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.
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 | : |
|
Registered Address | : | Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW | Secretary | 31 July 2003 | Active |
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Director | 12 June 2023 | Active |
6, Lime Tree Avenue, Thames Ditton, England, KT7 0NA | Director | 11 March 2022 | Active |
31 Vicarage Road, East Sheen, London, SW14 8RZ | Secretary | - | Active |
Flat 4 Espirit House, Keswick Road Putney, London, SW15 2JL | Secretary | 01 May 1994 | Active |
76 Airedale Avenue, Chiswick, London, W4 2NN | Secretary | 31 July 1993 | Active |
174 Fishpool Street, S. Albans, AL3 4SB | Secretary | 28 February 1999 | Active |
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 | Director | 02 June 2014 | Active |
Bankside 3, 90 Southwark Street, London, England, SE1 0SW | Director | 11 July 2014 | Active |
51 Elystan Place, Chelsea, London, SW3 3JY | Director | 24 June 1997 | Active |
31 Vicarage Road, East Sheen, London, SW14 8RZ | Director | - | Active |
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Director | 01 October 2019 | Active |
Flat 4 Espirit House, Keswick Road Putney, London, SW15 2JL | Director | 01 May 1994 | Active |
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 | Director | 03 December 2018 | Active |
151 Marylebone Road, London, NW1 5QE | Director | 21 May 2007 | Active |
Woodville House, 126 Woodside Road, Amersham, HP6 6NP | Director | 14 February 2001 | Active |
26 Hillersdon Avenue, Barnes, London, SW12 0EF | Director | 12 July 1995 | Active |
1155 Park Avenue, New York 10128, America, | Director | - | Active |
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW | Director | 06 April 2006 | Active |
Garden Flat, 19 Thurlow Road, London, NW3 5PL | Director | - | Active |
Spencers Green, Tring, HP23 6LA | Director | 02 January 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Capital | Capital cancellation shares. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-13 | Resolution | Resolution. | Download |
2019-07-17 | Capital | Capital return purchase own shares. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Officers | Change person director company with change date. | Download |
2019-06-26 | Address | Change sail address company with old address new address. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.