Regents Place
London
NW1 3BF
Director Name | Mr John Leslie Foster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Director Name | Mr Nigel Sharrocks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw3 |
Secretary Name | Mr John Leslie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Director Name | James Michael Harris |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | 1 Ashmead Place Loudhams Road Little Chalfont Buckinghamshire HP7 9NZ |
Director Name | Mr Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 136 Sutherland Avenue London W9 1HP |
Director Name | Mr Ben Wood |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Gibbon Road Kingston Upon Thames Surrey GT2 6AA |
Director Name | Mr Peter Gary Wallace |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Secretary Name | Mr Peter Wallace |
---|---|
Status | Resigned |
Appointed | 01 August 2011(3 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Secretary Name | Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 01 June 2012(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(6 years after company formation) |
Appointment Duration | 3 years (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Nicholas Paul Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Matthew Platts |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Website | carat.com |
---|---|
Telephone | 020 70707700 |
Telephone region | London |
Registered Address | 10 Triton Street Regents Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
750 at £1 | Dentsu Aegis London Limited 75.00% Ordinary B |
---|---|
250 at £1 | Dentsu Aegis London Limited 25.00% Ordinary A |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2021 | Change of details for Dentsu Aegis London Limited as a person with significant control on 1 October 2020 (2 pages) |
---|---|
7 January 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
21 April 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
9 March 2020 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page) |
18 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
16 July 2019 | Appointment of Mr Dennis Romijn Romijn as a director on 21 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Nicholas Paul Thomas as a director on 21 June 2019 (1 page) |
7 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
17 August 2018 | Appointment of Mr Matthew Platts as a director on 13 August 2018 (2 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
14 February 2018 | Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
2 February 2017 | Appointment of Mr Nicholas Paul Thomas as a director on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Nicholas Paul Thomas as a director on 2 February 2017 (2 pages) |
19 December 2016 | Termination of appointment of Ben Wood as a director on 2 September 2016 (1 page) |
19 December 2016 | Termination of appointment of Ben Wood as a director on 2 September 2016 (1 page) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
25 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
25 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
23 September 2016 | Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
19 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
5 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
11 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
11 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
10 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
10 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Termination of appointment of Nigel Sharrocks as a director (1 page) |
14 December 2012 | Termination of appointment of Nigel Sharrocks as a director (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
27 June 2012 | Termination of appointment of Peter Wallace as a secretary (1 page) |
27 June 2012 | Appointment of Andrew John Moberly as a secretary (1 page) |
27 June 2012 | Appointment of Andrew John Moberly as a secretary (1 page) |
27 June 2012 | Termination of appointment of Peter Wallace as a secretary (1 page) |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders
|
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 August 2011 | Appointment of Mr Peter Wallace as a secretary (1 page) |
19 August 2011 | Appointment of Mr Peter Wallace as a secretary (1 page) |
18 August 2011 | Termination of appointment of John Foster as a director (1 page) |
18 August 2011 | Termination of appointment of John Foster as a secretary (1 page) |
18 August 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
18 August 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
18 August 2011 | Termination of appointment of John Foster as a secretary (1 page) |
18 August 2011 | Termination of appointment of John Foster as a director (1 page) |
1 July 2011 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 1 July 2011 (1 page) |
6 December 2010 | Director's details changed for Robert Anthony Horler on 30 June 2010 (2 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Director's details changed for Robert Anthony Horler on 30 June 2010 (2 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders
|
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Statement of company's objects (2 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
10 November 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Termination of appointment of James Harris as a director (1 page) |
14 September 2010 | Termination of appointment of James Harris as a director (1 page) |
26 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members
|
24 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
20 July 2009 | Director appointed mr ben wood (1 page) |
20 July 2009 | Director appointed mr ben wood (1 page) |
10 December 2008 | Return made up to 17/09/08; full list of members
|
10 December 2008 | Return made up to 17/09/08; full list of members (8 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Ad 17/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | Ad 17/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 October 2007 | Resolutions
|
17 September 2007 | Incorporation (16 pages) |
17 September 2007 | Incorporation
|