UKBizDB.co.uk

WUNDERMAN THOMPSON (UK) LIMITED

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

This company is commonly known as Wunderman Thompson (uk) Limited. The company was founded 41 years ago and was given the registration number 01660783. 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:WUNDERMAN THOMPSON (UK) LIMITED
Company Number:01660783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1982
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

Secretary09 September 2002Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Corporate Secretary22 February 2011Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director20 August 2019Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director16 July 2019Active
47 Sudlow Road, London, SW18 1HP

Secretary12 January 2000Active
Flat 4 21 Garway Road, London, W2 4PH

Secretary17 November 1997Active
23 Penrith Close, Beckenham, BR3 2UF

Secretary-Active
22 Andalus Road, London, SW9 9PF

Secretary22 August 1994Active
51 Denton Road, East Twickenham, TW1 2TN

Director01 April 2001Active
22 Melville Road, Barnes, London, SW13 9RJ

Director01 January 1996Active
6 Whittingstall Road, London, SW6 4ED

Director-Active
49, Waldegrave Gardens, Strawberry Hill, Uk, TW1 4PH

Director06 March 2009Active
36, Chepstow Road, London, W2 5BE

Director01 November 2000Active
16 Hillersdon Avenue, Barnes, London, SW13 0EF

Director01 June 1998Active
17 Stanley Crescent, London, W11 2NA

Director23 January 2006Active
110 Banbury Road, Oxford, OX2 6JU

Director-Active
113 Linkfield Road, Isleworth, TW7 6QW

Director01 January 1996Active
27 Farm Street, London, W1X 6RD

Director-Active
Flat 6, 28 Chesham Place Belgravia, London, SW1X 8HG

Director-Active
12 Stavordale Road, London, N5 1NE

Director09 March 2002Active
Hornbeams Sundridge Avenue, Bromley, BR1 2QD

Director01 January 1996Active
Southgate House 124 Copse Hill, Wimbledon, London, SW20 0NL

Director24 February 1993Active
Oak Hill House Woodway, Loosley Row, Princes Risborough, HP27 0NP

Director01 December 1994Active
1 Knightsbridge Green, London, SW1X 7NW

Director01 December 2005Active
48 Lyndale Avenue, London, NW2 2QA

Director01 November 2001Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director19 January 2012Active

People with Significant Control

J Walter Thompson Uk Holdings Limited
Notified on:17 April 2020
Status:Active
Country of residence:England
Address:Greater London House, Hampstead Road, London, England, NW1 7QP
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
  • Significant influence or control as firm
Mr Christopher Henry St John Hoare
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:United Kingdom
Country of residence:England
Address:Greater London House, Hampstead Road, London, England, NW1 7QP
Nature of control:
  • Significant influence or control
Ms Sally Sharon Bird Spensley
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:United Kingdom
Address:1 Knightsbridge Green, SW1X 7NW
Nature of control:
  • Significant influence or control
Mr Keith Kelley Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:United Kingdom
Address:1 Knightsbridge Green, SW1X 7NW
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 (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
2024-03-14Change of name

Certificate change of name company.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-03-20Officers

Change corporate secretary company with change date.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Resolution

Resolution.

Download
2020-04-24Incorporation

Memorandum articles.

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
2020-04-15Capital

Capital allotment shares.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Capital

Legacy.

Download
2019-12-23Capital

Capital statement capital company with date currency figure.

Download
2019-12-23Insolvency

Legacy.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-17Resolution

Resolution.

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

Copyright © 2024. All rights reserved.