GREY COMMUNICATIONS GROUP LIMITED

GREY COMMUNICATIONS GROUP LIMITED

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

    Company NameGREY COMMUNICATIONS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01795794
    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 GREY COMMUNICATIONS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GREY COMMUNICATIONS GROUP LIMITED located?

    Registered Office Address
    Rose Court
    2 Southwark Bridge Road
    SE1 9HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREY COMMUNICATIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREY COMMUNICATIONS LIMITEDApr 06, 1984Apr 06, 1984
    RODMONO LIMITEDFeb 29, 1984Feb 29, 1984

    What are the latest accounts for GREY COMMUNICATIONS GROUP 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 GREY COMMUNICATIONS GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2026
    Next Confirmation Statement DueSep 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025
    OverdueNo

    What are the latest filings for GREY COMMUNICATIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Wpp Us Investments Limited as a person with significant control on Feb 02, 2026

    2 pagesPSC02

    Cessation of Grey Global Group (Uk) Limited as a person with significant control on Feb 02, 2026

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2025

    • Capital: GBP 30,000,000.002939
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Appointment of Jason James Stuart Smith as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Neil Eggar as a director on Dec 01, 2025

    1 pagesTM01

    Confirmation statement made on Aug 22, 2025 with updates

    6 pagesCS01

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Termination of appointment of Nirvik Manmohan Singh as a director on Apr 05, 2024

    1 pagesTM01

    Termination of appointment of Ali Azhar Belgaumi as a director on Apr 05, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Neill Eggar as a director on Aug 09, 2023

    2 pagesAP01

    Who are the officers of GREY COMMUNICATIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    MURRAY, Liam
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritish268757120001
    SMITH, Jason James Stuart
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritish342517050001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    BELGAUMI, Ali Azhar
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    SingaporeAmerican281069370001
    CARTER, Carolyn
    2 Sterling Street
    SW7 1HN London
    Director
    2 Sterling Street
    SW7 1HN London
    American80287820001
    EDWARDS, Roger John
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    Director
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    British36176200001
    EGGAR, Jonathan Neil
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritish244910630002
    ELLIS, Sylvia Christine
    The Old Boathouse 11 Chiltern View
    Saunderton
    HP14 4HX High Wycombe
    Buckinghamshire
    Director
    The Old Boathouse 11 Chiltern View
    Saunderton
    HP14 4HX High Wycombe
    Buckinghamshire
    British25791580001
    FELSHER, Steven G
    61 East 11 Street New York City
    New York 10003
    FOREIGN Usa
    Director
    61 East 11 Street New York City
    New York 10003
    FOREIGN Usa
    Usa54381390001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Director
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    GROENENDAAL, Alain
    10010 New York
    200 Fifth Avenue
    United States
    Director
    10010 New York
    200 Fifth Avenue
    United States
    EnglandAmerican223891030001
    GRUDZINA, John Anthony
    97 Wild Azalea Lane
    Skillman
    New Jersey 08558
    United States
    Director
    97 Wild Azalea Lane
    Skillman
    New Jersey 08558
    United States
    United StatesAmerican124455790001
    HANCOCK, David Martin
    Tall Trees
    5 Woodfield Hill
    CR5 3EL Coulsdon
    Surrey
    Director
    Tall Trees
    5 Woodfield Hill
    CR5 3EL Coulsdon
    Surrey
    British2221570001
    HIRST, William Jonathan Tennyson
    136 East 64th Street
    Apt 5e
    10021 New York City
    New York
    Usa
    Director
    136 East 64th Street
    Apt 5e
    10021 New York City
    New York
    Usa
    British54734880001
    INGRAM, Tamara
    Middle House
    No 12 Highbury Place
    N5 1QZ London
    Director
    Middle House
    No 12 Highbury Place
    N5 1QZ London
    United KingdomBritish76558150002
    JOHNSON, Charles Morgan
    Belgrave House
    25 Palace Road
    KT8 9DJ Molesey
    Surrey
    Director
    Belgrave House
    25 Palace Road
    KT8 9DJ Molesey
    Surrey
    British3467610001
    LINNELL, Peter John
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    Director
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    United KingdomBritish63174210002
    MARKWICK, Janet Ann
    Baughurst Road
    Baughurst
    RG26 5LL Tadley
    Downsview House
    Hants
    United Kingdom
    Director
    Baughurst Road
    Baughurst
    RG26 5LL Tadley
    Downsview House
    Hants
    United Kingdom
    EnglandBritish128210380001
    MARTIN, Sharon Florence
    15 Taylor Row
    DA2 7DU Wilmington
    Kent
    Director
    15 Taylor Row
    DA2 7DU Wilmington
    Kent
    United KingdomBritish80570330001
    MARURI, Eduardo
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandEcuadorean255157590001
    PATTON, David Lomax
    Cavalry Gardens
    Putney
    SW15 2QQ London
    18
    England
    United Kingdom
    Director
    Cavalry Gardens
    Putney
    SW15 2QQ London
    18
    England
    United Kingdom
    EnglandBritish313279270001
    PENSON, Alan Anthony
    Fairfield House
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    Director
    Fairfield House
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    United KingdomBritish490110001
    SHANNON, Oliver John Christopher
    59 Cumberland Terrace
    NW1 4HJ Regents Park
    London
    Director
    59 Cumberland Terrace
    NW1 4HJ Regents Park
    London
    Irish71767830003
    SINGH, Nirvik Manmohan
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    SingaporeIndian280503830002
    STICHER, Robert
    100 Brook Avenue
    HA8 9XA Edgware
    Middlesex
    Director
    100 Brook Avenue
    HA8 9XA Edgware
    Middlesex
    British81818970001
    STITCHER, Robert
    Flat 2
    7 Netherhall Gardens
    NW3 5RN London
    Director
    Flat 2
    7 Netherhall Gardens
    NW3 5RN London
    British82486170002
    WHITE, Alexander Henry Philip
    20 Hillside Road
    SS5 4RT Hockley
    Essex
    Director
    20 Hillside Road
    SS5 4RT Hockley
    Essex
    United KingdomBritish68281850001
    WILSON, Roy Paterson
    Sunmead Cottage Green Street
    TW16 6QL Lower Sunbury
    Middlesex
    Director
    Sunmead Cottage Green Street
    TW16 6QL Lower Sunbury
    Middlesex
    British63947040001
    WOOD, Ian David
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish193276190001

    Who are the persons with significant control of GREY COMMUNICATIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wpp Us Investments Limited
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Feb 02, 2026
    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 RegisteredEngland And Wales
    Registration Number08311240
    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.
    Grey Global Group (Uk) Limited
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Aug 14, 2016
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number03664479
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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