Kreab Limited LONDON


Founded in 1990, Kreab, classified under reg no. 02560679 is an active company. Currently registered at 24/25 The Shard SE1 9SG, London the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 28, 2016 Kreab Limited is no longer carrying the name Kreab Gavin Anderson.

At present there are 3 directors in the the company, namely Jeremy W., Christopher P. and Charlotte E.. In addition one secretary - Jeremy W. - 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.

Kreab Limited Address / Contact

Office Address 24/25 The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02560679
Date of Incorporation Wed, 21st Nov 1990
Industry Advertising agencies
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Jeremy W.

Position: Director

Appointed: 14 June 2017

Christopher P.

Position: Director

Appointed: 14 June 2017

Jeremy W.

Position: Secretary

Appointed: 01 January 2014

Charlotte E.

Position: Director

Appointed: 04 October 2010

Gunilla B.

Position: Director

Appointed: 01 January 2014

Resigned: 14 June 2017

Carl E.

Position: Director

Appointed: 04 October 2010

Resigned: 31 December 2019

Eugene G.

Position: Secretary

Appointed: 04 October 2010

Resigned: 26 November 2011

Kenneth C.

Position: Director

Appointed: 10 March 2005

Resigned: 22 February 2012

Fergus W.

Position: Director

Appointed: 01 February 2005

Resigned: 26 November 2012

Neil B.

Position: Director

Appointed: 01 August 2002

Resigned: 05 May 2004

Marc P.

Position: Director

Appointed: 15 June 2001

Resigned: 14 February 2003

Emily R.

Position: Director

Appointed: 31 March 2000

Resigned: 25 July 2003

Eugene G.

Position: Director

Appointed: 31 March 2000

Resigned: 26 November 2012

Sally B.

Position: Secretary

Appointed: 30 March 2000

Resigned: 04 October 2010

Anthony W.

Position: Director

Appointed: 01 October 1999

Resigned: 01 August 2008

Michael B.

Position: Director

Appointed: 01 June 1995

Resigned: 01 October 1999

Peter J.

Position: Director

Appointed: 31 March 1995

Resigned: 31 May 1995

Diversified Agency Services Limited

Position: Corporate Director

Appointed: 31 October 1991

Resigned: 01 December 2003

John W.

Position: Director

Appointed: 31 October 1991

Resigned: 26 February 1996

Martin B.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1995

Diana W.

Position: Secretary

Appointed: 31 October 1991

Resigned: 31 March 2000

Diana W.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 2000

Howard L.

Position: Director

Appointed: 31 October 1991

Resigned: 01 December 2003

Gavin A.

Position: Director

Appointed: 31 October 1991

Resigned: 01 December 2003

Richard C.

Position: Director

Appointed: 31 October 1991

Resigned: 26 November 2012

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Kreab Worldwide Ab from Stockholm 114 75, Sweden. The abovementioned PSC is categorised as "an ab (limited in sweden)" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Peje E. This PSC owns 50,01-75% shares.

Kreab Worldwide Ab

17 Master Samuelsgatan, Stockholm 114 75, Sweden

Legal authority Swedish
Legal form Ab (Limited In Sweden)
Country registered Sweden
Place registered Sweden
Registration number 556733-9956
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Peje E.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 50,01-75% shares

Company previous names

Kreab Gavin Anderson April 28, 2016
Gavin Anderson (UK) February 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand47 60094 08689 861310 444302 153
Current Assets544 012616 259447 3861 021 633923 087
Debtors496 412522 173357 525711 189620 934
Net Assets Liabilities-4 723 440312 001   
Other Debtors96 86665 31966 2405 02640 450
Property Plant Equipment8 6326 3203 3777 93219 139
Other
Accrued Liabilities Deferred Income117 62963 00625 824211 14360 897
Accumulated Depreciation Impairment Property Plant Equipment253 328261 27434 22337 86942 979
Amounts Owed By Group Undertakings58 20094 37817 31283 843154 375
Amounts Owed To Associates Joint Ventures Participating Interests2 795 644    
Amounts Owed To Group Undertakings236 61898 98933 175153 202115 279
Amounts Recoverable On Contracts55 09552 38341 1406 81639 259
Average Number Employees During Period 12141517
Creditors1 936 451310 578184 156443 462234 076
Deferred Tax Asset Debtors   90 70374 217
Future Minimum Lease Payments Under Non-cancellable Operating Leases261 843169 846  155 470
Increase From Depreciation Charge For Year Property Plant Equipment 7 9463 5393 6705 110
Issue Equity Instruments 2 795 644   
Net Current Assets Liabilities-2 795 621305 681263 230578 171689 011
Number Shares Allotted 1 500 000   
Other Creditors12 25115 0826 0906 8726 654
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  230 59024 
Other Disposals Property Plant Equipment  230 590175 
Other Remaining Borrowings1 936 451    
Other Taxation Social Security Payable28 69351 46359 55058 71427 598
Par Value Share 10   
Prepayments Accrued Income86 275107 06853 22020 91325 891
Profit Loss-127 8012 239 797   
Property Plant Equipment Gross Cost261 960267 59437 60045 80162 118
Total Additions Including From Business Combinations Property Plant Equipment 5 6345968 37616 317
Total Assets Less Current Liabilities-2 786 989312 001266 607586 103708 150
Trade Creditors Trade Payables148 79882 03859 51713 53123 648
Trade Debtors Trade Receivables199 976203 025179 613503 888286 742
Transfers To From Retained Earnings Increase Decrease In Equity -2 279 801   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search