London
EC2M 3TP
Director Name | Elizaveta Kvint Lucarz |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 September 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Mark Antony Young |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr William Harry Iii |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brake House Back Lane Lower Quinton Warwickshire CV37 8SF |
Director Name | Nicholas James Taffinder |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Assistant Treasurer Europe |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montague Road Cambridge CB4 1BU |
Director Name | Mr Warren Spencer Kay |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(4 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Mohamed Arif Hamid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Spyro Thomas Kourtis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2017(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2020) |
Role | Marketing Services Executive |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Nasima Rukshana Sadeque |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2017(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Simon Andrew Sikorski |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 27 September 2022(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 August 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Website | interpublic.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Interpublic LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
4 December 2023 | Termination of appointment of Simon Andrew Sikorski as a director on 15 August 2023 (1 page) |
---|---|
16 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (3 pages) |
28 September 2022 | Termination of appointment of Warren Spencer Kay as a director on 27 September 2022 (1 page) |
28 September 2022 | Company name changed hacker london LIMITED\certificate issued on 28/09/22
|
28 September 2022 | Appointment of Mr Mark Antony Young as a director on 27 September 2022 (2 pages) |
28 September 2022 | Appointment of Simon Andrew Sikorski as a director on 27 September 2022 (2 pages) |
28 September 2022 | Appointment of Elizaveta Kvint Lucarz as a director on 27 September 2022 (2 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
24 February 2021 | Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page) |
11 January 2021 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 11 January 2021 (2 pages) |
2 October 2020 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 2 October 2020 (2 pages) |
25 September 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page) |
28 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 April 2020 | Secretary's details changed for Louise Bean on 2 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Nasima Rukshana Sadeque as a director on 1 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Spyro Thomas Kourtis as a director on 1 April 2020 (1 page) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
27 July 2017 | Appointment of Spyro Thomas Kourtis as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Spyro Thomas Kourtis as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Nasima Rukshana Sadeque as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Nasima Rukshana Sadeque as a director on 18 July 2017 (2 pages) |
25 July 2017 | Notification of Ipg Holdings (Uk) Limited as a person with significant control on 18 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Mohamed Arif Hamid as a director on 18 July 2017 (1 page) |
25 July 2017 | Notification of Ipg Holdings (Uk) Limited as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Resolutions
|
25 July 2017 | Cessation of Interpublic Limited as a person with significant control on 18 July 2017 (1 page) |
25 July 2017 | Cessation of Interpublic Limited as a person with significant control on 18 July 2017 (1 page) |
25 July 2017 | Resolutions
|
25 July 2017 | Termination of appointment of Mohamed Arif Hamid as a director on 18 July 2017 (1 page) |
25 July 2017 | Notification of Ipg Holdings (Uk) Limited as a person with significant control on 18 July 2017 (1 page) |
25 July 2017 | Cessation of Interpublic Limited as a person with significant control on 25 July 2017 (1 page) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 April 2014 | Appointment of Mohamed Arif Hamid as a director (3 pages) |
23 April 2014 | Appointment of Mohamed Arif Hamid as a director (3 pages) |
11 April 2014 | Termination of appointment of William Harry Iii as a director (1 page) |
11 April 2014 | Termination of appointment of William Harry Iii as a director (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
9 April 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 April 2012 | Appointment of Warren Spencer Kay as a director (3 pages) |
2 April 2012 | Appointment of Warren Spencer Kay as a director (3 pages) |
29 March 2012 | Termination of appointment of Nicholas Taffinder as a director (1 page) |
29 March 2012 | Termination of appointment of Nicholas Taffinder as a director (1 page) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
14 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
14 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
29 February 2008 | Incorporation (14 pages) |
29 February 2008 | Incorporation (14 pages) |