Company NameHello Elephant Ltd
DirectorsDerek John Coleman and Andrew Cooper Page
Company StatusLiquidation
Company Number09301267
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Secretary NameLouise Bean
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lanes
London
N12 8LY
Director NameMr Derek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(9 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lanes
London
N12 8LY
Director NameMr Andrew Cooper Page
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(9 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lanes
London
N12 8LY
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameKristin Ann Jackson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2014(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2017)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameKristin Faucher
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2014(3 days after company formation)
Appointment Duration3 years, 12 months (resigned 08 November 2018)
RoleVp Client Planning
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameEric Scott Moore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 December 2023)
RoleAdvertising Executive
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameSharon Michelle Koning
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed02 February 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMatthew Lawrence Jaffe
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2019(4 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 November 2019)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameWilliam Hearst McBain Iii
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2019(5 years after company formation)
Appointment Duration4 years (resigned 07 December 2023)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Contact

Websiteinterpublic.com

Location

Registered AddressPearl Assurance House
319 Ballards Lanes
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ipg Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

11 January 2021Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 11 January 2021 (2 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
25 September 2020Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 25 September 2020 (2 pages)
24 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 24 September 2020 (1 page)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
22 November 2019Appointment of William Hearst Mcbain Iii as a director on 22 November 2019 (2 pages)
22 November 2019Director's details changed for Sharon Michelle Koning on 25 October 2019 (2 pages)
22 November 2019Termination of appointment of Matthew Lawrence Jaffe as a director on 22 November 2019 (1 page)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
5 April 2019Appointment of Matthew Lawrence Jaffe as a director on 29 March 2019 (2 pages)
5 April 2019Termination of appointment of Kristin Faucher as a director on 8 November 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 February 2018Appointment of Sharon Michelle Koning as a director on 2 February 2018 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Appointment of Eric Scott Moore as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Eric Scott Moore as a director on 1 September 2017 (2 pages)
7 September 2017Termination of appointment of Kristin Ann Jackson as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Kristin Ann Jackson as a director on 1 September 2017 (1 page)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
9 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
9 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
2 December 2014Appointment of Kristin Ann Jackson as a director on 10 November 2014 (3 pages)
2 December 2014Appointment of Kristin Ann Jackson as a director on 10 November 2014 (3 pages)
2 December 2014Appointment of Kristin Faucher as a director on 10 November 2014 (3 pages)
2 December 2014Termination of appointment of Derek John Coleman as a director on 10 November 2014 (2 pages)
2 December 2014Termination of appointment of Derek John Coleman as a director on 10 November 2014 (2 pages)
2 December 2014Appointment of Kristin Faucher as a director on 10 November 2014 (3 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(32 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(32 pages)