ESSENCE GLOBAL LIMITED

ESSENCE GLOBAL LIMITED

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

    Company NameESSENCE GLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05467689
    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 ESSENCE GLOBAL LIMITED?

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

    Where is ESSENCE GLOBAL 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 ESSENCE GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESSENCE DIGITAL LIMITEDMar 02, 2011Mar 02, 2011
    ESSENCE MEDIA LIMITEDMay 31, 2005May 31, 2005

    What are the latest accounts for ESSENCE GLOBAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ESSENCE GLOBAL LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2025
    Next Confirmation Statement DueJul 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2024
    OverdueNo

    What are the latest filings for ESSENCE GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anna Berry Manser as a director on Apr 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Termination of appointment of Clare Jane Chapman as a director on Sep 06, 2024

    1 pagesTM01

    Second filing of Confirmation Statement dated Jul 04, 2024

    3 pagesRP04CS01

    04/07/24 Statement of Capital gbp 98.51

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 24, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/07/2024.

    Appointment of Mr Michael John Nichols as a director on Jul 03, 2024

    2 pagesAP01

    Satisfaction of charge 054676890003 in full

    1 pagesMR04

    Termination of appointment of Scott Michael Clark as a director on Apr 23, 2024

    1 pagesTM01

    Appointment of Mrs Anna Berry Manser as a director on Jan 09, 2024

    2 pagesAP01

    Appointment of Mr Scott Michael Clark as a director on Jan 09, 2024

    2 pagesAP01

    Appointment of Clare Jane Chapman as a director on Jan 09, 2024

    2 pagesAP01

    Termination of appointment of Ryan Andrew Storrar as a director on Jan 19, 2024

    1 pagesTM01

    Termination of appointment of Nigel Bruce Lee as a director on Jan 09, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Notification of Wpp Samson Limited as a person with significant control on Feb 17, 2023

    2 pagesPSC02

    Cessation of Essence Global Group Limited as a person with significant control on Feb 17, 2023

    1 pagesPSC07

    Appointment of Mr Nigel Bruce Lee as a director on Jan 12, 2023

    2 pagesAP01

    Termination of appointment of Anthony Santabarbara as a director on Jan 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to 180 Oxford Street London W1D 1NN

    1 pagesAD02

    Termination of appointment of Mark Wanstall as a director on Mar 24, 2022

    1 pagesTM01

    Termination of appointment of Tim Irwin as a director on Mar 03, 2022

    1 pagesTM01

    Appointment of Ryan Andrew Storrar as a director on Mar 03, 2022

    2 pagesAP01

    Who are the officers of ESSENCE GLOBAL 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 Number2757919
    80143770001
    NICHOLS, Michael John
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    EnglandBritishGlobal Cfo307311000002
    MORRIS, Timothy Simon
    Wey Cottage
    Wey Road
    KT13 8HN Weybridge
    Surrey
    Secretary
    Wey Cottage
    Wey Road
    KT13 8HN Weybridge
    Surrey
    BritishSolicitor40239070005
    O'GORMAN, Timothy Joseph Gerard
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    Secretary
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    British55241590004
    WANSTALL, Mark Andrew
    Poland Street
    W1F 7LU London
    Academy House, 36
    England
    Secretary
    Poland Street
    W1F 7LU London
    Academy House, 36
    England
    British127941670001
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    SH COMPANY SECRETARIES LIMITED
    St Paul's Churchyard
    EC4M 8SH London
    One
    Secretary
    St Paul's Churchyard
    EC4M 8SH London
    One
    85597290003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARLOW, Colin
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    United StatesBritishDirector207099640001
    BERRY MANSER, Anna
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    EnglandBritishCoo319119810001
    BONSALL, Andrew Mark
    180 Oxford Street
    W1D 1NN London
    Uk House
    Director
    180 Oxford Street
    W1D 1NN London
    Uk House
    EnglandBritishCompany Director95836300005
    BRYAN, David John
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    EnglandBritishDirector111587140001
    BYRD, Nicholas Gerard
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    UsaUnited StatesGlobal Finance Director198004130001
    CHAPMAN, Clare Jane
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    EnglandBritishCeo, Essencemediacomx170909290001
    CLARK, Scott Michael
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    EnglandBritishChief Financial Officer296675440001
    EDWARDS, Anthony Mark
    116 Bonneville Gardens
    Clapham
    SW4 9LE London
    Director
    116 Bonneville Gardens
    Clapham
    SW4 9LE London
    BritishSolicitor82683030001
    IRWIN, Tim
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    EnglandBritishChief Executive261902420001
    ISAACS, Matthew Francis Anthony
    180 Oxford Street
    W1D 1NN London
    Uk House
    Director
    180 Oxford Street
    W1D 1NN London
    Uk House
    United KingdomBritishDirector106227520003
    LEE, Nigel Bruce
    180 Oxford Street
    W1D 1NN London
    Uk House
    United Kingdom
    Director
    180 Oxford Street
    W1D 1NN London
    Uk House
    United Kingdom
    EnglandBritishAccountant197315260001
    NANCARROW, Mark James St John
    180 Oxford Street
    W1D 1NN London
    Uk House
    Director
    180 Oxford Street
    W1D 1NN London
    Uk House
    EnglandBritishCompany Director171148570001
    NORMAN, Robert David
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United StatesBritishGlobal Chief Digital Officer, Groupm178349740001
    PATTERSON, Mark
    Pccw Tower
    Taikoo Place, Quarry Bay
    Hong Kong
    36 Floor
    Hong Kong
    Director
    Pccw Tower
    Taikoo Place, Quarry Bay
    Hong Kong
    36 Floor
    Hong Kong
    Hong KongUkCeo Groupm Asia Pacific202877310001
    SANTABARBARA, Anthony
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    United StatesAmericanChief Financial Officer269747620001
    SHEBBEARE, Andrew William
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    United KingdomBritishPartner105766240005
    STORRAR, Ryan Andrew
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    EnglandBritishChief Executive293225480001
    WANCK, Rudiger
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    The NetherlandsDutchCeo Worldwide Groupm Connect288493170001
    WANSTALL, Mark
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    EnglandBritishFinance Director261902400001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ESSENCE GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Feb 17, 2023
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority2006 Companies Act
    Place RegisteredCompanies House
    Registration Number10938469
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07563450
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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