Company NameLg Bwa Limited
Company StatusActive
Company Number10573007
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)
Previous NameMarch Holdco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gary John Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 2 90-100 Southwark Street
London
SE1 0SW
Secretary NameMrs Sally-Ann Bray
StatusCurrent
Appointed13 February 2017(3 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMs Helen Calcraft
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(1 month after company formation)
Appointment Duration7 years, 2 months
RoleFounding Partner
Country of ResidenceEngland
Correspondence AddressExmouth House
2nd Floor, 3-11 Pine Street
London
EC1R 0JH
Director NameMr Andrew Kevin Nairn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(1 month after company formation)
Appointment Duration7 years, 2 months
RoleFounding Partner
Country of ResidenceEngland
Correspondence AddressExmouth House
2nd Floor, 3-11 Pine Street
London
EC1R 0JH
Director NameMr Troy Neil Ruhanen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2017(1 month after company formation)
Appointment Duration7 years, 2 months
RolePresident & Ceo, Tbwa Worldwide
Country of ResidenceUnited States
Correspondence Address488 Madison Avenue
New York City
10022
Director NameMr Denis Jean Marie Streiff
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed22 February 2017(1 month after company formation)
Appointment Duration7 years, 2 months
RoleCfo, Tbwa Worldwide
Country of ResidenceUnited States
Correspondence Address488 Madison Avenue
New York City
New York
10022
Director NameMr Daniel Brooke-Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(1 month after company formation)
Appointment Duration7 years, 2 months
RoleFounding Partner
Country of ResidenceEngland
Correspondence AddressExmouth House
2nd Floor, 3-11 Pine Street
London
EC1R 0JH
Director NameMr Stephen Christopher Nigel Medhurst
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Strand 5th Floor
London
WC2R 0DW
Director NameMr Eamonn Burke
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2017(3 weeks after company formation)
Appointment Duration7 months (resigned 08 September 2017)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address85 Strand 5th Floor
London
WC2R 0DW

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (5 pages)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (45 pages)
6 April 2023Director's details changed for Mr Daniel Brooke-Taylor on 1 January 2023 (2 pages)
26 January 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (4 pages)
13 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (3 pages)
13 July 2022Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
6 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
26 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
26 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages)
26 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (47 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
26 June 2019Director's details changed for Mr Gary John Smith on 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (7 pages)
10 December 2018Change of details for Tbwa Uk Group Limited as a person with significant control on 3 September 2018 (2 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
10 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 10 September 2018 (1 page)
30 January 2018Director's details changed for Ms Helen Calcraft on 1 January 2018 (2 pages)
29 January 2018Confirmation statement made on 18 January 2018 with updates (7 pages)
29 January 2018Director's details changed for Mr Denis Jean Marie Streiff on 1 September 2017 (2 pages)
8 September 2017Termination of appointment of Eamonn Burke as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Eamonn Burke as a director on 8 September 2017 (1 page)
9 August 2017Director's details changed for Mr Denis Jean Marie Streiff on 1 March 2017 (2 pages)
9 August 2017Director's details changed for Mr Denis Jean Marie Streiff on 1 March 2017 (2 pages)
9 March 2017Appointment of Mr Troy Neil Ruhanen as a director on 22 February 2017 (2 pages)
9 March 2017Appointment of Mr Troy Neil Ruhanen as a director on 22 February 2017 (2 pages)
3 March 2017Director's details changed for Ms Helen Calcraft on 22 February 2017 (2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 March 2017Director's details changed for Ms Helen Calcraft on 22 February 2017 (2 pages)
1 March 2017Appointment of Ms Helen Calcraft as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Andrew Kevin Nairn as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Andrew Kevin Nairn as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Denis Jean-Marie Streiff as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Denis Jean-Marie Streiff as a director on 22 February 2017 (2 pages)
1 March 2017Director's details changed (2 pages)
1 March 2017Director's details changed (2 pages)
1 March 2017Appointment of Ms Helen Calcraft as a director on 22 February 2017 (2 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
28 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
28 February 2017Appointment of Mr Daniel Brooke-Taylor as a director on 22 February 2017 (2 pages)
28 February 2017Termination of appointment of Stephen Christopher Nigel Medhurst as a director on 22 February 2017 (1 page)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Termination of appointment of Stephen Christopher Nigel Medhurst as a director on 22 February 2017 (1 page)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Appointment of Mr Daniel Brooke-Taylor as a director on 22 February 2017 (2 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
(4 pages)
21 February 2017Company name changed march holdco LIMITED\certificate issued on 21/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
21 February 2017Company name changed march holdco LIMITED\certificate issued on 21/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
13 February 2017Appointment of Mrs Sally-Ann Bray as a secretary on 13 February 2017 (2 pages)
13 February 2017Appointment of Mrs Sally-Ann Bray as a secretary on 13 February 2017 (2 pages)
10 February 2017Appointment of Mr Eamonn Burke as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Mr Eamonn Burke as a director on 9 February 2017 (2 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 1
(19 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 1
(19 pages)