Company NameDas UK Investments Limited
DirectorsJohn Martin William Betts and John Henry Wardle
Company StatusActive
Company Number03097778
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed30 March 2000(4 years, 6 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(18 years, 7 months after company formation)
Appointment Duration10 years
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr John Henry Wardle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(23 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Mark Alexander Hume
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWychwood
49 London Road
Harston
Cambridgeshire
CB22 7QJ
Director NameCharles James Stuart Maxwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(same day as company formation)
RolePublic Relations Consultant
Correspondence Address13 Dalebury Road
London
SW17 7HQ
Secretary NameMr Mark Alexander Hume
NationalityBritish
StatusResigned
Appointed04 September 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWychwood
49 London Road
Harston
Cambridgeshire
CB22 7QJ
Director NameEugene Gerard Golembeski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1996(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1997)
RoleCompany Director
Correspondence Address6 Souldern Road
London
W14 0JE
Director NameGerald Bruno Olszewski
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1996(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address9904 Kentsdale Drive
Potomac
Maryland
20854
United States
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed20 December 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameJonathan Matthew Higgins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2001(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 March 2003)
RoleCEO
Correspondence Address18 Callcott Street
London
W8 7SU
Director NameJoel David Gallagher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2001(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address22 Ferncroft Avenue
Upper Flat
London
NW3 7PH
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 January 2010)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMiss Juliet Andrea Jane Ashley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2012)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address11 Andalus Road
London
SW9 9PQ
Director NameMiss Juliet Andrea Jane Ashley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2012)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address11 Andalus Road
London
SW9 9PQ
Director NameMr Steven Glenn Price
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Jose Manuel Villoldo Feijoo
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed29 May 2009(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2012)
RoleEmea Tax Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr John Mark Walker
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2011)
RoleLegal Counsel/Solictor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
16 Southdown Road
Harpenden
Hertfordshire
AL5 1PD
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(18 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedasglobal.com
Email address[email protected]

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 100 other UK companies use this postal address

Shareholders

3.4k at £0.01Das Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£390,505,007
Gross Profit£249,755,372
Net Worth£36,675,611
Cash£1,098,843
Current Liabilities£194,995,724

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

15 March 2001Delivered on: 23 March 2001
Satisfied on: 1 October 2011
Persons entitled: Windsor Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: 35, 37, 39 and 41A folgate street spitalfield london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

5 July 2023Second filing of Confirmation Statement dated 19 June 2023 (4 pages)
23 June 2023Confirmation statement made on 19 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/07/2023
(5 pages)
22 June 2023Cessation of Das Europe Limited as a person with significant control on 18 November 2022 (1 page)
22 June 2023Notification of Das Emea Investments Limited as a person with significant control on 18 November 2022 (2 pages)
26 January 2023Statement of capital on 30 December 2022
  • GBP 48.00
(4 pages)
26 January 2023Solvency Statement dated 30/12/22 (1 page)
26 January 2023Memorandum and Articles of Association (10 pages)
26 January 2023Resolutions
  • RES13 ‐ Relocate redeemable shares 30/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 January 2023Statement by Directors (1 page)
24 January 2023Memorandum and Articles of Association (11 pages)
23 January 2023Change of share class name or designation (2 pages)
23 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 January 2023Group of companies' accounts made up to 31 December 2021 (59 pages)
7 December 2022Memorandum and Articles of Association (9 pages)
7 December 2022Statement of capital following an allotment of shares on 25 November 2022
  • GBP 10,000,048.00
(4 pages)
7 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 September 2022Statement of capital following an allotment of shares on 23 September 2022
  • GBP 48
(3 pages)
6 September 2022Second filing of a statement of capital following an allotment of shares on 14 December 2021
  • GBP 44
(4 pages)
6 September 2022Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 47
(4 pages)
6 September 2022Second filing of a statement of capital following an allotment of shares on 8 March 2021
  • GBP 43
(4 pages)
22 June 2022Statement of capital following an allotment of shares on 22 June 2022
  • GBP 47
(3 pages)
20 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
9 March 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 46
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/22
(4 pages)
29 December 2021Group of companies' accounts made up to 31 December 2020 (57 pages)
21 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2021Statement of capital following an allotment of shares on 14 December 2021
  • GBP 44
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/22
(4 pages)
21 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
21 April 2021Group of companies' accounts made up to 31 December 2019 (58 pages)
10 March 2021Statement of capital following an allotment of shares on 8 March 2021
  • GBP 43
(3 pages)
10 March 2021Statement of capital following an allotment of shares on 8 March 2021
  • GBP 43
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/22
(4 pages)
26 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
25 November 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 42
(3 pages)
21 October 2019Group of companies' accounts made up to 31 December 2018 (52 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
21 June 2019Confirmation statement made on 19 June 2019 with updates (6 pages)
15 March 2019Change of details for Das Europe Limited as a person with significant control on 20 December 2018 (2 pages)
18 January 2019Appointment of Mr John Henry Wardle as a director on 1 January 2019 (2 pages)
6 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
24 October 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 24 October 2018 (1 page)
11 October 2018Full accounts made up to 31 December 2017 (50 pages)
5 October 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
18 September 2018Solvency Statement dated 20/12/17 (1 page)
18 September 2018Statement by Directors (1 page)
21 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
16 January 2018Resolutions
  • RES13 ‐ Reduction of share premium a/c 20/12/2017
(2 pages)
10 January 2018Statement of capital on 10 January 2018
  • GBP 41.00
(4 pages)
17 October 2017Statement of capital on 17 October 2017
  • GBP 41
(6 pages)
17 October 2017Statement of capital on 17 October 2017
  • GBP 41
(6 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (58 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (58 pages)
29 September 2017Resolutions
  • RES13 ‐ Cancel capital contribution reserve 01/09/2017
(2 pages)
29 September 2017Solvency Statement dated 01/09/17 (1 page)
29 September 2017Resolutions
  • RES13 ‐ Reduce share premium account 29/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2017Solvency Statement dated 29/08/17 (1 page)
29 September 2017Solvency Statement dated 01/09/17 (1 page)
29 September 2017Statement by Directors (1 page)
29 September 2017Statement by Directors (1 page)
29 September 2017Statement by Directors (1 page)
29 September 2017Resolutions
  • RES13 ‐ Cancel capital contribution reserve 01/09/2017
(2 pages)
29 September 2017Resolutions
  • RES13 ‐ Reduce share premium account 29/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2017Statement by Directors (1 page)
29 September 2017Solvency Statement dated 29/08/17 (1 page)
19 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 41
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 42
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 40
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 41
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 42
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 40
(3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
3 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 39
(4 pages)
3 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 39
(4 pages)
4 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 38
(4 pages)
4 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 38
(4 pages)
15 December 2016Group of companies' accounts made up to 31 December 2015 (47 pages)
15 December 2016Group of companies' accounts made up to 31 December 2015 (47 pages)
14 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 37
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 37
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 36.00
(6 pages)
1 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 36.00
(6 pages)
1 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2016Second filing of a statement of capital following an allotment of shares on 22 July 2016
  • GBP 35.00
(8 pages)
21 November 2016Second filing of a statement of capital following an allotment of shares on 22 July 2016
  • GBP 35.00
(8 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
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)
10 October 2016Director's details changed for Mr John Martin William Betts on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr John Martin William Betts on 10 October 2016 (2 pages)
2 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 34.01
(7 pages)
2 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 34.01
(7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 34
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 34
(5 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
(2 pages)
11 December 2015Statement by Directors (1 page)
11 December 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 24/11/2015
  • RES13 ‐ Cancellation of share premium account 24/11/2015
(2 pages)
11 December 2015Group of companies' accounts made up to 31 December 2014 (48 pages)
11 December 2015Solvency Statement dated 24/11/15 (1 page)
11 December 2015Solvency Statement dated 24/11/15 (1 page)
11 December 2015Group of companies' accounts made up to 31 December 2014 (48 pages)
11 December 2015Statement by Directors (1 page)
11 December 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 24/11/2015
(2 pages)
6 November 2015Solvency Statement dated 14/10/15 (1 page)
6 November 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 14/10/2015
  • RES13 ‐ Reduce share prem a/c 14/10/2015
(2 pages)
6 November 2015Solvency Statement dated 14/10/15 (1 page)
6 November 2015Statement by Directors (1 page)
6 November 2015Statement by Directors (1 page)
6 November 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 14/10/2015
(2 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 34
(5 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 34
(5 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 34
(5 pages)
15 October 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
15 October 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 34
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 34
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 34
(5 pages)
1 April 2014Appointment of Mr John Martin William Betts as a director (2 pages)
1 April 2014Termination of appointment of Steven Price as a director (1 page)
1 April 2014Appointment of Mr John Martin William Betts as a director (2 pages)
1 April 2014Termination of appointment of Steven Price as a director (1 page)
4 March 2014Full accounts made up to 31 December 2012 (14 pages)
4 March 2014Full accounts made up to 31 December 2012 (14 pages)
10 January 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
10 January 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
3 January 2014Change of name notice (2 pages)
3 January 2014Company name changed ketchum group LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
(2 pages)
3 January 2014Company name changed ketchum group LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
(2 pages)
3 January 2014Change of name notice (2 pages)
2 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 34
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 34
(4 pages)
31 December 2013Withdraw the company strike off application (2 pages)
31 December 2013Withdraw the company strike off application (2 pages)
27 December 2013Annual return made up to 4 September 2013 with a full list of shareholders (4 pages)
27 December 2013Annual return made up to 4 September 2013 with a full list of shareholders (4 pages)
27 December 2013Annual return made up to 4 September 2013 with a full list of shareholders (4 pages)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013Application to strike the company off the register (3 pages)
8 October 2013Application to strike the company off the register (3 pages)
19 December 2012Solvency statement dated 12/12/12 (2 pages)
19 December 2012Statement of capital on 19 December 2012
  • GBP 3
(5 pages)
19 December 2012Resolutions
  • RES13 ‐ Share premium reduced to nil 12/12/2012
(2 pages)
19 December 2012Solvency statement dated 12/12/12 (2 pages)
19 December 2012Statement of capital on 19 December 2012
  • GBP 3
(5 pages)
19 December 2012Resolutions
  • RES13 ‐ Share premium reduced to nil 12/12/2012
(2 pages)
12 December 2012Termination of appointment of Jose Villoldo Feijoo as a director (1 page)
12 December 2012Termination of appointment of Juliet Ashley as a director (1 page)
12 December 2012Termination of appointment of Jose Villoldo Feijoo as a director (1 page)
12 December 2012Termination of appointment of Juliet Ashley as a director (1 page)
11 December 2012Director's details changed for Mr Steven Glenn Price on 10 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Steven Glenn Price on 10 December 2012 (2 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
27 April 2012Full accounts made up to 31 December 2011 (14 pages)
27 April 2012Full accounts made up to 31 December 2011 (14 pages)
15 February 2012Termination of appointment of John Walker as a director (1 page)
15 February 2012Termination of appointment of John Walker as a director (1 page)
11 January 2012Director's details changed for Mr Steven Glenn Price on 1 September 2011 (2 pages)
11 January 2012Director's details changed for Mr Steven Glenn Price on 1 September 2011 (2 pages)
11 January 2012Director's details changed for Mr Steven Glenn Price on 1 September 2011 (2 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
6 September 2010Director's details changed for Miss Juliet Andrea Jane Ashley on 4 September 2010 (2 pages)
6 September 2010Director's details changed for Miss Juliet Andrea Jane Ashley on 4 September 2010 (2 pages)
6 September 2010Director's details changed for Miss Juliet Andrea Jane Ashley on 4 September 2010 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
25 May 2010Full accounts made up to 31 December 2009 (12 pages)
25 May 2010Full accounts made up to 31 December 2009 (12 pages)
1 February 2010Termination of appointment of Suzanne Loney as a director (1 page)
1 February 2010Termination of appointment of Suzanne Loney as a director (1 page)
18 January 2010Director's details changed for Mr Steven Glenn Price on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Steven Glenn Price on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Steven Glenn Price on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Steven Glenn Price on 18 January 2010 (2 pages)
26 November 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 2
(2 pages)
26 November 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 2
(2 pages)
15 October 2009Director's details changed for Mr Steven Glenn Price on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Glenn Price on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Glenn Price on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Jose Manuel Villoldo Feijoo on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Jose Manuel Villoldo Feijoo on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Jose Manuel Villoldo Feijoo on 1 October 2009 (2 pages)
4 September 2009Return made up to 04/09/09; full list of members (6 pages)
4 September 2009Return made up to 04/09/09; full list of members (6 pages)
3 June 2009Director appointed mr john mark walker (1 page)
3 June 2009Director appointed mr john mark walker (1 page)
2 June 2009Director appointed mr steven glenn price (1 page)
2 June 2009Director appointed mr jose manuel villoldo feijoo (1 page)
2 June 2009Director appointed miss juliet andrea jane ashley (1 page)
2 June 2009Director appointed mr steven glenn price (1 page)
2 June 2009Director appointed miss juliet andrea jane ashley (1 page)
2 June 2009Director appointed mr jose manuel villoldo feijoo (1 page)
11 May 2009Full accounts made up to 31 December 2008 (16 pages)
11 May 2009Full accounts made up to 31 December 2008 (16 pages)
3 December 2008Company name changed omnicom investments LIMITED\certificate issued on 03/12/08 (2 pages)
3 December 2008Company name changed omnicom investments LIMITED\certificate issued on 03/12/08 (2 pages)
28 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share prem a/c cancelled 24/11/2008
(11 pages)
28 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share prem a/c cancelled 24/11/2008
(11 pages)
28 November 2008Memorandum of capital - processe 28/1108. reduction of issd cap to £2 (1 page)
28 November 2008Solvency statement dated 24/11/08 (1 page)
28 November 2008Memorandum of capital - processe 28/1108. reduction of issd cap to £2 (1 page)
28 November 2008Statement by directors (1 page)
28 November 2008Solvency statement dated 24/11/08 (1 page)
28 November 2008Statement by directors (1 page)
5 September 2008Return made up to 04/09/08; full list of members (4 pages)
5 September 2008Return made up to 04/09/08; full list of members (4 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 September 2007Return made up to 04/09/07; full list of members (2 pages)
4 September 2007Return made up to 04/09/07; full list of members (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
4 April 2006Company name changed omd group LIMITED\certificate issued on 04/04/06 (3 pages)
4 April 2006Company name changed omd group LIMITED\certificate issued on 04/04/06 (3 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 November 2005Company name changed omnicom investments LIMITED\certificate issued on 28/11/05 (2 pages)
28 November 2005Company name changed omnicom investments LIMITED\certificate issued on 28/11/05 (2 pages)
5 October 2005Return made up to 04/09/05; full list of members (7 pages)
5 October 2005Return made up to 04/09/05; full list of members (7 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
10 February 2005Full accounts made up to 31 December 2003 (10 pages)
10 February 2005Full accounts made up to 31 December 2003 (10 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)
22 September 2004Return made up to 04/09/04; full list of members (6 pages)
22 September 2004Return made up to 04/09/04; full list of members (6 pages)
13 November 2003Full accounts made up to 31 December 2002 (16 pages)
13 November 2003Full accounts made up to 31 December 2002 (16 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)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Return made up to 04/09/03; full list of members (6 pages)
23 September 2003Return made up to 04/09/03; full list of members (6 pages)
20 March 2003Company name changed ketchum group LIMITED\certificate issued on 20/03/03 (2 pages)
20 March 2003Company name changed ketchum group LIMITED\certificate issued on 20/03/03 (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (4 pages)
10 March 2003New director appointed (4 pages)
10 March 2003Director resigned (1 page)
11 September 2002Director's particulars changed (1 page)
11 September 2002Return made up to 04/09/02; no change of members (5 pages)
11 September 2002Return made up to 04/09/02; no change of members (5 pages)
11 September 2002Director's particulars changed (1 page)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
4 July 2002Full accounts made up to 31 December 2001 (14 pages)
4 July 2002Full accounts made up to 31 December 2001 (14 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
13 September 2001Return made up to 04/09/01; no change of members (6 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Return made up to 04/09/01; no change of members (6 pages)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
27 December 2000Full accounts made up to 31 December 1999 (13 pages)
27 December 2000Full accounts made up to 31 December 1999 (13 pages)
12 September 2000Return made up to 04/09/00; full list of members (6 pages)
12 September 2000Return made up to 04/09/00; full list of members (6 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Secretary's particulars changed (1 page)
7 October 1999Full accounts made up to 31 December 1998 (13 pages)
7 October 1999Full accounts made up to 31 December 1998 (13 pages)
9 September 1999Return made up to 04/09/99; no change of members (8 pages)
9 September 1999Return made up to 04/09/99; no change of members (8 pages)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 September 1998Return made up to 04/09/98; no change of members (8 pages)
8 September 1998Return made up to 04/09/98; no change of members (8 pages)
2 September 1998Company name changed scope ketchum communications gro up LIMITED\certificate issued on 03/09/98 (2 pages)
2 September 1998Company name changed scope ketchum communications gro up LIMITED\certificate issued on 03/09/98 (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
8 July 1997Full accounts made up to 31 December 1996 (13 pages)
8 July 1997Full accounts made up to 31 December 1996 (13 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
8 January 1997App auditors (1 page)
8 January 1997App auditors (1 page)
8 January 1997Auditor's resignation (1 page)
8 January 1997Auditor's resignation (1 page)
6 January 1997Memorandum and Articles of Association (5 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 January 1997Memorandum and Articles of Association (5 pages)
3 January 1997Company name changed scope communications group limit ed\certificate issued on 06/01/97 (2 pages)
3 January 1997Company name changed scope communications group limit ed\certificate issued on 06/01/97 (2 pages)
27 December 1996Registered office changed on 27/12/96 from: 6TH floor one hanover square london W1A 4SR (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Registered office changed on 27/12/96 from: 6TH floor one hanover square london W1A 4SR (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Secretary resigned (1 page)
23 December 1996£ nc 24000/47000 17/12/96 (1 page)
23 December 1996£ nc 24000/47000 17/12/96 (1 page)
23 December 1996Ad 17/12/96--------- £ si [email protected]=22391 £ ic 22391/44782 (2 pages)
23 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 December 1996Ad 17/12/96--------- £ si [email protected]=22391 £ ic 22391/44782 (2 pages)
23 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 December 1996Ad 28/11/96--------- £ si 1119@1=1119 £ ic 21272/22391 (2 pages)
19 December 1996Ad 28/11/96--------- £ si 1119@1=1119 £ ic 21272/22391 (2 pages)
25 October 1996Return made up to 04/09/96; full list of members (6 pages)
25 October 1996Return made up to 04/09/96; full list of members (6 pages)
11 March 1996Ad 21/12/95--------- £ si 20272@1 (2 pages)
11 March 1996Particulars of contract relating to shares (3 pages)
11 March 1996Ad 21/12/95--------- £ si 20272@1 (2 pages)
11 March 1996Particulars of contract relating to shares (3 pages)
8 March 1996Company name changed\certificate issued on 08/03/96 (2 pages)
8 March 1996Company name changed\certificate issued on 08/03/96 (2 pages)
5 February 1996Ad 21/12/95--------- £ si 20272@1=20272 £ ic 1000/21272 (2 pages)
5 February 1996Ad 21/12/95--------- £ si 20272@1=20272 £ ic 1000/21272 (2 pages)
15 January 1996Memorandum and Articles of Association (14 pages)
15 January 1996Memorandum and Articles of Association (14 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 October 1995Accounting reference date notified as 31/12 (1 page)
23 October 1995Location of register of members (1 page)
23 October 1995Accounting reference date notified as 31/12 (1 page)
23 October 1995Location of register of members (1 page)
6 September 1995Secretary resigned (2 pages)
6 September 1995Secretary resigned (2 pages)
4 September 1995Incorporation (36 pages)
4 September 1995Incorporation (36 pages)