SUPERUNION LIMITED - LONDON
Company Profile | Company Filings |
Overview
SUPERUNION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SUPERUNION LIMITED was incorporated 47 years ago on 17/06/1976 and has the registered number: 01263713. The accounts status is FULL and accounts are next due on 30/09/2024.
SUPERUNION LIMITED was incorporated 47 years ago on 17/06/1976 and has the registered number: 01263713. The accounts status is FULL and accounts are next due on 30/09/2024.
SUPERUNION LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SEA CONTAINERS
LONDON
SE1 9PD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE BRAND UNION LTD (until 02/01/2018)
THE BRAND UNION LTD (until 02/01/2018)
ENTERPRISE IG LIMITED (until 07/11/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2023 | 04/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER JAMES SPARK | Jan 1972 | British | Secretary | 2008-02-07 | CURRENT |
MR ROBERT KINDRED | Jul 1982 | British | Director | 2018-09-28 | CURRENT |
HOLLY MAGUIRE | Jun 1974 | British | Director | 2019-05-20 | CURRENT |
MR ALEXANDER JAMES SPARK | Jan 1972 | British | Director | 2008-02-01 | CURRENT |
SIR MARTIN STUART SORRELL | Feb 1945 | British | Director | RESIGNED | |
TERENCE JOHN TYRRELL | Nov 1947 | British | Director | 2000-08-25 UNTIL 2019-05-20 | RESIGNED |
MR JOHN RUSSELL MATHERS | Nov 1956 | British | Director | 1996-10-28 UNTIL 2000-04-28 | RESIGNED |
CHARLES TREVAIL | Aug 1960 | British | Director | 1992-04-24 UNTIL 1999-10-15 | RESIGNED |
ALAN VAUGHAN THOMPSON | Nov 1958 | English | Director | 1999-01-29 UNTIL 2000-01-28 | RESIGNED |
PATRICK MARK SMITH | May 1961 | British | Director | 1997-11-24 UNTIL 2005-03-01 | RESIGNED |
MR GEOFFREY WALTER JOHN SMITH | Apr 1952 | Director | 1992-06-15 UNTIL 1993-08-13 | RESIGNED | |
TOBY ROSS SOUTHGATE | Jan 1977 | British | Director | 2011-01-10 UNTIL 2013-12-02 | RESIGNED |
MRS LESLIE COLETTE GREENHALGH | Nov 1963 | British | Director | 1996-10-28 UNTIL 2003-05-30 | RESIGNED |
MARY ANNE PETERKIN | Oct 1956 | British | Director | 1995-10-03 UNTIL 2000-08-25 | RESIGNED |
STEPHEN ROY POWELL | Mar 1958 | British | Director | 2005-03-01 UNTIL 2005-06-17 | RESIGNED |
NICHOLAS DAVID PAYNE | Apr 1964 | British | Director | 1999-01-29 UNTIL 2000-08-25 | RESIGNED |
IAN JAMES PATERSON | May 1961 | British | Director | 1993-08-13 UNTIL 1998-09-10 | RESIGNED |
DONOUGH ANTHONY O'BRIEN | Apr 1939 | British | Director | RESIGNED | |
CHRISTOPHER NURKO | Dec 1962 | British | Director | 1996-03-01 UNTIL 1999-12-31 | RESIGNED |
MR JON ELLIS MOSTYN | May 1957 | British | Director | 1992-04-24 UNTIL 1997-07-31 | RESIGNED |
MR MARTIN SAMPSON | Sep 1947 | British | Director | RESIGNED | |
MR GEOFFREY WALTER JOHN SMITH | Apr 1952 | Secretary | 1992-06-15 UNTIL 1993-08-13 | RESIGNED | |
IAN JAMES PATERSON | May 1961 | British | Secretary | 1993-08-13 UNTIL 1998-09-10 | RESIGNED |
MR ALISTAIR GORDON KENNETH HOOPER | May 1962 | British | Secretary | 2002-11-01 UNTIL 2003-03-27 | RESIGNED |
MR MALCOLM ADAM GLYN | May 1962 | British | Secretary | RESIGNED | |
SHARON FOX | Sep 1965 | British | Secretary | 1998-09-10 UNTIL 2002-10-30 | RESIGNED |
TIMOTHY COULTHARD BOWMAN | Sep 1964 | British | Secretary | 2003-03-27 UNTIL 2008-02-07 | RESIGNED |
MR SIMON GARETH BOLTON | Sep 1958 | British | Director | 2006-02-15 UNTIL 2019-11-06 | RESIGNED |
MR ALISTAIR GORDON KENNETH HOOPER | May 1962 | British | Director | 2002-11-01 UNTIL 2003-03-27 | RESIGNED |
SHANE IVAN GREEVES | Nov 1962 | British | Director | 1999-01-29 UNTIL 2000-08-25 | RESIGNED |
MR MALCOLM ADAM GLYN | May 1962 | British | Director | RESIGNED | |
MS CATHERINE LYNN GALE | Oct 1961 | British | Director | 2013-12-02 UNTIL 2014-09-29 | RESIGNED |
DAVID WILLIAM FREEMAN | May 1949 | British | Director | 1993-04-29 UNTIL 2000-08-25 | RESIGNED |
SHARON FOX | Sep 1965 | British | Director | 1997-11-24 UNTIL 2002-10-30 | RESIGNED |
MR JONATHAN DAVIES | Sep 1969 | British | Director | 2012-09-13 UNTIL 2015-04-27 | RESIGNED |
MR ALEX CLEGG | Dec 1969 | British | Director | 2016-11-08 UNTIL 2018-10-04 | RESIGNED |
DAVID JOHN MACE | Sep 1956 | British | Director | 1995-10-03 UNTIL 1997-01-03 | RESIGNED |
TIMOTHY COULTHARD BOWMAN | Sep 1964 | British | Director | 2005-03-01 UNTIL 2008-10-09 | RESIGNED |
FRANCESCO BONADIO | Jan 1963 | British | Director | 1998-10-28 UNTIL 2000-08-18 | RESIGNED |
JON TURNER | Jun 1959 | British | Director | 2000-12-20 UNTIL 2002-10-30 | RESIGNED |
LYNN SUSAN BILTON | Apr 1957 | British | Director | 1999-07-29 UNTIL 2000-08-25 | RESIGNED |
MR SIMON JOHN BAILEY | Mar 1971 | British | Director | 2008-10-06 UNTIL 2011-01-10 | RESIGNED |
JOHANNES ANTONIUS JOSEPHUS MARIA ARNOLD | Oct 1959 | Dutch | Director | 2000-08-25 UNTIL 2004-11-12 | RESIGNED |
DAVID ALLEN | Aug 1956 | British | Director | RESIGNED | |
JOSEPHINE TERRY BOWMAN | Oct 1957 | British | Director | RESIGNED | |
MR JOHN RUSSELL MATHERS | Nov 1956 | British | Director | 2005-03-01 UNTIL 2008-02-01 | RESIGNED |
MR PHILIP MICHAEL HODSON | Nov 1956 | British | Director | 1995-10-03 UNTIL 2000-08-25 | RESIGNED |
TERRY LEE MOORE | Sep 1951 | British | Director | 1992-04-24 UNTIL 2000-08-25 | RESIGNED |
TERENCE JOHN TYRRELL | Nov 1947 | British | Director | RESIGNED | |
MR CHRISTOPHER DOUGLAS WALKER | Jul 1958 | British | Director | 2015-10-20 UNTIL 2017-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wpp Toronto Ltd | 2022-06-22 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Addison Corporate Marketing Limited | 2018-07-02 - 2022-06-22 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Partners (Design Consultants) Limited (The) | 2018-01-09 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Wpp Vancouver Ltd | 2016-04-06 - 2018-01-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |