London
SW1P 1DH
Secretary Name | Mr Thomas George Tolliss |
---|---|
Status | Current |
Appointed | 28 February 2018(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr Sinisa Krnic |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Director Name | Mr Daniel JÜRg Zwicky |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 March 2024(8 years, 7 months after company formation) |
Appointment Duration | 4 weeks |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr Michael Edward Sugden |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(8 years, 7 months after company formation) |
Appointment Duration | 4 weeks |
Role | Partner |
Country of Residence | England |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Ms Joanne Marie Parker |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(8 years, 7 months after company formation) |
Appointment Duration | 4 weeks |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr Julian Paul Douglas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(8 years, 7 months after company formation) |
Appointment Duration | 4 weeks |
Role | Partner |
Country of Residence | England |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(8 years, 7 months after company formation) |
Appointment Duration | 4 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Adrian Michael Coleman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(8 years, 7 months after company formation) |
Appointment Duration | 4 weeks |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mrs Stephanie Brimacombe |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(8 years, 7 months after company formation) |
Appointment Duration | 4 weeks |
Role | Group Md |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr Sinisa Krnic |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southside, 6th Floor 105 Victoria Street London SW1E 6QT |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(6 days after company formation) |
Appointment Duration | 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Lord Sebastian Newbold Coe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Roderik August Schlosser |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 October 2015(3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2024) |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr John Carl Hahn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 22 October 2015(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Christopher James Satterthwaite |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Robert Edward Davison |
---|---|
Status | Resigned |
Appointed | 22 October 2015(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mrs Lindsay Pattison |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Paul Steven Walsh |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2016(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Wilhelmus Theresia Jozef Hageman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 2016(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr David Crowther |
---|---|
Status | Resigned |
Appointed | 01 April 2017(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Matthew James Vandrau |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Director Name | Adrian Michael Coleman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2019) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Registered Address | Greencoat House Francis Street London SW1P 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
14 October 2020 | Appointment of Sinisa Krnic as a director on 12 October 2020 (2 pages) |
---|---|
14 October 2020 | Termination of appointment of John Carl Hahn as a director on 12 October 2020 (1 page) |
2 October 2020 | Group of companies' accounts made up to 31 December 2019 (94 pages) |
24 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
2 March 2020 | Termination of appointment of Christopher James Satterthwaite as a director on 29 February 2020 (1 page) |
28 October 2019 | Cessation of Wpp Beans Limited as a person with significant control on 28 June 2019 (1 page) |
30 September 2019 | Termination of appointment of Adrian Michael Coleman as a director on 30 September 2019 (1 page) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (104 pages) |
3 July 2019 | Termination of appointment of Mr Steve Richard Winters as a director on 28 June 2019 (1 page) |
3 July 2019 | Termination of appointment of Lindsay Pattison as a director on 28 June 2019 (1 page) |
23 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (80 pages) |
24 May 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
16 March 2018 | Termination of appointment of David Crowther as a secretary on 28 February 2018 (1 page) |
16 March 2018 | Appointment of Mr Matthew James Vandrau as a director on 28 February 2018 (2 pages) |
16 March 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 28 February 2018 (2 pages) |
16 March 2018 | Appointment of Adrian Michael Coleman as a director on 28 February 2018 (2 pages) |
18 January 2018 | Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 30 November 2017 (1 page) |
1 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (95 pages) |
1 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (95 pages) |
25 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages) |
25 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages) |
13 July 2017 | Group of companies' accounts made up to 31 December 2016 (95 pages) |
13 July 2017 | Group of companies' accounts made up to 31 December 2016 (95 pages) |
6 June 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
1 May 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
1 May 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
24 January 2017 | Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (59 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (59 pages) |
26 September 2016 | Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 15 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 15 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Mr Steve Richard Winters as a director on 15 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Mr Steve Richard Winters as a director on 15 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 30 June 2016 (1 page) |
19 September 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 30 June 2016 (1 page) |
1 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
1 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
9 February 2016 | Termination of appointment of Andrew Grant Balfour Scott as a director on 31 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Andrew Grant Balfour Scott as a director on 31 December 2015 (1 page) |
8 February 2016 | Appointment of Mr Paul Steven Walsh as a director on 29 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr Paul Steven Walsh as a director on 29 January 2016 (2 pages) |
3 February 2016 | Appointment of Mrs Lindsay Pattison as a director on 1 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Sebastian Newbold Coe as a director on 31 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Sebastian Newbold Coe as a director on 31 December 2015 (1 page) |
3 February 2016 | Appointment of Mrs Lindsay Pattison as a director on 1 January 2016 (2 pages) |
2 February 2016 | Registered office address changed from Southside, 6th Floor 105 Victoria Street London SW1E 6QT to 62 Buckingham Gate London SW1E 6AJ on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Southside, 6th Floor 105 Victoria Street London SW1E 6QT to 62 Buckingham Gate London SW1E 6AJ on 2 February 2016 (1 page) |
7 January 2016 | Company name changed bell topco LIMITED\certificate issued on 07/01/16 (3 pages) |
7 January 2016 | Company name changed bell topco LIMITED\certificate issued on 07/01/16 (3 pages) |
16 November 2015 | Appointment of Lord Sebastian Newbold Coe as a director on 22 October 2015 (3 pages) |
16 November 2015 | Appointment of Lord Sebastian Newbold Coe as a director on 22 October 2015 (3 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Southside, 6th Floor 105 Victoria Street London SW1E 6QT on 9 November 2015 (2 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Appointment of Mr John Carl Hahn as a director on 22 October 2015 (3 pages) |
9 November 2015 | Appointment of Mr Mark William Smith as a director on 22 October 2015 (3 pages) |
9 November 2015 | Appointment of Roderik August Schlosser as a director on 22 October 2015 (3 pages) |
9 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
9 November 2015 | Appointment of Mr John Carl Hahn as a director on 22 October 2015 (3 pages) |
9 November 2015 | Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Southside, 6th Floor 105 Victoria Street London SW1E 6QT on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Christopher Paul Sweetland as a director on 22 October 2015 (3 pages) |
9 November 2015 | Appointment of Mr Christopher Paul Sweetland as a director on 22 October 2015 (3 pages) |
9 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
9 November 2015 | Appointment of Mr Christopher James Satterthwaite as a director on 22 October 2015 (3 pages) |
9 November 2015 | Termination of appointment of Sinisa Krnic as a director on 22 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Christopher James Satterthwaite as a director on 22 October 2015 (3 pages) |
9 November 2015 | Appointment of Roderik August Schlosser as a director on 22 October 2015 (3 pages) |
9 November 2015 | Appointment of Robert Edward Davison as a secretary on 22 October 2015 (3 pages) |
9 November 2015 | Appointment of Mr Mark William Smith as a director on 22 October 2015 (3 pages) |
9 November 2015 | Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Southside, 6th Floor 105 Victoria Street London SW1E 6QT on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Sinisa Krnic as a director on 22 October 2015 (2 pages) |
9 November 2015 | Appointment of Robert Edward Davison as a secretary on 22 October 2015 (3 pages) |
1 September 2015 | Appointment of Mr Andrew Grant Balfour Scott as a director on 30 July 2015 (3 pages) |
1 September 2015 | Appointment of Mr Andrew Grant Balfour Scott as a director on 30 July 2015 (3 pages) |
24 July 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
24 July 2015 | Incorporation Statement of capital on 2015-07-24
|
24 July 2015 | Incorporation Statement of capital on 2015-07-24
|
24 July 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |