SANTO U.K LIMITED
Overview
| Company Name | SANTO U.K LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02629696 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SANTO U.K LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMG:CONNECT LIMITED | Jan 07, 2005 | Jan 07, 2005 |
| BLACK CAT AGENCY LIMITED | Jul 04, 2001 | Jul 04, 2001 |
| BLACK CAT HOLDINGS LIMITED | May 20, 1997 | May 20, 1997 |
| BLACK CAT AGENCY LTD. | Jul 10, 1991 | Jul 10, 1991 |
What are the latest accounts for SANTO U.K LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SANTO U.K LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for SANTO U.K LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Wpp 2323 Limited as a person with significant control on Dec 23, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Wpp 2005 Limited as a person with significant control on Dec 23, 2025 | 1 pages | PSC07 | ||||||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 5 pages | RP01CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 19, 2025
| 3 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 5 pages | RP01CS01 | ||||||||||||||
Termination of appointment of Peter Howard Dipple as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Julian Gautier on Jun 16, 2025 | 2 pages | CH01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 07, 2024 with updates | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Cessation of Wpp Ln Limited as a person with significant control on Dec 12, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Wpp 2005 Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC02 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||||||
Who are the officers of SANTO U.K LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORISOV, Tsvetan Kirilov | Director | 18 Upper Ground SE1 9PD London Sea Containers United Kingdom | England | Bulgarian | 245243170001 | |||||
| GAUTIER, Julian | Director | 18 Upper Ground SE1 9PD London Sea Containers United Kingdom | England | British | 261748310002 | |||||
| DIPPLE, Peter Howard | Secretary | Merryweather Close DA1 1UG Dartford 8 Kent | British | 108159210001 | ||||||
| KINGHORN, Laura Bradley | Secretary | 1 Spring Cottages Knowl Hill RG10 9YH Reading | British | 48114330002 | ||||||
| LAUBER, Charles Ronald John | Secretary | 7 Mayfield Road KT13 8XD Weybridge Surrey | British | 14854760001 | ||||||
| TOMBS, Diana | Secretary | 22 Norton Park SL5 9BW Ascot Berkshire | British | 116475170001 | ||||||
| BOLTON, Simon Gareth | Director | 51 Denton Road TW1 2TN East Twickenham Middlesex | United Kingdom | British | 111621310001 | |||||
| CALLENDER, Stephen | Director | Waverley Cottage Manor Farm, Wanborough GU3 2JR Guildford Surrey | British | 69618960001 | ||||||
| CLIFTON, James Spencer | Director | 62 Roydon Court Mayfield Road KT12 5HZ Walton On Thames Surrey | British | 93339170001 | ||||||
| CUNNINGHAM, Paul Leo | Director | Prospect Place 119 North Hill N6 4DP London | England | British | 38578990001 | |||||
| GARSIDE, Byron Martin | Director | 3 Meadway N14 6NY London | United Kingdom | British | 95966880001 | |||||
| HARMAN, Jonathan James | Director | Shortfield Cottage Hamlash Lane, Frensham GU10 3AU Farnham Surrey | United Kingdom | British | 117302830001 | |||||
| HAYWARD, Guy Alexander | Director | 1 Knightsbridge Green London SW1X 7NW | United Kingdom | British | 154276660001 | |||||
| HIPPERSON, Timothy Robert | Director | 31 Elborough Street SW18 5DP London | British | 119221560001 | ||||||
| HOARE, Christopher Henry St J | Director | Hampstead Road NW1 7QP London Greater London House England | United Kingdom | British | 72865990001 | |||||
| JACKSON, Linda Anne Marjorie | Director | 1 Knightsbridge Green SW1X 7NW London | British | 116978960001 | ||||||
| KINGHORN, Laura Bradley | Director | 1 Spring Cottages Knowl Hill RG10 9YH Reading | England | British | 48114330002 | |||||
| LAUBER, Charles Ronald John | Director | 7 Mayfield Road KT13 8XD Weybridge Surrey | British | 14854760001 | ||||||
| LUCAS, Martin George | Director | 12 Stavordale Road N5 1NE London | England | British | 61451430002 | |||||
| MATHEWS, Jane | Director | 24 Alwyn Avenue W4 4PB London | British | 37306010002 | ||||||
| SHIRTCLIFFE, Lisa Jane | Director | 8m Hyde Park Mansions Cabbell Street NW1 5BQ London | United Kingdom | British | 104673560001 | |||||
| SPARKS, Juliet Cynthia | Director | 17 Wildcroft Manor Putney SW15 3TS London | British | 46494310001 | ||||||
| SPENSLEY, Sally Sharon Bird | Director | 46 Northway NW11 6PE London | England | British | 109504390001 | |||||
| TOMBS, Diana | Director | 22 Norton Park SL5 9BW Ascot Berkshire | England | British | 116475170001 | |||||
| TOMBS, Michael | Director | Norton Grange 22 Norton Park Sunninghill SL5 9BW Ascot Berkshire | British | 13515780001 | ||||||
| WILDING, Martin John | Director | 89a Richmond Park Road KT2 6AF Kingston Upon Thames Surrey | British | 45259700003 | ||||||
| YAP, Ngen Siak | Director | Hampstead Road NW1 7QP London Greater London House England | England | Malaysian | 123845680001 |
Who are the persons with significant control of SANTO U.K LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp 2323 Limited | Dec 23, 2025 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp 2005 Limited | Dec 12, 2023 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Ln Limited | Apr 17, 2020 | Upper Ground SE1 9GL London Sea Containers House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julian Gautier | Nov 26, 2019 | Hampstead Road NW1 7QP London Greater London House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ngen Siak Yap | Apr 06, 2016 | Hampstead Road NW1 7QP London Greater London House England | Yes | ||||||||||
Nationality: Malaysian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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