UKBizDB.co.uk

IPG HOLDINGS (UK) LIMITED

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

This company is commonly known as Ipg Holdings (uk) Limited. The company was founded 35 years ago and was given the registration number 02353279. The firm's registered office is in LONDON. You can find them at 135 Bishopsgate, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IPG HOLDINGS (UK) LIMITED
Company Number:02353279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 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

Director26 March 2020Active
135, Bishopsgate, London, England, EC2M 3TP

Director29 May 2012Active
135, Bishopsgate, London, England, EC2M 3TP

Director05 May 2011Active
27 Barrow Green Road, Oxted, RH8 0NJ

Secretary31 January 1997Active
Huntsdean Morton Road, Horsell, Woking, GU21 4TN

Secretary-Active
15 Burgess Mead, Oxford, OX2 6XP

Secretary21 December 1998Active
1446 Windcrest Drive, Deerfield, Usa,

Director21 December 1998Active
657 Stratford Avenue, Elmhurst, Usa, 60126

Director21 December 1998Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director22 May 2014Active
124 B Hamilton Terrace, London, NW8 9UT

Director-Active
31 Spencer Road, Chiswick, London, W4 3SS

Director-Active
15 Montpelier Square, London, SW7 1JU

Director-Active
27 Barrow Green Road, Oxted, RH8 0NJ

Director31 December 1997Active
The Brake House, Back Lane, Lower Quinton, United Kingdom, CV37 8SF

Director16 March 2012Active
94 Broom Road, Teddington, TW11 9PF

Director31 March 2004Active
Knap Cottage, Kingsley Green, Haslemere, GU17 3LL

Director-Active
Clarence House Herons Corft, Old Avenue, Weybridge, KT13 0PL

Director-Active
The Old Rectory, Charles, Brayford, Barnstaple, EX32 7PT

Director-Active
18 Quentin Road, London, SE13 5DF

Director-Active
Huntsdean Morton Road, Horsell, Woking, GU21 4TN

Director-Active
15 Burgess Mead, Oxford, OX2 6XP

Director10 March 2000Active
1862 N Dayton, Chicago, Usa, 60611

Director16 March 1999Active
21 Seymour Walk, Chelsea, London, SW10 9NE

Director-Active
6 Clubside Court, Burr Ridge Illinois, Usa,

Director10 March 2000Active
Appartment 5c, 1225 Park Avenue New York Ny 10128, Usa, FOREIGN

Director-Active
Brentford House, The Forty, Cholsey, OX10 9LH

Director21 December 1998Active
19 Montague Road, Cambridge, CB4 1BU

Director12 August 2002Active
15 Canonbury Road, London, N1 2DF

Director31 December 1997Active
107 The Grove, West Wickham, BR4 9LA

Director30 September 2004Active
510 Manhasset Woods Road, Manhasset, Usa, 11030

Director-Active

People with Significant Control

Ipg Europe 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

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.