VML(UK) LIMITED

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

    Company NameVML(UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01660783
    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 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 AddressNo

    What were the previous names of VML(UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WUNDERMAN THOMPSON (UK) LIMITEDDec 17, 2019Dec 17, 2019
    J. WALTER THOMPSON GROUP LIMITEDJan 01, 1983Jan 01, 1983
    TRUSHELFCO (NO. 478) LIMITEDAug 27, 1982Aug 27, 1982

    What are the latest accounts for VML(UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VML(UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for VML(UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2026 with updates

    5 pagesCS01

    Director's details changed for Ms Pip Hulbert on Aug 18, 2025

    2 pagesCH01

    Change of details for Wpp Brands (Uk) Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    44 pagesAA

    Termination of appointment of Peter Howard Dipple as a secretary on Jun 30, 2025

    1 pagesTM02

    Director's details changed for Mr Julian Gautier on Jun 16, 2025

    2 pagesCH01

    Second filing of Confirmation Statement dated Jan 12, 2025

    3 pagesRP04CS01

    Confirmation statement made on Jan 12, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Apr 11, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 11/04/2025.

    Change of details for J Walter Thompson Uk Holdings Limited as a person with significant control on Mar 25, 2024

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    51 pagesAA

    Statement of capital following an allotment of shares on Apr 30, 2024

    • Capital: GBP 56,072,114.26461
    3 pagesSH01

    Certificate of change of name

    Company name changed wunderman thompson (uk) LIMITED\certificate issued on 14/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 14, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 06, 2024

    RES15

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    50 pagesAA

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    51 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    55 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of VML(UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    GAUTIER, Julian
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    United Kingdom
    EnglandBritish261748310002
    HULBERT, Pippa Martine
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    United Kingdom
    EnglandBritish260549400002
    DICKINSON, Matthew David
    47 Sudlow Road
    SW18 1HP London
    Secretary
    47 Sudlow Road
    SW18 1HP London
    British68516660004
    DIPPLE, Peter Howard
    Merryweather Close
    DA1 1UG Dartford
    8
    Kent
    Secretary
    Merryweather Close
    DA1 1UG Dartford
    8
    Kent
    British108159210001
    FARNELL, Russell Austin
    Flat 4 21 Garway Road
    W2 4PH London
    Secretary
    Flat 4 21 Garway Road
    W2 4PH London
    British58800880001
    FYFE, Alexandra Adamantia
    23 Penrith Close
    BR3 2UF Beckenham
    Kent
    Secretary
    23 Penrith Close
    BR3 2UF Beckenham
    Kent
    British66660740001
    WADE, Peter
    22 Andalus Road
    SW9 9PF London
    Secretary
    22 Andalus Road
    SW9 9PF London
    British71539410001
    BOLTON, Simon Gareth
    51 Denton Road
    TW1 2TN East Twickenham
    Middlesex
    Director
    51 Denton Road
    TW1 2TN East Twickenham
    Middlesex
    United KingdomBritish111621310001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    COLEBROOK, Miles William Merrill
    6 Whittingstall Road
    SW6 4ED London
    Director
    6 Whittingstall Road
    SW6 4ED London
    British20794910001
    COTTON, James Ross
    Waldegrave Gardens
    TW1 4PH Strawberry Hill
    49
    Middlesex
    Uk
    Director
    Waldegrave Gardens
    TW1 4PH Strawberry Hill
    49
    Middlesex
    Uk
    EnglandBritish344875460001
    DAVIS, Timothy Mark
    Chepstow Road
    W2 5BE London
    36
    Director
    Chepstow Road
    W2 5BE London
    36
    United KingdomBritish139780110001
    DOHERTY, Hugh Martin Lee
    16 Hillersdon Avenue
    Barnes
    SW13 0EF London
    Director
    16 Hillersdon Avenue
    Barnes
    SW13 0EF London
    EnglandBritish61646100004
    HOARE, Christopher Henry St J
    17 Stanley Crescent
    W11 2NA London
    Director
    17 Stanley Crescent
    W11 2NA London
    United KingdomBritish72865990001
    JONES, Christopher Ian Montague
    110 Banbury Road
    OX2 6JU Oxford
    Director
    110 Banbury Road
    OX2 6JU Oxford
    EnglandBritish80259700002
    JONES, Susan Lynne
    113 Linkfield Road
    TW7 6QW Isleworth
    Middlesex
    Director
    113 Linkfield Road
    TW7 6QW Isleworth
    Middlesex
    British46610990001
    LERWILL, Robert Earl
    27 Farm Street
    W1X 6RD London
    Director
    27 Farm Street
    W1X 6RD London
    British51239200001
    LESNIAK, Alicja Barbara
    Flat 6
    28 Chesham Place Belgravia
    SW1X 8HG London
    Director
    Flat 6
    28 Chesham Place Belgravia
    SW1X 8HG London
    United KingdomBritish35883160004
    LUCAS, Martin George
    12 Stavordale Road
    N5 1NE London
    Director
    12 Stavordale Road
    N5 1NE London
    EnglandBritish61451430002
    NOON, Barry Charles James
    Hornbeams Sundridge Avenue
    BR1 2QD Bromley
    Kent
    Director
    Hornbeams Sundridge Avenue
    BR1 2QD Bromley
    Kent
    British22605440001
    PROCTOR, Dominic Francis
    Southgate House 124 Copse Hill
    Wimbledon
    SW20 0NL London
    Director
    Southgate House 124 Copse Hill
    Wimbledon
    SW20 0NL London
    United KingdomBritish10559790002
    SANDERSON, Alison Kimberley
    Oak Hill House Woodway
    Loosley Row
    HP27 0NP Princes Risborough
    Buckinghamshire
    Director
    Oak Hill House Woodway
    Loosley Row
    HP27 0NP Princes Risborough
    Buckinghamshire
    British41552190003
    SPENSLEY, Sally Sharon Bird
    1 Knightsbridge Green
    London
    SW1X 7NW
    Director
    1 Knightsbridge Green
    London
    SW1X 7NW
    EnglandBritish109504390002
    WILKINS, Keith Kelley
    48 Lyndale Avenue
    NW2 2QA London
    Director
    48 Lyndale Avenue
    NW2 2QA London
    EnglandUnited Kingdom79818950001
    YAP, Ngen Siak
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Director
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    EnglandMalaysian123845680001

    Who are the persons with significant control of VML(UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wpp Brands (Uk) Limited
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    England
    Apr 17, 2020
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00280055
    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.
    Mr Julian Gautier
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Nov 26, 2019
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ngen Siak Yap
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Apr 06, 2016
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Yes
    Nationality: Malaysian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Christopher Henry St John Hoare
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Apr 06, 2016
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Yes
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Keith Kelley Wilkins
    1 Knightsbridge Green
    London
    SW1X 7NW
    Apr 06, 2016
    1 Knightsbridge Green
    London
    SW1X 7NW
    Yes
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Sally Sharon Bird Spensley
    1 Knightsbridge Green
    London
    SW1X 7NW
    Apr 06, 2016
    1 Knightsbridge Green
    London
    SW1X 7NW
    Yes
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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