DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Dentsu UK Limited

Adresa
10 Triton Street
London
NW1 3BF
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
5. listopad 2020
Company No. 01939690 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)73110 Advertising agencies
Company Register Statusactive
Previous Names
  • Dentsu Aegis London Limited
  • Dentsu London Limited
  • Dentsu Aegis UK Limited
  • Aegis Media Limited
  • Aegis Media UK & Ireland Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Dentsu International Finance Status: Active Notified: 06/04/2016 Companies House Number: 04353341 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (8)

    Source: Companies House
    Baldwin, Robert Patrick Regents Place, London Status: Active Notified: 21/10/2014 Date of Birth: 03/1975 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Hitchon, Mary Elizabeth Regents Place, London Status: Active Notified: 16/03/2020 Role: Secretary
    Pontidas, Peter Regents Place, London Status: Active Notified: 21/10/2014 Date of Birth: 06/1961 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: Australian,Greek
    Storey, Nick Regents Place, London Status: Active Notified: 13/03/2023 Date of Birth: 07/1987 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Villa Multedo, Massimo Regents Place, London Status: Active Notified: 05/06/2019 Date of Birth: 05/1968 Occupation: Company Director Role: Director Country of Residence: England Nationality: Italian
    Huijboom, Petrus Henricus Coenraad Regents Place, London Status: Ceased Notified: 13/11/2020 Ceased: 31/12/2023 Date of Birth: 05/1963 Occupation: Company Director Role: Director Country of Residence: Netherlands Nationality: Dutch
    Sperrin, Nicholas Stephen Regents Place, London Status: Ceased Notified: 06/01/2021 Ceased: 24/04/2024 Date of Birth: 09/1963 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Wallace, Peter Gary Regents Place, London, England Status: Ceased Notified: 01/08/2011 Ceased: 30/08/2013 Occupation: Cfo Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Alban Communications Limited Status: Active Notified: 06/04/2016 Companies House Number: 02747924 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag B2B International LTD Status: Active Notified: 05/10/2018 Companies House Number: 03232238 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Hallco 990 Limited Status: Active Notified: 14/02/2019 Companies House Number: 04995916 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB TCF-Schema Holdings LTD Status: Active Notified: 09/06/2017 Companies House Number: 10744925 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Tempero Limited Status: Active Notified: 06/04/2016 Companies House Number: 04626526 Nature of Control
  • Ownership of shares - 75% or more

  • Branch VAT Numbers (1)

    gb-flag TMD Carat Advertising LTDSussex House, 143 Long Acre, London, WC2E 9AD