Company NameDroga5 UK Limited
Company StatusActive
Company Number08506315
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Derek Boyd Simpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(6 years after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Gareth John Newton
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Malcolm Joseph Fernandes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Judd David Merkel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address110 Fetter Lane
London
EC4A 1AY
Director NameNik Studzinski
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleExecutive Creative Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Denman Street
London
W1D 7HJ
Director NameDavid Droga
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2019)
RoleExecutive Chairman And Creative Chairman
Country of ResidenceUnited States Of America-New York
Correspondence Address9 Crossways London Road
Sunninghill
Ascot
Berkshire
SL5 0PY
Director NameAriel Emanuel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2019)
RoleCeo Of William Morris Endeavour Entertainment Llc
Country of ResidenceUnited States
Correspondence Address7 Howick Place
London
SW1P 1BB
Director NameMrs Trudie McNicholl
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Denman Street
London
W1D 7HJ
Director NamePatrick Whitesell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2019)
RoleEc Of William Morris Endeavour Entertainment,Llc
Country of ResidenceUnited States
Correspondence Address7 Howick Place
London
SW1P 1BB
Director NameSarah Thompson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2019)
RoleChief Executive Officer Of Droga5 Llc
Country of ResidenceUnited States Of American - New York
Correspondence Address9 Crossways London Road
Sunninghill
Ascot
Berkshire
SL5 0PY
Director NameNick Simons
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Denman Street
London
W1D 7HJ
Director NameBill Scott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2019)
RoleChief Executive Officer Of Droga5 Uk Limited
Country of ResidenceUnited Kingdom
Correspondence Address7 Howick Place
London
SW1P 1BB
Director NameMr Dylan Williams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2019)
RoleChief Strategy Officer Of Droga5 Uk Limited
Country of ResidenceUnited Kingdom
Correspondence Address7 Howick Place
London
SW1P 1BB
Director NameMr David Kolbusz
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2019)
RoleChief Creative Officer Or Droga5 Uk Limited
Country of ResidenceEngland
Correspondence Address7 Howick Place
London
SW1P 1BB
Director NameAmir Feder
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2019)
RoleGlobal Chief Financial Officer Of Droga5, Llc
Country of ResidenceUnited States
Correspondence Address7 Howick Place
London
SW1P 1BB
Director NameMr John Anthony McLaughlin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2019(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2022)
RoleManaging Director - Legal
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Anthony Jan Rice
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Daniel Kenneth Burton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Patrick Brian Francis Rowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

905 at £0.01D5 Global Holdings, Llc
89.60%
Ordinary
50 at £0.01Nik Studzinski
4.95%
Ordinary
30 at £0.01Kevin Dundas
2.97%
Ordinary
15 at £0.01Trudie Murray
1.49%
Ordinary
10 at £0.01D5 Global Holdings Llc
0.99%
Preference

Financials

Year2014
Net Worth-£1,132,674
Cash£641,056
Current Liabilities£4,237,925

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return26 April 2023 (11 months, 3 weeks ago)
Next Return Due10 May 2024 (3 weeks, 2 days from now)

Filing History

25 August 2020Full accounts made up to 31 August 2019 (23 pages)
10 July 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
4 September 2019Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
12 June 2019Confirmation statement made on 26 April 2019 with no updates (2 pages)
30 May 2019Resolutions
  • RES13 ‐ Company appoint 30/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 May 2019Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
28 May 2019Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
24 May 2019Notification of Accenture (Uk) Limited as a person with significant control on 30 April 2019 (2 pages)
24 May 2019Cessation of David Droga as a person with significant control on 30 April 2019 (1 page)
23 May 2019Termination of appointment of Ariel Emanuel as a director on 30 April 2019 (1 page)
23 May 2019Termination of appointment of Patrick Whitesell as a director on 30 April 2019 (1 page)
23 May 2019Termination of appointment of David Droga as a director on 30 April 2019 (1 page)
23 May 2019Appointment of Mr Patrick Brian Francis Rowe as a director on 30 April 2019 (2 pages)
23 May 2019Appointment of Mr John Anthony Mclaughlin as a director on 30 April 2019 (2 pages)
23 May 2019Appointment of Mr Anthony Rice as a director on 30 April 2019 (2 pages)
23 May 2019Termination of appointment of David Kolbusz as a director on 30 April 2019 (1 page)
23 May 2019Registered office address changed from The Spice Building 9th Floor 8 Devonshire Square London EC2M 4YJ to 30 Fenchurch Street London EC3M 3BD on 23 May 2019 (1 page)
23 May 2019Termination of appointment of Amir Feder as a director on 30 April 2019 (1 page)
23 May 2019Termination of appointment of Sarah Thompson as a director on 30 April 2019 (1 page)
23 May 2019Appointment of Mr Daniel Kenneth Burton as a director on 30 April 2019 (2 pages)
23 May 2019Termination of appointment of Dylan Williams as a director on 30 April 2019 (1 page)
23 May 2019Appointment of Mr Derek Boyd Simpson as a director on 30 April 2019 (2 pages)
15 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 8,870.111031
(8 pages)
13 May 2019Termination of appointment of Bill Scott as a director on 30 April 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
12 September 2018Registered office address changed from 7 Howick Place Victoria London SW1P 1BB to The Spice Building 9th Floor 8 Devonshire Square London EC2M 4YJ on 12 September 2018 (2 pages)
2 May 2018Confirmation statement made on 26 April 2018 with updates (6 pages)
17 April 2018Sub-division of shares on 29 March 2018 (6 pages)
17 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 1,127.600
(8 pages)
16 April 2018Appointment of Amir Feder as a director on 26 October 2017 (2 pages)
16 April 2018Appointment of Mr Dylan Williams as a director on 26 October 2017 (2 pages)
16 April 2018Appointment of Mr David Kolbusz as a director on 26 October 2017 (2 pages)
16 April 2018Appointment of Ariel Emanuel as a director on 6 June 2014 (2 pages)
16 April 2018Appointment of Patrick Whitesell as a director on 6 June 2014 (2 pages)
16 April 2018Appointment of Bill Scott as a director on 26 October 2017 (2 pages)
12 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 29/03/2018
(3 pages)
31 October 2017Registered office address changed from The Spice Building 8 Devonshire Square Ninth Floor London EC2M 4YP to 7 Howick Place Victoria London SW1P 1BB on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from The Spice Building 8 Devonshire Square Ninth Floor London EC2M 4YP to 7 Howick Place Victoria London SW1P 1BB on 31 October 2017 (2 pages)
12 October 2017Full accounts made up to 31 December 2016 (16 pages)
12 October 2017Full accounts made up to 31 December 2016 (16 pages)
24 July 2017Registered office address changed from 7 Howick Place Victoria London SW1P 1BB to The Spice Building 8 Devonshire Square Ninth Floor London EC2M 4YP on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from 7 Howick Place Victoria London SW1P 1BB to The Spice Building 8 Devonshire Square Ninth Floor London EC2M 4YP on 24 July 2017 (2 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
17 November 2016Full accounts made up to 31 December 2015 (16 pages)
17 November 2016Full accounts made up to 31 December 2015 (16 pages)
5 July 2016Termination of appointment of Nick Simons as a director on 13 June 2016 (1 page)
5 July 2016Termination of appointment of Nick Simons as a director on 13 June 2016 (1 page)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10.1
(6 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10.1
(6 pages)
29 April 2016Termination of appointment of Judd David Merkel as a director on 6 November 2015 (1 page)
29 April 2016Termination of appointment of Judd David Merkel as a director on 6 November 2015 (1 page)
22 October 2015Termination of appointment of Nik Studzinski as a director on 30 June 2015 (1 page)
22 October 2015Termination of appointment of Nik Studzinski as a director on 30 June 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10.1
(8 pages)
1 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10.1
(8 pages)
6 May 2015Appointment of Nik Studzinski as a director on 6 June 2014 (3 pages)
6 May 2015Appointment of Nik Studzinski as a director on 6 June 2014 (3 pages)
6 May 2015Appointment of Nik Studzinski as a director on 6 June 2014 (3 pages)
13 April 2015Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY to 7 Howick Place Victoria London SW1P 1BB on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY to 7 Howick Place Victoria London SW1P 1BB on 13 April 2015 (2 pages)
31 March 2015Appointment of Nick Simons as a director on 5 March 2015 (3 pages)
31 March 2015Appointment of Nick Simons as a director on 5 March 2015 (3 pages)
31 March 2015Termination of appointment of Trudie Mcnicholl as a director on 27 February 2015 (2 pages)
31 March 2015Termination of appointment of Trudie Mcnicholl as a director on 27 February 2015 (2 pages)
31 March 2015Appointment of Nick Simons as a director on 5 March 2015 (3 pages)
16 March 2015Appointment of Mrs Trudie Mcnicholl as a director on 6 June 2014 (3 pages)
16 March 2015Appointment of Mrs Trudie Mcnicholl as a director on 6 June 2014 (3 pages)
16 March 2015Appointment of Mrs Trudie Mcnicholl as a director on 6 June 2014 (3 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2014Statement of company's objects (2 pages)
6 November 2014Statement of company's objects (2 pages)
6 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of documents and company business 06/06/2014
(41 pages)
6 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of documents and company business 06/06/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
21 October 2014Memorandum and Articles of Association (40 pages)
21 October 2014Memorandum and Articles of Association (40 pages)
20 October 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 10.10
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 1.00
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 1.00
(4 pages)
20 October 2014Appointment of David Droga as a director on 6 June 2014 (3 pages)
20 October 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 10.10
(4 pages)
20 October 2014Appointment of Sarah Thompson as a director on 6 August 2014 (3 pages)
20 October 2014Appointment of Sarah Thompson as a director on 6 August 2014 (3 pages)
20 October 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 10.10
(4 pages)
20 October 2014Appointment of David Droga as a director on 6 June 2014 (3 pages)
20 October 2014Appointment of David Droga as a director on 6 June 2014 (3 pages)
20 October 2014Appointment of Sarah Thompson as a director on 6 August 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
15 August 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
15 August 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
25 July 2013Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom on 25 July 2013 (2 pages)
26 April 2013Incorporation (20 pages)
26 April 2013Incorporation (20 pages)