SOCLAB UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
SOCLAB UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active - Proposal to Strike off.
SOCLAB UK LIMITED was incorporated 26 years ago on 14/05/1997 and has the registered number: 03373537. The accounts status is FULL and accounts are next due on 31/12/2023.
SOCLAB UK LIMITED was incorporated 26 years ago on 14/05/1997 and has the registered number: 03373537. The accounts status is FULL and accounts are next due on 31/12/2023.
SOCLAB UK LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
SEA CONTAINERS
LONDON
SE1 9RQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
OGILVY & MATHER TELESERVICES LIMITED (until 11/05/2015)
OGILVY & MATHER TELESERVICES LIMITED (until 11/05/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Corporate Secretary | 2008-02-16 | CURRENT | ||
MRS KARLA SMITH | Jan 1976 | British | Director | 2018-02-22 | CURRENT |
RUTLAND SECRETARIES LIMITED | Nominee Secretary | 1997-05-14 UNTIL 1997-07-31 | RESIGNED | ||
RUTLAND DIRECTORS LIMITED | Corporate Nominee Director | 1997-05-14 UNTIL 1997-07-31 | RESIGNED | ||
JAMES BEDFORD RUSSELL | May 1959 | British | Secretary | 1997-07-31 UNTIL 2008-02-16 | RESIGNED |
MR ROBERT IAN HILL | Sep 1965 | South African | Director | 2019-01-01 UNTIL 2023-12-29 | RESIGNED |
MICHAEL VICTOR STANTON ILES | Feb 1959 | British | Director | 1999-08-17 UNTIL 2010-01-19 | RESIGNED |
MR. PETER WALKER | Mar 1959 | British | Director | 1997-07-31 UNTIL 1997-12-31 | RESIGNED |
MR CEDRIC HENRY JACQUES GEORGES VAN KAN | Apr 1974 | Belgian | Director | 2018-02-22 UNTIL 2018-12-31 | RESIGNED |
MR IAIN ALEXANDER ANGUS PRATT | Nov 1974 | British | Director | 2015-04-13 UNTIL 2016-03-11 | RESIGNED |
MR NICOLAS MENDEL | Sep 1987 | Belgian | Director | 2015-04-13 UNTIL 2018-02-22 | RESIGNED |
MR MARK GEORGE LAINAS | Aug 1980 | British | Director | 2018-02-22 UNTIL 2018-06-30 | RESIGNED |
MR JAI KOTECHA | Feb 1982 | British | Director | 2019-01-01 UNTIL 2020-10-16 | RESIGNED |
JANE MYRA KENNEDY | Aug 1963 | Director | 1997-12-23 UNTIL 1999-08-31 | RESIGNED | |
MRS KATHERINE ELIZABETH KELSEY | Jul 1968 | British | Director | 2008-03-07 UNTIL 2008-09-04 | RESIGNED |
MRS SUZANNE GILSON | Feb 1976 | British | Director | 2016-04-06 UNTIL 2017-05-17 | RESIGNED |
MR SAM WILLIAMS-THOMAS | Apr 1965 | British | Director | 2015-04-13 UNTIL 2018-02-22 | RESIGNED |
MR NATHAN ECCLESTON | Feb 1970 | British | Director | 2015-04-13 UNTIL 2018-02-22 | RESIGNED |
MRS CLAIRE CULLEN | Jan 1979 | British | Director | 2018-07-01 UNTIL 2018-12-31 | RESIGNED |
JOHN WILLIAM CORNWELL | Jun 1972 | British | Director | 2008-09-04 UNTIL 2015-04-13 | RESIGNED |
MR GILLES BINDELS | Apr 1974 | Belgian | Director | 2015-04-13 UNTIL 2018-12-31 | RESIGNED |
MR YVES NOëL JULES BAUDECHON | Apr 1960 | Belgian | Director | 2019-01-01 UNTIL 2021-04-01 | RESIGNED |
MR JAMES DAVID BARNES-AUSTIN | Oct 1964 | British | Director | 2010-01-19 UNTIL 2015-04-13 | RESIGNED |
MR JOHN WILLIAM CORNWELL | Jun 1972 | British | Director | 2018-02-22 UNTIL 2023-12-29 | RESIGNED |
MR SAM WILLIAMS-THOMAS | Apr 1965 | British | Director | 2015-04-13 UNTIL 2018-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wpp Group (Uk) Ltd | 2021-04-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wpp Jubilee Limited | 2016-04-06 - 2021-04-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SOCLAB UK LIMITED | 2016-09-13 | 31-12-2015 | £2 equity |