KREAB LIMITED

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

    Company NameKREAB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02560679
    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 KREAB LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is KREAB LIMITED located?

    Registered Office Address
    24/25 The Shard 32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KREAB LIMITED?

    Previous Company Names
    Company NameFromUntil
    KREAB GAVIN ANDERSON LIMITEDFeb 27, 2009Feb 27, 2009
    GAVIN ANDERSON (UK) LIMITEDFeb 19, 1991Feb 19, 1991
    RECORDSHINE LIMITEDNov 21, 1990Nov 21, 1990

    What are the latest accounts for KREAB 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 KREAB LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for KREAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Appointment of Karl Isaksson as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Eugenio Martínez Bravo as a director on Oct 01, 2024

    2 pagesAP01

    Registration of charge 025606790004, created on Nov 12, 2024

    5 pagesMR01

    Registration of charge 025606790003, created on Oct 08, 2024

    7 pagesMR01

    Termination of appointment of Charlotte Anna Maria Erkhammar as a director on Oct 01, 2024

    1 pagesTM01

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

    11 pagesAA

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

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

    11 pagesAA

    Registration of charge 025606790002, created on Jan 16, 2023

    4 pagesMR01

    Registered office address changed from 60 st. Martin's Lane London WC2N 4JS England to 24/25 the Shard 32 London Bridge Street London SE1 9SG on Nov 11, 2022

    1 pagesAD01

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

    11 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

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

    11 pagesAA

    Registered office address changed from 90 Long Acre London WC2E 9RA England to 60 st. Martin's Lane London WC2N 4JS on May 28, 2021

    1 pagesAD01

    Registered office address changed from 90 Long Acre Sixth Floor London WC2E 9RA to 90 Long Acre London WC2E 9RA on Jan 07, 2021

    1 pagesAD01

    Confirmation statement made on Oct 31, 2020 with updates

    4 pagesCS01

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

    12 pagesAA

    Statement of capital on Sep 07, 2020

    • Capital: GBP 150,001.0
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced by the sum of £2,795,643 17/08/2020
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of KREAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Jeremy Paul
    90 Long Acre
    WC2E 9RA London
    Sixth Floor
    England
    Secretary
    90 Long Acre
    WC2E 9RA London
    Sixth Floor
    England
    184806790001
    ISAKSSON, Karl
    32 London Bridge Street
    SE1 9SG London
    24/25 The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    24/25 The Shard
    England
    BelgiumSwedish329559940001
    MARTÍNEZ BRAVO, Eugenio
    32 London Bridge Street
    SE1 9SG London
    24/25 The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    24/25 The Shard
    England
    SpainSpanish329559590001
    PHILIPSBORN, Christopher Edwin
    32 London Bridge Street
    SE1 9SG London
    24/25 The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    24/25 The Shard
    England
    EnglandBritish215326280001
    WALKER, Jeremy Paul
    32 London Bridge Street
    SE1 9SG London
    24/25 The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    24/25 The Shard
    England
    EnglandBritish234443410001
    BRAY, Sally Ann
    239 Old Marylebone Road
    London
    NW1 5QT
    Secretary
    239 Old Marylebone Road
    London
    NW1 5QT
    British51704000002
    GOLEMBESKI, Eugene Gerard
    2 - 6 Cannon Street
    EC4M 6XJ London
    Scandinavian House
    Secretary
    2 - 6 Cannon Street
    EC4M 6XJ London
    Scandinavian House
    154991990001
    WOOLLEY, Diana Rosemary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    Secretary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    British66518590002
    ANDERSON, Gavin Alexander
    85 11 Oclock Road
    FOREIGN Weston
    Connecticut 06883
    Usa
    Director
    85 11 Oclock Road
    FOREIGN Weston
    Connecticut 06883
    Usa
    Australian28113300001
    BANER, Gunilla Maria Ingeborg
    90 Long Acre
    WC2E 9RA London
    Sixth Floor
    England
    Director
    90 Long Acre
    WC2E 9RA London
    Sixth Floor
    England
    United KingdomSwedish184807910002
    BENNETT, Neil Edward Francis
    Ansfrid House
    High Street
    TN22 3TA Fletching
    East Sussex
    Director
    Ansfrid House
    High Street
    TN22 3TA Fletching
    East Sussex
    EnglandBritish161176950001
    BIRKIN, Michael John
    Ferry Barn
    Smugglers Lane, Bosham
    PO18 8QW Chichester
    West Sussex
    Director
    Ferry Barn
    Smugglers Lane, Bosham
    PO18 8QW Chichester
    West Sussex
    British23500200005
    BOASE, Martin
    27 St Leonards Terrace
    SW3 4QG London
    Director
    27 St Leonards Terrace
    SW3 4QG London
    United KingdomBritish1460150003
    CONSTANT, Richard Ashley Meyricke
    3 Springalls Wharf
    25 Bermondsey Wall West
    SE16 4TL London
    Director
    3 Springalls Wharf
    25 Bermondsey Wall West
    SE16 4TL London
    United KingdomBritish19600420002
    CRONIN, Kenneth John
    Aveland Lodge
    Aveland Road
    FK17 8EN Callander
    Perthshire
    Director
    Aveland Lodge
    Aveland Road
    FK17 8EN Callander
    Perthshire
    ScotlandIrish103882510002
    EMILSSSON, Carl Magnus Borje
    90 Long Acre
    WC2E 9RA London
    Sixth Floor
    England
    Director
    90 Long Acre
    WC2E 9RA London
    Sixth Floor
    England
    SwedenSwedish154937060001
    ERKHAMMAR, Charlotte Anna Maria
    90 Long Acre
    WC2E 9RA London
    Sixth Floor
    England
    Director
    90 Long Acre
    WC2E 9RA London
    Sixth Floor
    England
    SwedenSwedish154988250001
    GOLEMBESKI, Eugene Gerard
    4107 Fairway Drive,
    Gibsonia
    Pennsylvania 15044
    United States
    Director
    4107 Fairway Drive,
    Gibsonia
    Pennsylvania 15044
    United States
    UsaUs Citizen69536330003
    JONES, Peter Ivan
    Melplash Farmhouse
    Melplash
    DT6 Bridport
    Dorset
    Director
    Melplash Farmhouse
    Melplash
    DT6 Bridport
    Dorset
    EnglandBritish302037220001
    LEE, Howard Andrew Gabriel
    75a Balham Park Road
    SW12 8DZ London
    Director
    75a Balham Park Road
    SW12 8DZ London
    British19600430001
    POPIOLEK, Marc Ladis
    32 Tregaron Avenue
    N8 9EY London
    Director
    32 Tregaron Avenue
    N8 9EY London
    British76677810001
    RAE, Emily Frances
    88 Brackenbury Road
    N2 0ST London
    Director
    88 Brackenbury Road
    N2 0ST London
    British47361050002
    WOOLLEY, Diana Rosemary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    Director
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    United KingdomBritish66518590002
    WREFORD, Anthony William
    55 Cheyne Court
    Flood Street
    SW3 5TS London
    Director
    55 Cheyne Court
    Flood Street
    SW3 5TS London
    EnglandBritish33049310001
    WREN III, John Douglas
    120 Pacific Street
    Brooklyn
    New York 11201
    Usa
    Director
    120 Pacific Street
    Brooklyn
    New York 11201
    Usa
    Us Citizen19600450001
    WYLIE, Fergus Kevin
    Bourne Farm
    Bourne Lane
    TN18 5NT Sandhurst
    Kent
    Director
    Bourne Farm
    Bourne Lane
    TN18 5NT Sandhurst
    Kent
    United KingdomIrish103882670001
    DIVERSIFIED AGENCY SERVICES LIMITED
    239 Old Marylebone Road
    NW1 5QT London
    Director
    239 Old Marylebone Road
    NW1 5QT London
    19600440004

    Who are the persons with significant control of KREAB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peje Emilsson
    Long Acre
    Sixth Floor
    WC2E 9RA London
    90
    Apr 06, 2016
    Long Acre
    Sixth Floor
    WC2E 9RA London
    90
    Yes
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Kreab Worldwide Ab
    Master Samuelsgatan
    Stockholm 114 75
    17
    Sweden
    Apr 06, 2016
    Master Samuelsgatan
    Stockholm 114 75
    17
    Sweden
    No
    Legal FormAb (Limited In Sweden)
    Country RegisteredSweden
    Legal AuthoritySwedish
    Place RegisteredSweden
    Registration Number556733-9956
    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