UKBizDB.co.uk

DRAW GROUP LONDON LIMITED

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

This company is commonly known as Draw Group London Limited. The company was founded 10 years ago and was given the registration number 08662551. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:DRAW GROUP LONDON LIMITED
Company Number:08662551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:1 Tower Place West, Tower Place, London, England, EC3R 5BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tower Place West, Tower Place, London, England, EC3R 5BU

Director27 January 2020Active
1, Tower Place West, Tower Place, London, England, EC3R 5BU

Director27 January 2020Active
1, Tower Place West, Tower Place, London, England, EC3R 5BU

Director27 January 2020Active
The Dovecote, Church Lane, Colmworth, Bedford, England, MK44 2JS

Director01 November 2013Active
1st, Floor Building 1/2, The Leathermarket Weston Street, London, United Kingdom, SE1 3ER

Director23 August 2013Active
55, Baker Street, London, England, W1U 8EW

Director01 January 2018Active
55, Baker Street, London, England, W1U 8EW

Director01 January 2018Active
55, Baker Street, London, England, W1U 8EW

Director01 January 2018Active
60, Stoneham Road, Hove, England, BN3 5HH

Director13 December 2013Active
43, Leys Road, Oxford, United Kingdom, OX2 9QF

Director01 December 2013Active
92b, Mount View Road, London, England, N4 4JX

Director13 December 2013Active

People with Significant Control

Oliver Wyman Limited
Notified on:01 January 2018
Status:Active
Country of residence:United Kingdom
Address:1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrn Frederick David Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:The Dovecote, Church Lane, Bedford, England, MK44 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-07Dissolution

Dissolution application strike off company.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-01-24Capital

Capital allotment shares.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.