UKBizDB.co.uk

TBWAWORLDHEALTH LONDON LIMITED

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

This company is commonly known as Tbwaworldhealth London Limited. The company was founded 44 years ago and was given the registration number 01491788. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:TBWAWORLDHEALTH LONDON LIMITED
Company Number:01491788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Secretary30 March 2000Active
Bankside 2, Level 1, 100 Southwark Street, London, England, SE1 0SW

Director30 September 2018Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 March 2018Active
220, East 42nd Street, 14th Fl, New York City, United States, 10017

Director18 October 2021Active
1285, Avenue Of The Americas, 3rd Floor, New York City, United States, 10019

Director04 December 2020Active
Cromer Mill Cromer, Walkern, Stevenage, SG2 7QE

Secretary-Active
Humphries Bar, Naunton, Cheltenham, GL54 3AS

Secretary01 July 1993Active
Cromer Mill Cromer, Walkern, Stevenage, SG2 7QE

Director-Active
Ferry Barn, Smugglers Lane, Bosham, Chichester, PO18 8QW

Director01 June 1995Active
Bumbles Farmhouse, Wyck Lane Wyck, Alton, GU34 3AP

Director27 January 2003Active
5 Deepdale Parkway, Roslyn Heights New York 11577, America,

Director-Active
9 Parkland Drive, St Albans, AL3 4AH

Director15 December 1994Active
23 The Crosspath, Radlett, WD7 8HR

Director01 August 1998Active
Frith Cottage, Laindon Common, Little Burstead Billericay, CM12

Director-Active
Cairndale, Hawkshill, Leatherhead, KT22 9DS

Director01 February 1996Active
Westminster Tower, 3 Albert Embankment, London, United Kingdom, SE1 7SP

Director11 February 1998Active
655, Madison Avenue, New York City, United States, 10065

Director14 September 2016Active
27, Beaconsfield Road, New Malden, United Kingdom, KT3 3HY

Director01 April 2009Active
Melplash Farmhouse, Melplash, Bridport, DT6

Director15 December 1994Active
25 High Point Lane, Scardales New York 10583, America,

Director-Active
Bankside 2, 90 Southwark Street, London, England, SE1 0SW

Director30 October 2013Active
Westminster Tower, 3 Albert Embankment, London, United Kingdom, SE1 7SP

Director-Active
97 Oakland Beach Avenue, Rye New York 10583, America,

Director-Active
Bankside 2, 90 Southwark Street, London, England, SE1 0SW

Director31 March 2009Active
Bankside 2, 100 Southwark Street, London, England, SE1 0SW

Director14 September 2016Active
Unkelbachstr 14, Erkelenz, Germany, 41812

Director15 December 1994Active
9 Chiswick Quay, London, W4 3UR

Director01 February 1996Active
Northover, Heathside Park Road, Woking, GU22 7JE

Director01 January 2004Active
55 Cheyne Court, Flood Street, London, SW3 5TS

Director01 October 1999Active
120 Pacific Street, Brooklyn, New York 11201, Usa,

Director-Active

People with Significant Control

Das Uk Investments Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-29Accounts

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Legacy.

Download
2021-04-15Other

Legacy.

Download
2021-04-15Other

Legacy.

Download
2021-04-06Officers

Termination director company.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.