Mrm Worldwide (UK) Limited LONDON


Mrm Worldwide (UK) started in year 1990 as Private Limited Company with registration number 02507164. The Mrm Worldwide (UK) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 135 Bishopsgate. Postal code: EC2M 3TP. Since 2005/12/06 Mrm Worldwide (UK) Limited is no longer carrying the name Mrm Partners (UK).

Currently there are 3 directors in the the firm, namely Katie M., Rikke W. and Morgane B.. In addition one secretary - Louise B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher L. who worked with the the firm until 31 August 2004.

Mrm Worldwide (UK) Limited Address / Contact

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

Company Information / Profile

Registration Number 02507164
Date of Incorporation Thu, 31st May 1990
Industry Advertising agencies
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Katie M.

Position: Director

Appointed: 14 February 2024

Rikke W.

Position: Director

Appointed: 06 April 2022

Morgane B.

Position: Director

Appointed: 05 October 2018

Louise B.

Position: Secretary

Appointed: 31 August 2004

Nicola B.

Position: Director

Appointed: 03 April 2019

Resigned: 07 April 2022

Oliver F.

Position: Director

Appointed: 08 November 2017

Resigned: 29 March 2019

Hugh B.

Position: Director

Appointed: 07 October 2011

Resigned: 31 December 2016

Deborah S.

Position: Director

Appointed: 07 October 2011

Resigned: 31 December 2016

Jonathan B.

Position: Director

Appointed: 07 February 2011

Resigned: 30 November 2015

Michael C.

Position: Director

Appointed: 02 February 2009

Resigned: 31 October 2011

Reuban H.

Position: Director

Appointed: 23 December 2004

Resigned: 30 September 2010

Ian P.

Position: Director

Appointed: 23 December 2004

Resigned: 05 October 2018

William K.

Position: Director

Appointed: 23 December 2004

Resigned: 01 January 2024

Alastair D.

Position: Director

Appointed: 23 December 2004

Resigned: 31 December 2008

Steven R.

Position: Director

Appointed: 13 August 2001

Resigned: 02 May 2004

Lawrence C.

Position: Director

Appointed: 02 July 2001

Resigned: 11 July 2003

Kirk C.

Position: Director

Appointed: 02 July 2001

Resigned: 21 June 2005

Alistair C.

Position: Director

Appointed: 02 July 2001

Resigned: 01 August 2005

Jacqueline G.

Position: Director

Appointed: 01 September 2000

Resigned: 31 October 2003

Grahame L.

Position: Director

Appointed: 01 September 2000

Resigned: 06 December 2004

Martin D.

Position: Director

Appointed: 25 January 1995

Resigned: 04 December 1998

Christopher L.

Position: Director

Appointed: 06 April 1993

Resigned: 31 January 2005

Christopher L.

Position: Secretary

Appointed: 31 May 1992

Resigned: 31 August 2004

Julian T.

Position: Director

Appointed: 31 May 1992

Resigned: 31 July 2003

Simon K.

Position: Director

Appointed: 31 May 1992

Resigned: 23 June 2005

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Mccann-Erickson Uk Group Limited from London, England. This PSC is categorised as "a private limited 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.

Mccann-Erickson Uk Group Limited

135 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 3640484
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

Mrm Partners (UK) December 6, 2005
Just Customer Communication December 23, 2004
Tpd (gb) July 5, 2001
T.p.d. Publishing June 18, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 28th, September 2023
Free Download (28 pages)

Company search