GEOMETRY LONDON LIMITED
Overview
| Company Name | GEOMETRY LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03878120 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GEOMETRY LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| GEOMETRY@JWT LIMITED | Nov 08, 2013 | Nov 08, 2013 |
| JWT SPECIALIZED COMMUNICATIONS LIMITED | Jan 21, 2000 | Jan 21, 2000 |
| THE METHOD FACTORY LIMITED | Nov 16, 1999 | Nov 16, 1999 |
What are the latest accounts for GEOMETRY LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for GEOMETRY LONDON LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 09, 2023 |
What are the latest filings for GEOMETRY LONDON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Matthew James Hyde as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jan 29, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Mr Matthew James Hyde on Nov 23, 2021 | 2 pages | CH01 | ||||||||||||||
Cessation of Wayne Moretto as a person with significant control on Mar 10, 2020 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew James Hyde as a director on Oct 28, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Wayne Moretto as a director on Mar 10, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Wpp Group (Uk) Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Who are the officers of GEOMETRY LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
| WHELAN, Michelle | Director | 18 Upper Ground SE1 9GL London Sea Containers United Kingdom | England | Irish | 186341510001 | |||||||||
| CALOW, David Ferguson | Secretary | Robin Hill 15 Beech Road RH2 9LS Reigate Surrey | British | 91285750002 | ||||||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | 18 Southampton Place WC1A 2AJ London | 900019370001 | |||||||||||
| ASHFORD, Alastair Mansell | Director | 10 Burnbury Road Balham SW12 0EJ London | British | 74006380001 | ||||||||||
| ASHFORD, Jacqueline | Director | 1a Burnbury Road SW12 0EH London | British | 43438460003 | ||||||||||
| BARTON, Jeremy John Orr | Director | 14 Hansler Road SE22 9DJ London | United Kingdom | British,Canadian | 115087900001 | |||||||||
| BLACKBURN, Christopher Mark | Director | 9 Stingford Leys Rockinsham Road LE16 7XN Market Harborough Leicestershire | British | 68522130004 | ||||||||||
| BOJAM, Martin Ralph | Director | 64 Merrion Avenue HA7 4RU Stanmore Middlesex | England | British | 1463820001 | |||||||||
| CARTER, Neil Jason | Director | Knightsbridge Green SW1X 7NW London 1 England | England | British | 201982900001 | |||||||||
| CHRISTIE, Barry | Director | Lyndhurst Close SO22 6NA Winchester 11 Hampshire | British | 131903710001 | ||||||||||
| ELLIOT, Ian Douglas Murray | Director | Garden Flat 121 Greencroft Gardens NW6 3PE London | British | 54974900002 | ||||||||||
| GIBBON, Timothy Edward Austin | Director | 200 East 57th Street New York FOREIGN Ny10022 Usa | British | 68251920001 | ||||||||||
| GOLDSMITH, John Edward | Director | South Bourne Station Road Chobham TU24 8AL Woking Surrey | British | 15020860001 | ||||||||||
| HINDS, Julie Ann | Director | Garden Flat 2 Windmill Hill NW3 6RU Hampstead London | British | 98064860001 | ||||||||||
| HYDE, Matthew James | Director | 18 Upper Ground SE1 9GL London Sea Containers United Kingdom | United Kingdom | British | 276173470001 | |||||||||
| KIESER, Charles Raymond | Director | Arundel Court 43-47 Arundel Gardens W11 2LP London 16 | South African | 132075410001 | ||||||||||
| LUMB, Andrew David | Director | Lake Walk ME20 6TB Larkfield 15 Kent | United Kingdom | British | 131956060001 | |||||||||
| MORETTO, Wayne | Director | Westbourne Terrace W2 6JR London 121-141 England | England | English | 247818240001 | |||||||||
| PETYAN, Joseph | Director | Knightsbridge Green SW1X 7NW London 1 England | England | Uk | 185801230001 | |||||||||
| PHILLIPS, Peter Jan | Director | 130 Graham Road Wimbledon SW19 3SJ London | British | 29800320001 | ||||||||||
| PRESS, Jeffrey Whalen | Director | 736 Gould Avenue 90254 31 Hermosa Beach California Usa | American | 68204260001 | ||||||||||
| QUISH, Robert T | Director | East Place Chappaqua 10514 New York 8 Usa | United States | 131918580001 | ||||||||||
| TODD, Sarah | Director | Knightsbridge Green SW1X 7NW London 1 England | United Kingdom | British | 184231340001 | |||||||||
| VALLEE, James Anthony | Director | 6 Barnsdale Avenue E14 9WR London | British | 82297020001 | ||||||||||
| WALKER, David Michael | Director | 27 Farm Street London W1J 5RJ | United Kingdom | British | 168337880001 | |||||||||
| WATSON, Ronald James | Director | 95 Edward Road E17 6PB London | British | 2930430002 | ||||||||||
| WHITEHEAD, James Hugo | Director | 27 Farm Street London W1J 5RJ | England | United Kingdom | 117355790001 | |||||||||
| WOMERSLEY, Peter James Kenzie | Director | Little Gill Spode Lane TN8 7HH Cowden Kent | Singapore | British | 90394860001 | |||||||||
| YAP, Ngen Siak | Director | 27 Farm Street London W1J 5RJ | England | Malaysian | 123845680001 | |||||||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | 18 Southampton Place WC1A 2AJ London | 900019360001 |
Who are the persons with significant control of GEOMETRY LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Wayne Moretto | Sep 11, 2018 | 18 Upper Ground SE1 9GL London Sea Containers United Kingdom | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ngen Siak Yap | Apr 06, 2016 | 27 Farm Street London W1J 5RJ | Yes | ||||||||||
Nationality: Malaysian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Group (Uk) Ltd | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
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