SANTO U.K LIMITED

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

    Company NameSANTO U.K LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02629696
    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 SANTO U.K LIMITED?

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

    Where is SANTO U.K LIMITED located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9PD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SANTO U.K LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMG:CONNECT LIMITEDJan 07, 2005Jan 07, 2005
    BLACK CAT AGENCY LIMITEDJul 04, 2001Jul 04, 2001
    BLACK CAT HOLDINGS LIMITEDMay 20, 1997May 20, 1997
    BLACK CAT AGENCY LTD.Jul 10, 1991Jul 10, 1991

    What are the latest accounts for SANTO U.K 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 SANTO U.K LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for SANTO U.K LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Wpp 2323 Limited as a person with significant control on Dec 23, 2025

    2 pagesPSC02

    Cessation of Wpp 2005 Limited as a person with significant control on Dec 23, 2025

    1 pagesPSC07

    replacement-filing-of-confirmation-statement-with-made-up-date

    5 pagesRP01CS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 19, 2025

    • Capital: GBP 0.000506
    3 pagesSH19
    Annotations
    DateAnnotation
    Nov 19, 2025Clarification Due to system limitations the exact aggregate values cannot be recorded. Please refer to document image for the correct values. Total number of shares 50,633 and total aggregate value £0.00050633

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 17/11/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    replacement-filing-of-confirmation-statement-with-made-up-date

    5 pagesRP01CS01

    Termination of appointment of Peter Howard Dipple as a secretary on Jun 30, 2025

    1 pagesTM02

    Director's details changed for Mr Julian Gautier on Jun 16, 2025

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 18 Upper Ground Upper Ground London SE1 9PD England to Sea Containers 18 Upper Ground London SE1 9PD on Jan 01, 2025

    1 pagesAD01

    Registered office address changed from Greater London House Hampstead Road London NW1 7QP England to 18 Upper Ground Upper Ground London SE1 9PD on Jan 01, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 07, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Nov 04, 2025Clarification CS01 (shareholder information change) WAS REPLACED ON 04/11/2025 AS IT WAS NOT PROPERLY DELIVERED

    Cessation of Wpp Ln Limited as a person with significant control on Dec 12, 2023

    1 pagesPSC07

    Notification of Wpp 2005 Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Who are the officers of SANTO U.K LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORISOV, Tsvetan Kirilov
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    United Kingdom
    EnglandBulgarian245243170001
    GAUTIER, Julian
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    United Kingdom
    EnglandBritish261748310002
    DIPPLE, Peter Howard
    Merryweather Close
    DA1 1UG Dartford
    8
    Kent
    Secretary
    Merryweather Close
    DA1 1UG Dartford
    8
    Kent
    British108159210001
    KINGHORN, Laura Bradley
    1 Spring Cottages
    Knowl Hill
    RG10 9YH Reading
    Secretary
    1 Spring Cottages
    Knowl Hill
    RG10 9YH Reading
    British48114330002
    LAUBER, Charles Ronald John
    7 Mayfield Road
    KT13 8XD Weybridge
    Surrey
    Secretary
    7 Mayfield Road
    KT13 8XD Weybridge
    Surrey
    British14854760001
    TOMBS, Diana
    22 Norton Park
    SL5 9BW Ascot
    Berkshire
    Secretary
    22 Norton Park
    SL5 9BW Ascot
    Berkshire
    British116475170001
    BOLTON, Simon Gareth
    51 Denton Road
    TW1 2TN East Twickenham
    Middlesex
    Director
    51 Denton Road
    TW1 2TN East Twickenham
    Middlesex
    United KingdomBritish111621310001
    CALLENDER, Stephen
    Waverley Cottage
    Manor Farm, Wanborough
    GU3 2JR Guildford
    Surrey
    Director
    Waverley Cottage
    Manor Farm, Wanborough
    GU3 2JR Guildford
    Surrey
    British69618960001
    CLIFTON, James Spencer
    62 Roydon Court
    Mayfield Road
    KT12 5HZ Walton On Thames
    Surrey
    Director
    62 Roydon Court
    Mayfield Road
    KT12 5HZ Walton On Thames
    Surrey
    British93339170001
    CUNNINGHAM, Paul Leo
    Prospect Place
    119 North Hill
    N6 4DP London
    Director
    Prospect Place
    119 North Hill
    N6 4DP London
    EnglandBritish38578990001
    GARSIDE, Byron Martin
    3 Meadway
    N14 6NY London
    Director
    3 Meadway
    N14 6NY London
    United KingdomBritish95966880001
    HARMAN, Jonathan James
    Shortfield Cottage
    Hamlash Lane, Frensham
    GU10 3AU Farnham
    Surrey
    Director
    Shortfield Cottage
    Hamlash Lane, Frensham
    GU10 3AU Farnham
    Surrey
    United KingdomBritish117302830001
    HAYWARD, Guy Alexander
    1 Knightsbridge Green
    London
    SW1X 7NW
    Director
    1 Knightsbridge Green
    London
    SW1X 7NW
    United KingdomBritish154276660001
    HIPPERSON, Timothy Robert
    31 Elborough Street
    SW18 5DP London
    Director
    31 Elborough Street
    SW18 5DP London
    British119221560001
    HOARE, Christopher Henry St J
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Director
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    United KingdomBritish72865990001
    JACKSON, Linda Anne Marjorie
    1 Knightsbridge Green
    SW1X 7NW London
    Director
    1 Knightsbridge Green
    SW1X 7NW London
    British116978960001
    KINGHORN, Laura Bradley
    1 Spring Cottages
    Knowl Hill
    RG10 9YH Reading
    Director
    1 Spring Cottages
    Knowl Hill
    RG10 9YH Reading
    EnglandBritish48114330002
    LAUBER, Charles Ronald John
    7 Mayfield Road
    KT13 8XD Weybridge
    Surrey
    Director
    7 Mayfield Road
    KT13 8XD Weybridge
    Surrey
    British14854760001
    LUCAS, Martin George
    12 Stavordale Road
    N5 1NE London
    Director
    12 Stavordale Road
    N5 1NE London
    EnglandBritish61451430002
    MATHEWS, Jane
    24 Alwyn Avenue
    W4 4PB London
    Director
    24 Alwyn Avenue
    W4 4PB London
    British37306010002
    SHIRTCLIFFE, Lisa Jane
    8m Hyde Park Mansions
    Cabbell Street
    NW1 5BQ London
    Director
    8m Hyde Park Mansions
    Cabbell Street
    NW1 5BQ London
    United KingdomBritish104673560001
    SPARKS, Juliet Cynthia
    17 Wildcroft Manor
    Putney
    SW15 3TS London
    Director
    17 Wildcroft Manor
    Putney
    SW15 3TS London
    British46494310001
    SPENSLEY, Sally Sharon Bird
    46 Northway
    NW11 6PE London
    Director
    46 Northway
    NW11 6PE London
    EnglandBritish109504390001
    TOMBS, Diana
    22 Norton Park
    SL5 9BW Ascot
    Berkshire
    Director
    22 Norton Park
    SL5 9BW Ascot
    Berkshire
    EnglandBritish116475170001
    TOMBS, Michael
    Norton Grange 22 Norton Park
    Sunninghill
    SL5 9BW Ascot
    Berkshire
    Director
    Norton Grange 22 Norton Park
    Sunninghill
    SL5 9BW Ascot
    Berkshire
    British13515780001
    WILDING, Martin John
    89a Richmond Park Road
    KT2 6AF Kingston Upon Thames
    Surrey
    Director
    89a Richmond Park Road
    KT2 6AF Kingston Upon Thames
    Surrey
    British45259700003
    YAP, Ngen Siak
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Director
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    EnglandMalaysian123845680001

    Who are the persons with significant control of SANTO U.K LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Dec 23, 2025
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number04214289
    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.
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Dec 12, 2023
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01003653
    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.
    Wpp Ln Limited
    Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 17, 2020
    Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04050182
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Julian Gautier
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Nov 26, 2019
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ngen Siak Yap
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Apr 06, 2016
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Yes
    Nationality: Malaysian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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