DEWE ROGERSON LIMITED - LONDON


Company Profile Company Filings

Overview

DEWE ROGERSON LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DEWE ROGERSON LIMITED was incorporated 54 years ago on 15/08/1969 and has the registered number: 00960343. The accounts status is DORMANT and accounts are next due on 30/09/2024.

DEWE ROGERSON LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8TH FLOOR, HOLBORN GATE
LONDON
WC2A 1AN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/08/2023 25/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARTIN MORROW Nov 1967 British Director 2012-01-31 CURRENT
MR NEIL JONES Jun 1966 British Director 2017-01-31 CURRENT
MR ROGER MALCOLM SELMAN Oct 1943 British Director 2005-05-13 UNTIL 2006-05-31 RESIGNED
LOUISE SARA SOLOMON Jul 1964 British Director 1993-12-07 UNTIL 1994-04-27 RESIGNED
MR NICOLAS ROGERSON May 1943 British Director RESIGNED
ANDREW MORGAN HEY Jan 1963 British Director 1993-12-07 UNTIL 1998-10-16 RESIGNED
MR TIMOTHY SIMON DEVEREUX PILE Feb 1953 British Director RESIGNED
MR RICHARD STEPHEN NICHOLS May 1965 British Director 1998-10-16 UNTIL 2005-10-31 RESIGNED
MR MALCOLM GEOFFREY NASH Aug 1945 British Director RESIGNED
GHISLAINE CAROL RAKU Sep 1956 British Director 1992-02-05 UNTIL 1998-10-16 RESIGNED
MR CARY JOHN MARTIN Aug 1956 British Director RESIGNED
MR JOHN MAKIN Feb 1937 British Director RESIGNED
MR DAVID LEWIS Feb 1957 British Director RESIGNED
MRS CHRISTINA FRAZER LEBUS Nov 1954 British Director RESIGNED
MARK WILLIAM KERR Nov 1957 British Director 1991-09-01 UNTIL 1994-11-30 RESIGNED
PAUL EDWARD JACKSON Jul 1953 British Director 1998-01-29 UNTIL 1998-10-16 RESIGNED
MARTIN JACKSON May 1960 British Director 1997-10-30 UNTIL 1998-10-16 RESIGNED
JOHN HOLLIS May 1931 British Director RESIGNED
MR STUART MILLER Jul 1949 British Director RESIGNED
MR MICHAEL ANTHONY WALSH Oct 1946 Irish Secretary RESIGNED
MR KEVIN BARRIE STEEDS Jul 1958 British Secretary 1998-10-16 UNTIL 1999-07-30 RESIGNED
MR RICHARD STEPHEN NICHOLS May 1965 British Secretary 1999-07-30 UNTIL 2001-06-18 RESIGNED
MISS JENNIFER KATHRYN LEES May 1955 British Secretary 2005-05-13 UNTIL 2014-08-08 RESIGNED
MICHAEL GUY BUTTERWORTH Apr 1961 British Secretary 2001-06-18 UNTIL 2005-05-13 RESIGNED
MRS HELEN MARY BRAMALL Secretary 2015-06-13 UNTIL 2016-12-31 RESIGNED
JONATHAN SAMUEL FLINT Jun 1966 British Director 1996-04-01 UNTIL 1998-10-16 RESIGNED
MICHAEL GUY BUTTERWORTH Apr 1961 British Director 2002-10-09 UNTIL 2005-05-13 RESIGNED
MR RODERICK CORRIE DEWE Oct 1935 British Director RESIGNED
ANDREW JOHNATHAN DEWAR Dec 1948 British Director RESIGNED
MR JOHN RICHARD DUPPA DE UPHAUGH Jan 1934 British Director RESIGNED
MR LINDSAY CHARLES CREEMER Apr 1949 British Director 1992-08-05 UNTIL 1992-10-01 RESIGNED
ANDREW JOHN CORNELIUS Dec 1953 British Director 1996-10-23 UNTIL 1998-07-31 RESIGNED
MRS KATHRYN COOMBS Apr 1953 American Director RESIGNED
MAURICE COLTON Nov 1940 British Director RESIGNED
MARGARET C GEORGE Jan 1947 British Director RESIGNED
MS ALISON JANE CLARKE Oct 1960 British Director 2015-04-07 UNTIL 2015-06-16 RESIGNED
ROSANAGH SHAEN CATHERWOOD Oct 1959 British Director 1991-09-01 UNTIL 1998-10-16 RESIGNED
MR ANTHONY EDWIN CHARLES GLEN CARLISLE Mar 1947 British Director RESIGNED
MR DAVID SIMPSON Aug 1949 British Director RESIGNED
MR TYMON PIERS BROADHEAD Aug 1966 British Director 2006-05-31 UNTIL 2011-04-11 RESIGNED
MARY CHRISTABEL BRASIER Jan 1957 British Director 1997-10-30 UNTIL 1998-10-16 RESIGNED
TIMOTHY JOHN BATTEN Jul 1952 British Director 1995-10-01 UNTIL 1998-10-16 RESIGNED
JOHN GORDON CRAVEN ANTCLIFFE May 1961 British Director 1994-09-01 UNTIL 1997-01-17 RESIGNED
MR COLIN RAYMOND ADAMS Nov 1960 British Director 2011-04-11 UNTIL 2012-01-31 RESIGNED
LORD CHADLINGTON Aug 1942 British Director 2014-05-19 UNTIL 2015-04-07 RESIGNED
TERENCE JOHN GROVE May 1936 British Director 1992-08-05 UNTIL 1994-04-05 RESIGNED
MARGARET ANN DIXON Dec 1952 British Director RESIGNED
NICHOLAS HOLDSWORTH May 1942 British Director RESIGNED
LOUISE SARA SOLOMON Jul 1964 British Director 1994-10-24 UNTIL 1997-12-18 RESIGNED
KEVIN JAMES SOADY Nov 1950 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Huntsworth Limited 2023-09-08 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Dewe Rogerson Group Limited 2016-04-06 - 2023-09-08 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATALYST COMMUNICATIONS GROUP LIMITED LONDON ENGLAND Active -... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ALTERNATE RESOURCES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CATALYST PUBLICATIONS LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BALLARD ASSOCIATES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CHRIS PARRY PROMOTIONS LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BRAND HEALTH INTERNATIONAL LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CITIGATE DEWE ROGERSON LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70210 - Public relations and communications activities
CITIGATE COMMUNICATIONS GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CITIGATE BROAD STREET UK LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ADAMSON USSHER MARKETING LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BEAUMARK LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
APOTHECOM SCOPEMEDICAL LIMITED LONDON, ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70210 - Public relations and communications activities
AXIS HEALTHCARE EUROPE LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BRAND HEALTH INTERNATIONAL VALIDATION LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ARTICULATESCIENCE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
WRG WORLDWIDE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ATLANTIC PUBLIC RELATIONS LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
ATLANTIC GROUP HOLDINGS LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CREATIVE ENGAGEMENT GROUP LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
WRG GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WRG WORLDWIDE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CD&R ARTEMIS HOLDCO 2 LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
INIZIO GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
INIZIO HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
HUNTER UK BIDCO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
CORMIS PARTNERSHIP HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HUNTSWORTH PROTON UK BIDCO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.