Superunion Limited LONDON


Superunion started in year 1976 as Private Limited Company with registration number 01263713. The Superunion company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in London at Rose Court. Postal code: SE1 9HS. Since 2nd January 2018 Superunion Limited is no longer carrying the name The Brand Union.

At the moment there are 3 directors in the the firm, namely Holly M., Robert K. and Alexander S.. In addition one secretary - Alexander S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Superunion Limited Address / Contact

Office Address Rose Court
Office Address2 2 Southwark Bridge Road
Town London
Post code SE1 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01263713
Date of Incorporation Thu, 17th Jun 1976
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Holly M.

Position: Director

Appointed: 20 May 2019

Robert K.

Position: Director

Appointed: 28 September 2018

Alexander S.

Position: Secretary

Appointed: 07 February 2008

Alexander S.

Position: Director

Appointed: 01 February 2008

Alex C.

Position: Director

Appointed: 08 November 2016

Resigned: 04 October 2018

Christopher W.

Position: Director

Appointed: 20 October 2015

Resigned: 20 January 2017

Jonny W.

Position: Director

Appointed: 20 October 2015

Resigned: 05 February 2016

Catherine G.

Position: Director

Appointed: 02 December 2013

Resigned: 29 September 2014

Jonathan D.

Position: Director

Appointed: 13 September 2012

Resigned: 27 April 2015

Toby S.

Position: Director

Appointed: 10 January 2011

Resigned: 02 December 2013

Simon B.

Position: Director

Appointed: 06 October 2008

Resigned: 10 January 2011

Simon B.

Position: Director

Appointed: 15 February 2006

Resigned: 06 November 2019

Stephen P.

Position: Director

Appointed: 01 March 2005

Resigned: 17 June 2005

John M.

Position: Director

Appointed: 01 March 2005

Resigned: 01 February 2008

Timothy B.

Position: Director

Appointed: 01 March 2005

Resigned: 09 October 2008

Timothy B.

Position: Secretary

Appointed: 27 March 2003

Resigned: 07 February 2008

Alistair H.

Position: Secretary

Appointed: 01 November 2002

Resigned: 27 March 2003

Alistair H.

Position: Director

Appointed: 01 November 2002

Resigned: 27 March 2003

Jon T.

Position: Director

Appointed: 20 December 2000

Resigned: 30 October 2002

Johannes A.

Position: Director

Appointed: 25 August 2000

Resigned: 12 November 2004

Terence T.

Position: Director

Appointed: 25 August 2000

Resigned: 20 May 2019

Simon W.

Position: Director

Appointed: 25 August 2000

Resigned: 30 October 2002

Lynn B.

Position: Director

Appointed: 29 July 1999

Resigned: 25 August 2000

Nicholas P.

Position: Director

Appointed: 29 January 1999

Resigned: 25 August 2000

Shane G.

Position: Director

Appointed: 29 January 1999

Resigned: 25 August 2000

Alan T.

Position: Director

Appointed: 29 January 1999

Resigned: 28 January 2000

Francesco B.

Position: Director

Appointed: 28 October 1998

Resigned: 18 August 2000

Sharon F.

Position: Secretary

Appointed: 10 September 1998

Resigned: 30 October 2002

Patrick S.

Position: Director

Appointed: 24 November 1997

Resigned: 01 March 2005

Sharon F.

Position: Director

Appointed: 24 November 1997

Resigned: 30 October 2002

Leslie G.

Position: Director

Appointed: 28 October 1996

Resigned: 30 May 2003

John M.

Position: Director

Appointed: 28 October 1996

Resigned: 28 April 2000

Elske W.

Position: Director

Appointed: 25 July 1996

Resigned: 08 January 1998

Christopher N.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 1999

Philip H.

Position: Director

Appointed: 03 October 1995

Resigned: 25 August 2000

David M.

Position: Director

Appointed: 03 October 1995

Resigned: 03 January 1997

Mary P.

Position: Director

Appointed: 03 October 1995

Resigned: 25 August 2000

Peter W.

Position: Director

Appointed: 03 October 1995

Resigned: 30 September 1996

Ian P.

Position: Director

Appointed: 13 August 1993

Resigned: 10 September 1998

Ian P.

Position: Secretary

Appointed: 13 August 1993

Resigned: 10 September 1998

Gareth W.

Position: Director

Appointed: 29 April 1993

Resigned: 07 April 1995

David F.

Position: Director

Appointed: 29 April 1993

Resigned: 25 August 2000

Geoffrey S.

Position: Secretary

Appointed: 15 June 1992

Resigned: 13 August 1993

Geoffrey S.

Position: Director

Appointed: 15 June 1992

Resigned: 13 August 1993

Terry M.

Position: Director

Appointed: 24 April 1992

Resigned: 25 August 2000

Jon M.

Position: Director

Appointed: 24 April 1992

Resigned: 31 July 1997

Charles T.

Position: Director

Appointed: 24 April 1992

Resigned: 15 October 1999

Malcolm G.

Position: Director

Appointed: 16 November 1991

Resigned: 15 June 1992

Martin S.

Position: Director

Appointed: 16 November 1991

Resigned: 01 March 2005

Josephine B.

Position: Director

Appointed: 16 November 1991

Resigned: 13 August 1993

Donough O.

Position: Director

Appointed: 16 November 1991

Resigned: 29 November 1991

Peter W.

Position: Director

Appointed: 16 November 1991

Resigned: 31 December 1999

Terence T.

Position: Director

Appointed: 16 November 1991

Resigned: 15 October 1999

Martin S.

Position: Director

Appointed: 16 November 1991

Resigned: 01 March 2005

Dave A.

Position: Director

Appointed: 16 November 1991

Resigned: 15 February 2006

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we found, there is Wpp Toronto Ltd from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Partners (Design Consultants) Limited (The) that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Addison Corporate Marketing Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Wpp Toronto Ltd

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 06452920
Notified on 22 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Partners (Design Consultants) Limited (The)

6 Brewhouse Yard, London, EC1V 4DG, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Notified on 9 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Addison Corporate Marketing Limited

6 Brewhouse Yard, London, EC1V 4DG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 2 July 2018
Ceased on 22 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Wpp Vancouver 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 9 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Brand Union January 2, 2018
Enterprise Ig November 7, 2007
Sampson Tyrrell Enterprise May 19, 1998
Sampson Tyrrell April 12, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (35 pages)

Company search