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.
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 | : |
|
Registered Address | : | Greater London House, Hampstead Road, London, England, NW1 7QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Merryweather Close, Dartford, DA1 1UG | Secretary | 02 February 2004 | Active |
Greater London House, Hampstead Road, London, England, NW1 7QP | Director | 12 December 2019 | Active |
Greater London House, Hampstead Road, London, England, NW1 7QP | Director | 25 November 2019 | Active |
1 Spring Cottages, Knowl Hill, Reading, RG10 9YH | Secretary | 11 June 1998 | Active |
7 Mayfield Road, Weybridge, KT13 8XD | Secretary | 21 August 1991 | Active |
22 Norton Park, Ascot, SL5 9BW | Secretary | 10 July 1991 | Active |
51 Denton Road, East Twickenham, TW1 2TN | Director | 14 June 2001 | Active |
Waverley Cottage, Manor Farm, Wanborough, Guildford, GU3 2JR | Director | 12 November 1991 | Active |
62 Roydon Court, Mayfield Road, Walton On Thames, KT12 5HZ | Director | 24 February 2004 | Active |
Prospect Place, 119 North Hill, London, N6 4DP | Director | 06 April 1994 | Active |
3 Meadway, London, N14 6NY | Director | 18 February 2004 | Active |
Shortfield Cottage, Hamlash Lane, Frensham, Farnham, GU10 3AU | Director | 21 June 2005 | Active |
1 Knightsbridge Green, London, SW1X 7NW | Director | 21 September 2010 | Active |
31 Elborough Street, London, SW18 5DP | Director | 01 February 2007 | Active |
Greater London House, Hampstead Road, London, England, NW1 7QP | Director | 11 August 2015 | Active |
1 Knightsbridge Green, London, SW1X 7NW | Director | 13 October 2006 | Active |
1 Spring Cottages, Knowl Hill, Reading, RG10 9YH | Director | 11 June 1998 | Active |
7 Mayfield Road, Weybridge, KT13 8XD | Director | 06 April 1994 | Active |
12 Stavordale Road, London, N5 1NE | Director | 16 January 2003 | Active |
24 Alwyn Avenue, London, W4 4PB | Director | 26 January 2001 | Active |
8m Hyde Park Mansions, Cabbell Street, London, NW1 5BQ | Director | 30 March 2005 | Active |
17 Wildcroft Manor, Putney, London, SW15 3TS | Director | 04 May 1999 | Active |
46 Northway, London, NW11 6PE | Director | 10 August 2007 | Active |
22 Norton Park, Ascot, SL5 9BW | Director | 10 July 1991 | Active |
Norton Grange 22 Norton Park, Sunninghill, Ascot, SL5 9BW | Director | 10 July 1991 | Active |
89a Richmond Park Road, Kingston Upon Thames, KT2 6AF | Director | 31 October 1995 | Active |
Greater London House, Hampstead Road, London, England, NW1 7QP | Director | 19 January 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.