OGILVY & MATHER PUBLIC RELATIONS LIMITED

OGILVY & MATHER PUBLIC RELATIONS LIMITED

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

    Company NameOGILVY & MATHER PUBLIC RELATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01612746
    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 & MATHER PUBLIC RELATIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OGILVY & MATHER PUBLIC RELATIONS LIMITED located?

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

    What are the latest accounts for OGILVY & MATHER PUBLIC RELATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for OGILVY & MATHER PUBLIC RELATIONS 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 Nicholas Simon Midworth as a director on Oct 28, 2020

    1 pagesTM01

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Apr 15, 2019 with updates

    5 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Apr 15, 2018 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Termination of appointment of Tony Shafar as a director on Feb 28, 2018

    1 pagesTM01

    Appointment of Mr Nicholas Simon Midworth as a director on Apr 16, 2018

    2 pagesAP01

    Appointment of Mrs Karla Smith as a director on Apr 16, 2018

    2 pagesAP01

    Amended accounts for a dormant company made up to Dec 31, 2015

    8 pagesAAMD

    Amended accounts for a dormant company made up to Dec 31, 2016

    8 pagesAAMD

    Appointment of Mr Chris Waters as a director on Nov 24, 2017

    2 pagesAP01

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

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Apr 15, 2017 with updates

    5 pagesCS01

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

    2 pagesAA

    Annual return made up to Apr 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 100
    SH01

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

    1 pagesAD01

    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

    Who are the officers of OGILVY & MATHER PUBLIC RELATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LTD
    Farm Street
    W1J 5RJ London
    27
    United Kingdom
    Secretary
    Farm Street
    W1J 5RJ London
    27
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1612746
    129372700001
    SMITH, Karla
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish243788770001
    COOPER, Gavin Brian
    6 Basin Approach
    Marina Heights
    E14 7JA London
    Secretary
    6 Basin Approach
    Marina Heights
    E14 7JA London
    British64180160004
    EXACT, Richard Anthony
    71 The Drive
    BR3 1EE Beckenham
    Kent
    Secretary
    71 The Drive
    BR3 1EE Beckenham
    Kent
    British8009200001
    ILES, Michael Victor Stanton
    17 Hydethorpe Road
    SW12 0JE London
    Secretary
    17 Hydethorpe Road
    SW12 0JE London
    British57511710001
    RICH, Steven R
    6 Cromwell House
    Irving Mews
    N1 2FP London
    Secretary
    6 Cromwell House
    Irving Mews
    N1 2FP London
    British52317930002
    SMITH, Kelly Rebecca
    65a Hampden Road
    Hornsey
    N8 0HX London
    Secretary
    65a Hampden Road
    Hornsey
    N8 0HX London
    British/Usa50520010001
    ALLSOPP, Kenneth Joseph Walter
    42 Hampton Court Avenue
    KT8 0BQ East Molesey
    Surrey
    Director
    42 Hampton Court Avenue
    KT8 0BQ East Molesey
    Surrey
    British52993580001
    BARNES-AUSTIN, James David
    10 Cabot Square
    Canary Wharf
    E14 4BA London
    Director
    10 Cabot Square
    Canary Wharf
    E14 4BA London
    EnglandBritish219241200001
    CLOSS, Lyle
    29 Gibbon Road
    KT2 6AD Kingston Upon Thames
    Surrey
    Director
    29 Gibbon Road
    KT2 6AD Kingston Upon Thames
    Surrey
    British52148960001
    DADRA, Raj Kumar
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritish88610840005
    DETTMER, Anne Louise Amanda
    147 Fountain Road
    Tooting
    SW17 0HH London
    Director
    147 Fountain Road
    Tooting
    SW17 0HH London
    British17421800001
    EXACT, Richard Anthony
    71 The Drive
    BR3 1EE Beckenham
    Kent
    Director
    71 The Drive
    BR3 1EE Beckenham
    Kent
    British8009200001
    HAMMOND, Suzanna Mary
    4 Moore Street
    SW3 2QN London
    Director
    4 Moore Street
    SW3 2QN London
    British36705670001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritish57511710003
    ILES, Michael Victor Stanton
    17 Hydethorpe Road
    SW12 0JE London
    Director
    17 Hydethorpe Road
    SW12 0JE London
    British57511710001
    KELSEY, Katherine Elizabeth
    25 Flanchard Road
    W12 9ND London
    Director
    25 Flanchard Road
    W12 9ND London
    United KingdomBritish127844300001
    MIDWORTH, Nicholas Simon
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish196902920001
    MOUNT, Leona
    14 Allen Mansions
    W8 6UY London
    Director
    14 Allen Mansions
    W8 6UY London
    British15923620001
    RICH, Steven
    Flat 16 Chester Court
    Albany Street
    NW1 London
    Director
    Flat 16 Chester Court
    Albany Street
    NW1 London
    American52317930001
    SHAFAR, Tony
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish187947910001
    SMITH, Karla
    Bernays Close
    HA7 4BA Stanmore
    3
    Middlesex
    Director
    Bernays Close
    HA7 4BA Stanmore
    3
    Middlesex
    United KingdomBritish133132360001
    SMITH, Kelly Rebecca
    65a Hampden Road
    Hornsey
    N8 0HX London
    Director
    65a Hampden Road
    Hornsey
    N8 0HX London
    British/Usa50520010001
    WALSH, Michael Jeffrey
    50 Grand Avenue
    Muswell Hill
    N10 3BP London
    Director
    50 Grand Avenue
    Muswell Hill
    N10 3BP London
    British44814360001
    WATERS, Chris Stephen
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish241122490001
    WOOR, Ryan James
    13 King's House
    1 Brightlingsea Place
    E14 8DB London
    Director
    13 King's House
    1 Brightlingsea Place
    E14 8DB London
    British89767160005
    ZURCHER, Donna
    Sheiling
    Church Hill
    RH1 3BL Mersthan
    Surrey
    Director
    Sheiling
    Church Hill
    RH1 3BL Mersthan
    Surrey
    British86150830001

    Who are the persons with significant control of OGILVY & MATHER PUBLIC RELATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ogilvy & Mather Group (Holdings) Ltd
    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 Number00045810
    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