London
EC2M 3TP
Director Name | Mr Warren Spencer Kay |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2012(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Anthony George Alexandrou |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2014(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Svp Global Tax |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Nicholas James Taffinder |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Assistant Treasurer Europe |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montague Road Cambridge Cambridgeshire CB4 1BU |
Director Name | Mr William Harry Iii |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2010(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 | Maurice Jozef De Smedt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 2014(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2016) |
Role | Director Emea Treasury |
Country of Residence | Luxembourg |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
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 |
106.8k at £1 | Ipg Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,743,000 |
Cash | £383,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
11 January 2021 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 11 January 2021 (2 pages) |
---|---|
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
25 September 2020 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 25 September 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) |
3 September 2020 | Director's details changed for Derek John Coleman on 3 September 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
6 March 2020 | Secretary's details changed for Louise Bean on 6 March 2020 (1 page) |
19 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
19 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
19 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 December 2016 | Termination of appointment of Maurice Jozef De Smedt as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Maurice Jozef De Smedt as a director on 9 December 2016 (1 page) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
19 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
28 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
28 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
4 June 2014 | Appointment of Derek John Coleman as a director (3 pages) |
4 June 2014 | Appointment of Maurice Jozef De Smedt as a director (3 pages) |
4 June 2014 | Appointment of Derek John Coleman as a director (3 pages) |
4 June 2014 | Appointment of Anthony George Alexandrou as a director (3 pages) |
4 June 2014 | Appointment of Anthony George Alexandrou as a director (3 pages) |
4 June 2014 | Appointment of Maurice Jozef De Smedt as a director (3 pages) |
27 May 2014 | Termination of appointment of William Harry Iii as a director (1 page) |
27 May 2014 | Termination of appointment of William Harry Iii as a director (1 page) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 April 2014 | Register inspection address has been changed (1 page) |
8 April 2014 | Register inspection address has been changed (1 page) |
8 April 2014 | Register(s) moved to registered inspection location (1 page) |
8 April 2014 | Register(s) moved to registered inspection location (1 page) |
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) |
19 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (105 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (105 pages) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 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) |
11 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
20 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 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) |
15 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (4 pages) |
15 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (4 pages) |
4 May 2010 | Incorporation (33 pages) |
4 May 2010 | Statement of fact
|
4 May 2010 | Incorporation (33 pages) |
4 May 2010 | Statement of fact
|