GEOMETRY GLOBAL (UK) LIMITED

GEOMETRY GLOBAL (UK) LIMITED

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

    Company NameGEOMETRY GLOBAL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00913184
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GEOMETRY GLOBAL (UK) LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is GEOMETRY GLOBAL (UK) LIMITED located?

    Registered Office Address
    Sea Containers House
    18 Upper Ground
    SE1 9GL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GEOMETRY GLOBAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROUP ACTIVATION LTDJan 10, 2007Jan 10, 2007
    BATES UK LIMITEDJun 11, 1999Jun 11, 1999
    BATES DORLAND LIMITEDJun 01, 1994Jun 01, 1994
    BSB. DORLAND LIMITEDApr 05, 1988Apr 05, 1988
    DORLAND ADVERTISING LTDSep 04, 1987Sep 04, 1987
    DFS DORLAND LIMITEDJun 01, 1986Jun 01, 1986
    DORLAND ADVERTISING LIMITEDAug 15, 1967Aug 15, 1967

    What are the latest accounts for GEOMETRY GLOBAL (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GEOMETRY GLOBAL (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for GEOMETRY GLOBAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michelle Whelan as a director on May 30, 2025

    1 pagesTM01

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Julian Gautier as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Marta Barbara Kopec as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Termination of appointment of Matthew James Hyde as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Marta Barbara Kopec as a director on Nov 01, 2023

    2 pagesAP01

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Charles Ward Van Der Welle as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 27, 2018

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Matthew James Hyde as a director on Oct 28, 2020

    2 pagesAP01

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Wayne Moretto as a director on Mar 10, 2020

    1 pagesTM01

    Termination of appointment of Steve Richard Winters as a director on Dec 06, 2019

    1 pagesTM01

    Who are the officers of GEOMETRY GLOBAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    GAUTIER, Julian
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish327789470001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Secretary
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    ASHTON, Timothy Charles
    114 Ramsden Road
    SW12 8RB London
    Director
    114 Ramsden Road
    SW12 8RB London
    EnglandBritish55945680002
    BINDING, David Wyn
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Director
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    British5994480001
    BLAIR, Nicholas Peter
    41 Southwood Park
    Southwood Lawn Road Highgate
    N6 5SG London
    Director
    41 Southwood Park
    Southwood Lawn Road Highgate
    N6 5SG London
    United KingdomBritish12687850001
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British71264540005
    BRECHER, Laetitia
    47 Rusthall Avenue
    W4 London
    Director
    47 Rusthall Avenue
    W4 London
    British26272680002
    BRYANT, Andrew Leigh
    9 Feltham Avenue
    KT8 9BJ East Molesey
    Surrey
    Director
    9 Feltham Avenue
    KT8 9BJ East Molesey
    Surrey
    British38647760001
    BUNGEY, Michael
    31 Camp Road
    SW19 4UW London
    Director
    31 Camp Road
    SW19 4UW London
    British91056570001
    BUNTON, Christopher John
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    Director
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    United KingdomBritish1321820001
    BUSS, Jeremy David
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    United Kingdom British 26720550002
    BUTLER, Carole Anne
    3 Ashdown Lodge Chepstow Villas
    W11 3EE London
    Director
    3 Ashdown Lodge Chepstow Villas
    W11 3EE London
    British42908660002
    CADMAN, Anthony
    23 Criffel Avenue
    SW2 4AY London
    Director
    23 Criffel Avenue
    SW2 4AY London
    British26272690001
    CARTER, Neil Jason
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandBritish201982900001
    CHAMBERS, Michael
    29 Leys Gardens
    Cockfosters
    EN4 9NA Barnet
    Hertfordshire
    Director
    29 Leys Gardens
    Cockfosters
    EN4 9NA Barnet
    Hertfordshire
    British13030920001
    CHAPMAN, Aidan Gerard
    74 Marshalswick Lane
    AL1 4XE St Albans
    Hertfordshire
    Director
    74 Marshalswick Lane
    AL1 4XE St Albans
    Hertfordshire
    United KingdomBritish51799970001
    CLARK, Christopher John
    78 Ladbroke Grove
    W11 2HE London
    Director
    78 Ladbroke Grove
    W11 2HE London
    British53509650002
    COYLE, Michael Thomas Patrick
    24 Graham Terrace
    SW1W 8JH London
    Greater London
    Director
    24 Graham Terrace
    SW1W 8JH London
    Greater London
    United KingdomBritish73884120001
    CRACKNELL, Andrew
    26 Southwood Avenue
    N6 5RZ London
    Director
    26 Southwood Avenue
    N6 5RZ London
    British45454970001
    DADRA, Raj Kumar
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    United KingdomBritish88610840005
    DE YTURBE, Jean
    24 Rue Du Bac
    FRANCE Paris
    75007
    Director
    24 Rue Du Bac
    FRANCE Paris
    75007
    FranceFrench83223180001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish69254240002
    DOBSON, Diana
    28 Geraldine Road
    Strand On The Green
    W4 3PA London
    Director
    28 Geraldine Road
    Strand On The Green
    W4 3PA London
    British26272710001
    FIELD, Peter Gerald
    84 Wroughton Road
    SW11 6AT London
    Director
    84 Wroughton Road
    SW11 6AT London
    United KingdomBritish28617090001
    FLAMMIGER, James
    Jersey Farm
    Moorhurst Lane
    RH5 South Holmwood
    Surrey
    Director
    Jersey Farm
    Moorhurst Lane
    RH5 South Holmwood
    Surrey
    British26272720001
    HALLAHAN, Annabelle Cherry
    59 Camden Mews
    NW1 9BY London
    Director
    59 Camden Mews
    NW1 9BY London
    British50589250001
    HAM, David Fenton
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    Director
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritish103819950001
    HANSON-LOWE, Patrick James
    23 Gosberton Road
    SW12 8LE London
    Director
    23 Gosberton Road
    SW12 8LE London
    British42802490002
    HARTLEY, Peter
    Lane Head
    Lower Oddington
    GL54 Stow-On-The-Wold
    Gloucestershire
    Director
    Lane Head
    Lower Oddington
    GL54 Stow-On-The-Wold
    Gloucestershire
    British26272740001
    HEARN, Colin
    30 Kent Avenue
    W13 8BH London
    Director
    30 Kent Avenue
    W13 8BH London
    United KingdomBritish193393340001

    Who are the persons with significant control of GEOMETRY GLOBAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 1985 And Companies Act 1989
    Place RegisteredCompanies House
    Registration Number1012296
    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