Company NameSirius Holdings
Company StatusDissolved
Company Number02462946
CategoryPrivate Unlimited Company
Incorporation Date19 January 1990(34 years, 3 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2019(29 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(15 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 23 March 2021)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameJohn Jeremy David Bullmore
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr Christopher Francis Schulten
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 7RD
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed19 March 1993(3 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 September 2005)
RoleConsultant
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(5 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameNicholas Edward Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1999)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 8WP
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(11 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(24 years after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(26 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(29 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL

Contact

Websitesirius-holdings.com

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Wpp Group Holdings LTD
99.00%
Ordinary
1 at £1Wpp Group (Nominees) LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 August 1992Delivered on: 7 September 1992
Satisfied on: 24 October 1995
Persons entitled: Bankers Trustee Company Limited

Classification: Deed of charge
Secured details: For securing the secured amounts as defined in the second consolidated credit agreement dated 1ST july 1992 in favour of bankers trustee company limited as trustee for the secured parties as defined therein.
Particulars: First fixed charge the shares and/or other securities all other securities and all interest.
Fully Satisfied
4 August 1992Delivered on: 7 August 1992
Satisfied on: 24 October 1995
Persons entitled: Bankers Trustee Company Limited as Trustee for Itself and for Thesecured Parties (As Defined)

Classification: Deed of charge
Secured details: All monies due or to become due from the borrowers and/or the guarantors (as defined) to the chargee under the terms of the supplemental agreement dated 1/7/92.
Particulars: First fixed charged over all book book debts first floating charge over all the assets (please see form 395 for full details).
Fully Satisfied
4 April 1991Delivered on: 25 April 1991
Satisfied on: 24 October 1995
Persons entitled: Bankers Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as defined in the consolidated credit agreement dated 4.4.91. and made between wpp group PLC, the original borrowers as defined, the original gurantors as defined the bankers trust company as facility agent and the lenders as defined.
Particulars: First fixed charge over:- the shares and/or other securities all interests, dividends, bonus issues, all rights benefits proceeds. (Please see form 395 ref: M4 for full details).
Fully Satisfied

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
22 December 2020Termination of appointment of Charles Ward Van Der Welle as a director on 22 December 2020 (1 page)
22 December 2020Termination of appointment of Andrew Robertson Payne as a director on 22 December 2020 (1 page)
21 January 2020Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
21 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
21 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
13 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
17 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
22 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
4 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
27 January 2014Termination of appointment of Paul Delaney as a director (1 page)
27 January 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
27 January 2014Termination of appointment of Paul Delaney as a director (1 page)
27 January 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 05/01/07; full list of members (3 pages)
9 January 2007Return made up to 05/01/07; full list of members (3 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 March 2006Return made up to 19/01/06; full list of members (3 pages)
27 March 2006Return made up to 19/01/06; full list of members (3 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 February 2005Return made up to 19/01/05; full list of members (8 pages)
28 February 2005Return made up to 19/01/05; full list of members (8 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 February 2004Return made up to 19/01/04; full list of members (8 pages)
4 February 2004Return made up to 19/01/04; full list of members (8 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 February 2003Return made up to 19/01/03; full list of members (8 pages)
28 February 2003Return made up to 19/01/03; full list of members (8 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
25 February 2002Return made up to 19/01/02; full list of members (7 pages)
25 February 2002Return made up to 19/01/02; full list of members (7 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
21 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 February 2000Return made up to 19/01/00; full list of members (7 pages)
11 February 2000Return made up to 19/01/00; full list of members (7 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
16 March 1999Return made up to 19/01/99; no change of members (4 pages)
16 March 1999Return made up to 19/01/99; no change of members (4 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 March 1998Return made up to 19/01/98; full list of members (6 pages)
11 March 1998Return made up to 19/01/98; full list of members (6 pages)
4 February 1998Accounts for a dormant company made up to 31 December 1996 (7 pages)
4 February 1998Accounts for a dormant company made up to 31 December 1996 (7 pages)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1997Return made up to 19/01/97; full list of members (6 pages)
27 February 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(6 pages)
27 February 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(6 pages)
27 February 1997Return made up to 19/01/97; full list of members (6 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
21 March 1996Return made up to 19/01/96; full list of members (6 pages)
21 March 1996Return made up to 19/01/96; full list of members (6 pages)
20 December 1995Members' assent for rereg from LTD to UNLTD (1 page)
20 December 1995Application for reregistration from LTD to UNLTD (2 pages)
20 December 1995Declaration of assent for reregistration to UNLTD (1 page)
20 December 1995Declaration of assent for reregistration to UNLTD (1 page)
20 December 1995Re-registration of Memorandum and Articles (14 pages)
20 December 1995Certificate of re-registration from Limited to Unlimited (1 page)
20 December 1995Certificate of re-registration from Limited to Unlimited (1 page)
20 December 1995Re-registration of Memorandum and Articles (14 pages)
20 December 1995Application for reregistration from LTD to UNLTD (2 pages)
20 December 1995Members' assent for rereg from LTD to UNLTD (1 page)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)