Advanced company searchLink opens in new window

VML(UK) LIMITED

Company number 01660783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 56,072,114.26461
14 Mar 2024 CERTNM Company name changed wunderman thompson (uk) LIMITED\certificate issued on 14/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-06
16 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
26 Oct 2023 AA Full accounts made up to 31 December 2022
20 Mar 2023 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018
28 Feb 2023 AA Full accounts made up to 31 December 2021
13 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
01 Feb 2022 AA Full accounts made up to 31 December 2020
13 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
08 Dec 2021 MA Memorandum and Articles of Association
06 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 AA Full accounts made up to 31 December 2019
13 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
24 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2020 MA Memorandum and Articles of Association
17 Apr 2020 PSC07 Cessation of Julian Gautier as a person with significant control on 17 April 2020
17 Apr 2020 PSC02 Notification of J Walter Thompson Uk Holdings Limited as a person with significant control on 17 April 2020
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 56,071,964.26461
13 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
23 Dec 2019 SH20 Statement by Directors
23 Dec 2019 SH19 Statement of capital on 23 December 2019
  • GBP 340.82
23 Dec 2019 CAP-SS Solvency Statement dated 18/12/19
23 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
29 Nov 2019 TM01 Termination of appointment of Christopher Henry St J Hoare as a director on 26 November 2019