London
N12 8LY
Director Name | Mr Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lanes London N12 8LY |
Director Name | Mr Andrew Cooper Page |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lanes London N12 8LY |
Director Name | Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Kristin Ann Jackson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2014(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2017) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Kristin Faucher |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2014(3 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 November 2018) |
Role | Vp Client Planning |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Eric Scott Moore |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 December 2023) |
Role | Advertising Executive |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Sharon Michelle Koning |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 February 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Matthew Lawrence Jaffe |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2019(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 November 2019) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | William Hearst McBain Iii |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2019(5 years after company formation) |
Appointment Duration | 4 years (resigned 07 December 2023) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Website | interpublic.com |
---|
Registered Address | Pearl Assurance House 319 Ballards Lanes London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ipg Holdings (Uk) 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 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 | 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 subsidiary accounts made up to 31 December 2019 (19 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) |
24 September 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 24 September 2020 (1 page) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
22 November 2019 | Appointment of William Hearst Mcbain Iii as a director on 22 November 2019 (2 pages) |
22 November 2019 | Director's details changed for Sharon Michelle Koning on 25 October 2019 (2 pages) |
22 November 2019 | Termination of appointment of Matthew Lawrence Jaffe as a director on 22 November 2019 (1 page) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
5 April 2019 | Appointment of Matthew Lawrence Jaffe as a director on 29 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Kristin Faucher as a director on 8 November 2018 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 February 2018 | Appointment of Sharon Michelle Koning as a director on 2 February 2018 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Appointment of Eric Scott Moore as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Eric Scott Moore as a director on 1 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Kristin Ann Jackson as a director on 1 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Kristin Ann Jackson as a director on 1 September 2017 (1 page) |
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
9 December 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
9 December 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
2 December 2014 | Appointment of Kristin Ann Jackson as a director on 10 November 2014 (3 pages) |
2 December 2014 | Appointment of Kristin Ann Jackson as a director on 10 November 2014 (3 pages) |
2 December 2014 | Appointment of Kristin Faucher as a director on 10 November 2014 (3 pages) |
2 December 2014 | Termination of appointment of Derek John Coleman as a director on 10 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Derek John Coleman as a director on 10 November 2014 (2 pages) |
2 December 2014 | Appointment of Kristin Faucher as a director on 10 November 2014 (3 pages) |
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|