Soclab Uk Limited LONDON


Soclab Uk started in year 1997 as Private Limited Company with registration number 03373537. The Soclab Uk company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Sea Containers. Postal code: SE1 9RQ. Since 11th May 2015 Soclab Uk Limited is no longer carrying the name Ogilvy & Mather Teleservices.

The firm has one director. Karla S., appointed on 22 February 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James B. who worked with the the firm until 16 February 2008.

Soclab Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 03373537
Date of Incorporation Wed, 14th May 1997
Industry Advertising agencies
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Karla S.

Position: Director

Appointed: 22 February 2018

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 16 February 2008

Robert H.

Position: Director

Appointed: 01 January 2019

Resigned: 29 December 2023

Yves B.

Position: Director

Appointed: 01 January 2019

Resigned: 01 April 2021

Jai K.

Position: Director

Appointed: 01 January 2019

Resigned: 16 October 2020

Claire C.

Position: Director

Appointed: 01 July 2018

Resigned: 31 December 2018

John C.

Position: Director

Appointed: 22 February 2018

Resigned: 29 December 2023

Cedric V.

Position: Director

Appointed: 22 February 2018

Resigned: 31 December 2018

Mark L.

Position: Director

Appointed: 22 February 2018

Resigned: 30 June 2018

Suzanne G.

Position: Director

Appointed: 06 April 2016

Resigned: 17 May 2017

Nicolas M.

Position: Director

Appointed: 13 April 2015

Resigned: 22 February 2018

Sam W.

Position: Director

Appointed: 13 April 2015

Resigned: 22 February 2018

Gilles B.

Position: Director

Appointed: 13 April 2015

Resigned: 31 December 2018

Nathan E.

Position: Director

Appointed: 13 April 2015

Resigned: 22 February 2018

Iain P.

Position: Director

Appointed: 13 April 2015

Resigned: 11 March 2016

Sam W.

Position: Director

Appointed: 13 April 2015

Resigned: 22 February 2018

James B.

Position: Director

Appointed: 19 January 2010

Resigned: 13 April 2015

John C.

Position: Director

Appointed: 04 September 2008

Resigned: 13 April 2015

Katherine K.

Position: Director

Appointed: 07 March 2008

Resigned: 04 September 2008

Michael I.

Position: Director

Appointed: 17 August 1999

Resigned: 19 January 2010

Jane K.

Position: Director

Appointed: 23 December 1997

Resigned: 31 August 1999

James B.

Position: Secretary

Appointed: 31 July 1997

Resigned: 16 February 2008

Peter W.

Position: Director

Appointed: 31 July 1997

Resigned: 31 December 1997

Rutland Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1997

Resigned: 31 July 1997

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 14 May 1997

Resigned: 31 July 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Wpp Group (Uk) Ltd from London, England. This PSC is classified as "a private company limited by shares", 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. Another one in the PSC register is Wpp Jubilee 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 Group (Uk) Ltd

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02670617
Notified on 21 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wpp Jubilee Limited

27 Farm Street, London, W1J 5RJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 08286875
Notified on 6 April 2016
Ceased on 21 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ogilvy & Mather Teleservices May 11, 2015
Ogilvyone Teleservices July 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth22
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability22
Reserves/Capital
Shareholder Funds22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 6th, October 2022
Free Download (27 pages)

Company search

Advertisements