SUPERUNION LIMITED

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

    Company NameSUPERUNION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01263713
    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 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 AddressNo

    What were the previous names of SUPERUNION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BRAND UNION LTDNov 07, 2007Nov 07, 2007
    ENTERPRISE IG LIMITEDMay 19, 1998May 19, 1998
    SAMPSON TYRRELL ENTERPRISE LIMITEDApr 12, 1996Apr 12, 1996
    SAMPSON TYRRELL LIMITEDJun 17, 1976Jun 17, 1976

    What are the latest accounts for SUPERUNION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SUPERUNION LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for SUPERUNION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Dec 21, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Notification of Wpp Toronto Ltd as a person with significant control on Jun 22, 2022

    2 pagesPSC02

    Cessation of Addison Corporate Marketing Limited as a person with significant control on Jun 22, 2022

    1 pagesPSC07

    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 pagesAD01

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Change of details for Addison Corporate Marketing Limited as a person with significant control on Oct 04, 2018

    2 pagesPSC05

    Director's details changed for Mr Alexander James Spark on Dec 21, 2021

    2 pagesCH01

    Secretary's details changed for Mr Alexander James Spark on Dec 21, 2021

    1 pagesCH03

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Termination of appointment of Simon Gareth Bolton as a director on Nov 06, 2019

    1 pagesTM01

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Appointment of Holly Maguire as a director on May 20, 2019

    2 pagesAP01

    Termination of appointment of Terence John Tyrrell as a director on May 20, 2019

    1 pagesTM01

    Confirmation statement made on Nov 07, 2018 with updates

    4 pagesCS01

    Termination of appointment of Alex Clegg as a director on Oct 04, 2018

    1 pagesTM01

    Appointment of Mr Robert Kindred as a director on Sep 28, 2018

    2 pagesAP01

    Who are the officers of SUPERUNION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPARK, Alexander James
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    England
    Secretary
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    England
    BritishAca97503540001
    KINDRED, Robert
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    England
    EnglandBritishChief Financial Officer251108460001
    MAGUIRE, Holly
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    England
    EnglandBritishDirector262121980001
    SPARK, Alexander James
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    England
    United KingdomBritishAca97503540001
    BOWMAN, Timothy Coulthard
    50 Embercourt Road
    KT7 0LW Thames Ditton
    Surrey
    Secretary
    50 Embercourt Road
    KT7 0LW Thames Ditton
    Surrey
    BritishFinance Director79917730002
    FOX, Sharon
    Saxons
    37 Yester Road
    BR7 5HN Chislehurst
    Kent
    Secretary
    Saxons
    37 Yester Road
    BR7 5HN Chislehurst
    Kent
    BritishChartered Accountant50689200002
    GLYN, Malcolm
    34 Windsor Road
    TW9 2EL Richmond
    Surrey
    Secretary
    34 Windsor Road
    TW9 2EL Richmond
    Surrey
    British20411250001
    HOOPER, Alistair Gordon Kenneth
    25 Geraldine Road
    SW18 2NR London
    Secretary
    25 Geraldine Road
    SW18 2NR London
    BritishAccountant60961390002
    PATERSON, Ian James
    21 Longfield Street
    SW18 5RD London
    Secretary
    21 Longfield Street
    SW18 5RD London
    BritishFinance Director78793560001
    SMITH, Geoffrey Walter John
    99 Gloucester Avenue
    NW1 8LB London
    Secretary
    99 Gloucester Avenue
    NW1 8LB London
    BritishCommercial Director8604450001
    ALLEN, David
    7 Linden Road
    IP15 5JQ Aldeburgh
    Suffolk
    Director
    7 Linden Road
    IP15 5JQ Aldeburgh
    Suffolk
    BritishCeo40752560002
    ARNOLD, Johannes Antonius Josephus Maria
    113 Riversdale Road
    N5 2SU London
    Director
    113 Riversdale Road
    N5 2SU London
    United KingdomDutchConsultant116278540001
    BAILEY, Simon John
    Alfriston Road
    SW11 6NS London
    31
    United Kingdom
    Director
    Alfriston Road
    SW11 6NS London
    31
    United Kingdom
    United KingdomBritishManaging Director133735480001
    BILTON, Lynn Susan
    Red Stream Cottage
    GU5 0LE Birtley Green
    Surrey
    Director
    Red Stream Cottage
    GU5 0LE Birtley Green
    Surrey
    BritishConsultant82111090001
    BOLTON, Simon Gareth
    51 Denton Road
    TW1 2TN East Twickenham
    Middlesex
    Director
    51 Denton Road
    TW1 2TN East Twickenham
    Middlesex
    United KingdomBritishChief Executive Officer111621310001
    BONADIO, Francesco
    18 Slaithwaite Road
    SE13 6DJ London
    Director
    18 Slaithwaite Road
    SE13 6DJ London
    BritishDesigner64135680001
    BOWMAN, Josephine Terry
    11 Cosway Street
    NW1 5NR London
    Director
    11 Cosway Street
    NW1 5NR London
    BritishConsultant8223280001
    BOWMAN, Timothy Coulthard
    50 Embercourt Road
    KT7 0LW Thames Ditton
    Surrey
    Director
    50 Embercourt Road
    KT7 0LW Thames Ditton
    Surrey
    EnglandBritishFinance Director79917730002
    CLEGG, Alex
    Brewhouse Yard
    EC1V 4DG London
    6
    Director
    Brewhouse Yard
    EC1V 4DG London
    6
    EnglandBritishDirector218295290001
    DAVIES, Jonathan
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    Director
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    United KingdomBritishAccountant84215980002
    FOX, Sharon
    Saxons
    37 Yester Road
    BR7 5HN Chislehurst
    Kent
    Director
    Saxons
    37 Yester Road
    BR7 5HN Chislehurst
    Kent
    BritishChartered Accountant50689200002
    FREEMAN, David William
    9 Courtenay Square
    Kennington
    SE11 5PG London
    Director
    9 Courtenay Square
    Kennington
    SE11 5PG London
    BritishCreative Director36235750001
    GALE, Catherine Lynn
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    Director
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    EnglandBritishCeo Uk & Ireland125882490001
    GLYN, Malcolm
    34 Windsor Road
    TW9 2EL Richmond
    Surrey
    Director
    34 Windsor Road
    TW9 2EL Richmond
    Surrey
    BritishAccountant20411250001
    GREEVES, Shane Ivan
    260 Barry Road
    SE22 0JT London
    Director
    260 Barry Road
    SE22 0JT London
    BritishDesigner64135800001
    HODSON, Philip Michael
    177 Randolph Avenue
    W9 1DJ London
    Director
    177 Randolph Avenue
    W9 1DJ London
    BritishConsultant27495550001
    HOOPER, Alistair Gordon Kenneth
    25 Geraldine Road
    SW18 2NR London
    Director
    25 Geraldine Road
    SW18 2NR London
    United KingdomBritishAccountant60961390002
    MACE, David John
    30 Thorney Hedge Road
    W4 5SD London
    Director
    30 Thorney Hedge Road
    W4 5SD London
    BritishBusiness Development66328540002
    MATHERS, John Russell
    12 Bolton Road
    Chiswick
    W4 3TB London
    Director
    12 Bolton Road
    Chiswick
    W4 3TB London
    EnglandBritishDirector141588720001
    MATHERS, John Russell
    12 Bolton Road
    Chiswick
    W4 3TB London
    Director
    12 Bolton Road
    Chiswick
    W4 3TB London
    EnglandBritishConsultant141588720001
    MOORE, Terry Lee
    41 Elwill Way
    BR3 6RY Beckenham
    Kent
    Director
    41 Elwill Way
    BR3 6RY Beckenham
    Kent
    United KingdomBritishDesigner27331080002
    MOSTYN, Jon Ellis
    GU2
    Director
    GU2
    BritishConsultant19665400002
    NURKO, Christopher
    216 Queenstown Road
    SW8 3NR London
    Director
    216 Queenstown Road
    SW8 3NR London
    United KingdomBritishConsultant117795780001
    O'BRIEN, Donough Anthony
    36 Charlwood Road
    Putney
    SW15 1PW London
    Director
    36 Charlwood Road
    Putney
    SW15 1PW London
    United KingdomBritishCommunication Director74500120001
    PATERSON, Ian James
    21 Longfield Street
    SW18 5RD London
    Director
    21 Longfield Street
    SW18 5RD London
    BritishFinance Director78793560001

    Who are the persons with significant control of SUPERUNION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Jun 22, 2022
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority2006 Companies Act
    Place RegisteredCompanies House
    Registration Number06452920
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Addison Corporate Marketing Limited
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    Jul 02, 2018
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Partners (Design Consultants) Limited (The)
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    Jan 09, 2018
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Wpp Vancouver Ltd
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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