Business Design Group Mccoll Limited LONDON


Business Design Group Mccoll started in year 1986 as Private Limited Company with registration number 02002841. The Business Design Group Mccoll company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at Sea Containers. Postal code: SE1 9PD. Since 1997-08-19 Business Design Group Mccoll Limited is no longer carrying the name Business Design Group Holdings.

The company has one director. Toby N., appointed on 31 August 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Business Design Group Mccoll Limited Address / Contact

Office Address Sea Containers
Office Address2 18 Upper Ground
Town London
Post code SE1 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02002841
Date of Incorporation Fri, 21st Mar 1986
Industry Architectural activities
Industry Activities of head offices
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Toby N.

Position: Director

Appointed: 31 August 2023

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 21 September 2012

Matthew J.

Position: Director

Appointed: 25 July 2023

Resigned: 23 April 2024

Simon M.

Position: Director

Appointed: 01 May 2015

Resigned: 31 August 2023

Mohammed H.

Position: Director

Appointed: 14 January 2008

Resigned: 30 April 2015

Mohammed H.

Position: Secretary

Appointed: 14 January 2008

Resigned: 21 September 2012

Ken M.

Position: Secretary

Appointed: 15 September 2007

Resigned: 14 January 2008

Gillian P.

Position: Director

Appointed: 15 September 2007

Resigned: 25 July 2023

Sean G.

Position: Secretary

Appointed: 10 April 2005

Resigned: 15 September 2007

Ken M.

Position: Director

Appointed: 10 April 2005

Resigned: 14 January 2008

Barry L.

Position: Secretary

Appointed: 13 June 2003

Resigned: 10 April 2005

David W.

Position: Director

Appointed: 13 June 2003

Resigned: 10 April 2005

Jonathan D.

Position: Director

Appointed: 05 December 2002

Resigned: 10 April 2005

Alistair H.

Position: Director

Appointed: 01 February 2001

Resigned: 13 June 2003

Alistair H.

Position: Secretary

Appointed: 01 February 2001

Resigned: 13 June 2003

Gary B.

Position: Secretary

Appointed: 09 March 2000

Resigned: 16 February 2001

Gary B.

Position: Director

Appointed: 21 June 1999

Resigned: 16 February 2001

Sally M.

Position: Director

Appointed: 01 January 1997

Resigned: 09 March 2000

Sally M.

Position: Secretary

Appointed: 13 April 1995

Resigned: 09 March 2000

Gary B.

Position: Director

Appointed: 27 March 1995

Resigned: 31 December 2001

Brian T.

Position: Director

Appointed: 22 December 1991

Resigned: 13 April 1995

Derek M.

Position: Director

Appointed: 22 December 1991

Resigned: 28 May 1993

Stephen T.

Position: Director

Appointed: 22 December 1991

Resigned: 31 December 1996

Andrew H.

Position: Director

Appointed: 22 December 1991

Resigned: 31 January 1993

Francis H.

Position: Director

Appointed: 22 December 1991

Resigned: 17 January 2000

Keith L.

Position: Director

Appointed: 22 December 1991

Resigned: 31 March 1995

Christopher L.

Position: Director

Appointed: 22 December 1991

Resigned: 31 December 1995

Stephen H.

Position: Director

Appointed: 22 December 1991

Resigned: 31 December 2000

Martin S.

Position: Director

Appointed: 22 December 1991

Resigned: 23 October 2003

Robert L.

Position: Director

Appointed: 22 December 1991

Resigned: 05 December 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Wpp Group (Uk) Ltd from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Newcrosse Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wpp Group (Uk) Ltd

Sea Containers House 18 Upper Ground, London, SE1 9GL, England

Legal authority 2006 Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 02670617
Notified on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Newcrosse Limited

Sea Containers 18, Upper Ground, London, SE1 9GL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Business Design Group Holdings August 19, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (9 pages)

Company search

Advertisements