VML(UK) LIMITED

Company Documents

DateDescription
04/10/254 October 2025 NewFull accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Director's details changed for Mr Julian Gautier on 2025-06-16

View Document

11/04/2511 April 2025 Second filing of Confirmation Statement dated 2025-01-12

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

22/01/2522 January 2025 Change of details for J Walter Thompson Uk Holdings Limited as a person with significant control on 2024-03-25

View Document

01/01/251 January 2025 Registered office address changed from Sea Containers 18 Upper Ground Sea Containers 18 Upper Ground London SE1 9PD SE1 9PD United Kingdom to Sea Containers Sea Containers 18 Upper Ground London SE1 9PD SE1 9PD on 2025-01-01

View Document

01/01/251 January 2025 Registered office address changed from Sea Containers 18 Upper Ground London SE1 9PD SE1 9PD United Kingdom to Sea Containers 18 Upper Ground London SE1 9PD on 2025-01-01

View Document

01/01/251 January 2025 Registered office address changed from Sea Containers Sea Containers 18 Upper Ground London SE1 9PD SE1 9PD United Kingdom to Sea Containers 18 Upper Ground London SE1 9PD SE1 9PD on 2025-01-01

View Document

01/01/251 January 2025 Registered office address changed from Greater London House Hampstead Road London NW1 7QP England to Sea Containers 18 Upper Ground Sea Containers 18 Upper Ground London SE1 9PD SE1 9PD on 2025-01-01

View Document

11/06/2411 June 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

14/03/2414 March 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

26/10/2326 October 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

28/02/2328 February 2023 Full accounts made up to 2021-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

01/02/221 February 2022 Full accounts made up to 2020-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

08/12/218 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

14/10/1914 October 2019 Registered office address changed from , 1 Knightsbridge Green, London, SW1X 7NW to Greater London House Hampstead Road London NW1 7QP on 2019-10-14

View Document

27/01/1527 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED NGEN SIAK YAP

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COTTON

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 DIRECTORS CONFIRMATION RE REDUCTION FOLLOWING REDENOMINATION

View Document

16/07/1016 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1016 July 2010 CLASS CONSENT TO VARIATION OF RIGHTS 09/07/2010

View Document

16/07/1016 July 2010 CLASS CONSENT TO VARIOATION OF B FIXED RATE PREF SHARES 09/07/2010

View Document

16/07/1016 July 2010 REDENOMINATION OF B FIXED RATE PREF FROM EUROS TO STERLING 09/07/2010

View Document

16/07/1016 July 2010 SUB-DIVISION 09/07/10

View Document

16/07/1016 July 2010 CONSOLIDATION 09/07/10

View Document

16/07/1016 July 2010 09/07/10 STATEMENT OF CAPITAL GBP 34194821.50

View Document

16/07/1016 July 2010 16/07/10 STATEMENT OF CAPITAL GBP 34082181.00

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILKINS / 01/02/2010

View Document

02/02/102 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY SHARON BIRD SPENSLEY / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS COTTON / 01/02/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MR JAMES ROSS COTTON

View Document

10/02/0910 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 DIRECTOR RESIGNED HUGH DOHERTY

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 12/01/07; NO CHANGE OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 12/01/05; NO CHANGE OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 12/01/04; CHANGE OF MEMBERS

View Document

30/12/0330 December 2003 NC INC ALREADY ADJUSTED 30/09/03

View Document

30/12/0330 December 2003 � NC 6500002/60000000 30/09/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

01/05/021 May 2002

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 40 BERKELEY SQUARE LONDON W1J 5AL

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 12/01/02; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 23/01/02

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 12/01/00; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 12/01/99; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 � NC 3500002/6500002 13/08/98

View Document

22/09/9822 September 1998 NC INC ALREADY ADJUSTED 13/08/98 AUTH ALLOT OF SECURITY 13/08/98

View Document

22/09/9822 September 1998 NC INC ALREADY ADJUSTED 13/08/98

View Document

03/09/983 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/08/97

View Document

16/01/9816 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/08/97

View Document

16/01/9816 January 1998 AUTH ALLOT OF SECURITY 14/08/97 DISAPP PRE-EMPT RIGHTS 14/08/97 CAP PART OF CREDIT RESE 14/08/97

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 SECRETARY RESIGNED

View Document

10/11/9710 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 S-DIV 21/05/97

View Document

18/06/9718 June 1997 SUB DIVISION SHARES 21/05/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 RE DIVIDEND 29/12/95

View Document

08/03/968 March 1996 �807779.22 29/12/95

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/12/95

View Document

22/01/9622 January 1996 CONVERSION;S95(1) 28/12/95

View Document

22/01/9622 January 1996 ADOPT MEM AND ARTS 28/12/95

View Document

22/01/9622 January 1996 WGM NC 100000000/150000000 28/12/95

View Document

22/01/9622 January 1996 CONVE 28/12/95

View Document

22/01/9622 January 1996 NC INC ALREADY ADJUSTED 28/12/95

View Document

11/01/9611 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9527 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 12/01/95; CHANGE OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 ALTER MEM AND ARTS 21/11/94

View Document

06/12/946 December 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/11/94

View Document

06/12/946 December 1994 WGM NC 0/100000000 21/11/94

View Document

25/10/9425 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 RETURN MADE UP TO 12/01/92; CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/12/91

View Document

20/01/9220 January 1992 NC INC ALREADY ADJUSTED 19/12/91

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/10/9123 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9125 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9112 August 1991 ADOPT MEM AND ARTS 31/07/91

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/02/889 February 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/86

View Document

02/10/872 October 1987 ALTER MEM AND ARTS 110987

View Document

21/03/8721 March 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8631 October 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

01/01/831 January 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/83

View Document

27/08/8227 August 1982 CERTIFICATE OF INCORPORATION

View Document

27/08/8227 August 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company