MILLWARD BROWN UK LIMITED
Overview
| Company Name | MILLWARD BROWN UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04679453 |
| 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 MILLWARD BROWN UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MILLWARD BROWN UK LIMITED located?
| Registered Office Address | South Bank Central 30 Stamford Street SE1 9LQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLWARD BROWN UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLWARD BROWN NO.2337 LIMITED | Jul 15, 2016 | Jul 15, 2016 |
| WPP NO.2337 LIMITED | Jun 16, 2003 | Jun 16, 2003 |
| ALNERY NO. 2337 LIMITED | Feb 26, 2003 | Feb 26, 2003 |
What are the latest accounts for MILLWARD BROWN UK 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 MILLWARD BROWN UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2025 |
| Overdue | No |
What are the latest filings for MILLWARD BROWN UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Martin Verman as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Uzielli as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Change of details for Kantar Group Holdings Limited as a person with significant control on Sep 01, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 6 More London Place Tooley Street London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on Aug 01, 2023 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed millward brown no.2337 LIMITED\certificate issued on 25/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Martin Verman on Nov 24, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Kantar Group Holdings Limited as a person with significant control on Dec 05, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 27, 2020 | 2 pages | PSC09 | ||||||||||
Registered office address changed from Sea Containers House 18 Upper Ground London SE1 9GL United Kingdom to 6 More London Place Tooley Street London SE1 2QY on May 29, 2020 | 1 pages | AD01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Wpp Jubilee Limited as a person with significant control on Dec 05, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of MILLWARD BROWN UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Kelly Rebecca | Director | 30 Stamford Street SE1 9LQ London South Bank Central England | England | British | 109948510001 | |||||||||
| UZIELLI, Michael | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 296613970002 | |||||||||
| HARRIS, Andrea Jane | Secretary | Farm Street W1J 5RJ London 27 | British | 129414400001 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | 45700660003 | ||||||||||
| SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 67078370001 | |||||||||
| SORRELL, Martin Stuart | Director | 27 Farm Street W1J 5RJ London | England | British | 101576540001 | |||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| VAN DER WELLE, Charles Ward | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 183827730001 | |||||||||
| VERMAN, Martin | Director | 30 Stamford Street SE1 9LQ London South Bank Central England | England | British | 264708520002 | |||||||||
| WINTERS, Steve Richard | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 210160610001 | |||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of MILLWARD BROWN UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kantar Group Holdings Limited | Dec 05, 2019 | 30 Stamford Street SE1 9LQ London South Bank Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Jubilee Limited | May 15, 2019 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Ln Limited | Apr 06, 2016 | Farm Street W1J 5RJ London 57 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MILLWARD BROWN UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 25, 2020 | Nov 27, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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