SUPERUNION LIMITED
Overview
Company Name | SUPERUNION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01263713 |
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 SUPERUNION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SUPERUNION LIMITED located?
Registered Office Address | Sea Containers 18 Upper Ground SE1 9PD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUPERUNION LIMITED?
Company Name | From | Until |
---|---|---|
THE BRAND UNION LTD | Nov 07, 2007 | Nov 07, 2007 |
ENTERPRISE IG LIMITED | May 19, 1998 | May 19, 1998 |
SAMPSON TYRRELL ENTERPRISE LIMITED | Apr 12, 1996 | Apr 12, 1996 |
SAMPSON TYRRELL LIMITED | Jun 17, 1976 | Jun 17, 1976 |
What are the latest accounts for SUPERUNION 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 SUPERUNION LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for SUPERUNION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Registered office address changed from Rose Court 2 Southwark Bridge Road London SE1 9HS England to Sea Containers 18 Upper Ground London SE1 9PD on Jan 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Notification of Wpp Toronto Ltd as a person with significant control on Jun 22, 2022 | 2 pages | PSC02 | ||
Cessation of Addison Corporate Marketing Limited as a person with significant control on Jun 22, 2022 | 1 pages | PSC07 | ||
Registered office address changed from 6 Brewhouse Yard London EC1V 4DG to Rose Court 2 Southwark Bridge Road London SE1 9HS on Jan 10, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Addison Corporate Marketing Limited as a person with significant control on Oct 04, 2018 | 2 pages | PSC05 | ||
Director's details changed for Mr Alexander James Spark on Dec 21, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Alexander James Spark on Dec 21, 2021 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Termination of appointment of Simon Gareth Bolton as a director on Nov 06, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Holly Maguire as a director on May 20, 2019 | 2 pages | AP01 | ||
Termination of appointment of Terence John Tyrrell as a director on May 20, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Alex Clegg as a director on Oct 04, 2018 | 1 pages | TM01 | ||
Appointment of Mr Robert Kindred as a director on Sep 28, 2018 | 2 pages | AP01 | ||
Who are the officers of SUPERUNION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPARK, Alexander James | Secretary | 18 Upper Ground SE1 9PD London Sea Containers England | British | Aca | 97503540001 | |||||
KINDRED, Robert | Director | 18 Upper Ground SE1 9PD London Sea Containers England | England | British | Chief Financial Officer | 251108460001 | ||||
MAGUIRE, Holly | Director | 18 Upper Ground SE1 9PD London Sea Containers England | England | British | Director | 262121980001 | ||||
SPARK, Alexander James | Director | 18 Upper Ground SE1 9PD London Sea Containers England | United Kingdom | British | Aca | 97503540001 | ||||
BOWMAN, Timothy Coulthard | Secretary | 50 Embercourt Road KT7 0LW Thames Ditton Surrey | British | Finance Director | 79917730002 | |||||
FOX, Sharon | Secretary | Saxons 37 Yester Road BR7 5HN Chislehurst Kent | British | Chartered Accountant | 50689200002 | |||||
GLYN, Malcolm | Secretary | 34 Windsor Road TW9 2EL Richmond Surrey | British | 20411250001 | ||||||
HOOPER, Alistair Gordon Kenneth | Secretary | 25 Geraldine Road SW18 2NR London | British | Accountant | 60961390002 | |||||
PATERSON, Ian James | Secretary | 21 Longfield Street SW18 5RD London | British | Finance Director | 78793560001 | |||||
SMITH, Geoffrey Walter John | Secretary | 99 Gloucester Avenue NW1 8LB London | British | Commercial Director | 8604450001 | |||||
ALLEN, David | Director | 7 Linden Road IP15 5JQ Aldeburgh Suffolk | British | Ceo | 40752560002 | |||||
ARNOLD, Johannes Antonius Josephus Maria | Director | 113 Riversdale Road N5 2SU London | United Kingdom | Dutch | Consultant | 116278540001 | ||||
BAILEY, Simon John | Director | Alfriston Road SW11 6NS London 31 United Kingdom | United Kingdom | British | Managing Director | 133735480001 | ||||
BILTON, Lynn Susan | Director | Red Stream Cottage GU5 0LE Birtley Green Surrey | British | Consultant | 82111090001 | |||||
BOLTON, Simon Gareth | Director | 51 Denton Road TW1 2TN East Twickenham Middlesex | United Kingdom | British | Chief Executive Officer | 111621310001 | ||||
BONADIO, Francesco | Director | 18 Slaithwaite Road SE13 6DJ London | British | Designer | 64135680001 | |||||
BOWMAN, Josephine Terry | Director | 11 Cosway Street NW1 5NR London | British | Consultant | 8223280001 | |||||
BOWMAN, Timothy Coulthard | Director | 50 Embercourt Road KT7 0LW Thames Ditton Surrey | England | British | Finance Director | 79917730002 | ||||
CLEGG, Alex | Director | Brewhouse Yard EC1V 4DG London 6 | England | British | Director | 218295290001 | ||||
DAVIES, Jonathan | Director | Brewhouse Yard EC1V 4DG London 6 England | United Kingdom | British | Accountant | 84215980002 | ||||
FOX, Sharon | Director | Saxons 37 Yester Road BR7 5HN Chislehurst Kent | British | Chartered Accountant | 50689200002 | |||||
FREEMAN, David William | Director | 9 Courtenay Square Kennington SE11 5PG London | British | Creative Director | 36235750001 | |||||
GALE, Catherine Lynn | Director | Brewhouse Yard EC1V 4DG London 6 England | England | British | Ceo Uk & Ireland | 125882490001 | ||||
GLYN, Malcolm | Director | 34 Windsor Road TW9 2EL Richmond Surrey | British | Accountant | 20411250001 | |||||
GREEVES, Shane Ivan | Director | 260 Barry Road SE22 0JT London | British | Designer | 64135800001 | |||||
HODSON, Philip Michael | Director | 177 Randolph Avenue W9 1DJ London | British | Consultant | 27495550001 | |||||
HOOPER, Alistair Gordon Kenneth | Director | 25 Geraldine Road SW18 2NR London | United Kingdom | British | Accountant | 60961390002 | ||||
MACE, David John | Director | 30 Thorney Hedge Road W4 5SD London | British | Business Development | 66328540002 | |||||
MATHERS, John Russell | Director | 12 Bolton Road Chiswick W4 3TB London | England | British | Director | 141588720001 | ||||
MATHERS, John Russell | Director | 12 Bolton Road Chiswick W4 3TB London | England | British | Consultant | 141588720001 | ||||
MOORE, Terry Lee | Director | 41 Elwill Way BR3 6RY Beckenham Kent | United Kingdom | British | Designer | 27331080002 | ||||
MOSTYN, Jon Ellis | Director | GU2 | British | Consultant | 19665400002 | |||||
NURKO, Christopher | Director | 216 Queenstown Road SW8 3NR London | United Kingdom | British | Consultant | 117795780001 | ||||
O'BRIEN, Donough Anthony | Director | 36 Charlwood Road Putney SW15 1PW London | United Kingdom | British | Communication Director | 74500120001 | ||||
PATERSON, Ian James | Director | 21 Longfield Street SW18 5RD London | British | Finance Director | 78793560001 |
Who are the persons with significant control of SUPERUNION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wpp Toronto Ltd | Jun 22, 2022 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Addison Corporate Marketing Limited | Jul 02, 2018 | Brewhouse Yard EC1V 4DG London 6 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Partners (Design Consultants) Limited (The) | Jan 09, 2018 | Brewhouse Yard EC1V 4DG London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wpp Vancouver Ltd | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | Yes | ||||||||||
| |||||||||||||
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