London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2020(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 December 2022) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Andrew John Skates |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | Kirstie Estelle Skates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Old Street London EC1V 9HX |
Director Name | Mr Maurice Biriotti |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 20-22 Bedford Row London WC1R 4EB |
Director Name | Kirstie Estelle Skates |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(5 years after company formation) |
Appointment Duration | 10 years (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Old Street London EC1V 9HX |
Director Name | Sherif Ramzy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Old Street London EC1V 9HX |
Director Name | Sarah Eloise Arana Morton |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 2016) |
Role | Global Brand Lead |
Country of Residence | United Kingdom |
Correspondence Address | 69 Old Street London EC1V 9HX |
Director Name | Mr Andrew Jeffers Hamilton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2016(11 years after company formation) |
Appointment Duration | 5 months (resigned 08 July 2016) |
Role | Head Of Strategy And Planning |
Country of Residence | England |
Correspondence Address | 69 Old Street London EC1V 9HX |
Director Name | Mr David Harry Clements |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(11 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 09 November 2016) |
Role | Global Capability Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Old Street London EC1V 9HX |
Director Name | Mr Anthony Antoniou |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2022) |
Role | Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Jason Gary Dormieux |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Erin Elizabeth Donovan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2022(17 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 April 2022) |
Role | Head Of Finance & Accounting |
Country of Residence | United States |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Brendan George Moorcroft |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2022(17 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Website | www.sandtable.com/ |
---|---|
Telephone | 01305 314444 |
Telephone region | Dorchester |
Registered Address | Sea Containers House 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£132,699 |
Cash | £930 |
Current Liabilities | £278,264 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 February 2021 | Termination of appointment of Andrew John Skates as a director on 4 February 2021 (1 page) |
---|---|
15 February 2021 | Appointment of Mr Jason Gary Dormieux as a director on 15 February 2021 (2 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 March 2020 | Change of share class name or designation (2 pages) |
10 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2020 | Resolutions
|
6 March 2020 | Statement of capital following an allotment of shares on 2 March 2020
|
5 March 2020 | Registered office address changed from 69 Old Street London EC1V 9HX to Sea Containers House 18 Upper Ground London SE1 9GL on 5 March 2020 (1 page) |
4 March 2020 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 2 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Kirstie Estelle Skates as a secretary on 2 March 2020 (1 page) |
4 March 2020 | Termination of appointment of Kirstie Estelle Skates as a director on 2 March 2020 (1 page) |
4 March 2020 | Cessation of Andrew John Skates as a person with significant control on 2 March 2020 (1 page) |
4 March 2020 | Appointment of Mr Anthony Antoniou as a director on 2 March 2020 (2 pages) |
4 March 2020 | Appointment of Wpp Group (Nominees) Limited as a secretary on 2 March 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
17 December 2018 | Secretary's details changed for Kirstie Estelle Skates on 17 December 2018 (1 page) |
17 December 2018 | Director's details changed for Kirstie Estelle Skates on 17 December 2018 (2 pages) |
17 December 2018 | Director's details changed for Andrew John Skates on 17 December 2018 (2 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 June 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 March 2018 | Resolutions
|
23 January 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
14 December 2016 | Auditor's resignation (1 page) |
14 December 2016 | Auditor's resignation (1 page) |
23 November 2016 | Termination of appointment of Sarah Eloise Arana Morton as a director on 9 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Sarah Eloise Arana Morton as a director on 9 November 2016 (1 page) |
23 November 2016 | Termination of appointment of David Harry Clements as a director on 9 November 2016 (1 page) |
23 November 2016 | Termination of appointment of David Harry Clements as a director on 9 November 2016 (1 page) |
19 July 2016 | Appointment of Mr David Harry Clements as a director on 8 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr David Harry Clements as a director on 8 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Andrew Jeffers Hamilton as a director on 8 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Andrew Jeffers Hamilton as a director on 8 July 2016 (1 page) |
3 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
3 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
5 February 2016 | Appointment of Mr Andrew Jeffers Hamilton as a director on 4 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Andrew Jeffers Hamilton as a director on 4 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Sherif Ramzy as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Sherif Ramzy as a director on 4 February 2016 (1 page) |
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
4 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
22 December 2014 | Registered office address changed from 69 Old Street London EC1V 9HX England to 69 Old Street London EC1V 9HX on 22 December 2014 (2 pages) |
22 December 2014 | Registered office address changed from 69 Old Street London EC1V 9HX England to 69 Old Street London EC1V 9HX on 22 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 24 St John Street London EC1M 4AY to 69 Old Street London EC1V 9HX on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 24 St John Street London EC1M 4AY to 69 Old Street London EC1V 9HX on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 24 St John Street London EC1M 4AY to 69 Old Street London EC1V 9HX on 3 December 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 August 2014 | Appointment of Sherif Ramzy as a director on 22 July 2014 (3 pages) |
22 August 2014 | Sub-division of shares on 22 July 2014 (5 pages) |
22 August 2014 | Sub-division of shares on 22 July 2014 (5 pages) |
22 August 2014 | Appointment of Sarah Eloise Arana Morton as a director on 22 July 2014 (3 pages) |
22 August 2014 | Appointment of Sherif Ramzy as a director on 22 July 2014 (3 pages) |
22 August 2014 | Appointment of Sarah Eloise Arana Morton as a director on 22 July 2014 (3 pages) |
5 August 2014 | Change of share class name or designation (2 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages) |
5 August 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Change of share class name or designation (2 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
11 July 2014 | Registered office address changed from 3Rd Floor 7-15 Rosebery Avenue London EC1R 4SP on 11 July 2014 (2 pages) |
11 July 2014 | Registered office address changed from 3Rd Floor 7-15 Rosebery Avenue London EC1R 4SP on 11 July 2014 (2 pages) |
19 June 2014 | Termination of appointment of Maurice Biriotti as a director on 23 January 2014 (2 pages) |
19 June 2014 | Termination of appointment of Maurice Biriotti as a director on 23 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (7 pages) |
7 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (7 pages) |
28 August 2013 | Registered office address changed from 1St Floor 20-22 Bedford Row London WC1R 4EB United Kingdom on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from 1St Floor 20-22 Bedford Row London WC1R 4EB United Kingdom on 28 August 2013 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 30 January 2012 (1 page) |
8 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
8 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 February 2011 | Director's details changed for Kirstie Estelle Skates on 20 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Director's details changed for Andrew John Skates on 20 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Kirstie Estelle Skates on 20 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Andrew John Skates on 20 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Kirstie Estelle Skates on 20 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Director's details changed for Kirstie Estelle Skates on 20 January 2011 (2 pages) |
13 September 2010 | Registered office address changed from Amberley Place 107 - 111 Peascod Street Windsor Berkshire SL4 1TE on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Amberley Place 107 - 111 Peascod Street Windsor Berkshire SL4 1TE on 13 September 2010 (1 page) |
3 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
3 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
15 April 2010 | Appointment of Kirstie Estelle Skates as a director (3 pages) |
15 April 2010 | Appointment of Maurice Biriotti as a director (3 pages) |
15 April 2010 | Appointment of Kirstie Estelle Skates as a director (3 pages) |
15 April 2010 | Appointment of Maurice Biriotti as a director (3 pages) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Andrew John Skates on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Andrew John Skates on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Andrew John Skates on 4 February 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Company name changed fleetwell analytics LIMITED\certificate issued on 14/12/09
|
14 December 2009 | Company name changed fleetwell analytics LIMITED\certificate issued on 14/12/09
|
14 December 2009 | Change of name notice (2 pages) |
14 December 2009 | Change of name notice (2 pages) |
5 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
24 January 2008 | Secretary's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed (1 page) |
15 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 June 2006 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
1 June 2006 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
28 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: 25 the village 101 amies street london SW11 2JW (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 25 the village 101 amies street london SW11 2JW (1 page) |
5 October 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
5 October 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
20 January 2005 | Incorporation (17 pages) |
20 January 2005 | Incorporation (17 pages) |