UKBizDB.co.uk

SANTO U.K LIMITED

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

This company is commonly known as Santo U.k Limited. The company was founded 32 years ago and was given the registration number 02629696. The firm's registered office is in LONDON. You can find them at Greater London House, Hampstead Road, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SANTO U.K LIMITED
Company Number:02629696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Greater London House, Hampstead Road, London, England, NW1 7QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Merryweather Close, Dartford, DA1 1UG

Secretary02 February 2004Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director12 December 2019Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director25 November 2019Active
1 Spring Cottages, Knowl Hill, Reading, RG10 9YH

Secretary11 June 1998Active
7 Mayfield Road, Weybridge, KT13 8XD

Secretary21 August 1991Active
22 Norton Park, Ascot, SL5 9BW

Secretary10 July 1991Active
51 Denton Road, East Twickenham, TW1 2TN

Director14 June 2001Active
Waverley Cottage, Manor Farm, Wanborough, Guildford, GU3 2JR

Director12 November 1991Active
62 Roydon Court, Mayfield Road, Walton On Thames, KT12 5HZ

Director24 February 2004Active
Prospect Place, 119 North Hill, London, N6 4DP

Director06 April 1994Active
3 Meadway, London, N14 6NY

Director18 February 2004Active
Shortfield Cottage, Hamlash Lane, Frensham, Farnham, GU10 3AU

Director21 June 2005Active
1 Knightsbridge Green, London, SW1X 7NW

Director21 September 2010Active
31 Elborough Street, London, SW18 5DP

Director01 February 2007Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director11 August 2015Active
1 Knightsbridge Green, London, SW1X 7NW

Director13 October 2006Active
1 Spring Cottages, Knowl Hill, Reading, RG10 9YH

Director11 June 1998Active
7 Mayfield Road, Weybridge, KT13 8XD

Director06 April 1994Active
12 Stavordale Road, London, N5 1NE

Director16 January 2003Active
24 Alwyn Avenue, London, W4 4PB

Director26 January 2001Active
8m Hyde Park Mansions, Cabbell Street, London, NW1 5BQ

Director30 March 2005Active
17 Wildcroft Manor, Putney, London, SW15 3TS

Director04 May 1999Active
46 Northway, London, NW11 6PE

Director10 August 2007Active
22 Norton Park, Ascot, SL5 9BW

Director10 July 1991Active
Norton Grange 22 Norton Park, Sunninghill, Ascot, SL5 9BW

Director10 July 1991Active
89a Richmond Park Road, Kingston Upon Thames, KT2 6AF

Director31 October 1995Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director19 January 2012Active

People with Significant Control

Wpp 2005 Limited
Notified on:12 December 2023
Status:Active
Country of residence:United Kingdom
Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wpp Ln Limited
Notified on:17 April 2020
Status:Active
Country of residence:England
Address:Sea Containers House, Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Julian Gautier
Notified on:26 November 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Greater London House, Hampstead Road, London, England, NW1 7QP
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
Country of residence:England
Address:Greater London House, Hampstead Road, London, England, NW1 7QP
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-10-14Address

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

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.