INTERBRAND GROUP
Overview
Company Name | INTERBRAND GROUP |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 02071702 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INTERBRAND GROUP?
Company Name | From | Until |
---|---|---|
BULKBONUS PUBLIC LIMITED COMPANY | Nov 06, 1986 | Nov 06, 1986 |
What are the latest accounts for INTERBRAND GROUP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTERBRAND GROUP?
Last Confirmation Statement Made Up To | Jul 07, 2025 |
---|---|
Next Confirmation Statement Due | Jul 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 07, 2024 |
Overdue | No |
What are the latest filings for INTERBRAND GROUP?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of David Lee Bachmann as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 07, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Mr John Martin William Betts as a director on Oct 13, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Director's details changed for Mr Andrew Michael Payne on Dec 16, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Georgina Ann Love on Dec 16, 2019 | 2 pages | CH01 | ||
Appointment of Mr David Lee Bachmann as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Anthony O'brien as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 03, 2019 with updates | 6 pages | CS01 | ||
Change of details for Das Europe Limited as a person with significant control on Dec 20, 2018 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Appointment of Mr Mark Anthony O'brien as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Peter Douglas Trueman as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Georgina Ann Love as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Andrew Michael Payne as a director on Jan 01, 2019 | 2 pages | AP01 | ||
Secretary's details changed for Mrs Sally Ann Bray on Sep 03, 2018 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Who are the officers of INTERBRAND GROUP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAY, Sally Ann | Secretary | 90-100 Southwark Street SE1 0SW London Bankside 3 England | British | 51704000002 | ||||||
BETTS, John Martin William | Director | Level 1, 100 Southwark Street SE1 0SW London Bankside 2 England | England | British | Legal Counsel | 251270030001 | ||||
LOVE, Georgina Ann | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 2 England | England | British | Global Chief Talent Officer | 252552090001 | ||||
PAYNE, Andrew Michael | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 2 England | England | British | Creative Director | 70586170002 | ||||
JOHNSON, Lorraine Jeanette | Secretary | Tugwood Kings Lane SL6 9TZ Cookham Dean Berkshire | British | 1529610003 | ||||||
WOOLLEY, Diana Rosemary | Secretary | Humphries Bar Naunton GL54 3AS Cheltenham Gloucestershire | British | 66518590002 | ||||||
ALLEN, Anthony Michael | Director | 3 Kingsley Mews W8 5PY London | England | British | Company Director | 29822810004 | ||||
ALLERT, John Maxwell | Director | Squirrels Fairmile Park Road KT11 2PG Cobham Surrey | Australian | Chief Operating Officer | 99264370001 | |||||
BACHMANN, David Lee | Director | Broadway 18th Floor 10007 New York 195 United States | United States | American | Cfo Interbrand & Omnicom Branding Group | 263958710001 | ||||
BATCHELOR, Alexander William | Director | 12 Hayward Road KT7 0BE Thames Ditton Surrey | England | British | Director | 55351800003 | ||||
BIRKIN, Michael John | Director | Ferry Barn Smugglers Lane, Bosham PO18 8QW Chichester West Sussex | British | Director | 23500200005 | |||||
BLACKETT, Thomas Richard | Director | Wallsend Elmstead Road KT14 6JB West Byfleet Surrey | British | Director | 32502030002 | |||||
BRYMER, Charles Edward | Director | 35 Lakewood Circle North CT06830 Greenwich United States | Us Citizen | Director | 55215970002 | |||||
CARPENTER, Donald Lee | Director | 2200 Deep Hollow Lane Dayton Ohio 45419 | Us Citizen | Ceo Design Forum | 81922110001 | |||||
CLIFTON, Rita Ann | Director | Woodend Farmhouse Woodend SL7 2HW Medmenham Buckinghamshire | United Kingdom | British | Chief Executive | 150443010001 | ||||
COULDERY, Susan Jane | Director | 6 Copthall Gardens TW1 4HJ Twickenham Middlesex | British | Chartered Accountant | 28823750004 | |||||
DANET, Jean Baptiste | Director | 5 Boulevard Inkermann 92200 Neuilly France | French | Director | 99491150001 | |||||
FAULKNER, Kim | Director | 100 University Road FOREIGN Singapore 297904 Singapore | Singapore | Director | 73881500001 | |||||
FOGG, Janet Diane | Director | 57 Noel Road Islington N1 8HE London | England | British | Trade Mark Agent | 84329330002 | ||||
FRAMPTON, Jeremy John | Director | 1 Sutherland Avenue BR5 1QX Petts Wood Kent | United Kingdom | British | Director | 60799880002 | ||||
GALL, Kelly Ann | Director | Strand WC2R 0DW London 85 United Kingdom | United States | American | Cfo/Coo | 154937500001 | ||||
GERSTMAN, Richard | Director | 15 Park Street 07670 Tenafly New Jersey Usa | American | Company Director | 50038610001 | |||||
HAEUSLER, Juergen, Dr | Director | Hofackerstrasse 46 FOREIGN Zurich 8032 Switzerland | German | Ceo Of Interbrand Zintmeyer & | 76961580002 | |||||
HEARLEY, Timothy Michael | Director | Rush Leys 4 Birds Hill Rise Oxshott KT22 0SW Leatherhead Surrey | England | British | Director | 47903210001 | ||||
LONEY, Suzanne Christina Rosemarie | Director | 239 Old Marylebone Road London NW1 5QT | Scotland | British | Chief Financial Officer | 52276860002 | ||||
MARTIN, David | Director | Apt 15n 400 East 57th Street New York Ny 10022 United States | Us Citizen | Executive Director | 79529870001 | |||||
MCNALLY, Richard | Director | 2 Walton Court Dix Hills New York Ny 11746 FOREIGN Usa | American | Company Director | 55216050001 | |||||
MILLS, Iain C | Director | Home Farm Hurley Common Atherstone CV9 2LR Warwick | British | Member Of Parliament | 32502050001 | |||||
MURPHY, John Matthew | Director | The Grange Brockdish IP21 4JE Diss Norfolk | British | Director | 67032160001 | |||||
O'BRIEN, Mark Anthony | Director | Broadway NY 10007 New York City 195 United States | United States | American | Director | 270957510001 | ||||
OLIVER, Terence | Director | C/O 3rd Izumiya Bldg 1-1 Kojimachi 3-Chome Chiyoda-Ku Tokyo 102 Japan | British | Director | 11170150001 | |||||
ORSINI, James Lawrence | Director | 15 Aspen Drive Livingstone New Jersey 07039 United States | Us Citizen | Accountant | 72789000001 | |||||
PENROSE, Noel Richard | Director | Strand WC2R 0DW London 85 United Kingdom | England | British | Group Commercial Director | 41781310002 | ||||
PENROSE, Noel Richard | Director | Dunvegan House The Street Shurlock Row RG10 0PR Reading Berkshire | England | British | Group Commercial Dir | 41781310002 | ||||
PENROSE, Noel Richard | Director | Dunvegan House The Street Shurlock Row RG10 0PR Reading Berkshire | England | British | Director | 41781310002 |
Who are the persons with significant control of INTERBRAND GROUP?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Das Europe Limited | Apr 06, 2016 | 90-100 Southwark Street SE1 0SW London Bankside 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INTERBRAND GROUP have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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