UKBizDB.co.uk

ABBOTT MEAD VICKERS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbott Mead Vickers Group Limited. The company was founded 46 years ago and was given the registration number 01336553. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ABBOTT MEAD VICKERS GROUP LIMITED
Company Number:01336553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1977
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Secretary31 July 2003Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director12 June 2023Active
6, Lime Tree Avenue, Thames Ditton, England, KT7 0NA

Director11 March 2022Active
31 Vicarage Road, East Sheen, London, SW14 8RZ

Secretary-Active
Flat 4 Espirit House, Keswick Road Putney, London, SW15 2JL

Secretary01 May 1994Active
76 Airedale Avenue, Chiswick, London, W4 2NN

Secretary31 July 1993Active
174 Fishpool Street, S. Albans, AL3 4SB

Secretary28 February 1999Active
17 Pelham Crescent, London, SW7 2NR

Director-Active
Cawsand Place, West Drive Wentworth, Virginia Water, GU25 4NE

Director-Active
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Director02 June 2014Active
Bankside 3, 90 Southwark Street, London, England, SE1 0SW

Director11 July 2014Active
51 Elystan Place, Chelsea, London, SW3 3JY

Director24 June 1997Active
31 Vicarage Road, East Sheen, London, SW14 8RZ

Director-Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 October 2019Active
Flat 4 Espirit House, Keswick Road Putney, London, SW15 2JL

Director01 May 1994Active
76 Airedale Avenue, Chiswick, London, W4 2NN

Director-Active
The Old Garden Cambridge Park, Twickenham, TW1 2JW

Director-Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director03 December 2018Active
151 Marylebone Road, London, NW1 5QE

Director21 May 2007Active
Woodville House, 126 Woodside Road, Amersham, HP6 6NP

Director14 February 2001Active
26 Hillersdon Avenue, Barnes, London, SW12 0EF

Director12 July 1995Active
1155 Park Avenue, New York 10128, America,

Director-Active
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Director06 April 2006Active
Garden Flat, 19 Thurlow Road, London, NW3 5PL

Director-Active
Spencers Green, Tring, HP23 6LA

Director02 January 1992Active

People with Significant Control

Omnicom Europe Subholdings Limited
Notified on:16 December 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-20Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-08-30Capital

Capital cancellation shares.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-13Resolution

Resolution.

Download
2019-07-17Capital

Capital return purchase own shares.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-26Address

Change sail address company with old address new address.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.