J. WALTER THOMPSON U.K. HOLDINGS LIMITED
Overview
Company Name | J. WALTER THOMPSON U.K. HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00280055 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of J. WALTER THOMPSON U.K. HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is J. WALTER THOMPSON U.K. HOLDINGS LIMITED located?
Registered Office Address | Sea Containers 18 Upper Ground SE1 9PD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J. WALTER THOMPSON U.K. HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
J. WALTER THOMPSON GROUP LIMITED | Sep 29, 1933 | Sep 29, 1933 |
What are the latest accounts for J. WALTER THOMPSON U.K. HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for J. WALTER THOMPSON U.K. HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 12, 2026 |
---|---|
Next Confirmation Statement Due | Jan 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2025 |
Overdue | No |
What are the latest filings for J. WALTER THOMPSON U.K. HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 18 Upper Ground Upper Ground London SE1 9PD England to Sea Containers 18 Upper Ground London SE1 9PD on Jan 01, 2025 | 1 pages | AD01 | ||
Registered office address changed from Greater London House Hampstead Road London NW1 7QP England to 18 Upper Ground Upper Ground London SE1 9PD on Jan 01, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Purchase of own shares. | 3 pages | SH03 | ||
Cessation of Julian Gautier as a person with significant control on Apr 17, 2020 | 1 pages | PSC07 | ||
Notification of Wpp Unicorn Limited as a person with significant control on Apr 17, 2020 | 2 pages | PSC02 | ||
Confirmation statement made on Jan 12, 2020 with updates | 5 pages | CS01 | ||
Cancellation of shares. Statement of capital on Dec 20, 2019
| 6 pages | SH06 | ||
Cessation of Ngen Siak Yap as a person with significant control on Nov 26, 2019 | 1 pages | PSC07 | ||
Notification of Julian Gautier as a person with significant control on Nov 26, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Ngen Siak Yap as a director on Nov 26, 2019 | 1 pages | TM01 | ||
Registered office address changed from 1 Knightsbridge Green London SW1X 7NW to Greater London House Hampstead Road London NW1 7QP on Oct 14, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Appointment of Mr Julian Gautier as a director on Aug 20, 2019 | 2 pages | AP01 | ||
Appointment of Mr Manuel Segimon as a director on Jul 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Keith Kelley Wilkins as a director on Jul 16, 2019 | 1 pages | TM01 | ||
Who are the officers of J. WALTER THOMPSON U.K. HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIPPLE, Peter Howard | Secretary | Merryweather Close DA1 1UG Dartford 8 Kent | British | 108159210001 | ||||||
GAUTIER, Julian | Director | 18 Upper Ground SE1 9PD London Sea Containers United Kingdom | England | British | Chief Financial Officer | 261748310001 | ||||
SEGIMON, Manuel | Director | 18 Upper Ground SE1 9PD London Sea Containers United Kingdom | Spain | Spanish | Chief Financial Officer | 259248880001 | ||||
DICKINSON, Matthew David | Secretary | 158 Elsenham Street SW18 5NR London | British | 68516660001 | ||||||
FARNELL, Russell Austin | Secretary | Flat 4 21 Garway Road W2 4PH London | British | 58800880001 | ||||||
FYFE, Alexandra Adamantia | Secretary | 23 Penrith Close BR3 2UF Beckenham Kent | British | 66660740001 | ||||||
WADE, Peter | Secretary | 22 Andalus Road SW9 9PF London | British | Chartered Accoutant | 71539410001 | |||||
COLEBROOK, Miles William Merrill | Director | 6 Whittingstall Road SW6 4ED London | British | Advertising Executive | 20794910001 | |||||
COTTON, James Ross | Director | Waldegrave Gardens TW1 4PH Strawberry Hill 49 Middlesex Uk | England | British | Accountant | 138086450001 | ||||
DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | Group Treasurer | 69254240002 | ||||
DOHERTY, Hugh Martin Lee | Director | 16 Hillersdon Avenue Barnes SW13 0EF London | England | British | Advertising Executive | 61646100004 | ||||
LERWILL, Robert Earl | Director | 27 Farm Street W1X 6RD London | British | Company Director | 51239200001 | |||||
LESNIAK, Alicja Barbara | Director | Flat 6 28 Chesham Place Belgravia SW1X 8HG London | United Kingdom | British | Chartered Accountant | 35883160004 | ||||
LUCAS, Martin George | Director | 12 Stavordale Road N5 1NE London | England | British | Commercial Director | 61451430002 | ||||
NOON, Barry Charles James | Director | Hornbeams Sundridge Avenue BR1 2QD Bromley Kent | British | Accountant | 22605440001 | |||||
SANDERSON, Alison Kimberley | Director | Oak Hill House Woodway Loosley Row HP27 0NP Princes Risborough Buckinghamshire | British | Commercial Director | 41552190003 | |||||
SORRELL, Martin Stuart | Director | 27 Farm Street W1J 5RJ London | England | British | Director | 101576540001 | ||||
SPENSLEY, Sally Sharon Bird | Director | 1 Knightsbridge Green London SW1X 7NW | England | British | Chief Financial Officer | 109504390002 | ||||
WILKINS, Keith Kelley | Director | 48 Lyndale Avenue NW2 2QA London | England | United Kingdom | Finance Director | 79818950001 | ||||
YAP, Ngen Siak | Director | Hampstead Road NW1 7QP London Greater London House England | England | Malaysian | Finance Director | 123845680001 |
Who are the persons with significant control of J. WALTER THOMPSON U.K. HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wpp Unicorn Limited | Apr 17, 2020 | Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Julian Gautier | Nov 26, 2019 | Hampstead Road NW1 7QP London Greater London House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ngen Siak Yap | Apr 06, 2016 | Hampstead Road NW1 7QP London Greater London House England | Yes | ||||||||||
Nationality: Malaysian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sally Sharon Bird Spensley | Apr 06, 2016 | 1 Knightsbridge Green London SW1X 7NW | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Keith Kelley Wilkins | Apr 06, 2016 | 1 Knightsbridge Green London SW1X 7NW | Yes | ||||||||||
Nationality: United Kingdom Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0