BURSON-MARSTELLER LIMITED

BURSON-MARSTELLER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBURSON-MARSTELLER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00601529
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BURSON-MARSTELLER LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is BURSON-MARSTELLER LIMITED located?

    Registered Office Address
    Rose Court
    2 Southwark Bridge Road
    SE1 9HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BURSON-MARSTELLER LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSTELLER INTERNATIONAL (HOLDINGS) LIMITEDJan 21, 1983Jan 21, 1983
    BURSON-MARSTELLER LIMITEDMar 28, 1958Mar 28, 1958

    What are the latest accounts for BURSON-MARSTELLER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BURSON-MARSTELLER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on May 23, 2022

    • Capital: GBP 0.15
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 7-12 Tavistock Square London WC1H 9LT England to Rose Court 2 Southwark Bridge Road London SE1 9HS on Jan 06, 2022

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Change of details for Wpp Brands (Uk) Limited as a person with significant control on Jan 26, 2021

    2 pagesPSC05

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Unaudited abridged accounts made up to Dec 31, 2019

    9 pagesAA

    Appointment of Mr Ian West as a director on Dec 17, 2020

    2 pagesAP01

    Termination of appointment of Harold Burson as a director on Jan 01, 2020

    1 pagesTM01

    Termination of appointment of Jonathan Turner as a director on May 01, 2020

    1 pagesTM01

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Termination of appointment of Christopher Howard John Clayden as a director on Aug 06, 2019

    1 pagesTM01

    Confirmation statement made on Jan 02, 2019 with updates

    4 pagesCS01

    Change of details for Young & Rubicam Group Limited as a person with significant control on Nov 05, 2018

    2 pagesPSC05

    Registered office address changed from Level 6 South Central Saint Giles 1 st Giles High Street London WC2H 8AG to 7-12 Tavistock Square London WC1H 9LT on Feb 06, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Who are the officers of BURSON-MARSTELLER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number02668657
    189259080001
    WEST, Ian
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    United KingdomBritish277797590001
    BLACKWELL, Ross Fraser
    Flat 2 43 Granville Park
    Lewisham
    SE13 7DY London
    Secretary
    Flat 2 43 Granville Park
    Lewisham
    SE13 7DY London
    British80667760001
    HOLDEN, Philip Ashley William
    30 Woodhall Gate
    HA5 4TL Pinner
    Middlesex
    Secretary
    30 Woodhall Gate
    HA5 4TL Pinner
    Middlesex
    British61058980002
    HOOPER, David Michael
    6 Moreland Drive
    SL9 8BB Gerrards Cross
    Bucks
    Secretary
    6 Moreland Drive
    SL9 8BB Gerrards Cross
    Bucks
    British85132030001
    JORDAN, Kay
    4b Shapley House London Road
    Hartley Wintney
    RG27 8HY Hook
    Hampshire
    Secretary
    4b Shapley House London Road
    Hartley Wintney
    RG27 8HY Hook
    Hampshire
    British56568990001
    MAY, Iain Richard Campbell
    20 Hernbrook Drive
    RH13 6EW Horsham
    West Sussex
    Secretary
    20 Hernbrook Drive
    RH13 6EW Horsham
    West Sussex
    British32619030001
    PLEDGE, Michael
    2 Stevenage Road
    SG3 6AW Knebworth
    Hertfordshire
    Secretary
    2 Stevenage Road
    SG3 6AW Knebworth
    Hertfordshire
    British56214220001
    TALBOT, Adrian Robert
    23a St Louis Road
    SE27 9QN London
    Secretary
    23a St Louis Road
    SE27 9QN London
    Other118170920001
    THOMPSON, William Michael
    South
    Central Saint Giles 1 St Giles High Street
    WC2H 8AG London
    Level 6
    United Kingdom
    Secretary
    South
    Central Saint Giles 1 St Giles High Street
    WC2H 8AG London
    Level 6
    United Kingdom
    British146479030001
    TOWNSEND, Sally
    14 Ingersoll Road
    W12 7BD London
    Secretary
    14 Ingersoll Road
    W12 7BD London
    British80993380001
    ZETLIN, Paul
    36 Saint James Mansions
    West End Lane
    NW6 2AA London
    Secretary
    36 Saint James Mansions
    West End Lane
    NW6 2AA London
    British157506270001
    ABRAHAMS, Bruce Philip
    36 West Hill Road
    SW18 1LN London
    Director
    36 West Hill Road
    SW18 1LN London
    British4232990001
    ATKIN, Jane
    14 Hurlingham Court Mansions
    Hurlingham Road
    SW6 3QZ London
    Director
    14 Hurlingham Court Mansions
    Hurlingham Road
    SW6 3QZ London
    British42476540002
    BAILLIE, Robin Alexander Macdonald
    13 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    Director
    13 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    British26138380002
    BAINBRIDGE, Caroline Jane
    Flat 14 Chesney Court
    Shirland Road
    W9 2EG London
    Director
    Flat 14 Chesney Court
    Shirland Road
    W9 2EG London
    British51416850001
    BANTA, Kenneth Whitmore
    15 Fournier Street
    E1 6QE London
    Director
    15 Fournier Street
    E1 6QE London
    American51079600001
    BATCHELOR, Helen
    Bell Cottage
    49 High Street
    HP18 9AL Long Crendon
    Buckinghamshire
    Director
    Bell Cottage
    49 High Street
    HP18 9AL Long Crendon
    Buckinghamshire
    British22549880001
    BROWN, John Graham
    3 Hodder Drive
    Perivale
    UB6 8LH Greenford
    Middlesex
    Director
    3 Hodder Drive
    Perivale
    UB6 8LH Greenford
    Middlesex
    British22549890001
    BRYCESON, Simon
    14 Duncan Street
    N1 8BW London
    Director
    14 Duncan Street
    N1 8BW London
    British42476670004
    BURSON, Harold
    260 Beverley Road
    Scarsdale
    FOREIGN
    United States
    Director
    260 Beverley Road
    Scarsdale
    FOREIGN
    United States
    United StatesAmerican22549900001
    CANNING, Alison
    Flat 2
    31 Belsize Avenue
    NW3 2BL London
    Director
    Flat 2
    31 Belsize Avenue
    NW3 2BL London
    British39237910001
    CARTER, Matthew John, Dr
    South
    Central Saint Giles 1 St Giles High Street
    WC2H 8AG London
    Level 6
    United Kingdom
    Director
    South
    Central Saint Giles 1 St Giles High Street
    WC2H 8AG London
    Level 6
    United Kingdom
    United KingdomBritish95937670002
    CLAYDEN, Christopher Howard John
    Tavistock Square
    WC1H 9LT London
    7-12
    England
    Director
    Tavistock Square
    WC1H 9LT London
    7-12
    England
    EnglandBritish152229690001
    CROOK, Irene Morag
    6 The Warren
    Oxshott
    KT22 0SB Leatherhead
    Surrey
    Director
    6 The Warren
    Oxshott
    KT22 0SB Leatherhead
    Surrey
    British22549910001
    DENTON, Jean, Baroness In Waiting
    32 Gilbert Road
    SE11 4NL London
    Director
    32 Gilbert Road
    SE11 4NL London
    British22471550003
    ECKLES, Jane
    6 Coutts Crescent
    NW5 1RF London
    Director
    6 Coutts Crescent
    NW5 1RF London
    Us Citizen22549920001
    ELLIS, Allan Stephen
    20 Longtye Drive
    Chestfield
    CT5 3NG Kent
    Kent
    Director
    20 Longtye Drive
    Chestfield
    CT5 3NG Kent
    Kent
    United KingdomBritish72423100001
    ELLIS, Martin John Gregory
    The Red House
    Pale Lane
    RG27 8SP Winchfield
    Hampshire
    Director
    The Red House
    Pale Lane
    RG27 8SP Winchfield
    Hampshire
    British85143070001
    FERGUSON, Pamela Jane
    Vision House
    Gatehouse Lane
    TN22 5RS Framfield
    East Sussex
    Director
    Vision House
    Gatehouse Lane
    TN22 5RS Framfield
    East Sussex
    United KingdomBritish93292730001
    FOSTER, Susie
    10 Rosaline Road
    SW6 7QT London
    Director
    10 Rosaline Road
    SW6 7QT London
    Us Citizen22549930001
    FOWLER, John
    77 Santos Road
    SW18 1NT London
    Director
    77 Santos Road
    SW18 1NT London
    British22549940001
    GAVAN, Peter
    51 Elm Drive
    BN3 7JA Hove
    East Sussex
    Director
    51 Elm Drive
    BN3 7JA Hove
    East Sussex
    British40797290001
    GILLIONS, Paul
    3 Whitehurst Avenue
    SG5 1SR Hitchin
    Hertfordshire
    Director
    3 Whitehurst Avenue
    SG5 1SR Hitchin
    Hertfordshire
    British22549960001
    HOLDEN, Philip Ashley William
    30 Woodhall Gate
    HA5 4TL Pinner
    Middlesex
    Director
    30 Woodhall Gate
    HA5 4TL Pinner
    Middlesex
    British61058980002

    Who are the persons with significant control of BURSON-MARSTELLER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wpp Brands (Uk) Limited
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Copanies Act 2006
    Place RegisteredThe Register Of England & Wales
    Registration Number0390845
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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