GREY GLOBAL GROUP (UK) LIMITED

GREY GLOBAL GROUP (UK) LIMITED

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

    Company NameGREY GLOBAL GROUP (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03664479
    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 GREY GLOBAL GROUP (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GREY GLOBAL GROUP (UK) LIMITED located?

    Registered Office Address
    Rose Court
    2 Southwark Bridge Road
    SE1 9HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREY GLOBAL GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREY COMMUNICATIONS GROUP HOLDINGS LIMITEDDec 04, 1998Dec 04, 1998
    INTERCEDE 1381 LIMITEDNov 09, 1998Nov 09, 1998

    What are the latest accounts for GREY GLOBAL GROUP (UK) 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 GREY GLOBAL GROUP (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for GREY GLOBAL GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: GBP 110,377,873
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    136 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Dec 12, 2025

    • Capital: GBP 0.001103
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Appointment of Jason Smith as a director on Nov 11, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Neil Eggar as a director on Nov 12, 2025

    1 pagesTM01

    Confirmation statement made on Nov 18, 2024 with updates

    5 pagesCS01

    Cessation of Gmbg Holdings Spain Sl as a person with significant control on Dec 18, 2020

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Nirvik Manmohan Singh as a director on Apr 05, 2024

    1 pagesTM01

    Termination of appointment of Ali Azhar Belgaumi as a director on Apr 05, 2024

    1 pagesTM01

    Notification of Wpp Us Investments Limited as a person with significant control on Mar 07, 2024

    2 pagesPSC02

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Appointment of Mr Jonathan Neill Eggar as a director on Aug 09, 2023

    2 pagesAP01

    Appointment of Liam Murray as a director on Aug 09, 2023

    2 pagesAP01

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Who are the officers of GREY GLOBAL GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    MURRAY, Liam
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritish268757120001
    SMITH, Jason James Stuart
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritish342517050001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BELGAUMI, Ali Azhar
    059567 Singapore
    1 Magazine Road #03-07 Central Mall
    Singapore
    Director
    059567 Singapore
    1 Magazine Road #03-07 Central Mall
    Singapore
    SingaporeAmerican281069370001
    CARTER, Carolyn
    2 Sterling Street
    SW7 1HN London
    Director
    2 Sterling Street
    SW7 1HN London
    American80287820001
    EDWARDS, Roger John
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    Director
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    British36176200001
    EGGAR, Jonathan Neil
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritish244910630002
    FELSHER, Steven G
    61 East 11 Street New York City
    New York 10003
    FOREIGN Usa
    Director
    61 East 11 Street New York City
    New York 10003
    FOREIGN Usa
    Usa54381390001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Director
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    GROENENDAAL, Alain
    10010 New York
    200 Fifth Avenue
    United States
    Director
    10010 New York
    200 Fifth Avenue
    United States
    EnglandAmerican223891030001
    HIRST, William Jonathan Tennyson
    136 East 64th Street
    Apt 5e
    10021 New York City
    New York
    Usa
    Director
    136 East 64th Street
    Apt 5e
    10021 New York City
    New York
    Usa
    British54734880001
    INGRAM, Tamara
    Middle House
    No 12 Highbury Place
    N5 1QZ London
    Director
    Middle House
    No 12 Highbury Place
    N5 1QZ London
    United KingdomBritish76558150002
    LINNELL, Peter John
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    Director
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    United KingdomBritish63174210002
    MARKWICK, Janet Ann
    Baughurst Road
    Baughurst
    RG26 5LL Tadley
    Downsview House
    Hants
    United Kingdom
    Director
    Baughurst Road
    Baughurst
    RG26 5LL Tadley
    Downsview House
    Hants
    United Kingdom
    EnglandBritish128210380001
    MARURI, Eduardo
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandEcuadorean255157590001
    PATTON, David Lomax
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish313279270001
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    SHANNON, Oliver John Christopher
    59 Cumberland Terrace
    NW1 4HJ Regents Park
    London
    Director
    59 Cumberland Terrace
    NW1 4HJ Regents Park
    London
    Irish71767830003
    SINGH, Nirvik Manmohan
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    IndiaIndian280504260001
    STITCHER, Robert
    Flat 2
    7 Netherhall Gardens
    NW3 5RN London
    Director
    Flat 2
    7 Netherhall Gardens
    NW3 5RN London
    British82486170002
    WHITE, Alexander Henry Philip
    20 Hillside Road
    SS5 4RT Hockley
    Essex
    Director
    20 Hillside Road
    SS5 4RT Hockley
    Essex
    United KingdomBritish68281850001
    WILSON, Roy Paterson
    Sunmead Cottage Green Street
    TW16 6QL Lower Sunbury
    Middlesex
    Director
    Sunmead Cottage Green Street
    TW16 6QL Lower Sunbury
    Middlesex
    British63947040001
    WOOD, Ian David
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish193276190001

    Who are the persons with significant control of GREY GLOBAL GROUP (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Mar 07, 2024
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number8311240
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.
    Gmbg Holdings Spain Sl
    Passeo De La Castellana
    28046 Madrid
    53
    Spain
    Nov 09, 2016
    Passeo De La Castellana
    28046 Madrid
    53
    Spain
    Yes
    Legal FormLimited Company
    Legal AuthoritySpain
    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