OGILVY PRIMARY CONTACT LIMITED

OGILVY PRIMARY CONTACT LIMITED

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

    Company NameOGILVY PRIMARY CONTACT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00978290
    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 OGILVY PRIMARY CONTACT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OGILVY PRIMARY CONTACT LIMITED located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9RQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OGILVY PRIMARY CONTACT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMARY CONTACT LIMITEDApr 28, 1970Apr 28, 1970

    What are the latest accounts for OGILVY PRIMARY CONTACT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for OGILVY PRIMARY CONTACT 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

    Termination of appointment of John William Cornwell as a director on Jun 25, 2020

    1 pagesTM01

    Confirmation statement made on Oct 26, 2019 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Oct 26, 2018 with updates

    5 pagesCS01

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

    8 pagesAA

    Appointment of Mrs Karla Smith as a director on Mar 20, 2018

    2 pagesAP01

    Termination of appointment of Chris Stephen Waters as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Mr Chris Waters as a director on Nov 23, 2017

    2 pagesAP01

    Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017

    1 pagesTM01

    Confirmation statement made on Oct 26, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Registered office address changed from 10 Cabot Square London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on Feb 23, 2016

    1 pagesAD01

    Annual return made up to Oct 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 20,200
    SH01

    Appointment of Mr Raj Kumar Dadra as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of James David Barnes-Austin as a director on May 29, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Oct 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 20,200
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on Jan 01, 2014

    1 pagesCH04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Who are the officers of OGILVY PRIMARY CONTACT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number978290
    80143770001
    SMITH, Karla
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish243788770001
    FORMAN, Daniel Mark
    75 Wolmer Gardens
    HA8 8QH Edgware
    Middlesex
    Secretary
    75 Wolmer Gardens
    HA8 8QH Edgware
    Middlesex
    British72737460001
    GALLUCCI, Roger John
    48 Victoria Road
    WD24 5AZ Watford
    Hertfordshire
    Secretary
    48 Victoria Road
    WD24 5AZ Watford
    Hertfordshire
    British70292190002
    ILES, Michael Victor Stanton
    17 Hydethorpe Road
    SW12 0JE London
    Secretary
    17 Hydethorpe Road
    SW12 0JE London
    British57511710001
    LANGER, Karen
    80 Clarence Road
    Wimbledon
    SW19 8QE London
    Secretary
    80 Clarence Road
    Wimbledon
    SW19 8QE London
    British55002560002
    PARSONSON, Ian Charles
    30 Rockley Road
    W14 0BT London
    Secretary
    30 Rockley Road
    W14 0BT London
    British36714050001
    ARMITAGE, John Patrick
    Ludwell House High Street
    Charing
    TN27 0LS Ashford
    Kent
    Director
    Ludwell House High Street
    Charing
    TN27 0LS Ashford
    Kent
    British12554710001
    ATKINS, Robin
    123 Whyteleafe Road
    CR3 5EJ Caterham
    Surrey
    Director
    123 Whyteleafe Road
    CR3 5EJ Caterham
    Surrey
    British17500840002
    BARNES-AUSTIN, James David
    10 Cabot Square
    London
    E14 4QB
    Director
    10 Cabot Square
    London
    E14 4QB
    EnglandBritish219241200001
    BLOOD, Caroline Esther
    113a Ferme Park Road
    N8 9SA London
    Director
    113a Ferme Park Road
    N8 9SA London
    EnglandBritish45602990002
    BRANNAN, Thomas
    Flat 2
    12 Hungerford Road
    N7 9LX London
    Director
    Flat 2
    12 Hungerford Road
    N7 9LX London
    British33570680001
    BUNTING, Graham
    28 Parkside
    Blackheath
    SE3 7QG London
    Director
    28 Parkside
    Blackheath
    SE3 7QG London
    British17500850001
    BUTCHER, Claire Ann
    16 Dornton Road
    Balham
    SW12 9ND London
    Director
    16 Dornton Road
    Balham
    SW12 9ND London
    EnglandBritish45595930001
    CORNWELL, John William
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish125670720001
    DADRA, Raj Kumar
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritish88610840005
    DUNNELL, Keith Malvern
    3 Grove Terrace
    NW5 1PH London
    Director
    3 Grove Terrace
    NW5 1PH London
    British14890220001
    FORMAN, Daniel Mark
    75 Wolmer Gardens
    HA8 8QH Edgware
    Middlesex
    Director
    75 Wolmer Gardens
    HA8 8QH Edgware
    Middlesex
    British72737460001
    GALLUCCI, Roger John
    48 Victoria Road
    WD24 5AZ Watford
    Hertfordshire
    Director
    48 Victoria Road
    WD24 5AZ Watford
    Hertfordshire
    EnglandBritish70292190002
    ILES, Michael Victor Stanton
    17 Hydethorpe Road
    SW12 0JE London
    Director
    17 Hydethorpe Road
    SW12 0JE London
    British57511710001
    LAMBERT, David Stephen
    Millfield House Grange Lane
    Letchmore Heath
    WD2 8EA Watford
    Hertfordshire
    Director
    Millfield House Grange Lane
    Letchmore Heath
    WD2 8EA Watford
    Hertfordshire
    British35077230001
    LANGER, Karen
    80 Clarence Road
    Wimbledon
    SW19 8QE London
    Director
    80 Clarence Road
    Wimbledon
    SW19 8QE London
    British55002560002
    LANIGAN, Mark Wilson
    52 Beryl Road
    W6 8JT London
    Director
    52 Beryl Road
    W6 8JT London
    British45596100001
    MOORE, Anthony
    253 Richmond Road
    KT2 5DJ Kingston Upon Thames
    Surrey
    Director
    253 Richmond Road
    KT2 5DJ Kingston Upon Thames
    Surrey
    British17500870001
    NEAVES, David
    52 Willow Green
    CM4 0DH Ingatestone
    Essex
    Director
    52 Willow Green
    CM4 0DH Ingatestone
    Essex
    British17500880001
    NEILLY, Geoffrey John
    1 Ventor Mansions
    Ventnor Gardens
    IG11 9JX Barking
    Essex
    Director
    1 Ventor Mansions
    Ventnor Gardens
    IG11 9JX Barking
    Essex
    British45603110001
    PARSONSON, Ian Charles
    30 Rockley Road
    W14 0BT London
    Director
    30 Rockley Road
    W14 0BT London
    British36714050001
    POWELL, Timothy Neilson Alwyn
    12 Daylesford Avenue
    SW15 5QR London
    Director
    12 Daylesford Avenue
    SW15 5QR London
    British31056500001
    RICHARDS, Stephen Charles
    4 Cleveland Gardens
    Barnes
    SW13 0AG London
    Director
    4 Cleveland Gardens
    Barnes
    SW13 0AG London
    British31056490001
    STOREY, Ian Lancaster
    3 Haileswood Close
    Elsenham
    CM22 6EN Bishops Stortford
    Hertfordshire
    Director
    3 Haileswood Close
    Elsenham
    CM22 6EN Bishops Stortford
    Hertfordshire
    British45595880001
    WATERS, Chris Stephen
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish241122490001
    WATKINS, Richard Andrew Hugh
    68 Molesey Close
    Hersham
    KT12 4PZ Walton On Thames
    Surrey
    Director
    68 Molesey Close
    Hersham
    KT12 4PZ Walton On Thames
    Surrey
    British45596050001

    Who are the persons with significant control of OGILVY PRIMARY CONTACT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ogilvyone Business Limited
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03065604
    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.

    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