts made up to 31 December 2005 (20 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
25 October 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
7 July 2005Accounts made up to 31 December 2004 (18 pages)
7 July 2005Accounts made up to 31 December 2004 (18 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
29 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2004Accounts made up to 31 December 2003 (18 pages)
22 October 2004Accounts made up to 31 December 2003 (18 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
6 April 2004Accounts made up to 31 December 2002 (22 pages)
6 April 2004Accounts made up to 31 December 2002 (22 pages)
5 April 2004New director appointed (3 pages)
5 April 2004New director appointed (3 pages)
26 March 2004Return made up to 17/10/03; full list of members (6 pages)
26 March 2004Location of register of members (1 page)
26 March 2004Return made up to 17/10/03; full list of members (6 pages)
26 March 2004Location of register of members (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
27 October 2002Return made up to 17/10/02; full list of members (6 pages)
27 October 2002Director resigned (1 page)
27 October 2002Return made up to 17/10/02; full list of members (6 pages)
27 October 2002Director resigned (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Auditor's resignation (2 pages)
9 August 2002Auditor's resignation (2 pages)
7 August 2002Accounts made up to 31 December 2001 (16 pages)
7 August 2002Accounts made up to 31 December 2001 (16 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
31 October 2001Accounts made up to 31 December 2000 (16 pages)
31 October 2001Accounts made up to 31 December 2000 (16 pages)
25 October 2001Return made up to 17/10/01; full list of members (8 pages)
25 October 2001Return made up to 17/10/01; full list of members (8 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
16 January 2001Accounts made up to 31 December 1999 (16 pages)
16 January 2001Accounts made up to 31 December 1999 (16 pages)
3 November 2000Return made up to 17/10/00; full list of members (13 pages)
3 November 2000Return made up to 17/10/00; full list of members (13 pages)
30 August 2000Company name changed tbwa ggt simons palmer LIMITED\certificate issued on 30/08/00 (2 pages)
30 August 2000Company name changed tbwa ggt simons palmer LIMITED\certificate issued on 30/08/00 (2 pages)
25 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
9 December 1999Return made up to 17/10/99; full list of members (11 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999Return made up to 17/10/99; full list of members (11 pages)
9 December 1999New secretary appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
2 November 1999Accounts made up to 31 December 1998 (19 pages)
2 November 1999Accounts made up to 31 December 1998 (19 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
25 January 1999Return made up to 17/10/98; full list of members (13 pages)
25 January 1999Return made up to 17/10/98; full list of members (13 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
6 November 1998Accounts made up to 31 December 1997 (23 pages)
6 November 1998Accounts made up to 31 December 1997 (23 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
14 July 1998Director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
16 June 1998Company name changed tbwa simons palmer LIMITED\certificate issued on 17/06/98 (2 pages)
16 June 1998Company name changed tbwa simons palmer LIMITED\certificate issued on 17/06/98 (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director's particulars changed (1 page)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Director's particulars changed (1 page)
25 March 1998Director's particulars changed (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
16 January 1998Return made up to 17/10/97; full list of members (16 pages)
16 January 1998Return made up to 17/10/97; full list of members (16 pages)
5 November 1997Registered office changed on 05/11/97 from: 8 crinan street battle bridge basin london N1 9UF (1 page)
5 November 1997Registered office changed on 05/11/97 from: 8 crinan street battle bridge basin london N1 9UF (1 page)
2 November 1997Accounts made up to 31 December 1996 (18 pages)
2 November 1997Accounts made up to 31 December 1996 (18 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Ad 01/04/97--------- £ si 4@1=4 £ ic 100000/100004 (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (3 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (3 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (3 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Ad 01/04/97--------- £ si 4@1=4 £ ic 100000/100004 (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (3 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 April 1997Company name changed tbwa LIMITED\certificate issued on 02/04/97 (2 pages)
2 April 1997Company name changed tbwa LIMITED\certificate issued on 02/04/97 (2 pages)
20 February 1997Ad 22/01/97--------- £ si 18004@1=18004 £ ic 81996/100000 (2 pages)
20 February 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 February 1997£ nc 162500/150000 22/01/97 (1 page)
20 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
20 February 1997£ nc 162500/150000 22/01/97 (1 page)
20 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
20 February 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 February 1997Ad 22/01/97--------- £ si 18004@1=18004 £ ic 81996/100000 (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (2 pages)
29 January 1997Director resigned (2 pages)
29 January 1997Director resigned (1 page)
21 December 1996Return made up to 17/10/96; full list of members (14 pages)
21 December 1996Return made up to 17/10/96; full list of members (14 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
4 September 1996Accounts made up to 31 December 1995 (19 pages)
4 September 1996Accounts made up to 31 December 1995 (19 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
16 November 1995Return made up to 17/10/95; full list of members (16 pages)
16 November 1995Director's particulars changed (2 pages)
16 November 1995Return made up to 17/10/95; full list of members (16 pages)
16 November 1995Director's particulars changed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
26 October 1995Accounts made up to 31 December 1994 (18 pages)
26 October 1995Accounts made up to 31 December 1994 (18 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
31 March 1995Company name changed tbwa - holmes knight ritchie lim ited\certificate issued on 03/04/95 (4 pages)
31 March 1995Company name changed tbwa - holmes knight ritchie lim ited\certificate issued on 03/04/95 (4 pages)
13 March 1994Memorandum and Articles of Association (15 pages)
13 March 1994Memorandum and Articles of Association (15 pages)
17 October 1992Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
17 October 1992Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
2 November 1990Memorandum and Articles of Association (16 pages)
2 November 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 November 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 November 1990Memorandum and Articles of Association (16 pages)
29 October 1990Company name changed holmes knight ritchie LIMITED\certificate issued on 30/10/90 (2 pages)
29 October 1990Company name changed holmes knight ritchie LIMITED\certificate issued on 30/10/90 (2 pages)
12 October 1990Particulars of mortgage/charge (3 pages)
12 October 1990Particulars of mortgage/charge (3 pages)
5 October 1990Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
5 October 1990Company name changed holmes knight ritchie/wrg limite d\certificate issued on 08/10/90 (2 pages)
5 October 1990Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
5 October 1990Company name changed holmes knight ritchie/wrg limite d\certificate issued on 08/10/90 (2 pages)
26 January 1990Particulars of mortgage/charge (3 pages)
26 January 1990Particulars of mortgage/charge (3 pages)
21 April 1986Particulars of mortgage/charge (3 pages)
21 April 1986Particulars of mortgage/charge (3 pages)
24 July 1985Particulars of mortgage/charge (3 pages)
24 July 1985Particulars of mortgage/charge (3 pages)
3 March 1981Particulars of mortgage/charge (3 pages)
3 March 1981Particulars of mortgage/charge (3 pages)
9 May 1978Certificate of incorporation (1 page)
9 May 1978Certificate of incorporation (1 page)
9 May 1978Incorporation (18 pages)
9 May 1978Incorporation (18 pages)