Wavemaker Global Limited LONDON


Wavemaker Global started in year 2000 as Private Limited Company with registration number 04078556. The Wavemaker Global company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Sea Containers House. Postal code: SE1 9ET. Since December 1, 2017 Wavemaker Global Limited is no longer carrying the name Mediaedge:cia International.

The company has 3 directors, namely Scott C., Helen P. and Alex A.. Of them, Alex A. has been with the company the longest, being appointed on 1 January 2014 and Scott C. has been with the company for the least time - from 5 March 2024. 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.

Wavemaker Global Limited Address / Contact

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

Company Information / Profile

Registration Number 04078556
Date of Incorporation Tue, 26th Sep 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 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 Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Scott C.

Position: Director

Appointed: 05 March 2024

Helen P.

Position: Director

Appointed: 23 January 2024

Alex A.

Position: Director

Appointed: 01 January 2014

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 18 October 2010

Radhika R.

Position: Director

Appointed: 01 September 2023

Resigned: 20 February 2024

Toby J.

Position: Director

Appointed: 01 September 2023

Resigned: 21 February 2024

Michael B.

Position: Director

Appointed: 01 September 2023

Resigned: 27 February 2024

Paul K.

Position: Director

Appointed: 22 October 2019

Resigned: 01 September 2023

Adrian P.

Position: Director

Appointed: 23 May 2017

Resigned: 27 September 2017

Deborah L.

Position: Director

Appointed: 07 December 2016

Resigned: 23 September 2019

Mark L.

Position: Director

Appointed: 01 December 2011

Resigned: 30 November 2022

Sandeep V.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2016

Timothy T.

Position: Secretary

Appointed: 18 June 2007

Resigned: 20 October 2010

Michele T.

Position: Director

Appointed: 15 June 2006

Resigned: 24 April 2017

Scott S.

Position: Director

Appointed: 15 June 2006

Resigned: 31 December 2013

Alastair A.

Position: Director

Appointed: 19 May 2006

Resigned: 31 December 2013

Louise C.

Position: Secretary

Appointed: 16 February 2005

Resigned: 18 June 2007

Mainardo D.

Position: Director

Appointed: 01 October 2003

Resigned: 17 January 2006

David N.

Position: Director

Appointed: 01 October 2003

Resigned: 23 September 2005

Hakan G.

Position: Director

Appointed: 01 January 2003

Resigned: 01 October 2003

Melanie V.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2013

Kirsten R.

Position: Secretary

Appointed: 16 December 2002

Resigned: 16 February 2005

Dominic G.

Position: Director

Appointed: 14 December 2002

Resigned: 30 May 2006

Martin S.

Position: Director

Appointed: 05 January 2001

Resigned: 01 January 2003

David C.

Position: Secretary

Appointed: 05 January 2001

Resigned: 16 December 2002

Paul R.

Position: Director

Appointed: 05 January 2001

Resigned: 01 January 2003

Christopher S.

Position: Director

Appointed: 05 January 2001

Resigned: 01 January 2003

Rutland Secretaries Limited

Position: Nominee Secretary

Appointed: 26 September 2000

Resigned: 05 January 2001

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 26 September 2000

Resigned: 05 January 2001

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Wpp Samson Limited from London, England. The abovementioned PSC is categorised as "a private limited 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. The second entity in the PSC register is Mediaedge:cia International Investments Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights. Then there is Wpp Group (Uk) Ltd, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Wpp Samson Limited

Sea Containers House 18 Upper Ground, London, Greater London, SE1 9GL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10938469
Notified on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mediaedge:Cia International Investments Limited

27 Farm Street, London, W1J 5RJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% voting rights
25-50% shares

Wpp Group (Uk) Ltd

27 Farm Street, London, W1J 5RJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 50,01-75% shares

Company previous names

Mediaedge:cia International December 1, 2017
Red Cell Network January 9, 2003
Chalfont Telecommunications January 5, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, January 2024
Free Download (29 pages)

Company search