GROUPM UK LTD - LONDON
Company Profile | Company Filings |
Overview
GROUPM UK LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GROUPM UK LTD was incorporated 20 years ago on 16/04/2003 and has the registered number: 04736785. The accounts status is FULL and accounts are next due on 30/09/2024.
GROUPM UK LTD was incorporated 20 years ago on 16/04/2003 and has the registered number: 04736785. The accounts status is FULL and accounts are next due on 30/09/2024.
GROUPM UK LTD - 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 | 31/12/2022 | 30/09/2024 |
Registered Office
SEA CONTAINERS
LONDON
SE1 9GL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GROUP M LIMITED (until 17/07/2006)
GROUP M LIMITED (until 17/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/04/2023 | 05/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Corporate Secretary | 2005-09-19 | CURRENT | ||
MR SCOTT MICHAEL CLARK | Oct 1975 | British | Director | 2022-11-01 | CURRENT |
MARK COLLINS | Aug 1962 | British | Director | 2006-07-11 | CURRENT |
JOSH KRICHEFSKI | Jul 1975 | British | Director | 2023-01-30 | CURRENT |
COLIN BARLOW | Jul 1968 | British | Director | 2005-09-09 | CURRENT |
MR DREW ENGLEBRIGHT | May 1971 | British | Director | 2016-05-09 UNTIL 2018-02-28 | RESIGNED |
MR DAVID FERGUSON CALOW | Jan 1938 | British | Secretary | 2003-07-18 UNTIL 2005-09-19 | RESIGNED |
MS CHARLOTTE SABINE MURIEL FRIJNS | Aug 1976 | Dutch | Director | 2019-06-25 UNTIL 2021-11-25 | RESIGNED |
MR CHRISTOPHER PAUL SWEETLAND | May 1955 | British | Director | 2010-12-17 UNTIL 2010-12-23 | RESIGNED |
HAMMONDS DIRECTORS LIMITED | Corporate Director | 2003-04-16 UNTIL 2003-07-18 | RESIGNED | ||
PAUL WINSTON GEORGE RICHARDSON | Dec 1957 | British | Director | 2003-07-18 UNTIL 2006-07-21 | RESIGNED |
MR PAUL MOWER | Oct 1972 | Australian | Director | 2020-09-28 UNTIL 2022-10-25 | RESIGNED |
DARREN DAVID SINGER | Feb 1969 | British | Director | 2008-06-01 UNTIL 2011-03-25 | RESIGNED |
NETSAI MANGWENDE | Jun 1975 | British | Director | 2021-11-25 UNTIL 2022-09-04 | RESIGNED |
DAVID THOMAS KYFFIN | Apr 1956 | British | Director | 2006-07-11 UNTIL 2009-04-01 | RESIGNED |
MR DOMINIC CHARLES GRAINGER | Oct 1965 | British | Director | 2011-04-19 UNTIL 2020-05-29 | RESIGNED |
STEVEN BARRY GOODMAN | Jul 1961 | English | Director | 2006-07-11 UNTIL 2019-09-30 | RESIGNED |
MR TOM GEORGE | Oct 1960 | British | Director | 2018-05-14 UNTIL 2020-03-27 | RESIGNED |
MR RUPERT DAY | Jul 1961 | British | Director | 2004-10-27 UNTIL 2005-07-11 | RESIGNED |
ADRIAN DE CRUZ | Feb 1963 | British | Director | 2005-09-09 UNTIL 2006-07-11 | RESIGNED |
MR NICHOLAS THEAKSTONE | Jan 1961 | British | Director | 2006-07-11 UNTIL 2020-10-13 | RESIGNED |
MR DAVID JOHN BRYAN | Dec 1972 | British | Director | 2008-12-01 UNTIL 2019-06-27 | RESIGNED |
MR NIEL BORNMAN | Oct 1979 | South African | Director | 2022-09-01 UNTIL 2023-06-09 | RESIGNED |
KAREN BLACKETT | Aug 1971 | British | Director | 2020-09-28 UNTIL 2022-09-12 | RESIGNED |
STEPHEN DAVID ALLAN | Jun 1963 | British | Director | 2006-07-11 UNTIL 2008-12-01 | RESIGNED |
SIMON LAURENCE TRAY | Jan 1965 | British | Director | 2006-07-11 UNTIL 2008-12-01 | RESIGNED |
MR CHRISTOPHER PAUL SWEETLAND | May 1955 | British | Director | 2003-07-18 UNTIL 2006-07-21 | RESIGNED |
HSE SECRETARIES LIMITED | Corporate Secretary | 2003-04-16 UNTIL 2003-07-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wpp Groupm Holdings Limited | 2017-08-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Wpp Group (Uk) Ltd | 2016-04-06 - 2017-08-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |