Company NameVml(UK) Limited
DirectorsPip Hulbert and Julian Gautier
Company StatusActive
Company Number01660783
CategoryPrivate Limited Company
Incorporation Date27 August 1982(41 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NamePeter Howard Dipple
NationalityBritish
StatusCurrent
Appointed09 September 2002(20 years after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Merryweather Close
Dartford
Kent
DA1 1UG
Director NameMs Pip Hulbert
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(36 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Julian Gautier
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(37 years after company formation)
Appointment Duration4 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed22 February 2011(28 years, 6 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMiles William Merrill Colebrook
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 1996)
RoleAdvertising Executive
Correspondence Address6 Whittingstall Road
London
SW6 4ED
Director NameMr Christopher Ian Montague Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 1996)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address110 Banbury Road
Oxford
OX2 6JU
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMs Alicja Barbara Lesniak
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
28 Chesham Place Belgravia
London
SW1X 8HG
Secretary NameAlexandra Adamantia Fyfe
NationalityBritish
StatusResigned
Appointed12 January 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address23 Penrith Close
Beckenham
Kent
BR3 2UF
Director NameDominic Francis Proctor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1997)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House 124 Copse Hill
Wimbledon
London
SW20 0NL
Secretary NameMr Peter Wade
NationalityBritish
StatusResigned
Appointed22 August 1994(11 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Andalus Road
London
SW9 9PF
Director NameAlison Kimberley Sanderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(12 years, 3 months after company formation)
Appointment Duration7 years (resigned 21 December 2001)
RoleChartered Accountant
Correspondence AddressOak Hill House Woodway
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0NP
Director NameMr Stephen Andrew Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2000)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Melville Road
Barnes
London
SW13 9RJ
Director NameSusan Lynne Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1998)
RoleFinance Director
Correspondence Address113 Linkfield Road
Isleworth
Middlesex
TW7 6QW
Director NameBarry Charles James Noon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1998)
RoleFinance Director
Correspondence AddressHornbeams Sundridge Avenue
Bromley
Kent
BR1 2QD
Secretary NameRussell Austin Farnell
NationalityBritish
StatusResigned
Appointed17 November 1997(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressFlat 4 21 Garway Road
London
W2 4PH
Director NameHugh Martin Lee Doherty
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 9 months after company formation)
Appointment Duration10 years (resigned 27 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Hillersdon Avenue
Barnes
London
SW13 0EF
Secretary NameMatthew David Dickinson
NationalityBritish
StatusResigned
Appointed12 January 2000(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 2002)
RoleAccountant
Correspondence Address47 Sudlow Road
London
SW18 1HP
Director NameMr Timothy Mark Davis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(18 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2001)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Chepstow Road
London
W2 5BE
Director NameMr Simon Gareth Bolton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(18 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 January 2006)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address51 Denton Road
East Twickenham
Middlesex
TW1 2TN
Director NameMr Keith Kelley Wilkins
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(19 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 16 July 2019)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address48 Lyndale Avenue
London
NW2 2QA
Director NameMartin George Lucas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2002(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address12 Stavordale Road
London
N5 1NE
Director NameMs Sally Sharon Bird Spensley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(23 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameMr Christopher Henry St J Hoare
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(23 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 November 2019)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanley Crescent
London
W11 2NA
Director NameMr James Ross Cotton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(26 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Waldegrave Gardens
Strawberry Hill
Middlesex
TW1 4PH
Director NameMr Ngen Siak Yap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(29 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP

Contact

Websitejwt.com

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

34.1m at £1J. Walter Thompson Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£151,830,000
Gross Profit£52,315,000
Net Worth£87,341,000
Cash£120,131,000
Current Liabilities£52,965,000

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

2 July 1992Delivered on: 20 July 1992
Satisfied on: 11 January 1996
Persons entitled: Bankers Trust Company Limited (As Agent and Trustee)

Classification: Deed of charge
Secured details: The guaranteed amounts (as defined) and any additional amounts owed by the borrowers (as defined in the second consolidated credit agreement 1/07/92) to bankers trustee company limited as trustee for the secured parties (as defined).
Particulars: By way of first fixed charge all book debts and by way of first floating charge all assets.
Fully Satisfied
4 April 1991Delivered on: 16 April 1991
Satisfied on: 11 January 1996
Persons entitled: Bankers Trust Company Limited

Classification: Legal charge
Secured details: The guaranteed amounts as defined in the consolidated credit agreement (the agreement) dated 4/4/91 and any additional amounts owed by any guarantor (as deposit) to bankers trust company limited as trustee for the secured parties (a s defined) pursuant to the agreement.
Particulars: First floating charge over all the undertaking and all property and assets of all company both present and future.
Fully Satisfied

Filing History

2 February 2021Full accounts made up to 31 December 2019 (59 pages)
13 January 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
24 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 April 2020Memorandum and Articles of Association (30 pages)
17 April 2020Cessation of Julian Gautier as a person with significant control on 17 April 2020 (1 page)
17 April 2020Notification of J Walter Thompson Uk Holdings Limited as a person with significant control on 17 April 2020 (2 pages)
15 April 2020Statement of capital following an allotment of shares on 9 April 2020
  • GBP 56,071,964.26461
(3 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
23 December 2019Solvency Statement dated 18/12/19 (1 page)
23 December 2019Statement by Directors (1 page)
23 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2019Statement of capital on 23 December 2019
  • GBP 340.82
(5 pages)
17 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
(3 pages)
29 November 2019Termination of appointment of Christopher Henry St J Hoare as a director on 26 November 2019 (1 page)
26 November 2019Termination of appointment of Ngen Siak Yap as a director on 26 November 2019 (1 page)
26 November 2019Notification of Julian Gautier as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Cessation of Christopher Henry St John Hoare as a person with significant control on 26 November 2019 (1 page)
26 November 2019Cessation of Ngen Siak Yap as a person with significant control on 26 November 2019 (1 page)
14 October 2019Registered office address changed from 1 Knightsbridge Green London SW1X 7NW to Greater London House Hampstead Road London NW1 7QP on 14 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (50 pages)
23 August 2019Appointment of Mr Julian Gautier as a director on 20 August 2019 (2 pages)
16 July 2019Appointment of Ms Pip Hulbert as a director on 16 July 2019 (2 pages)
16 July 2019Cessation of Sally Sharon Bird Spensley as a person with significant control on 16 July 2019 (1 page)
16 July 2019Termination of appointment of Sally Sharon Bird Spensley as a director on 16 July 2019 (1 page)
16 July 2019Termination of appointment of Keith Kelley Wilkins as a director on 16 July 2019 (1 page)
16 July 2019Cessation of Keith Kelley Wilkins as a person with significant control on 16 July 2019 (1 page)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (44 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
17 August 2017Full accounts made up to 31 December 2016 (43 pages)
17 August 2017Full accounts made up to 31 December 2016 (43 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
8 October 2016Full accounts made up to 31 December 2015 (39 pages)
8 October 2016Full accounts made up to 31 December 2015 (39 pages)
17 June 2016Director's details changed for Ms Sally Sharon Bird Spensley on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Ms Sally Sharon Bird Spensley on 17 June 2016 (2 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 34,082,181
(7 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 34,082,181
(7 pages)
30 July 2015Full accounts made up to 31 December 2014 (31 pages)
30 July 2015Full accounts made up to 31 December 2014 (31 pages)
18 May 2015Director's details changed for Mr Keith Wilkins on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Keith Wilkins on 18 May 2015 (2 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 34,082,181
(7 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 34,082,181
(7 pages)
9 July 2014Full accounts made up to 31 December 2013 (31 pages)
9 July 2014Full accounts made up to 31 December 2013 (31 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 34,082,181
(7 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 34,082,181
(7 pages)
16 July 2013Full accounts made up to 31 December 2012 (31 pages)
16 July 2013Full accounts made up to 31 December 2012 (31 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 31 December 2011 (31 pages)
5 July 2012Full accounts made up to 31 December 2011 (31 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
23 January 2012Appointment of Ngen Siak Yap as a director (2 pages)
23 January 2012Appointment of Ngen Siak Yap as a director (2 pages)
23 January 2012Termination of appointment of James Cotton as a director (1 page)
23 January 2012Termination of appointment of James Cotton as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (36 pages)
5 July 2011Full accounts made up to 31 December 2010 (36 pages)
23 February 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
23 February 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
1 September 2010Full accounts made up to 31 December 2009 (34 pages)
1 September 2010Full accounts made up to 31 December 2009 (34 pages)
16 July 2010Change of share class name or designation (2 pages)
16 July 2010Resolutions
  • RES13 ‐ Class consent to varioation of b fixed rate pref shares 09/07/2010
(1 page)
16 July 2010Resolutions
  • RES13 ‐ Redenomination of b fixed rate pref from euros to sterling 09/07/2010
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
16 July 2010Particulars of variation of rights attached to shares (3 pages)
16 July 2010Resolutions
  • RES13 ‐ Class consent to variation of rights 09/07/2010
(1 page)
16 July 2010Reduction of capital following redenomination. Statement of capital on 16 July 2010 (10 pages)
16 July 2010Resolutions
  • RES13 ‐ Class consent to varioation of b fixed rate pref shares 09/07/2010
(1 page)
16 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv/ consolidation/ removal of limit to auth shares 09/07/2010
(19 pages)
16 July 2010Redenomination of shares. Statement of capital 9 July 2010 (10 pages)
16 July 2010Consolidation of shares on 9 July 2010 (6 pages)
16 July 2010Reduction of capital following redenomination. Statement of capital on 16 July 2010 (10 pages)
16 July 2010Change of share class name or designation (2 pages)
16 July 2010Redenomination of shares. Statement of capital 9 July 2010 (10 pages)
16 July 2010Consolidation of shares on 9 July 2010 (6 pages)
16 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv/ consolidation/ removal of limit to auth shares 09/07/2010
(19 pages)
16 July 2010Sub-division of shares on 9 July 2010 (11 pages)
16 July 2010Particulars of variation of rights attached to shares (3 pages)
16 July 2010Directors confirmation re reduction following redenomination (1 page)
16 July 2010Directors confirmation re reduction following redenomination (1 page)
16 July 2010Sub-division of shares on 9 July 2010 (11 pages)
16 July 2010Sub-division of shares on 9 July 2010 (11 pages)
16 July 2010Resolutions
  • RES13 ‐ Redenomination of b fixed rate pref from euros to sterling 09/07/2010
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
16 July 2010Consolidation of shares on 9 July 2010 (6 pages)
16 July 2010Resolutions
  • RES13 ‐ Class consent to variation of rights 09/07/2010
(1 page)
16 July 2010Redenomination of shares. Statement of capital 9 July 2010 (10 pages)
2 February 2010Director's details changed for Mr Keith Wilkins on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Keith Wilkins on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Sally Sharon Bird Spensley on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Mr James Ross Cotton on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr James Ross Cotton on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Sally Sharon Bird Spensley on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Mr James Ross Cotton on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Keith Wilkins on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Sally Sharon Bird Spensley on 1 February 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (32 pages)
5 November 2009Full accounts made up to 31 December 2008 (32 pages)
6 May 2009Director appointed mr james ross cotton (1 page)
6 May 2009Director appointed mr james ross cotton (1 page)
10 February 2009Return made up to 12/01/09; full list of members (4 pages)
10 February 2009Return made up to 12/01/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 December 2007 (31 pages)
23 October 2008Full accounts made up to 31 December 2007 (31 pages)
4 July 2008Appointment terminated director hugh doherty (1 page)
4 July 2008Appointment terminated director hugh doherty (1 page)
30 January 2008Return made up to 12/01/08; full list of members (3 pages)
30 January 2008Return made up to 12/01/08; full list of members (3 pages)
24 August 2007Full accounts made up to 31 December 2006 (32 pages)
24 August 2007Full accounts made up to 31 December 2006 (32 pages)
1 February 2007Return made up to 12/01/07; no change of members (8 pages)
1 February 2007Return made up to 12/01/07; no change of members (8 pages)
19 July 2006Full accounts made up to 31 December 2005 (27 pages)
19 July 2006Full accounts made up to 31 December 2005 (27 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
27 January 2006Return made up to 12/01/06; full list of members (8 pages)
27 January 2006Return made up to 12/01/06; full list of members (8 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
7 July 2005Full accounts made up to 31 December 2004 (24 pages)
7 July 2005Full accounts made up to 31 December 2004 (24 pages)
29 March 2005Return made up to 12/01/05; no change of members (8 pages)
29 March 2005Return made up to 12/01/05; no change of members (8 pages)
15 June 2004Full accounts made up to 31 December 2003 (26 pages)
15 June 2004Full accounts made up to 31 December 2003 (26 pages)
8 March 2004Return made up to 12/01/04; change of members (8 pages)
8 March 2004Return made up to 12/01/04; change of members (8 pages)
30 December 2003£ nc 6500002/60000000 30/09/03 (1 page)
30 December 2003Ad 30/09/03--------- £ si 26349247@1=26349247 £ ic 6000002/32349249 (2 pages)
30 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2003£ nc 6500002/60000000 30/09/03 (1 page)
30 December 2003Ad 30/09/03--------- £ si 26349247@1=26349247 £ ic 6000002/32349249 (2 pages)
30 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2003Return made up to 12/01/03; full list of members (8 pages)
19 June 2003Return made up to 12/01/03; full list of members (8 pages)
9 June 2003Full accounts made up to 31 December 2002 (34 pages)
9 June 2003Full accounts made up to 31 December 2002 (34 pages)
8 October 2002Full accounts made up to 31 December 2001 (26 pages)
8 October 2002Full accounts made up to 31 December 2001 (26 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
1 May 2002Registered office changed on 01/05/02 from: 40 berkeley square london W1J 5AL (1 page)
1 May 2002Registered office changed on 01/05/02 from: 40 berkeley square london W1J 5AL (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
23 January 2002Return made up to 12/01/02; no change of members
  • 363(287) ‐ Registered office changed on 23/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 January 2002Return made up to 12/01/02; no change of members
  • 363(287) ‐ Registered office changed on 23/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
4 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
4 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
3 April 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
13 October 2000Full group accounts made up to 31 December 1999 (27 pages)
13 October 2000Full group accounts made up to 31 December 1999 (27 pages)
17 February 2000Return made up to 12/01/00; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 February 2000Return made up to 12/01/00; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
2 July 1999Full group accounts made up to 31 December 1998 (24 pages)
2 July 1999Full group accounts made up to 31 December 1998 (24 pages)
22 February 1999Return made up to 12/01/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 February 1999Return made up to 12/01/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1999Ad 30/11/98--------- wgm si 477517@5=2387585 wgm ic 73881350/76268935 (2 pages)
14 January 1999Ad 30/11/98--------- wgm si 477517@5=2387585 wgm ic 73881350/76268935 (2 pages)
22 September 1998£ nc 3500002/6500002 13/08/98 (1 page)
22 September 1998Ad 13/08/98--------- £ si [email protected]=2500000 £ ic 3500002/6000002 (2 pages)
22 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 1998Ad 13/08/98--------- £ si [email protected]=2500000 £ ic 3500002/6000002 (2 pages)
22 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 1998£ nc 3500002/6500002 13/08/98 (1 page)
22 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 September 1998Full group accounts made up to 31 December 1997 (25 pages)
3 September 1998Full group accounts made up to 31 December 1997 (25 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
9 February 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1998Ad 14/08/97--------- wgm si 461778@5=2308890 wgm ic 39572460/41881350 (2 pages)
16 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 January 1998Ad 30/05/97--------- wgm si 6400000@5=32000000 wgm ic 41881350/73881350 (2 pages)
16 January 1998Ad 30/05/97--------- wgm si 6400000@5=32000000 wgm ic 41881350/73881350 (2 pages)
16 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 January 1998Ad 14/08/97--------- wgm si 461778@5=2308890 wgm ic 39572460/41881350 (2 pages)
16 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned (1 page)
10 November 1997Full group accounts made up to 31 December 1996 (25 pages)
10 November 1997Full group accounts made up to 31 December 1996 (25 pages)
18 June 1997S-div 21/05/97 (1 page)
18 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 June 1997S-div 21/05/97 (1 page)
13 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
28 October 1996Full group accounts made up to 31 December 1995 (26 pages)
28 October 1996Full group accounts made up to 31 December 1995 (26 pages)
2 October 1996Ad 16/09/96--------- wgm si 507457@5=2537285 wgm ic 37035175/39572460 (1 page)
2 October 1996Ad 16/09/96--------- wgm si 507457@5=2537285 wgm ic 37035175/39572460 (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
8 March 1996Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
8 March 1996Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
8 March 1996Ad 29/12/95--------- wgm si 359009@5 (2 pages)
8 March 1996Ad 29/12/95--------- wgm si 359009@5 (2 pages)
8 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Return made up to 12/01/96; full list of members (11 pages)
28 February 1996Return made up to 12/01/96; full list of members (11 pages)
22 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 January 1996Conve 28/12/95 (1 page)
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 January 1996Ad 18/10/95--------- wgm si 267840@5=1339200 wgm ic 35900930/37240130 (2 pages)
22 January 1996Wgm nc 100000000/150000000 28/12/95 (1 page)
22 January 1996Wgm nc 100000000/150000000 28/12/95 (1 page)
22 January 1996Ad 18/10/95--------- wgm si 267840@5=1339200 wgm ic 35900930/37240130 (2 pages)
22 January 1996Conve 28/12/95 (1 page)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
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)
27 October 1995Full group accounts made up to 31 December 1994 (27 pages)
27 October 1995Full group accounts made up to 31 December 1994 (27 pages)
6 December 1994Ad 21/11/94--------- wgm si 7180186@5=35900930 wgm ic 0/35900930 (2 pages)
6 December 1994Ad 21/11/94--------- wgm si 7180186@5=35900930 wgm ic 0/35900930 (2 pages)
6 December 1994Wgm nc 0/100000000 21/11/94 (1 page)
6 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 December 1994Wgm nc 0/100000000 21/11/94 (1 page)
25 October 1994Full group accounts made up to 31 December 1993 (25 pages)
25 October 1994Full group accounts made up to 31 December 1993 (25 pages)
28 October 1993Full group accounts made up to 31 December 1992 (24 pages)
28 October 1993Full group accounts made up to 31 December 1992 (24 pages)
23 October 1992Full accounts made up to 31 December 1991 (18 pages)
23 October 1992Full accounts made up to 31 December 1991 (18 pages)
12 November 1991Full accounts made up to 31 December 1990 (18 pages)
12 November 1991Full accounts made up to 31 December 1990 (18 pages)
12 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 November 1990Full accounts made up to 31 December 1989 (18 pages)
5 November 1990Full accounts made up to 31 December 1989 (18 pages)
26 January 1990Full accounts made up to 31 December 1988 (18 pages)
26 January 1990Full accounts made up to 31 December 1988 (18 pages)
26 September 1988Full accounts made up to 31 December 1987 (17 pages)
26 September 1988Full accounts made up to 31 December 1987 (17 pages)
9 February 1988Return made up to 20/12/87; full list of members (4 pages)
9 February 1988Full accounts made up to 31 December 1986 (15 pages)
9 February 1988Full accounts made up to 31 December 1986 (15 pages)
9 February 1988Return made up to 20/12/87; full list of members (4 pages)
21 March 1987Full accounts made up to 31 December 1985 (17 pages)
21 March 1987Full accounts made up to 31 December 1985 (17 pages)
8 May 1986Full accounts made up to 31 December 1984 (15 pages)
8 May 1986Full accounts made up to 31 December 1984 (15 pages)
1 January 1983Company name changed\certificate issued on 01/01/83 (2 pages)
1 January 1983Company name changed\certificate issued on 01/01/83 (2 pages)
27 August 1982Incorporation (23 pages)
27 August 1982Certificate of incorporation (1 page)
27 August 1982Certificate of incorporation (1 page)
27 August 1982Incorporation (23 pages)