Wg Access Limited LONDON


Wg Access Limited was formally closed on 2021-11-30. Wg Access was a private limited company that was located at Alphabeta 5Th Floor, 14 - 18 Finsbury Square, London, EC2A 2AH, ENGLAND. This company (formally formed on 1995-02-16) was run by 1 director.
Director Nicola C. who was appointed on 07 June 2016.

The company was categorised as "market research and public opinion polling" (73200). According to the CH database, there was a name change on 2015-01-23 and their previous name was Wg Consulting Healthcare. There is another name change: previous name was Brand Palace performed on 2007-06-19. The most recent confirmation statement was filed on 2020-06-18 and last time the accounts were filed was on 31 December 2018. 2016-06-18 was the date of the latest annual return.

Wg Access Limited Address / Contact

Office Address Alphabeta 5th Floor
Office Address2 14 - 18 Finsbury Square
Town London
Post code EC2A 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03024760
Date of Incorporation Thu, 16th Feb 1995
Date of Dissolution Tue, 30th Nov 2021
Industry Market research and public opinion polling
End of financial Year 30th June
Company age 26 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 2nd Jul 2021
Last confirmation statement dated Thu, 18th Jun 2020

Company staff

Nicola C.

Position: Director

Appointed: 07 June 2016

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 19 September 2007

James S.

Position: Director

Appointed: 04 October 2018

Resigned: 03 August 2020

Vicky O.

Position: Director

Appointed: 18 November 2016

Resigned: 03 October 2019

Claire G.

Position: Director

Appointed: 31 July 2016

Resigned: 30 June 2021

Rebecca A.

Position: Director

Appointed: 07 September 2015

Resigned: 01 November 2017

Tracey H.

Position: Director

Appointed: 20 April 2015

Resigned: 31 July 2016

Philip W.

Position: Director

Appointed: 21 November 2013

Resigned: 07 June 2016

Ian D.

Position: Director

Appointed: 01 October 2013

Resigned: 31 July 2016

Mark H.

Position: Director

Appointed: 01 June 2013

Resigned: 13 June 2014

Joe M.

Position: Director

Appointed: 01 June 2013

Resigned: 13 August 2015

Caroline S.

Position: Director

Appointed: 01 June 2013

Resigned: 07 April 2014

Katherine V.

Position: Director

Appointed: 01 June 2013

Resigned: 12 February 2015

Joseph P.

Position: Director

Appointed: 05 December 2008

Resigned: 15 May 2013

Karen W.

Position: Director

Appointed: 03 May 2007

Resigned: 31 May 2013

Susan L.

Position: Secretary

Appointed: 03 May 2007

Resigned: 18 September 2007

Lynn O.

Position: Director

Appointed: 03 May 2007

Resigned: 01 September 2017

Robert B.

Position: Director

Appointed: 03 May 2007

Resigned: 05 December 2008

Didier F.

Position: Director

Appointed: 03 May 2007

Resigned: 29 September 2008

Claire G.

Position: Director

Appointed: 03 May 2007

Resigned: 31 May 2013

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 19 September 2005

Resigned: 03 May 2007

David C.

Position: Secretary

Appointed: 31 October 2003

Resigned: 19 September 2005

Andrew S.

Position: Director

Appointed: 19 September 2003

Resigned: 03 May 2007

Paul R.

Position: Director

Appointed: 19 September 2003

Resigned: 03 May 2007

Christopher S.

Position: Director

Appointed: 19 September 2003

Resigned: 18 September 2007

Stephen W.

Position: Director

Appointed: 10 May 2002

Resigned: 19 September 2003

Jeremy B.

Position: Director

Appointed: 19 January 2001

Resigned: 10 May 2002

Andrew B.

Position: Director

Appointed: 24 July 2000

Resigned: 31 October 2003

Denise W.

Position: Director

Appointed: 10 June 1998

Resigned: 31 October 2003

David H.

Position: Director

Appointed: 10 June 1998

Resigned: 19 January 2001

Stuart H.

Position: Director

Appointed: 10 June 1998

Resigned: 17 March 2000

Denise W.

Position: Secretary

Appointed: 24 March 1998

Resigned: 31 October 2003

Fiona E.

Position: Secretary

Appointed: 16 September 1997

Resigned: 24 March 1998

David W.

Position: Director

Appointed: 28 June 1996

Resigned: 10 June 1998

David W.

Position: Secretary

Appointed: 28 June 1996

Resigned: 16 September 1997

Peter H.

Position: Director

Appointed: 07 March 1995

Resigned: 11 June 1998

Annamaria J.

Position: Director

Appointed: 07 March 1995

Resigned: 28 June 1996

Annamaria J.

Position: Secretary

Appointed: 07 March 1995

Resigned: 28 June 1996

Bibi A.

Position: Secretary

Appointed: 16 February 1995

Resigned: 07 March 1995

Brian C.

Position: Director

Appointed: 16 February 1995

Resigned: 07 March 1995

People with significant control

Cordiant Communications Group Limited

27 Farm Street, London, W1J 5RJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1320869
Notified on 18 June 2017
Nature of control: 75,01-100% shares

Company previous names

Wg Consulting Healthcare January 23, 2015
Brand Palace June 19, 2007
Cordiant Communications July 14, 1999
Cordiant Group March 16, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Extension of accounting period to 30th June 2020 from 31st December 2019
filed on: 23rd, December 2020
Free Download (1 page)

Company search