GEOMETRY LONDON LIMITED

GEOMETRY LONDON LIMITED

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

    Company NameGEOMETRY LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03878120
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GEOMETRY LONDON LIMITED?

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

    Where is GEOMETRY LONDON LIMITED located?

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

    What were the previous names of GEOMETRY LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEOMETRY@JWT LIMITEDNov 08, 2013Nov 08, 2013
    JWT SPECIALIZED COMMUNICATIONS LIMITEDJan 21, 2000Jan 21, 2000
    THE METHOD FACTORY LIMITEDNov 16, 1999Nov 16, 1999

    What are the latest accounts for GEOMETRY LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for GEOMETRY LONDON LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2023

    What are the latest filings for GEOMETRY LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Matthew James Hyde as a director on May 08, 2024

    1 pagesTM01

    Statement of capital on Jan 29, 2024

    • Capital: GBP 0.001000
    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 Dec 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

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

    1 pagesCH04

    Director's details changed for Mr Matthew James Hyde on Nov 23, 2021

    2 pagesCH01

    Cessation of Wayne Moretto as a person with significant control on Mar 10, 2020

    1 pagesPSC07

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Matthew James Hyde as a director on Oct 28, 2020

    2 pagesAP01

    Termination of appointment of Wayne Moretto as a director on Mar 10, 2020

    1 pagesTM01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Notification of Wpp Group (Uk) Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Name change 01/10/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 01, 2019

    RES15

    Who are the officers of GEOMETRY LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number03878120
    80143770001
    WHELAN, Michelle
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    EnglandIrish186341510001
    CALOW, David Ferguson
    Robin Hill
    15 Beech Road
    RH2 9LS Reigate
    Surrey
    Secretary
    Robin Hill
    15 Beech Road
    RH2 9LS Reigate
    Surrey
    British91285750002
    RUTLAND SECRETARIES LIMITED
    18 Southampton Place
    WC1A 2AJ London
    Nominee Secretary
    18 Southampton Place
    WC1A 2AJ London
    900019370001
    ASHFORD, Alastair Mansell
    10 Burnbury Road
    Balham
    SW12 0EJ London
    Director
    10 Burnbury Road
    Balham
    SW12 0EJ London
    British74006380001
    ASHFORD, Jacqueline
    1a Burnbury Road
    SW12 0EH London
    Director
    1a Burnbury Road
    SW12 0EH London
    British43438460003
    BARTON, Jeremy John Orr
    14 Hansler Road
    SE22 9DJ London
    Director
    14 Hansler Road
    SE22 9DJ London
    United KingdomBritish,Canadian115087900001
    BLACKBURN, Christopher Mark
    9 Stingford Leys
    Rockinsham Road
    LE16 7XN Market Harborough
    Leicestershire
    Director
    9 Stingford Leys
    Rockinsham Road
    LE16 7XN Market Harborough
    Leicestershire
    British68522130004
    BOJAM, Martin Ralph
    64 Merrion Avenue
    HA7 4RU Stanmore
    Middlesex
    Director
    64 Merrion Avenue
    HA7 4RU Stanmore
    Middlesex
    EnglandBritish1463820001
    CARTER, Neil Jason
    Knightsbridge Green
    SW1X 7NW London
    1
    England
    Director
    Knightsbridge Green
    SW1X 7NW London
    1
    England
    EnglandBritish201982900001
    CHRISTIE, Barry
    Lyndhurst Close
    SO22 6NA Winchester
    11
    Hampshire
    Director
    Lyndhurst Close
    SO22 6NA Winchester
    11
    Hampshire
    British131903710001
    ELLIOT, Ian Douglas Murray
    Garden Flat 121 Greencroft Gardens
    NW6 3PE London
    Director
    Garden Flat 121 Greencroft Gardens
    NW6 3PE London
    British54974900002
    GIBBON, Timothy Edward Austin
    200 East 57th Street
    New York
    FOREIGN Ny10022
    Usa
    Director
    200 East 57th Street
    New York
    FOREIGN Ny10022
    Usa
    British68251920001
    GOLDSMITH, John Edward
    South Bourne Station Road
    Chobham
    TU24 8AL Woking
    Surrey
    Director
    South Bourne Station Road
    Chobham
    TU24 8AL Woking
    Surrey
    British15020860001
    HINDS, Julie Ann
    Garden Flat
    2 Windmill Hill
    NW3 6RU Hampstead
    London
    Director
    Garden Flat
    2 Windmill Hill
    NW3 6RU Hampstead
    London
    British98064860001
    HYDE, Matthew James
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    United KingdomBritish276173470001
    KIESER, Charles Raymond
    Arundel Court
    43-47 Arundel Gardens
    W11 2LP London
    16
    Director
    Arundel Court
    43-47 Arundel Gardens
    W11 2LP London
    16
    South African132075410001
    LUMB, Andrew David
    Lake Walk
    ME20 6TB Larkfield
    15
    Kent
    Director
    Lake Walk
    ME20 6TB Larkfield
    15
    Kent
    United KingdomBritish131956060001
    MORETTO, Wayne
    Westbourne Terrace
    W2 6JR London
    121-141
    England
    Director
    Westbourne Terrace
    W2 6JR London
    121-141
    England
    EnglandEnglish247818240001
    PETYAN, Joseph
    Knightsbridge Green
    SW1X 7NW London
    1
    England
    Director
    Knightsbridge Green
    SW1X 7NW London
    1
    England
    EnglandUk185801230001
    PHILLIPS, Peter Jan
    130 Graham Road
    Wimbledon
    SW19 3SJ London
    Director
    130 Graham Road
    Wimbledon
    SW19 3SJ London
    British29800320001
    PRESS, Jeffrey Whalen
    736 Gould Avenue
    90254 31 Hermosa Beach
    California
    Usa
    Director
    736 Gould Avenue
    90254 31 Hermosa Beach
    California
    Usa
    American68204260001
    QUISH, Robert T
    East Place
    Chappaqua
    10514 New York
    8
    Usa
    Director
    East Place
    Chappaqua
    10514 New York
    8
    Usa
    United States131918580001
    TODD, Sarah
    Knightsbridge Green
    SW1X 7NW London
    1
    England
    Director
    Knightsbridge Green
    SW1X 7NW London
    1
    England
    United KingdomBritish184231340001
    VALLEE, James Anthony
    6 Barnsdale Avenue
    E14 9WR London
    Director
    6 Barnsdale Avenue
    E14 9WR London
    British82297020001
    WALKER, David Michael
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    United KingdomBritish168337880001
    WATSON, Ronald James
    95 Edward Road
    E17 6PB London
    Director
    95 Edward Road
    E17 6PB London
    British2930430002
    WHITEHEAD, James Hugo
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandUnited Kingdom117355790001
    WOMERSLEY, Peter James Kenzie
    Little Gill
    Spode Lane
    TN8 7HH Cowden
    Kent
    Director
    Little Gill
    Spode Lane
    TN8 7HH Cowden
    Kent
    SingaporeBritish90394860001
    YAP, Ngen Siak
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandMalaysian123845680001
    RUTLAND DIRECTORS LIMITED
    18 Southampton Place
    WC1A 2AJ London
    Nominee Director
    18 Southampton Place
    WC1A 2AJ London
    900019360001

    Who are the persons with significant control of GEOMETRY LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Wayne Moretto
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Sep 11, 2018
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Yes
    Nationality: English
    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
    27 Farm Street
    London
    W1J 5RJ
    Apr 06, 2016
    27 Farm Street
    London
    W1J 5RJ
    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.
    Wpp Group (Uk) Ltd
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number02670617
    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.

    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