UKBizDB.co.uk

FCB EUROPE LIMITED

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

This company is commonly known as Fcb Europe Limited. The company was founded 29 years ago and was given the registration number 03007253. The firm's registered office is in LONDON. You can find them at 135 Bishopsgate, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FCB EUROPE LIMITED
Company Number:03007253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:135 Bishopsgate, London, England, EC2M 3TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Bishopsgate, London, England, EC2M 3TP

Secretary22 December 2007Active
135, Bishopsgate, London, England, EC2M 3TP

Director23 September 2014Active
135, Bishopsgate, London, England, EC2M 3TP

Director23 September 2014Active
32 Cromwell Avenue, Bromley, BR2 9AQ

Secretary20 September 1996Active
14 Saxon Drive, Acton, London, W3 0NR

Secretary01 April 1996Active
14 Saxon Drive, London, W3 0NR

Secretary01 February 1995Active
15 Burgess Mead, Oxford, OX2 6XP

Secretary08 July 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary09 January 1995Active
31 Waldeck Road, Ealing, London, W13 8LY

Director29 January 2002Active
31 Waldeck Road, Ealing, London, W13 8LY

Director01 February 1995Active
236, White Oak Ridge, Short Hills, United States,

Director21 February 2011Active
Ground Floor, 84 Eccleston Square, London, SW1V 1PX

Director31 July 2012Active
14 Saxon Drive, London, W3 0NR

Director01 April 1996Active
14 Saxon Drive, Acton, London, W3 0NR

Director01 April 1996Active
14 Saxon Drive, London, W3 0NR

Director01 December 1995Active
2300 North Lincoln Park West, Apt 907, Chicago, Usa, 60617

Director01 December 2008Active
2 Claremont Road, St Margarets, Twickenham, TW1 2QY

Director01 February 1995Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director21 January 2014Active
The Brake House, Back Lane, Lower Quinton, CV37 8SF

Director29 February 2008Active
94 Broom Road, Teddington, TW11 9PF

Director31 March 2004Active
619, Kings Road, London, United Kingdom, SW6 2ES

Director16 April 2012Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director21 January 2014Active
31 Waldeck Road, Ealing, London, W13 8LY

Director01 April 1996Active
15 Burgess Mead, Oxford, OX2 6XP

Director28 May 2002Active
14 Saxon Drive, London, W3 0NR

Director29 January 2002Active
8 Wandle Road, London, SW17 7DW

Director08 July 2005Active
Brentford House, The Forty, Cholsey, OX10 9LH

Director28 May 2002Active
107 The Grove, West Wickham, BR4 9LA

Director15 April 2008Active
Curzon Lodge, 52 Assheton Road, Beaconsfield, HP9 2NP

Director26 August 2009Active
White Ladies 32 West Hill, Sanderstead, South Croydon, CR2 0SA

Director31 March 1997Active
33, Spring Vale, Bexleyheath, United Kingdom, DA7 6AR

Director16 April 2012Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director09 January 1995Active

People with Significant Control

Ipg Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3TP
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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-23Accounts

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-01Accounts

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Address

Change sail address company with old address new address.

Download
2020-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-12Accounts

Legacy.

Download
2020-10-12Other

Legacy.

Download
2020-10-12Other

Legacy.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Address

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

Download
2020-09-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.