Mullenlowe Group Limited LONDON


Mullenlowe Group started in year 1952 as Private Limited Company with registration number 00506057. The Mullenlowe Group company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in London at C-space. Postal code: EC1Y 1AT. Since 2016/01/22 Mullenlowe Group Limited is no longer carrying the name Lowe & Partners Worldwide.

Currently there are 3 directors in the the firm, namely Alison G., Hugh D. and Derek C.. In addition one secretary - Louise B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mullenlowe Group Limited Address / Contact

Office Address C-space
Office Address2 37-45 City Road
Town London
Post code EC1Y 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00506057
Date of Incorporation Thu, 27th Mar 1952
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Alison G.

Position: Director

Appointed: 06 January 2014

Hugh D.

Position: Director

Appointed: 20 November 2012

Louise B.

Position: Secretary

Appointed: 08 September 2009

Derek C.

Position: Director

Appointed: 26 January 2000

Simon T.

Position: Director

Appointed: 12 November 2007

Resigned: 28 November 2019

Ian C.

Position: Director

Appointed: 18 July 2006

Resigned: 12 November 2007

Peter L.

Position: Director

Appointed: 20 June 2005

Resigned: 24 May 2006

Derek C.

Position: Secretary

Appointed: 01 April 2002

Resigned: 08 September 2009

Paul H.

Position: Director

Appointed: 30 November 2001

Resigned: 29 June 2007

Dana P.

Position: Director

Appointed: 26 January 2000

Resigned: 05 January 2004

Paul H.

Position: Secretary

Appointed: 10 April 1995

Resigned: 29 June 2007

Marie-Jose F.

Position: Director

Appointed: 26 October 1993

Resigned: 26 April 1996

James A.

Position: Director

Appointed: 06 October 1993

Resigned: 01 April 1999

Robert W.

Position: Director

Appointed: 06 October 1993

Resigned: 26 April 1996

Maxwell G.

Position: Director

Appointed: 06 October 1993

Resigned: 17 March 1999

Marie-Jose F.

Position: Secretary

Appointed: 19 March 1992

Resigned: 26 October 1993

Vincent L.

Position: Director

Appointed: 01 March 1992

Resigned: 09 July 2001

Ingo Z.

Position: Director

Appointed: 26 October 1991

Resigned: 04 September 1995

Philip F.

Position: Secretary

Appointed: 26 October 1991

Resigned: 10 April 1995

Eugene B.

Position: Director

Appointed: 26 October 1991

Resigned: 13 February 1992

Andre B.

Position: Director

Appointed: 26 October 1991

Resigned: 01 March 1992

Gary B.

Position: Director

Appointed: 26 October 1991

Resigned: 16 June 1997

Michael B.

Position: Director

Appointed: 26 October 1991

Resigned: 22 February 1992

Barry D.

Position: Director

Appointed: 26 October 1991

Resigned: 27 June 1994

Francis D.

Position: Director

Appointed: 26 October 1991

Resigned: 29 June 1995

Kamthorn K.

Position: Director

Appointed: 26 October 1991

Resigned: 04 June 1994

Robert M.

Position: Director

Appointed: 26 October 1991

Resigned: 31 May 1998

Mark P.

Position: Director

Appointed: 26 October 1991

Resigned: 24 June 1993

Spencer P.

Position: Director

Appointed: 26 October 1991

Resigned: 30 June 1997

Manuel R.

Position: Director

Appointed: 26 October 1991

Resigned: 26 April 1996

Kenneth R.

Position: Director

Appointed: 26 October 1991

Resigned: 29 June 1995

Gerald W.

Position: Director

Appointed: 26 October 1991

Resigned: 07 January 1994

Charles S.

Position: Director

Appointed: 26 October 1991

Resigned: 29 June 1993

Enrique T.

Position: Director

Appointed: 26 October 1991

Resigned: 01 March 1992

William W.

Position: Director

Appointed: 26 October 1991

Resigned: 01 March 1992

Terry R.

Position: Director

Appointed: 09 May 1991

Resigned: 26 January 2000

Vincent N.

Position: Director

Appointed: 22 June 1988

Resigned: 22 March 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Lowe International Limited from London, England. This PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lowe International Limited

C-Space, 37-45 City Road, London, EC1Y 1AT, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered Uk
Place registered England And Wales
Registration number 1709017
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lowe & Partners Worldwide January 22, 2016
Lowe Lintas & Partners Worldwide December 21, 2001
Ammirati Puris Lintas Worldwide January 20, 2000
Lintas International March 8, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 29th, September 2023
Free Download (32 pages)

Company search

Advertisements