Maxus Communications (UK) Limited LONDON


Maxus Communications (UK) started in year 1991 as Private Limited Company with registration number 02671949. The Maxus Communications (UK) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at Sea Containers, 18. Postal code: SE1 9ET. Since Monday 26th January 2009 Maxus Communications (UK) Limited is no longer carrying the name Bjk & E Media.

The company has one director. Shil P., appointed on 30 November 2017. There are currently no secretaries appointed. Currently 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.

Maxus Communications (UK) Limited Address / Contact

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

Company Information / Profile

Registration Number 02671949
Date of Incorporation Wed, 11th Dec 1991
Industry Advertising agencies
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Shil P.

Position: Director

Appointed: 30 November 2017

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 24 April 2012

Kelly M.

Position: Director

Appointed: 15 June 2022

Resigned: 12 April 2024

Paul H.

Position: Director

Appointed: 29 January 2020

Resigned: 14 June 2022

Anna H.

Position: Director

Appointed: 30 November 2017

Resigned: 01 February 2020

Sandeep V.

Position: Director

Appointed: 30 October 2017

Resigned: 28 September 2018

Jason B.

Position: Director

Appointed: 19 January 2011

Resigned: 04 December 2017

Steven M.

Position: Secretary

Appointed: 25 March 2010

Resigned: 24 April 2012

Lindsay P.

Position: Director

Appointed: 05 October 2009

Resigned: 05 December 2017

Steven M.

Position: Director

Appointed: 08 June 2009

Resigned: 30 November 2017

Thomas K.

Position: Director

Appointed: 20 May 2009

Resigned: 19 January 2011

Nicholas K.

Position: Director

Appointed: 23 May 2006

Resigned: 03 December 2009

David B.

Position: Secretary

Appointed: 30 March 2006

Resigned: 25 March 2010

David B.

Position: Director

Appointed: 30 March 2006

Resigned: 25 March 2010

Mark A.

Position: Director

Appointed: 30 November 2005

Resigned: 31 May 2006

Andrew A.

Position: Director

Appointed: 15 February 2005

Resigned: 30 January 2006

Robert N.

Position: Director

Appointed: 28 March 2003

Resigned: 30 November 2005

Nigel S.

Position: Secretary

Appointed: 01 December 2002

Resigned: 30 March 2006

Nigel S.

Position: Director

Appointed: 17 July 2002

Resigned: 30 March 2006

Fiona M.

Position: Director

Appointed: 11 January 2002

Resigned: 28 March 2003

Alan J.

Position: Director

Appointed: 23 August 2001

Resigned: 11 January 2002

Tara M.

Position: Director

Appointed: 23 August 2001

Resigned: 31 January 2007

Mark L.

Position: Director

Appointed: 12 April 2001

Resigned: 20 May 2009

Michele V.

Position: Director

Appointed: 02 May 2000

Resigned: 20 April 2001

Philippa R.

Position: Director

Appointed: 08 March 2000

Resigned: 29 March 2001

Philip P.

Position: Director

Appointed: 08 March 2000

Resigned: 29 December 2000

Timothy I.

Position: Director

Appointed: 08 March 2000

Resigned: 05 December 2017

Clare R.

Position: Secretary

Appointed: 08 March 2000

Resigned: 30 November 2002

Richard P.

Position: Director

Appointed: 08 March 2000

Resigned: 24 November 2005

David W.

Position: Director

Appointed: 08 December 1999

Resigned: 31 January 2002

Nigel S.

Position: Secretary

Appointed: 01 June 1999

Resigned: 08 March 2000

Ashley M.

Position: Director

Appointed: 17 December 1998

Resigned: 10 May 1999

Mainardo D.

Position: Director

Appointed: 17 December 1998

Resigned: 10 April 2000

Stephen H.

Position: Director

Appointed: 29 September 1998

Resigned: 08 December 1999

Roger P.

Position: Director

Appointed: 10 March 1998

Resigned: 26 April 1999

Elizabeth T.

Position: Secretary

Appointed: 27 June 1997

Resigned: 31 May 1999

William I.

Position: Director

Appointed: 14 January 1997

Resigned: 30 May 1997

Matthew G.

Position: Director

Appointed: 14 January 1997

Resigned: 08 December 1999

Dennis L.

Position: Director

Appointed: 12 November 1996

Resigned: 17 July 2000

James J.

Position: Director

Appointed: 12 November 1996

Resigned: 20 July 2010

Mark L.

Position: Director

Appointed: 12 November 1996

Resigned: 08 December 1999

Michael E.

Position: Director

Appointed: 10 September 1996

Resigned: 17 December 1998

Mark P.

Position: Director

Appointed: 20 June 1996

Resigned: 02 October 2000

Peter F.

Position: Director

Appointed: 20 November 1995

Resigned: 31 December 1996

Gillian C.

Position: Secretary

Appointed: 14 March 1995

Resigned: 27 June 1997

Kevin R.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1995

Johan D.

Position: Director

Appointed: 17 June 1993

Resigned: 27 June 1997

Gillian C.

Position: Secretary

Appointed: 21 May 1993

Resigned: 15 July 1994

Graham P.

Position: Secretary

Appointed: 07 April 1993

Resigned: 21 May 1993

Winston F.

Position: Director

Appointed: 11 December 1992

Resigned: 29 December 2000

Peter T.

Position: Director

Appointed: 11 December 1992

Resigned: 27 June 1997

Christopher I.

Position: Director

Appointed: 11 December 1992

Resigned: 10 September 1996

Paul W.

Position: Director

Appointed: 11 December 1992

Resigned: 12 July 1996

John P.

Position: Director

Appointed: 11 December 1992

Resigned: 20 November 1995

Anthony R.

Position: Secretary

Appointed: 11 December 1992

Resigned: 07 April 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Wpp Samson Limited 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. The second entity in the persons with significant control register is Bjk & E Holdings 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 Samson Limited

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 Companies House
Registration number 10938469
Notified on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bjk & E Holdings Limited

Alphabeta 5th Floor, 14 - 18 Finsbury Square, London, EC2A 2AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bjk & E Media January 26, 2009
20/20 Media May 8, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 7th, January 2023
Free Download (23 pages)

Company search

Advertisements