Company NameMcCann-Erickson UK Group Limited
Company StatusActive
Company Number03640484
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Previous NameDyweld Builders Limited

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
Appointed15 January 2009(10 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Warren Spencer Kay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(13 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(15 years, 7 months after company formation)
Appointment Duration9 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameAnthony George Alexandrou
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2014(15 years, 7 months after company formation)
Appointment Duration9 years, 12 months
RoleSvp Global Tax
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Richard Benedict Langdon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2003)
RoleManaging Director Chief Execut
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Kimble House
Little Kimble
Aylesbury
Buckinghamshire
HP17 0UF
Director NameJohn Abbott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(10 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 29 August 2003)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address6 Park Avenue
Poynton
Cheshire
SK12 1QY
Director NameBrian Michael Child
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2001)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBramford
Lindow Lane
Wilmslow
Cheshire
SK9 5LH
Director NameMr James Neil Terry Hewitt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(10 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Amner Road
London
SW11 6AA
Secretary NameMr James Neil Terry Hewitt
NationalityBritish
StatusResigned
Appointed20 August 1999(10 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Amner Road
London
SW11 6AA
Director NameMr Barry Anthony Richards
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 2004)
RoleComm. Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gables
55 The Riding
Woking
Surrey
GU21 5TD
Secretary NameMr Barry Anthony Richards
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gables
55 The Riding
Woking
Surrey
GU21 5TD
Secretary NameMr Michael John Strutt
NationalityBritish
StatusResigned
Appointed10 January 2004(5 years, 3 months after company formation)
Appointment Duration4 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Buxton Old Road
Macclesfield
Cheshire
SK11 7EL
Director NameMr Rupert Cortlandt Spencer Howell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 May 2007)
RoleAdvertising Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield House
Alfold Road
Dunsfold
Surrey
GU8 4NP
Director NameMr Robin Mark Dodgson Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2009)
RoleAdvertising Chief Operating Of
Country of ResidenceEngland
Correspondence Address71 Barrowgate Road
London
W4 4QS
Secretary NameMr Andrew Peter Haigh
NationalityBritish
StatusResigned
Appointed13 May 2004(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Brampton Av
Macclesfield
Cheshire
SK10 3RH
Secretary NameTimothy Mark John Williams
NationalityBritish
StatusResigned
Appointed16 September 2005(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 2009)
RoleCompany Director
Correspondence Address67 Mainwaring Drive
Wilmslow
Cheshire
SK9 2QU
Director NameMs Susan Ann Little
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 2009)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressWoods Edge, Castlegate
Prestbury
Macclesfield
Cheshire
SK10 4AZ
Director NameMr William Harry Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2009(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brake House
Back Lane
Lower Quinton
Warwickshire
CV37 8SF
Director NameNicholas James Taffinder
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2012)
RoleAssistant Treasurer Europe
Country of ResidenceUnited Kingdom
Correspondence Address19 Montague Road
Cambridge
CB4 1BU
Director NameMaurice Jozef De Smedt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2016)
RoleDirector Emea Treasury
Country of ResidenceLuxembourg
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemccann.co.uk
Telephone020 78373737
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.3m at £1Creation Communications LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£45,262,000
Current Liabilities£55,563,000

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 Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

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 (19 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
8 February 2017Statement of capital following an allotment of shares on 4 February 2017
  • GBP 1,723,229
(3 pages)
9 December 2016Termination of appointment of Maurice Jozef De Smedt as a director on 9 December 2016 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
26 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 09/11/2015 and has an allotment date from 02/11/2015 to 02/11/2015
(7 pages)
16 November 2015Statement by Directors (1 page)
16 November 2015Statement of capital on 16 November 2015
  • GBP 1,293,928
(4 pages)
16 November 2015Solvency Statement dated 16/11/15 (2 pages)
16 November 2015Resolutions
  • RES13 ‐ Reduction of share premium account 16/11/2015
  • RES13 ‐ Reduction of share premium account 16/11/2015
(1 page)
9 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,257,445
  • ANNOTATION Clarification a Second filed SH01 is registered on 26/11/2015
(5 pages)
9 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,257,445
  • ANNOTATION Clarification a Second filed SH01 is registered on 26/11/2015
(5 pages)
30 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
30 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
30 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,257,445
(7 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,257,445
(16 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
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 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
4 June 2014Appointment of Derek John Coleman as a director (3 pages)
4 June 2014Appointment of Anthony George Alexandrou as a director (3 pages)
4 June 2014Appointment of Maurice Jozef De Smedt as a director (3 pages)
27 May 2014Termination of appointment of William Harry Iii as a director (1 page)
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)
21 March 2014Registered office address changed from , Ground Floor, 84 Eccleston Square, London, SW1V 1PX, United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX United Kingdom on 21 March 2014 (1 page)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,257,445
(14 pages)
30 September 2013Full accounts made up to 31 December 2012 (113 pages)
20 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,257,445
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,257,445
(4 pages)
14 November 2012Full accounts made up to 31 December 2011 (13 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (14 pages)
2 April 2012Appointment of Warren Spencer Kay as a director (3 pages)
29 March 2012Termination of appointment of Nicholas Taffinder as a director (1 page)
11 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,194,360.00
(4 pages)
20 October 2011Full accounts made up to 31 December 2010 (12 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
24 November 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Register inspection address has been changed (1 page)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
17 September 2009Particulars of contract relating to shares (2 pages)
17 September 2009Particulars of contract relating to shares (2 pages)
17 September 2009Ad 07/09/09\gbp si 196@1=196\gbp ic 1020029/1020225\ (2 pages)
17 September 2009Ad 07/09/09\gbp si 11@1=11\gbp ic 1020018/1020029\ (2 pages)
3 September 2009Ad 24/08/09\gbp si 6@1=6\gbp ic 1020011/1020017\ (2 pages)
3 September 2009Particulars of contract relating to shares (2 pages)
3 September 2009Ad 24/08/09\gbp si 1@1=1\gbp ic 1020017/1020018\ (2 pages)
3 September 2009Particulars of contract relating to shares (2 pages)
2 June 2009Registered office changed on 02/06/2009 from, 84 eccleston square, london, SW1V 1PX, united kingdom (1 page)
2 June 2009Registered office changed on 02/06/2009 from 84 eccleston square london SW1V 1PX united kingdom (1 page)
13 May 2009Full accounts made up to 31 December 2008 (11 pages)
25 February 2009Registered office changed on 25/02/2009 from mccann-erickson house 7-11 herbrand street london WC1N 1EX (1 page)
25 February 2009Registered office changed on 25/02/2009 from, mccann-erickson house, 7-11 herbrand street, london, WC1N 1EX (1 page)
8 February 2009Particulars of contract relating to shares (2 pages)
8 February 2009Particulars of contract relating to shares (3 pages)
8 February 2009Ad 19/01/09\gbp si 1@1=1\gbp ic 1020010/1020011\ (2 pages)
8 February 2009Ad 19/01/09\gbp si 1@1=1\gbp ic 1020009/1020010\ (2 pages)
1 February 2009Director appointed william harry iii (2 pages)
1 February 2009Director appointed nicholas james taffinder (2 pages)
28 January 2009Appointment terminated director susan little (1 page)
28 January 2009Appointment terminated director robin price (1 page)
27 January 2009Particulars of contract relating to shares (2 pages)
27 January 2009Secretary appointed louise bean (2 pages)
27 January 2009Ad 16/01/09\gbp si 1@1=1\gbp ic 1020008/1020009\ (2 pages)
22 January 2009Appointment terminated secretary timothy williams (1 page)
21 December 2008Full accounts made up to 31 December 2007 (11 pages)
6 October 2008Return made up to 29/09/08; full list of members (3 pages)
21 April 2008Director appointed susan ann little (2 pages)
14 November 2007Return made up to 29/09/07; full list of members (2 pages)
8 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 June 2007Particulars of contract relating to shares (2 pages)
27 June 2007Ad 10/05/07--------- £ si 2@1=2 £ ic 1020006/1020008 (2 pages)
11 June 2007Director resigned (1 page)
5 June 2007Particulars of contract relating to shares (2 pages)
5 June 2007Ad 10/05/07--------- £ si 2@1=2 £ ic 1020003/1020005 (2 pages)
5 June 2007Ad 24/05/07--------- £ si 1@1=1 £ ic 1020005/1020006 (2 pages)
23 April 2007Ad 22/01/07--------- £ si 1@1=1 £ ic 1020002/1020003 (2 pages)
23 April 2007Particulars of contract relating to shares (2 pages)
19 April 2007Location of register of members (1 page)
8 March 2007Particulars of contract relating to shares (2 pages)
8 March 2007Ad 18/01/07--------- £ si 1@1=1 £ ic 1020001/1020002 (2 pages)
7 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 October 2006Full accounts made up to 31 December 2004 (9 pages)
19 October 2006Return made up to 29/09/06; full list of members (7 pages)
28 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
24 November 2005Return made up to 29/09/05; full list of members (7 pages)
20 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
14 October 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (1 page)
13 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
19 March 2004Full accounts made up to 31 December 2002 (8 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
24 February 2004New secretary appointed (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 September 2003Full accounts made up to 31 December 2001 (8 pages)
12 August 2003Director resigned (1 page)
13 November 2002Return made up to 29/09/02; full list of members (7 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (14 pages)
31 October 2001Return made up to 29/09/01; full list of members (7 pages)
31 October 2001Director resigned (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (21 pages)
27 October 2000Full group accounts made up to 31 December 1998 (18 pages)
10 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page)
29 November 1999Ad 16/09/99--------- £ si 1019999@1 (2 pages)
29 November 1999Statement of affairs (2 pages)
4 November 1999Return made up to 29/09/99; full list of members (6 pages)
18 October 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
31 August 1999Registered office changed on 31/08/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
31 August 1999Director resigned (1 page)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999New director appointed (2 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 1999£ nc 100/5000000 12/08/99 (1 page)
12 August 1999Company name changed dyweld builders LIMITED\certificate issued on 12/08/99 (2 pages)
29 September 1998Incorporation (19 pages)