London
SE1 9RQ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 18 June 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Francois Odet Robert Marie Joseph Blaise Ghislain De Hennin De Boussu Walcourt |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 November 2002) |
Role | Financial Controller |
Correspondence Address | 9 Palace Gardens Terrace London W8 4SA |
Director Name | Ralph Clementson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (resigned 09 January 2019) |
Role | Regional Finance Director |
Country of Residence | France |
Correspondence Address | 14 Avenue Benjamin Constant Maison Laffitte Paris 78600 |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Olav Von Allwoerden |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 July 2003(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 September 2010) |
Role | Accountant |
Correspondence Address | 2 Square Henri Bataille Paris 75016 Foreign |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Cabot Square Canary Wharf London E14 |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Chris Stephen Waters |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(17 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Website | www.ogilvy.com |
---|---|
Telephone | 01509 150716 |
Telephone region | Loughborough |
Registered Address | Sea Containers 18 Upper Ground London SE1 9RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2019 | Application to strike the company off the register (3 pages) |
13 March 2019 | Termination of appointment of Ralph Clementson as a director on 9 January 2019 (1 page) |
19 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 April 2018 | Appointment of Mrs Karla Smith as a director on 13 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page) |
13 December 2017 | Appointment of Mr Chris Waters as a director on 30 November 2017 (2 pages) |
13 December 2017 | Appointment of Mr Chris Waters as a director on 30 November 2017 (2 pages) |
13 December 2017 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
13 December 2017 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
21 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 February 2016 | Registered office address changed from 10 Cabot Square Canary Wharf London E14 to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 10 Cabot Square Canary Wharf London E14 to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
17 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
3 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 3 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 September 2010 | Termination of appointment of Olav Von Allwoerden as a director (1 page) |
13 September 2010 | Termination of appointment of Olav Von Allwoerden as a director (1 page) |
10 September 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
10 September 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
12 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
19 January 2007 | Return made up to 26/06/06; full list of members (2 pages) |
19 January 2007 | Return made up to 26/06/06; full list of members (2 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 November 2006 | Director's particulars changed (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
18 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 October 2004 | Return made up to 26/06/04; full list of members (7 pages) |
5 October 2004 | Return made up to 26/06/04; full list of members (7 pages) |
25 November 2003 | Return made up to 26/06/03; full list of members
|
25 November 2003 | Return made up to 26/06/03; full list of members
|
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 October 2001 | Return made up to 26/06/01; full list of members (6 pages) |
28 October 2001 | Return made up to 26/06/01; full list of members (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 18 southampton place london WC1A 2AJ (1 page) |
17 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 18 southampton place london WC1A 2AJ (1 page) |
17 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
6 October 2000 | Company name changed calculated plans LIMITED\certificate issued on 06/10/00 (2 pages) |
6 October 2000 | Company name changed calculated plans LIMITED\certificate issued on 06/10/00 (2 pages) |
26 June 2000 | Incorporation (20 pages) |
26 June 2000 | Incorporation (20 pages) |