VML(UK) LIMITED
Overview
| Company Name | VML(UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01660783 |
| 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 VML(UK) LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is VML(UK) LIMITED located?
| Registered Office Address | Sea Containers 18 Upper Ground SE1 9PD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VML(UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WUNDERMAN THOMPSON (UK) LIMITED | Dec 17, 2019 | Dec 17, 2019 |
| J. WALTER THOMPSON GROUP LIMITED | Jan 01, 1983 | Jan 01, 1983 |
| TRUSHELFCO (NO. 478) LIMITED | Aug 27, 1982 | Aug 27, 1982 |
What are the latest accounts for VML(UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VML(UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for VML(UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Pip Hulbert on Aug 18, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Wpp Brands (Uk) Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||
Termination of appointment of Peter Howard Dipple as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Julian Gautier on Jun 16, 2025 | 2 pages | CH01 | ||||||||||
Second filing of Confirmation Statement dated Jan 12, 2025 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jan 12, 2025 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Change of details for J Walter Thompson Uk Holdings Limited as a person with significant control on Mar 25, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from , Sea Containers 18 Upper Ground, London, SE1 9PD, SE1 9PD, United Kingdom to Sea Containers 18 Upper Ground London SE1 9PD on Jan 01, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Sea Containers Sea Containers, 18 Upper Ground, London, SE1 9PD, SE1 9PD, United Kingdom to Sea Containers 18 Upper Ground London SE1 9PD on Jan 01, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Sea Containers 18 Upper Ground Sea Containers, 18 Upper Ground, London SE1 9PD, SE1 9PD, United Kingdom to Sea Containers 18 Upper Ground London SE1 9PD on Jan 01, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Greater London House Hampstead Road, London, NW1 7QP, England to Sea Containers 18 Upper Ground London SE1 9PD on Jan 01, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 51 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 30, 2024
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed wunderman thompson (uk) LIMITED\certificate issued on 14/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 51 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 55 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of VML(UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom |
| 80143770001 | ||||||||||
| GAUTIER, Julian | Director | 18 Upper Ground SE1 9PD London Sea Containers United Kingdom | England | British | 261748310002 | |||||||||
| HULBERT, Pippa Martine | Director | 18 Upper Ground SE1 9PD London Sea Containers United Kingdom | England | British | 260549400002 | |||||||||
| DICKINSON, Matthew David | Secretary | 47 Sudlow Road SW18 1HP London | British | 68516660004 | ||||||||||
| DIPPLE, Peter Howard | Secretary | Merryweather Close DA1 1UG Dartford 8 Kent | British | 108159210001 | ||||||||||
| FARNELL, Russell Austin | Secretary | Flat 4 21 Garway Road W2 4PH London | British | 58800880001 | ||||||||||
| FYFE, Alexandra Adamantia | Secretary | 23 Penrith Close BR3 2UF Beckenham Kent | British | 66660740001 | ||||||||||
| WADE, Peter | Secretary | 22 Andalus Road SW9 9PF London | British | 71539410001 | ||||||||||
| BOLTON, Simon Gareth | Director | 51 Denton Road TW1 2TN East Twickenham Middlesex | United Kingdom | British | 111621310001 | |||||||||
| CARTER, Stephen Andrew | Director | 22 Melville Road Barnes SW13 9RJ London | United Kingdom | British | 59445920002 | |||||||||
| COLEBROOK, Miles William Merrill | Director | 6 Whittingstall Road SW6 4ED London | British | 20794910001 | ||||||||||
| COTTON, James Ross | Director | Waldegrave Gardens TW1 4PH Strawberry Hill 49 Middlesex Uk | England | British | 344875460001 | |||||||||
| DAVIS, Timothy Mark | Director | Chepstow Road W2 5BE London 36 | United Kingdom | British | 139780110001 | |||||||||
| DOHERTY, Hugh Martin Lee | Director | 16 Hillersdon Avenue Barnes SW13 0EF London | England | British | 61646100004 | |||||||||
| HOARE, Christopher Henry St J | Director | 17 Stanley Crescent W11 2NA London | United Kingdom | British | 72865990001 | |||||||||
| JONES, Christopher Ian Montague | Director | 110 Banbury Road OX2 6JU Oxford | England | British | 80259700002 | |||||||||
| JONES, Susan Lynne | Director | 113 Linkfield Road TW7 6QW Isleworth Middlesex | British | 46610990001 | ||||||||||
| LERWILL, Robert Earl | Director | 27 Farm Street W1X 6RD London | British | 51239200001 | ||||||||||
| LESNIAK, Alicja Barbara | Director | Flat 6 28 Chesham Place Belgravia SW1X 8HG London | United Kingdom | British | 35883160004 | |||||||||
| LUCAS, Martin George | Director | 12 Stavordale Road N5 1NE London | England | British | 61451430002 | |||||||||
| NOON, Barry Charles James | Director | Hornbeams Sundridge Avenue BR1 2QD Bromley Kent | British | 22605440001 | ||||||||||
| PROCTOR, Dominic Francis | Director | Southgate House 124 Copse Hill Wimbledon SW20 0NL London | United Kingdom | British | 10559790002 | |||||||||
| SANDERSON, Alison Kimberley | Director | Oak Hill House Woodway Loosley Row HP27 0NP Princes Risborough Buckinghamshire | British | 41552190003 | ||||||||||
| SPENSLEY, Sally Sharon Bird | Director | 1 Knightsbridge Green London SW1X 7NW | England | British | 109504390002 | |||||||||
| WILKINS, Keith Kelley | Director | 48 Lyndale Avenue NW2 2QA London | England | United Kingdom | 79818950001 | |||||||||
| YAP, Ngen Siak | Director | Hampstead Road NW1 7QP London Greater London House England | England | Malaysian | 123845680001 |
Who are the persons with significant control of VML(UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp Brands (Uk) Limited | Apr 17, 2020 | 18 Upper Ground SE1 9PD London Sea Containers England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julian Gautier | Nov 26, 2019 | Hampstead Road NW1 7QP London Greater London House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ngen Siak Yap | Apr 06, 2016 | Hampstead Road NW1 7QP London Greater London House England | Yes | ||||||||||
Nationality: Malaysian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Henry St John Hoare | Apr 06, 2016 | Hampstead Road NW1 7QP London Greater London House England | Yes | ||||||||||
Nationality: United Kingdom Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Kelley Wilkins | Apr 06, 2016 | 1 Knightsbridge Green London SW1X 7NW | Yes | ||||||||||
Nationality: United Kingdom Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Sally Sharon Bird Spensley | Apr 06, 2016 | 1 Knightsbridge Green London SW1X 7NW | Yes | ||||||||||
Nationality: United Kingdom Country of Residence: England | |||||||||||||
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