Company NameIPG Dxtra Group Holdings Limited
Company StatusActive
Company Number03389561
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed30 April 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameDebra Susan Nichols
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2017(19 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameSimon Topping
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMichael Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2020(23 years after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameHermanus Franciscus Bergman
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed19 December 1997(6 months after company formation)
Appointment Duration3 years (resigned 21 December 2000)
RoleFinancial Director
Correspondence AddressSchiekade 584
3032 Az Rotterdam
Netherlands
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(6 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 October 2007)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLaunde House
Launde
Leicestershire
LE7 9XB
Secretary NameDerek John Coleman
NationalityBritish
StatusResigned
Appointed19 December 1997(6 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLaunde House
Launde
Leicestershire
LE7 9XB
Director NamePaul Gerard Ryan
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2002)
RoleAdvertising
Correspondence Address1 Windgate Drive
New City
New York 10956
United States
Director NameYuen Po Tang
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 February 2003)
RoleFinance Director
Correspondence Address30 Harefield Avenue
Cheam
Surrey
SM2 7NE
Director NameMark James Irvine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2006)
RoleAccountant Cfo
Correspondence Address1755 York Avenue 18a
New York
Ny 10128
United States
Director NameMichael Bucks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(6 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Waterford Road
London
SW6 2DT
Director NameRichard P Sneeder
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2008)
RoleChief Finance Officer
Correspondence Address36 Benedict Crescent
Basking Ridge
New Jersey 07920
Foreign
Director NameMr Nicholas James Andrew Massey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(10 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadogan House
39 North Park
Gerrards Cross
Buckinghamshire
SL9 8JL
Director NameMr Martin Kenneth Thomas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Saltwood Farm
Tilsden Lane
Cranbrook
Kent
TN17 3PL
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2011)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameNicholas Joseph Camera
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2008(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2012)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address236 White Oak Ridge Road
Short Hills
Nj 07078
United States
Director NameMr Mohamed Arif Hamid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(14 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMartin Philip Franken
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2017)
RoleWorldwide Chief Financial Controller
Country of ResidenceUnited States
Correspondence Address4 Thistle Lane
Holmdel
New Jersey 07733
United States
Director NameMichael Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2018(20 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameTimothy Patrick Sutton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteinterpublic.com

Location

Registered Address135 Bishopsgate
London
EC2M 3AN
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.5m at £1Ipg Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,923,000
Current Liabilities£73,159,000

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (4 weeks, 1 day from now)

Charges

5 October 2000Delivered on: 12 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement account number 1651434.
Outstanding

Filing History

28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 September 2023Appointment of Ms Kimberly Rose Goodenow as a director on 1 September 2023 (2 pages)
13 September 2023Termination of appointment of Debra Susan Nichols as a director on 1 September 2023 (1 page)
15 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
29 September 2022Termination of appointment of Michael Thomas as a director on 31 August 2022 (1 page)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
6 May 2022Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN (1 page)
1 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
1 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
1 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 May 2021Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 24 May 2021 (1 page)
24 May 2021Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on 24 May 2021 (1 page)
11 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
10 May 2021Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page)
11 January 2021Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 11 January 2021 (2 pages)
29 October 2020Company name changed cmgrp holdings LIMITED\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-27
(3 pages)
12 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
12 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
12 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 October 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page)
2 October 2020Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 2 October 2020 (2 pages)
3 July 2020Appointment of Michael Thomas as a director on 3 July 2020 (2 pages)
22 May 2020Termination of appointment of Timothy Patrick Sutton as a director on 19 May 2020 (1 page)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
7 February 2020Termination of appointment of Michael Thomas as a director on 6 February 2020 (1 page)
6 December 2019Appointment of Simon Topping as a director on 6 December 2019 (2 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
22 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
14 December 2018Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 (1 page)
12 December 2018Appointment of Timothy Patrick Sutton as a director on 12 December 2018 (2 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
3 July 2018Appointment of Michael Thomas as a director on 14 June 2018 (2 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
5 April 2017Appointment of Debra Susan Nichols as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Debra Susan Nichols as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Martin Philip Franken as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Martin Philip Franken as a director on 31 March 2017 (1 page)
8 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 35,798,610
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 35,798,610
(3 pages)
24 November 2016Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 27,154,392
(7 pages)
24 November 2016Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 27,154,392
(7 pages)
6 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 27,154,392
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2016
(4 pages)
6 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 27,154,392
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2016
(4 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 26,501,006
(7 pages)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 26,501,006
(7 pages)
11 November 2015Statement of capital on 11 November 2015
  • GBP 26,501,006
(5 pages)
11 November 2015Statement of capital on 11 November 2015
  • GBP 26,501,006
(5 pages)
9 November 2015Resolutions
  • RES13 ‐ The share premium account be reduced. 06/11/2015
(1 page)
9 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 16,501,006
(4 pages)
9 November 2015Solvency Statement dated 06/11/15 (1 page)
9 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 16,501,006
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 16,501,006
(4 pages)
9 November 2015Statement by Directors (1 page)
9 November 2015Statement by Directors (1 page)
9 November 2015Solvency Statement dated 06/11/15 (1 page)
9 November 2015Resolutions
  • RES13 ‐ The share premium account be reduced. 06/11/2015
  • RES13 ‐ The share premium account be reduced. 06/11/2015
(1 page)
8 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 03/08/2012 for Martin Philip Franken
(4 pages)
8 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 03/08/2012 for Martin Philip Franken
(4 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
9 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 16,500,006
(7 pages)
9 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 16,500,006
(7 pages)
23 February 2015Company name changed cmg holding LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
(3 pages)
23 February 2015Company name changed cmg holding LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
(3 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 16,500,006
(14 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 16,500,006
(14 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
21 March 2014Registered office address changed from , Ground Floor 84 Eccleston Square, London, SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from , Ground Floor 84 Eccleston Square, London, SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
2 August 2013Full accounts made up to 31 December 2012 (114 pages)
2 August 2013Full accounts made up to 31 December 2012 (114 pages)
9 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(14 pages)
9 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(14 pages)
3 August 2012Appointment of Martin P Franken as a director on 30 July 2012
  • ANNOTATION Clarification a Second filed AP01 is registered on 08/10/2015
(4 pages)
3 August 2012Appointment of Martin P Franken as a director on 30 July 2012
  • ANNOTATION Clarification a Second filed AP01 is registered on 08/10/2015
(4 pages)
3 August 2012Appointment of Martin P Franken as a director (3 pages)
9 July 2012Full accounts made up to 31 December 2011 (151 pages)
9 July 2012Full accounts made up to 31 December 2011 (151 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
3 April 2012Termination of appointment of Nicholas Camera as a director (1 page)
3 April 2012Termination of appointment of Nicholas Camera as a director (1 page)
27 September 2011Appointment of Mohamed Arif Hamid as a director (3 pages)
27 September 2011Appointment of Mohamed Arif Hamid as a director (3 pages)
20 July 2011Termination of appointment of Kevin Greene as a director (1 page)
20 July 2011Termination of appointment of Kevin Greene as a director (1 page)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 August 2010Full accounts made up to 31 December 2009 (13 pages)
24 August 2010Full accounts made up to 31 December 2009 (13 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
3 January 2010Full accounts made up to 31 December 2008 (15 pages)
3 January 2010Full accounts made up to 31 December 2008 (15 pages)
29 September 2009Particulars of contract relating to shares (2 pages)
29 September 2009Ad 21/09/09\gbp si 1@1=1\gbp ic 16500005/16500006\ (2 pages)
29 September 2009Ad 21/09/09\gbp si 1@1=1\gbp ic 16500005/16500006\ (2 pages)
29 September 2009Particulars of contract relating to shares (2 pages)
17 September 2009Registered office changed on 17/09/2009 from, octagon house, 81-83 fulham high street, london, SW6 3JW (1 page)
17 September 2009Registered office changed on 17/09/2009 from octagon house 81-83 fulham high street london SW6 3JW (1 page)
17 September 2009Registered office changed on 17/09/2009 from, octagon house, 81-83 fulham high street, london, SW6 3JW (1 page)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
27 May 2009Secretary appointed louise bean (2 pages)
27 May 2009Secretary appointed louise bean (2 pages)
1 May 2009Appointment terminated director martin thomas (1 page)
1 May 2009Appointment terminated secretary derek coleman (1 page)
1 May 2009Appointment terminated secretary derek coleman (1 page)
1 May 2009Appointment terminated director martin thomas (1 page)
14 April 2009Full accounts made up to 31 December 2007 (13 pages)
14 April 2009Full accounts made up to 31 December 2007 (13 pages)
24 December 2008Ad 01/12/08\gbp si 1@1=1\gbp ic 16500003/16500004\ (2 pages)
24 December 2008Particulars of contract relating to shares (2 pages)
24 December 2008Ad 01/12/08\gbp si 1@1=1\gbp ic 16500003/16500004\ (2 pages)
24 December 2008Ad 01/12/08\gbp si 1@1=1\gbp ic 16500002/16500003\ (2 pages)
24 December 2008Particulars of contract relating to shares (2 pages)
24 December 2008Ad 01/12/08\gbp si 1@1=1\gbp ic 16500002/16500003\ (2 pages)
24 December 2008Particulars of contract relating to shares (2 pages)
24 December 2008Ad 03/12/08\gbp si 1@1=1\gbp ic 16500004/16500005\ (2 pages)
24 December 2008Particulars of contract relating to shares (2 pages)
24 December 2008Particulars of contract relating to shares (2 pages)
24 December 2008Particulars of contract relating to shares (2 pages)
24 December 2008Ad 03/12/08\gbp si 1@1=1\gbp ic 16500004/16500005\ (2 pages)
23 September 2008Director appointed nicholas joseph camera (2 pages)
23 September 2008Director appointed kevin greene (2 pages)
23 September 2008Director appointed nicholas joseph camera (2 pages)
23 September 2008Director appointed kevin greene (2 pages)
18 September 2008Company name changed octagon uk holdings LIMITED\certificate issued on 19/09/08 (2 pages)
18 September 2008Company name changed octagon uk holdings LIMITED\certificate issued on 19/09/08 (2 pages)
15 September 2008Appointment terminated director richard sneeder (1 page)
15 September 2008Appointment terminated director richard sneeder (1 page)
8 September 2008Appointment terminated director nicholas massey (1 page)
8 September 2008Appointment terminated director nicholas massey (1 page)
24 June 2008Return made up to 19/06/08; full list of members (4 pages)
24 June 2008Return made up to 19/06/08; full list of members (4 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
1 February 2008Company name changed octagon worldwide LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed octagon worldwide LIMITED\certificate issued on 01/02/08 (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
3 September 2007Full accounts made up to 31 December 2006 (14 pages)
3 September 2007Full accounts made up to 31 December 2006 (14 pages)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
18 January 2007Full accounts made up to 31 December 2005 (16 pages)
18 January 2007Full accounts made up to 31 December 2005 (16 pages)
3 October 2006Full accounts made up to 31 December 2004 (16 pages)
3 October 2006Full accounts made up to 31 December 2004 (16 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
24 July 2006Return made up to 19/06/06; full list of members (2 pages)
24 July 2006Return made up to 19/06/06; full list of members (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 August 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2004Full accounts made up to 31 December 2003 (12 pages)
8 October 2004Full accounts made up to 31 December 2003 (12 pages)
2 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Secretary's particulars changed;director's particulars changed (1 page)
14 June 2004Secretary's particulars changed;director's particulars changed (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
17 October 2003Full accounts made up to 31 December 2002 (12 pages)
17 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 July 2003Return made up to 19/06/03; full list of members (7 pages)
30 July 2003Return made up to 19/06/03; full list of members (7 pages)
20 July 2003Full accounts made up to 31 December 2001 (14 pages)
20 July 2003Full accounts made up to 31 December 2001 (14 pages)
5 July 2003Auditor's resignation (1 page)
5 July 2003Auditor's resignation (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
7 April 2003Secretary's particulars changed;director's particulars changed (1 page)
7 April 2003Secretary's particulars changed;director's particulars changed (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 July 2002Return made up to 19/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2002Return made up to 19/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2002Registered office changed on 11/01/02 from: 6 eaton gate london SW1W 9BJ (1 page)
11 January 2002Registered office changed on 11/01/02 from: 6 eaton gate, london, SW1W 9BJ (1 page)
12 November 2001Full accounts made up to 31 December 2000 (12 pages)
12 November 2001Full accounts made up to 31 December 2000 (12 pages)
6 August 2001Return made up to 19/06/01; full list of members (7 pages)
6 August 2001Return made up to 19/06/01; full list of members (7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
24 January 2001Ad 31/12/00--------- £ si 2750000@1=2750000 £ ic 2/2750002 (2 pages)
24 January 2001Ad 31/12/00--------- £ si 2750000@1=2750000 £ ic 2/2750002 (2 pages)
24 January 2001Ad 31/12/00--------- £ si 13750000@1=13750000 £ ic 2750002/16500002 (2 pages)
24 January 2001Ad 31/12/00--------- £ si 13750000@1=13750000 £ ic 2750002/16500002 (2 pages)
18 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 January 2001£ nc 100/20000000 31/12/00 (1 page)
18 January 2001£ nc 100/20000000 31/12/00 (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
12 October 2000Particulars of mortgage/charge (5 pages)
12 October 2000Particulars of mortgage/charge (5 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
3 July 2000Return made up to 19/06/00; full list of members (6 pages)
3 July 2000Return made up to 19/06/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 December 1998 (10 pages)
2 May 2000Full accounts made up to 31 December 1998 (10 pages)
13 August 1999Return made up to 19/06/99; full list of members (5 pages)
13 August 1999Return made up to 19/06/99; full list of members (5 pages)
25 June 1998Return made up to 19/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
25 June 1998Return made up to 19/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
4 June 1998Registered office changed on 04/06/98 from: bowater house second floor 68-114 knightsbridge london SW1X 7LT (1 page)
4 June 1998Registered office changed on 04/06/98 from: bowater house second floor, 68-114 knightsbridge, london, SW1X 7LT (1 page)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 February 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
3 February 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
7 January 1998Company name changed absonal LIMITED\certificate issued on 07/01/98 (2 pages)
7 January 1998Company name changed absonal LIMITED\certificate issued on 07/01/98 (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Registered office changed on 31/12/97 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page)
31 December 1997Secretary resigned;director resigned (1 page)
31 December 1997Registered office changed on 31/12/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
31 December 1997Secretary resigned;director resigned (1 page)
20 June 1997Incorporation (18 pages)
20 June 1997Incorporation (18 pages)