OGILVY PRIMARY CONTACT LIMITED
Overview
| Company Name | OGILVY PRIMARY CONTACT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00978290 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OGILVY PRIMARY CONTACT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIMARY CONTACT LIMITED | Apr 28, 1970 | Apr 28, 1970 |
What are the latest accounts for OGILVY PRIMARY CONTACT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OGILVY PRIMARY CONTACT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of John William Cornwell as a director on Jun 25, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Appointment of Mrs Karla Smith as a director on Mar 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chris Stephen Waters as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Chris Waters as a director on Nov 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Oct 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Raj Kumar Dadra as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James David Barnes-Austin as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Jan 01, 2014 | 1 pages | CH04 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of OGILVY PRIMARY CONTACT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| SMITH, Karla | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | United Kingdom | British | 243788770001 | |||||||||
| FORMAN, Daniel Mark | Secretary | 75 Wolmer Gardens HA8 8QH Edgware Middlesex | British | 72737460001 | ||||||||||
| GALLUCCI, Roger John | Secretary | 48 Victoria Road WD24 5AZ Watford Hertfordshire | British | 70292190002 | ||||||||||
| ILES, Michael Victor Stanton | Secretary | 17 Hydethorpe Road SW12 0JE London | British | 57511710001 | ||||||||||
| LANGER, Karen | Secretary | 80 Clarence Road Wimbledon SW19 8QE London | British | 55002560002 | ||||||||||
| PARSONSON, Ian Charles | Secretary | 30 Rockley Road W14 0BT London | British | 36714050001 | ||||||||||
| ARMITAGE, John Patrick | Director | Ludwell House High Street Charing TN27 0LS Ashford Kent | British | 12554710001 | ||||||||||
| ATKINS, Robin | Director | 123 Whyteleafe Road CR3 5EJ Caterham Surrey | British | 17500840002 | ||||||||||
| BARNES-AUSTIN, James David | Director | 10 Cabot Square London E14 4QB | England | British | 219241200001 | |||||||||
| BLOOD, Caroline Esther | Director | 113a Ferme Park Road N8 9SA London | England | British | 45602990002 | |||||||||
| BRANNAN, Thomas | Director | Flat 2 12 Hungerford Road N7 9LX London | British | 33570680001 | ||||||||||
| BUNTING, Graham | Director | 28 Parkside Blackheath SE3 7QG London | British | 17500850001 | ||||||||||
| BUTCHER, Claire Ann | Director | 16 Dornton Road Balham SW12 9ND London | England | British | 45595930001 | |||||||||
| CORNWELL, John William | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | United Kingdom | British | 125670720001 | |||||||||
| DADRA, Raj Kumar | Director | Farm Street W1J 5RJ London 27 England | United Kingdom | British | 88610840005 | |||||||||
| DUNNELL, Keith Malvern | Director | 3 Grove Terrace NW5 1PH London | British | 14890220001 | ||||||||||
| FORMAN, Daniel Mark | Director | 75 Wolmer Gardens HA8 8QH Edgware Middlesex | British | 72737460001 | ||||||||||
| GALLUCCI, Roger John | Director | 48 Victoria Road WD24 5AZ Watford Hertfordshire | England | British | 70292190002 | |||||||||
| ILES, Michael Victor Stanton | Director | 17 Hydethorpe Road SW12 0JE London | British | 57511710001 | ||||||||||
| LAMBERT, David Stephen | Director | Millfield House Grange Lane Letchmore Heath WD2 8EA Watford Hertfordshire | British | 35077230001 | ||||||||||
| LANGER, Karen | Director | 80 Clarence Road Wimbledon SW19 8QE London | British | 55002560002 | ||||||||||
| LANIGAN, Mark Wilson | Director | 52 Beryl Road W6 8JT London | British | 45596100001 | ||||||||||
| MOORE, Anthony | Director | 253 Richmond Road KT2 5DJ Kingston Upon Thames Surrey | British | 17500870001 | ||||||||||
| NEAVES, David | Director | 52 Willow Green CM4 0DH Ingatestone Essex | British | 17500880001 | ||||||||||
| NEILLY, Geoffrey John | Director | 1 Ventor Mansions Ventnor Gardens IG11 9JX Barking Essex | British | 45603110001 | ||||||||||
| PARSONSON, Ian Charles | Director | 30 Rockley Road W14 0BT London | British | 36714050001 | ||||||||||
| POWELL, Timothy Neilson Alwyn | Director | 12 Daylesford Avenue SW15 5QR London | British | 31056500001 | ||||||||||
| RICHARDS, Stephen Charles | Director | 4 Cleveland Gardens Barnes SW13 0AG London | British | 31056490001 | ||||||||||
| STOREY, Ian Lancaster | Director | 3 Haileswood Close Elsenham CM22 6EN Bishops Stortford Hertfordshire | British | 45595880001 | ||||||||||
| WATERS, Chris Stephen | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 241122490001 | |||||||||
| WATKINS, Richard Andrew Hugh | Director | 68 Molesey Close Hersham KT12 4PZ Walton On Thames Surrey | British | 45596050001 |
Who are the persons with significant control of OGILVY PRIMARY CONTACT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ogilvyone Business Limited | Apr 06, 2016 | 18 Upper Ground SE1 9RQ London Sea Containers England | No | ||||||||||
| |||||||||||||
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