UKBizDB.co.uk

GEOMETRY LONDON LIMITED

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

This company is commonly known as Geometry London Limited. The company was founded 24 years ago and was given the registration number 03878120. The firm's registered office is in LONDON. You can find them at Sea Containers, 18 Upper Ground, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:GEOMETRY LONDON LIMITED
Company Number:03878120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary30 October 2006Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director28 October 2020Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director12 July 2017Active
Robin Hill, 15 Beech Road, Reigate, RH2 9LS

Secretary26 January 2000Active
18 Southampton Place, London, WC1A 2AJ

Nominee Secretary16 November 1999Active
10 Burnbury Road, Balham, London, SW12 0EJ

Director15 March 2000Active
1a Burnbury Road, London, SW12 0EH

Director07 February 2000Active
14 Hansler Road, London, SE22 9DJ

Director16 April 2008Active
9 Stingford Leys, Rockinsham Road, Market Harborough, LE16 7XN

Director07 February 2000Active
64 Merrion Avenue, Stanmore, HA7 4RU

Director07 February 2000Active
1, Knightsbridge Green, London, England, SW1X 7NW

Director07 February 2014Active
11, Lyndhurst Close, Winchester, SO22 6NA

Director24 January 2008Active
Garden Flat 121 Greencroft Gardens, London, NW6 3PE

Director07 February 2000Active
200 East 57th Street, New York, Ny10022, FOREIGN

Director26 January 2000Active
South Bourne Station Road, Chobham, Woking, TU24 8AL

Director07 February 2000Active
Garden Flat, 2 Windmill Hill, Hampstead, NW3 6RU

Director01 August 2004Active
16, Arundel Court, 43-47 Arundel Gardens, London, W11 2LP

Director01 March 2006Active
15, Lake Walk, Larkfield, ME20 6TB

Director01 July 2005Active
121-141, Westbourne Terrace, London, England, W2 6JR

Director15 June 2018Active
1, Knightsbridge Green, London, England, SW1X 7NW

Director07 February 2013Active
130 Graham Road, Wimbledon, London, SW19 3SJ

Director07 February 2000Active
736 Gould Avenue, 31 Hermosa Beach, Usa, 90254

Director26 January 2000Active
8, East Place, Chappaqua, New York, Usa, 10514

Director01 March 2007Active
18 Southampton Place, London, WC1A 2AJ

Nominee Director16 November 1999Active
1, Knightsbridge Green, London, England, SW1X 7NW

Director07 February 2014Active
6 Barnsdale Avenue, London, E14 9WR

Director14 January 2002Active
27 Farm Street, London, W1J 5RJ

Director11 November 2013Active
95 Edward Road, London, E17 6PB

Director01 October 2000Active
27 Farm Street, London, W1J 5RJ

Director14 July 2017Active
Little Gill, Spode Lane, Cowden, TN8 7HH

Director27 January 2003Active
27 Farm Street, London, W1J 5RJ

Director04 May 2010Active

People with Significant Control

Mr Wayne Moretto
Notified on:11 September 2018
Status:Active
Date of birth:October 1962
Nationality:English
Country of residence:United Kingdom
Address:Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL
Nature of control:
  • Significant influence or control
Mr Ngen Siak Yap
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:Malaysian
Address:27 Farm Street, W1J 5RJ
Nature of control:
  • Significant influence or control
Wpp Group (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-01-29Capital

Capital statement capital company with date currency figure.

Download
2024-01-29Capital

Legacy.

Download
2024-01-29Insolvency

Legacy.

Download
2024-01-29Resolution

Resolution.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change corporate secretary company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-10-01Resolution

Resolution.

Download
2019-06-26Address

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

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.