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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 30 October 2006 | Active |
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 28 October 2020 | Active |
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 12 July 2017 | Active |
Robin Hill, 15 Beech Road, Reigate, RH2 9LS | Secretary | 26 January 2000 | Active |
18 Southampton Place, London, WC1A 2AJ | Nominee Secretary | 16 November 1999 | Active |
10 Burnbury Road, Balham, London, SW12 0EJ | Director | 15 March 2000 | Active |
1a Burnbury Road, London, SW12 0EH | Director | 07 February 2000 | Active |
14 Hansler Road, London, SE22 9DJ | Director | 16 April 2008 | Active |
9 Stingford Leys, Rockinsham Road, Market Harborough, LE16 7XN | Director | 07 February 2000 | Active |
64 Merrion Avenue, Stanmore, HA7 4RU | Director | 07 February 2000 | Active |
1, Knightsbridge Green, London, England, SW1X 7NW | Director | 07 February 2014 | Active |
11, Lyndhurst Close, Winchester, SO22 6NA | Director | 24 January 2008 | Active |
Garden Flat 121 Greencroft Gardens, London, NW6 3PE | Director | 07 February 2000 | Active |
200 East 57th Street, New York, Ny10022, FOREIGN | Director | 26 January 2000 | Active |
South Bourne Station Road, Chobham, Woking, TU24 8AL | Director | 07 February 2000 | Active |
Garden Flat, 2 Windmill Hill, Hampstead, NW3 6RU | Director | 01 August 2004 | Active |
16, Arundel Court, 43-47 Arundel Gardens, London, W11 2LP | Director | 01 March 2006 | Active |
15, Lake Walk, Larkfield, ME20 6TB | Director | 01 July 2005 | Active |
121-141, Westbourne Terrace, London, England, W2 6JR | Director | 15 June 2018 | Active |
1, Knightsbridge Green, London, England, SW1X 7NW | Director | 07 February 2013 | Active |
130 Graham Road, Wimbledon, London, SW19 3SJ | Director | 07 February 2000 | Active |
736 Gould Avenue, 31 Hermosa Beach, Usa, 90254 | Director | 26 January 2000 | Active |
8, East Place, Chappaqua, New York, Usa, 10514 | Director | 01 March 2007 | Active |
18 Southampton Place, London, WC1A 2AJ | Nominee Director | 16 November 1999 | Active |
1, Knightsbridge Green, London, England, SW1X 7NW | Director | 07 February 2014 | Active |
6 Barnsdale Avenue, London, E14 9WR | Director | 14 January 2002 | Active |
27 Farm Street, London, W1J 5RJ | Director | 11 November 2013 | Active |
95 Edward Road, London, E17 6PB | Director | 01 October 2000 | Active |
27 Farm Street, London, W1J 5RJ | Director | 14 July 2017 | Active |
Little Gill, Spode Lane, Cowden, TN8 7HH | Director | 27 January 2003 | Active |
27 Farm Street, London, W1J 5RJ | Director | 04 May 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Capital | Capital statement capital company with date currency figure. | Download |
2024-01-29 | Capital | Legacy. | Download |
2024-01-29 | Insolvency | Legacy. | Download |
2024-01-29 | Resolution | Resolution. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change corporate secretary company with change date. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Accounts | Accounts with accounts type full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Resolution | Resolution. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Resolution | Resolution. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.