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 - LONDON

This company is listed in the following categories:
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)
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BDG FACILITIES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
MARSTELLER ADVERTISING LIMITED LONDON ENGLAND Dissolved... DORMANT 73120 - Media representation services
BUSINESS DESIGN GROUP MCCOLL LIMITED LONDON Active DORMANT 70100 - Activities of head offices
HENLEY CENTRE HEADLIGHT VISION LTD LONDON ENGLAND Active DORMANT 74990 - Non-trading company
POPULOUS LIMITED LONDON Active GROUP 71111 - Architectural activities
BURSON-MARSTELLER (UK) LIMITED LONDON ENGLAND Dissolved... UNAUDITED ABRIDGED 73120 - Media representation services
CORPORATE TELEVISION NETWORKS LIMITED Active SMALL 59111 - Motion picture production activities
THE BRAND UNION HOLDINGS LTD LONDON Dissolved... DORMANT 90030 - Artistic creation
SJS MANAGEMENT SERVICES LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
TUTSSELS ENTERPRISE IG LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BDG ARCHITECTURE + DESIGN LIMITED LONDON ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
OGILVYONE BUSINESS LIMITED LONDON ENGLAND Dissolved... FULL 73110 - Advertising agencies
SAMPSON TYRRELL CORPORATE MARKETING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DNX LIMITED GUILDFORD Active FULL 70229 - Management consultancy activities other than financial management
HOOPSANDJO LIMITED LONDON Active MICRO ENTITY 70221 - Financial management
SELLCHECK UK LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
WORLD OF IDEAS LIMITED LONDON Dissolved... DORMANT 73110 - Advertising agencies
INITIALS MARKETING EBT LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SIXWALKERS CONSULTING LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARTNERS (DESIGN CONSULTANTS) LIMITED(THE) LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74100 - specialised design activities
DESIGN BRIDGE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
LAMBIE-NAIRN & COMPANY LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
BDG ARCHITECTURE + DESIGN LIMITED LONDON ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
DESIGN BRIDGE AND PARTNERS WORLDWIDE LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices