Mccann-erickson Uk Group Limited LONDON


Mccann-erickson Uk Group started in year 1998 as Private Limited Company with registration number 03640484. The Mccann-erickson Uk Group company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 135 Bishopsgate. Postal code: EC2M 3TP. Since Thursday 12th August 1999 Mccann-erickson Uk Group Limited is no longer carrying the name Dyweld Builders.

Currently there are 3 directors in the the company, namely Anthony A., Derek C. and Warren K.. In addition one secretary - Louise B. - is with the firm. 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.

Mccann-erickson Uk Group Limited Address / Contact

Office Address 135 Bishopsgate
Town London
Post code EC2M 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03640484
Date of Incorporation Tue, 29th Sep 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (132 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

Anthony A.

Position: Director

Appointed: 30 April 2014

Derek C.

Position: Director

Appointed: 30 April 2014

Warren K.

Position: Director

Appointed: 16 March 2012

Louise B.

Position: Secretary

Appointed: 15 January 2009

Maurice D.

Position: Director

Appointed: 30 April 2014

Resigned: 09 December 2016

William H.

Position: Director

Appointed: 15 January 2009

Resigned: 30 April 2014

Nicholas T.

Position: Director

Appointed: 15 January 2009

Resigned: 16 March 2012

Susan L.

Position: Director

Appointed: 01 April 2008

Resigned: 15 January 2009

Timothy W.

Position: Secretary

Appointed: 16 September 2005

Resigned: 15 January 2009

Andrew H.

Position: Secretary

Appointed: 13 May 2004

Resigned: 16 September 2005

Robin P.

Position: Director

Appointed: 04 May 2004

Resigned: 15 January 2009

Rupert H.

Position: Director

Appointed: 04 May 2004

Resigned: 31 May 2007

Michael S.

Position: Secretary

Appointed: 10 January 2004

Resigned: 13 May 2004

Barry R.

Position: Director

Appointed: 30 June 2000

Resigned: 13 May 2004

Barry R.

Position: Secretary

Appointed: 30 June 2000

Resigned: 10 January 2004

James H.

Position: Secretary

Appointed: 20 August 1999

Resigned: 30 June 2000

Brian C.

Position: Director

Appointed: 20 August 1999

Resigned: 28 September 2001

Richard L.

Position: Director

Appointed: 20 August 1999

Resigned: 28 July 2003

John A.

Position: Director

Appointed: 20 August 1999

Resigned: 29 August 2003

James H.

Position: Director

Appointed: 20 August 1999

Resigned: 30 June 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 September 1998

Resigned: 20 August 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 September 1998

Resigned: 20 August 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1998

Resigned: 20 August 1999

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Creation Communications Limited from London, England. The abovementioned PSC is categorised as "a private company", 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.

Creation Communications Limited

135 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered Uk
Place registered England And Wales
Registration number 5619191
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

Dyweld Builders August 12, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
Free Download (62 pages)

Company search