Company NameBrandamp Ltd
Company StatusDissolved
Company Number05592900
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameHamsard 2958 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePrue Quarcoo
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2020(14 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 12 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed06 October 2006(11 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 12 January 2021)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDavid Muir
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressFlat 2
522-524 Roman Road
Bow
London
E3
Director NameMr Stephen David Allan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Spaniards Close
Hampstead
London
NW11 6TH
Director NameGiulio Brunini
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2007(1 year, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 2007)
RoleCEO
Correspondence AddressFlat 3
26-27 Egerton Crescent
London
SW3 2EB
Director NameSimon Laurence Tray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Priory View
Bushey Heath
Hertfordshire
WD23 4GN
Director NameMr Clive Thomas Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(1 year, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameRoss Macbean
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed20 March 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2010)
RoleFinancial Controller
Correspondence Address210 Harwood Court
Upper Richmond Road
London
SW15 6JG
Director NameMr David John Bryan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameRichard Keith Foster
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(5 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitegroupm.com
Telephone020 71585000
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Groupm Uk LTD
50.00%
Ordinary A
2 at £1Groupm Uk LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 July 2017Notification of Groupm Uk Ltd as a person with significant control on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
9 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 4
(6 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
3 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(5 pages)
7 August 2014Full accounts made up to 31 December 2013 (16 pages)
30 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 19 June 2014 (1 page)
30 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
15 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 2013-07-15
(5 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
29 February 2012Full accounts made up to 31 December 2010 (18 pages)
5 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
27 January 2011Full accounts made up to 31 December 2009 (18 pages)
13 January 2011Appointment of Richard Keith Foster as a director (2 pages)
12 January 2011Termination of appointment of Clive Fisher as a director (1 page)
7 October 2010Appointment of David John Bryan as a director (2 pages)
7 October 2010Termination of appointment of Ross Macbean as a director (1 page)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
11 February 2009Full accounts made up to 31 December 2007 (17 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
27 March 2008Director appointed ross macbean (1 page)
26 March 2008Appointment terminated director david muir (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
24 October 2007New director appointed (5 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 October 2007Ad 11/10/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 December 2006Memorandum and Articles of Association (10 pages)
19 December 2006Company name changed hamsard 2958 LIMITED\certificate issued on 19/12/06 (2 pages)
7 December 2006New director appointed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 November 2006Return made up to 14/10/06; full list of members (2 pages)
20 November 2006New secretary appointed (1 page)
20 November 2006Registered office changed on 20/11/06 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page)
20 November 2006Secretary resigned (1 page)
14 October 2005Incorporation (14 pages)