DENTSU INTERNATIONAL GROUP NOMINEES LIMITED

DENTSU INTERNATIONAL GROUP NOMINEES LIMITED

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

    Company NameDENTSU INTERNATIONAL GROUP NOMINEES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02187402
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DENTSU INTERNATIONAL GROUP NOMINEES LIMITED?

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

    Where is DENTSU INTERNATIONAL GROUP NOMINEES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DENTSU INTERNATIONAL GROUP NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEGIS GROUP NOMINEES LIMITEDFeb 28, 1991Feb 28, 1991
    W C R S NOMINEES LIMITEDJan 29, 1988Jan 29, 1988
    RAPID 4359 LIMITEDNov 03, 1987Nov 03, 1987

    What are the latest accounts for DENTSU INTERNATIONAL GROUP NOMINEES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for DENTSU INTERNATIONAL GROUP NOMINEES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2022
    Next Confirmation Statement DueJan 14, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2021
    OverdueYes

    What are the latest filings for DENTSU INTERNATIONAL GROUP NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stuart Anthony Jarrold as a director on Aug 29, 2025

    1 pagesTM01

    Termination of appointment of Mary Elizabeth Hitchon as a secretary on Jun 30, 2025

    1 pagesTM02

    Appointment of a voluntary liquidator

    10 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 01, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 01, 2023

    9 pagesLIQ03

    Register(s) moved to registered inspection location 10 Triton Street Regent's Place London NW1 3BF

    2 pagesAD03

    Register inspection address has been changed to 10 Triton Street Regent's Place London NW1 3BF

    2 pagesAD02

    Registered office address changed from 10 Triton Street Regent's Place London United Kingdom NW1 3BF to 1 More London Place London SE1 2AF on Sep 14, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 02, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Stuart Anthony Jarrold on Jun 21, 2021

    2 pagesCH01

    Change of details for Dentsu International Limited as a person with significant control on Oct 20, 2020

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Change of details for Dentsu Aegis Network Ltd as a person with significant control on Oct 20, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 27, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 13, 2021

    RES15

    Who are the officers of DENTSU INTERNATIONAL GROUP NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Paul Richard
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Director266512880001
    PRIDAY, Nicholas Charles
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector115781080004
    HITCHON, Mary Elizabeth
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    268471980001
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    153840400001
    RICHARDSON, Elizabeth Anne
    Oakwood Southend Road
    CM11 2PR Billericay
    Essex
    Secretary
    Oakwood Southend Road
    CM11 2PR Billericay
    Essex
    British3685210001
    ROSS, John Howard
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    Secretary
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    British2826100002
    ROWLAND, John Percival
    49 Ediva Road
    DA13 0NA Meopham
    Kent
    Secretary
    49 Ediva Road
    DA13 0NA Meopham
    Kent
    BritishChartered Secretary34533150001
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    146773020001
    BISHOP, Michael John Venables
    14 Lodge Close
    Bengeo
    SG14 3DH Hertford
    Hertfordshire
    Director
    14 Lodge Close
    Bengeo
    SG14 3DH Hertford
    Hertfordshire
    BritishChartered Accountant3685220001
    CHOPRA, Peter David
    15 Alexandra Road
    TW9 2BT Richmond
    Surrey
    Director
    15 Alexandra Road
    TW9 2BT Richmond
    Surrey
    BritishChartered Accountant66380070002
    DAY, Colin Richard
    2 Appleton Close
    Snells Lane
    HP7 9QQ Amersham
    Buckinghamshire
    Director
    2 Appleton Close
    Snells Lane
    HP7 9QQ Amersham
    Buckinghamshire
    BritishAccountant75847720001
    GERMERAAD, Hans-Willem Wiebe
    Molen Werf 4
    Edam
    11356m
    Netherlands
    Director
    Molen Werf 4
    Edam
    11356m
    Netherlands
    DutchManaging Director78930590001
    HICKS, Jeremy David
    Flat 4 Espirit House
    Keswick Road Putney
    SW15 2JL London
    Director
    Flat 4 Espirit House
    Keswick Road Putney
    SW15 2JL London
    EnglandBritishAccountant123025340001
    JARROLD, Stuart Anthony
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishDirector156453370002
    KARLSEN, Stig Boegh
    115 Long Neck Point Road
    06820 Darien
    Connecticut
    Usa
    Director
    115 Long Neck Point Road
    06820 Darien
    Connecticut
    Usa
    DanishDirector69819860001
    LEFEBVRE, Michael
    60 Rue Caulincourt
    Paris 75018
    France
    Director
    60 Rue Caulincourt
    Paris 75018
    France
    FrenchFinance Director31569080001
    MILTON, Ashley
    100 Langley Way
    WD17 3EE Watford
    Hertfordshire
    Director
    100 Langley Way
    WD17 3EE Watford
    Hertfordshire
    BritishAccountant85624780001
    PARRY, Michael
    12 Albion Square
    E8 4ES London
    Director
    12 Albion Square
    E8 4ES London
    EnglandBritishAccountant78849080002
    RICHARDS, Colin Edward George
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    United KingdomBritishHead Of Group Tax154634760001
    RICHARDSON, Elizabeth Anne
    Oakwood Southend Road
    CM11 2PR Billericay
    Essex
    Director
    Oakwood Southend Road
    CM11 2PR Billericay
    Essex
    BritishCompany Director3685210001
    ROSS, John Howard
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    Director
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    BritishSecretary2826100001
    ROWLAND, John Percival
    49 Ediva Road
    DA13 0NA Meopham
    Kent
    Director
    49 Ediva Road
    DA13 0NA Meopham
    Kent
    United KingdomBritishChartered Secretary34533150001
    SILVER, Mark Jonathan
    86 Mount Ararat Road
    TW10 6PH Richmond
    Surrey
    Director
    86 Mount Ararat Road
    TW10 6PH Richmond
    Surrey
    BritishChartered Accountant42369970001
    WEIN, David Mark
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United StatesBritishCompany Director171247070001

    Who are the persons with significant control of DENTSU INTERNATIONAL GROUP NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Jun 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01403668
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DENTSU INTERNATIONAL GROUP NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2022Commencement of winding up
    Aug 25, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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