You are here: bizstats.co.uk > a-z index > J list

J. Walter Thompson U.k. Holdings Limited LONDON


J. Walter Thompson U.k. Holdings started in year 1933 as Private Limited Company with registration number 00280055. The J. Walter Thompson U.k. Holdings company has been functioning successfully for ninety one years now and its status is active. The firm's office is based in London at Greater London House. Postal code: NW1 7QP.

At present there are 2 directors in the the company, namely Julian G. and Manuel S.. In addition one secretary - Peter D. - is with the firm. At present 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.

J. Walter Thompson U.k. Holdings Limited Address / Contact

Office Address Greater London House
Office Address2 Hampstead Road
Town London
Post code NW1 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00280055
Date of Incorporation Fri, 29th Sep 1933
Industry Activities of head offices
End of financial Year 31st December
Company age 91 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Julian G.

Position: Director

Appointed: 20 August 2019

Manuel S.

Position: Director

Appointed: 16 July 2019

Peter D.

Position: Secretary

Appointed: 09 September 2002

Ngen Y.

Position: Director

Appointed: 19 January 2012

Resigned: 26 November 2019

James C.

Position: Director

Appointed: 06 March 2009

Resigned: 19 January 2012

Keith W.

Position: Director

Appointed: 01 October 2008

Resigned: 16 July 2019

Paul D.

Position: Director

Appointed: 17 July 2007

Resigned: 29 August 2013

Sally S.

Position: Director

Appointed: 01 December 2005

Resigned: 16 July 2019

Martin L.

Position: Director

Appointed: 18 March 2002

Resigned: 20 June 2005

Hugh D.

Position: Director

Appointed: 21 December 2001

Resigned: 27 June 2008

Matthew D.

Position: Secretary

Appointed: 12 January 2000

Resigned: 09 September 2002

Russell F.

Position: Secretary

Appointed: 11 December 1997

Resigned: 12 January 2000

Barry N.

Position: Director

Appointed: 03 January 1997

Resigned: 30 June 1998

Alison S.

Position: Director

Appointed: 01 January 1996

Resigned: 21 December 2001

Peter W.

Position: Secretary

Appointed: 22 August 1994

Resigned: 11 December 1997

Alicja L.

Position: Director

Appointed: 28 May 1992

Resigned: 15 December 1993

Miles C.

Position: Director

Appointed: 12 January 1992

Resigned: 31 December 1995

Alexandra F.

Position: Secretary

Appointed: 12 January 1992

Resigned: 22 August 1994

Martin S.

Position: Director

Appointed: 12 January 1992

Resigned: 17 July 2007

Robert L.

Position: Director

Appointed: 12 January 1992

Resigned: 05 December 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats discovered, there is Wpp Unicorn Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Julian G. This PSC has significiant influence or control over the company,. The third one is Ngen Y., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Wpp Unicorn Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04486011
Notified on 17 April 2020
Nature of control: 75,01-100% shares

Julian G.

Notified on 26 November 2019
Ceased on 17 April 2020
Nature of control: significiant influence or control

Ngen Y.

Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: significiant influence or control

Keith W.

Notified on 6 April 2016
Ceased on 16 July 2019
Nature of control: significiant influence or control

Sally S.

Notified on 6 April 2016
Ceased on 16 July 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 26th, October 2023
Free Download (23 pages)

Company search