London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2016(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 March 2021) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | James Douglas Aitken |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH |
Director Name | Timothy John Webster |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Ms Emma Louise Davison Loisel |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 April 2013(10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH |
Director Name | Mr Paul Oliver |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH |
Secretary Name | Mr Guy Jonathan Scurfield |
---|---|
Status | Resigned |
Appointed | 23 April 2013(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH |
Director Name | Mr Christopher James Hodges |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr Chris Dobson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Rudiger Wanck |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 December 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2016) |
Role | Ceo Worldwide Groupm Connect |
Country of Residence | Netherlands |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Sascha Wittler |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Dominic Charles Grainger |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Colin Barlow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 2020) |
Role | C.O.O. |
Country of Residence | United States |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Nadaraja Kanniappan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 2017(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | theexchangelab.com |
---|
Registered Address | Sea Containers 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 30 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2020 | Application to strike the company off the register (1 page) |
17 July 2020 | Accounts for a dormant company made up to 30 June 2019 (12 pages) |
25 June 2020 | Termination of appointment of Colin Barlow as a director on 24 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Dominic Charles Grainger as a director on 10 June 2020 (1 page) |
9 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
18 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
3 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
14 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
7 January 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on 7 January 2019 (1 page) |
7 January 2019 | Full accounts made up to 31 December 2017 (22 pages) |
31 December 2018 | Termination of appointment of Chris Dobson as a director on 31 December 2018 (1 page) |
31 December 2018 | Termination of appointment of Timothy John Webster as a director on 31 December 2018 (1 page) |
18 October 2018 | Appointment of Mr Steven Alan Mcculloch as a director on 18 October 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
18 July 2018 | Termination of appointment of Nadaraja Kanniappan as a director on 31 May 2018 (1 page) |
14 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 July 2017 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page) |
7 June 2017 | Appointment of Mr Nadaraja Kanniappan as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Nadaraja Kanniappan as a director on 7 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Sascha Wittler as a director on 24 February 2017 (1 page) |
7 June 2017 | Termination of appointment of Sascha Wittler as a director on 24 February 2017 (1 page) |
29 March 2017 | Full accounts made up to 31 December 2015 (22 pages) |
29 March 2017 | Full accounts made up to 31 December 2015 (22 pages) |
3 February 2017 | Appointment of Mr Colin Barlow as a director on 10 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Colin Barlow as a director on 10 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page) |
2 February 2017 | Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page) |
2 September 2016 | Second filing of the annual return made up to 20 June 2016 (23 pages) |
2 September 2016 | Second filing of the annual return made up to 20 June 2016 (23 pages) |
10 August 2016 | Registered office address changed from , Neathouse Place 1 Neathouse Place, 5th Floor, London, SW1V 1LH to 27 Farm Street London W1J 5RJ on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from , Neathouse Place 1 Neathouse Place, 5th Floor, London, SW1V 1LH to 27 Farm Street London W1J 5RJ on 10 August 2016 (1 page) |
10 August 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
10 August 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
10 August 2016 | Appointment of Wpp Group (Nominees) Limited as a secretary on 10 August 2016 (2 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
10 August 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
10 August 2016 | Appointment of Wpp Group (Nominees) Limited as a secretary on 10 August 2016 (2 pages) |
20 July 2016 | Auditor's resignation (1 page) |
20 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Annual return Statement of capital on 2016-07-18
Statement of capital on 2016-09-02
|
18 July 2016 | Annual return Statement of capital on 2016-07-18
Statement of capital on 2016-09-02
|
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
31 December 2015 | Auditor's resignation (1 page) |
31 December 2015 | Auditor's resignation (1 page) |
21 December 2015 | Appointment of Mr Rudiger Wanck as a director on 17 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Rudiger Wanck as a director on 17 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Emma Louise Davison Loisel as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Emma Louise Davison Loisel as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of James Douglas Aitken as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Chris James Hodges as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Paul Oliver as a director on 17 December 2015 (1 page) |
21 December 2015 | Appointment of Sascha Wittler as a director on 17 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Dominic Charles Grainger as a director on 17 December 2015 (2 pages) |
21 December 2015 | Appointment of Sascha Wittler as a director on 17 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Dominic Charles Grainger as a director on 17 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Guy Jonathan Scurfield as a secretary on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Paul Oliver as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Chris James Hodges as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Guy Jonathan Scurfield as a secretary on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of James Douglas Aitken as a director on 17 December 2015 (1 page) |
27 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
27 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 June 2015 | Registered office address changed from 1 New Oxford Street Commonwealth House - 6th Floor London WC1A 1NU to Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from , 1 New Oxford Street, Commonwealth House - 6th Floor, London, WC1A 1NU to 27 Farm Street London W1J 5RJ on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from , 1 New Oxford Street, Commonwealth House - 6th Floor, London, WC1A 1NU to 27 Farm Street London W1J 5RJ on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 1 New Oxford Street Commonwealth House - 6th Floor London WC1A 1NU to Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH on 5 June 2015 (1 page) |
15 October 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
15 October 2014 | Resolutions
|
15 October 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
3 October 2014 | Appointment of Mr Chris Dobson as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Chris Dobson as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Chris Dobson as a director on 1 October 2014 (2 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
1 April 2014 | Registered office address changed from 101-103 New Oxford Street Centrepoint - 26Th Floor London WC1A 1DD England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 101-103 New Oxford Street Centrepoint - 26Th Floor London WC1A 1DD England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from , 101-103 New Oxford Street, Centrepoint - 26th Floor, London, WC1A 1DD, England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from , 101-103 New Oxford Street, Centrepoint - 26th Floor, London, WC1A 1DD, England on 1 April 2014 (1 page) |
23 January 2014 | Change of share class name or designation (2 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Resolutions
|
23 January 2014 | Change of share class name or designation (2 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 28 November 2013
|
23 January 2014 | Statement of capital following an allotment of shares on 28 November 2013
|
21 January 2014 | Appointment of Christopher Hodges as a director (2 pages) |
21 January 2014 | Appointment of Christopher Hodges as a director (2 pages) |
1 October 2013 | Registered office address changed from , 1st Floor 8-9 Carlisle Street, London, W1D 3BP on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 1St Floor 8-9 Carlisle Street London W1D 3BP on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from , 1st Floor 8-9 Carlisle Street, London, W1D 3BP on 1 October 2013 (1 page) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Sub-division of shares on 2 May 2013 (5 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
15 July 2013 | Sub-division of shares on 2 May 2013 (5 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
15 July 2013 | Sub-division of shares on 2 May 2013 (5 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
13 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
13 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
8 May 2013 | Appointment of Mr Paul Oliver as a director (2 pages) |
8 May 2013 | Appointment of Ms Emma Louise Davison Loisel as a director (2 pages) |
8 May 2013 | Appointment of Ms Emma Louise Davison Loisel as a director (2 pages) |
8 May 2013 | Appointment of Mr Paul Oliver as a director (2 pages) |
3 May 2013 | Director's details changed for Timothy John Webster on 20 June 2012 (2 pages) |
3 May 2013 | Director's details changed for James Douglas Aitken on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Guy Jonathan Scurfield as a secretary (1 page) |
3 May 2013 | Director's details changed for James Douglas Aitken on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Timothy John Webster on 20 June 2012 (2 pages) |
3 May 2013 | Director's details changed for Timothy John Webster on 20 June 2012 (2 pages) |
3 May 2013 | Director's details changed for Timothy John Webster on 20 June 2012 (2 pages) |
3 May 2013 | Director's details changed for Timothy John Webster on 20 June 2012 (2 pages) |
3 May 2013 | Appointment of Mr Guy Jonathan Scurfield as a secretary (1 page) |
3 May 2013 | Director's details changed for Timothy John Webster on 20 June 2012 (2 pages) |
3 May 2013 | Director's details changed for James Douglas Aitken on 3 May 2013 (2 pages) |
29 April 2013 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 29 April 2013 (2 pages) |
29 April 2013 | Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 29 April 2013 (2 pages) |
29 April 2013 | Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 29 April 2013 (2 pages) |
8 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|