INTERBRAND GROUP

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

    Company NameINTERBRAND GROUP
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02071702
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERBRAND GROUP?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INTERBRAND GROUP located?

    Registered Office Address
    Bankside 3
    90 - 100 Southwark Street
    SE1 0SW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERBRAND GROUP?

    Previous Company Names
    Company NameFromUntil
    BULKBONUS PUBLIC LIMITED COMPANYNov 06, 1986Nov 06, 1986

    What are the latest accounts for INTERBRAND GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTERBRAND GROUP?

    Last Confirmation Statement Made Up ToJul 07, 2025
    Next Confirmation Statement DueJul 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2024
    OverdueNo

    What are the latest filings for INTERBRAND GROUP?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Lee Bachmann as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 07, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr John Martin William Betts as a director on Oct 13, 2021

    2 pagesAP01

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Director's details changed for Mr Andrew Michael Payne on Dec 16, 2019

    2 pagesCH01

    Director's details changed for Mrs Georgina Ann Love on Dec 16, 2019

    2 pagesCH01

    Appointment of Mr David Lee Bachmann as a director on Oct 31, 2019

    2 pagesAP01

    Termination of appointment of Mark Anthony O'brien as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Jul 03, 2019 with updates

    6 pagesCS01

    Change of details for Das Europe Limited as a person with significant control on Dec 20, 2018

    2 pagesPSC05

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

    7 pagesAA

    Appointment of Mr Mark Anthony O'brien as a director on Dec 31, 2018

    2 pagesAP01

    Termination of appointment of Peter Douglas Trueman as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Mrs Georgina Ann Love as a director on Dec 31, 2018

    2 pagesAP01

    Appointment of Mr Andrew Michael Payne as a director on Jan 01, 2019

    2 pagesAP01

    Secretary's details changed for Mrs Sally Ann Bray on Sep 03, 2018

    1 pagesCH03

    Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on Sep 05, 2018

    1 pagesAD01

    Who are the officers of INTERBRAND GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Sally Ann
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    British51704000002
    BETTS, John Martin William
    Level 1, 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    Level 1, 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritishLegal Counsel251270030001
    LOVE, Georgina Ann
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritishGlobal Chief Talent Officer252552090001
    PAYNE, Andrew Michael
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritishCreative Director70586170002
    JOHNSON, Lorraine Jeanette
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secretary
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    British1529610003
    WOOLLEY, Diana Rosemary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    Secretary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    British66518590002
    ALLEN, Anthony Michael
    3 Kingsley Mews
    W8 5PY London
    Director
    3 Kingsley Mews
    W8 5PY London
    EnglandBritishCompany Director29822810004
    ALLERT, John Maxwell
    Squirrels
    Fairmile Park Road
    KT11 2PG Cobham
    Surrey
    Director
    Squirrels
    Fairmile Park Road
    KT11 2PG Cobham
    Surrey
    AustralianChief Operating Officer99264370001
    BACHMANN, David Lee
    Broadway
    18th Floor
    10007 New York
    195
    United States
    Director
    Broadway
    18th Floor
    10007 New York
    195
    United States
    United StatesAmericanCfo Interbrand & Omnicom Branding Group263958710001
    BATCHELOR, Alexander William
    12 Hayward Road
    KT7 0BE Thames Ditton
    Surrey
    Director
    12 Hayward Road
    KT7 0BE Thames Ditton
    Surrey
    EnglandBritishDirector55351800003
    BIRKIN, Michael John
    Ferry Barn
    Smugglers Lane, Bosham
    PO18 8QW Chichester
    West Sussex
    Director
    Ferry Barn
    Smugglers Lane, Bosham
    PO18 8QW Chichester
    West Sussex
    BritishDirector23500200005
    BLACKETT, Thomas Richard
    Wallsend
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    Director
    Wallsend
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    BritishDirector32502030002
    BRYMER, Charles Edward
    35 Lakewood Circle North
    CT06830 Greenwich
    United States
    Director
    35 Lakewood Circle North
    CT06830 Greenwich
    United States
    Us CitizenDirector55215970002
    CARPENTER, Donald Lee
    2200 Deep Hollow Lane
    Dayton
    Ohio 45419
    Director
    2200 Deep Hollow Lane
    Dayton
    Ohio 45419
    Us CitizenCeo Design Forum81922110001
    CLIFTON, Rita Ann
    Woodend Farmhouse
    Woodend
    SL7 2HW Medmenham
    Buckinghamshire
    Director
    Woodend Farmhouse
    Woodend
    SL7 2HW Medmenham
    Buckinghamshire
    United KingdomBritishChief Executive150443010001
    COULDERY, Susan Jane
    6 Copthall Gardens
    TW1 4HJ Twickenham
    Middlesex
    Director
    6 Copthall Gardens
    TW1 4HJ Twickenham
    Middlesex
    BritishChartered Accountant28823750004
    DANET, Jean Baptiste
    5 Boulevard Inkermann
    92200 Neuilly
    France
    Director
    5 Boulevard Inkermann
    92200 Neuilly
    France
    FrenchDirector99491150001
    FAULKNER, Kim
    100 University Road
    FOREIGN Singapore
    297904
    Singapore
    Director
    100 University Road
    FOREIGN Singapore
    297904
    Singapore
    SingaporeDirector73881500001
    FOGG, Janet Diane
    57 Noel Road
    Islington
    N1 8HE London
    Director
    57 Noel Road
    Islington
    N1 8HE London
    EnglandBritishTrade Mark Agent84329330002
    FRAMPTON, Jeremy John
    1 Sutherland Avenue
    BR5 1QX Petts Wood
    Kent
    Director
    1 Sutherland Avenue
    BR5 1QX Petts Wood
    Kent
    United KingdomBritishDirector60799880002
    GALL, Kelly Ann
    Strand
    WC2R 0DW London
    85
    United Kingdom
    Director
    Strand
    WC2R 0DW London
    85
    United Kingdom
    United StatesAmericanCfo/Coo154937500001
    GERSTMAN, Richard
    15 Park Street
    07670 Tenafly
    New Jersey
    Usa
    Director
    15 Park Street
    07670 Tenafly
    New Jersey
    Usa
    AmericanCompany Director50038610001
    HAEUSLER, Juergen, Dr
    Hofackerstrasse 46
    FOREIGN Zurich
    8032
    Switzerland
    Director
    Hofackerstrasse 46
    FOREIGN Zurich
    8032
    Switzerland
    GermanCeo Of Interbrand Zintmeyer &76961580002
    HEARLEY, Timothy Michael
    Rush Leys 4 Birds Hill Rise
    Oxshott
    KT22 0SW Leatherhead
    Surrey
    Director
    Rush Leys 4 Birds Hill Rise
    Oxshott
    KT22 0SW Leatherhead
    Surrey
    EnglandBritishDirector47903210001
    LONEY, Suzanne Christina Rosemarie
    239 Old Marylebone Road
    London
    NW1 5QT
    Director
    239 Old Marylebone Road
    London
    NW1 5QT
    ScotlandBritishChief Financial Officer52276860002
    MARTIN, David
    Apt 15n
    400 East 57th Street
    New York
    Ny 10022
    United States
    Director
    Apt 15n
    400 East 57th Street
    New York
    Ny 10022
    United States
    Us CitizenExecutive Director79529870001
    MCNALLY, Richard
    2 Walton Court Dix Hills
    New York Ny 11746
    FOREIGN Usa
    Director
    2 Walton Court Dix Hills
    New York Ny 11746
    FOREIGN Usa
    AmericanCompany Director55216050001
    MILLS, Iain C
    Home Farm
    Hurley Common Atherstone
    CV9 2LR Warwick
    Director
    Home Farm
    Hurley Common Atherstone
    CV9 2LR Warwick
    BritishMember Of Parliament32502050001
    MURPHY, John Matthew
    The Grange
    Brockdish
    IP21 4JE Diss
    Norfolk
    Director
    The Grange
    Brockdish
    IP21 4JE Diss
    Norfolk
    BritishDirector67032160001
    O'BRIEN, Mark Anthony
    Broadway
    NY 10007 New York City
    195
    United States
    Director
    Broadway
    NY 10007 New York City
    195
    United States
    United StatesAmericanDirector270957510001
    OLIVER, Terence
    C/O 3rd Izumiya Bldg
    1-1 Kojimachi 3-Chome
    Chiyoda-Ku
    Tokyo 102
    Japan
    Director
    C/O 3rd Izumiya Bldg
    1-1 Kojimachi 3-Chome
    Chiyoda-Ku
    Tokyo 102
    Japan
    BritishDirector11170150001
    ORSINI, James Lawrence
    15 Aspen Drive
    Livingstone
    New Jersey 07039
    United States
    Director
    15 Aspen Drive
    Livingstone
    New Jersey 07039
    United States
    Us CitizenAccountant72789000001
    PENROSE, Noel Richard
    Strand
    WC2R 0DW London
    85
    United Kingdom
    Director
    Strand
    WC2R 0DW London
    85
    United Kingdom
    EnglandBritishGroup Commercial Director41781310002
    PENROSE, Noel Richard
    Dunvegan House The Street
    Shurlock Row
    RG10 0PR Reading
    Berkshire
    Director
    Dunvegan House The Street
    Shurlock Row
    RG10 0PR Reading
    Berkshire
    EnglandBritishGroup Commercial Dir41781310002
    PENROSE, Noel Richard
    Dunvegan House The Street
    Shurlock Row
    RG10 0PR Reading
    Berkshire
    Director
    Dunvegan House The Street
    Shurlock Row
    RG10 0PR Reading
    Berkshire
    EnglandBritishDirector41781310002

    Who are the persons with significant control of INTERBRAND GROUP?

    Persons with significant controls
    NameNotified OnAddressCeased
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Apr 06, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormHolding Company With Operations
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1468528
    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.

    Does INTERBRAND GROUP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Transfer deed
    Created On Aug 09, 1993
    Delivered On Aug 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Aug 25, 1993Registration of a charge (395)
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 10, 1989
    Delivered On Jul 11, 1989
    Outstanding
    Amount secured
    For securing the rent and the insurance rent payable by the company to the chargee under the terms of a lease dated 25.10.89
    Short particulars
    The sum of £211,800 deposited by the chargor in an account with hill samuel bank limited in the joint names of the chargor and the chargee and all sums withdrawn therefrom.
    Persons Entitled
    • Central Land Investments Limited
    Transactions
    • Jul 11, 1989Registration of a charge
    Debenture
    Created On Feb 02, 1989
    Delivered On Feb 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on. Undertaking and all property and assets present and future including goodwill uncalled capital. All book & other debts plant & machinery.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Feb 09, 1989Registration of a charge
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 30, 1987
    Delivered On Apr 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1987Registration of a charge
    Debenture
    Created On Mar 12, 1987
    Delivered On Mar 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Mar 18, 1987Registration of a charge
    • Jan 27, 1994Statement of satisfaction of a charge in full or part (403a)

    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