OGILVY HEALTH LIMITED - LONDON


Company Profile Company Filings

Overview

OGILVY HEALTH LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
OGILVY HEALTH LIMITED was incorporated 32 years ago on 13/12/1991 and has the registered number: 02670980. The accounts status is FULL and accounts are next due on 30/09/2024.

OGILVY HEALTH 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

SEA CONTAINERS HOUSE
LONDON
SE1 9GL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
WPP HEALTH LIMITED (until 22/11/2022)
OGILVY HEALTHWORLD UK LTD (until 29/03/2019)
SHIRE HEALTH GROUP LIMITED (until 11/01/2005)

Confirmation Statements

Last Statement Next Statement Due
28/01/2023 11/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES LAWRENCE WRIGHT Dec 1976 British Director 2023-02-28 CURRENT
WPP GROUP (NOMINEES) LIMITED Corporate Secretary 2010-11-23 CURRENT
MISS CAROLINE HOWE Mar 1969 British Director 2017-09-01 CURRENT
JOHN FREDERICK ZWEIG Aug 1950 American Director 1999-08-18 UNTIL 2002-12-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-12-13 UNTIL 1991-12-13 RESIGNED
SARAH MATTHEW Sep 1967 British Director 2000-09-21 UNTIL 2003-06-30 RESIGNED
JENNIFER NICHOLSON LEIGH Feb 1958 Canadian Director 1996-03-15 UNTIL 2006-10-01 RESIGNED
COLUMB DOUGLAS KING Jan 1963 British Director 1997-09-01 UNTIL 1999-09-30 RESIGNED
MARGOT CATHLEEN JAMES Aug 1957 British Director 1991-12-13 UNTIL 2005-01-01 RESIGNED
MISS VIKKI LOUISE MICKEL Jul 1969 British Director 2014-05-20 UNTIL 2017-03-31 RESIGNED
COLUMB DOUGLAS KING Jan 1963 British Secretary 1997-09-01 UNTIL 1999-09-30 RESIGNED
JENNIFER NICHOLSON LEIGH Feb 1958 Canadian Secretary 1999-09-30 UNTIL 2000-09-21 RESIGNED
TANIA VINCENT May 1973 British Secretary 2004-08-01 UNTIL 2005-09-30 RESIGNED
MICHAEL VICTOR STANTON ILES Feb 1959 British Secretary 2003-04-14 UNTIL 2006-10-01 RESIGNED
MARGOT CATHLEEN JAMES Aug 1957 British Secretary 1991-12-13 UNTIL 1995-01-01 RESIGNED
RICHARD EDWARD PEARSON JUMP Dec 1953 Secretary 1995-12-12 UNTIL 1997-09-01 RESIGNED
MR DAVID ANTHONY EVERITT Nov 1946 Secretary 1995-01-01 UNTIL 1995-01-01 RESIGNED
PETER HOWATSON Jan 1959 British Secretary 2000-09-21 UNTIL 2003-01-01 RESIGNED
MR GAVIN BRIAN COOPER Aug 1963 British Secretary 2003-01-01 UNTIL 2003-04-14 RESIGNED
MARK CHARLES RIDLER Dec 1964 British Secretary 2005-10-01 UNTIL 2010-11-23 RESIGNED
CLAIRE SABEL May 1965 British Director 2019-04-01 UNTIL 2022-01-11 RESIGNED
PATRICK BENSON Nov 1931 British Director 1991-12-13 UNTIL 2002-01-01 RESIGNED
SUSAN BYRNE Sep 1965 American Director 2005-01-24 UNTIL 2006-10-01 RESIGNED
DR SIMON CHARLES CHAPMAN Apr 1953 British Director 1996-05-01 UNTIL 1998-06-01 RESIGNED
MR GAVIN BRIAN COOPER Aug 1963 British Director 2003-01-01 UNTIL 2003-04-14 RESIGNED
PROFESSOR BRIAN EDWARDS Feb 1942 British Director 1996-05-01 UNTIL 1998-05-31 RESIGNED
PETER JEFFREY FIELD Sep 1948 British Director 1995-04-01 UNTIL 2002-01-01 RESIGNED
MISS GLORIA YVONNE GIBBONS Jan 1962 British Director 2000-09-21 UNTIL 2006-10-01 RESIGNED
GLORIA YVONNE GIBBONS Jan 1962 British Director 2009-11-01 UNTIL 2017-03-31 RESIGNED
ALASTAIR RHYMER Apr 1966 British Director 1999-08-18 UNTIL 2000-10-13 RESIGNED
MR MATTHEW DE GRUCHY Apr 1972 British Director 2014-05-20 UNTIL 2017-07-31 RESIGNED
PETER HOWATSON Jan 1959 British Director 2000-09-21 UNTIL 2003-01-01 RESIGNED
MR CHRISTOPHER PAUL SWEETLAND May 1955 British Director 2000-10-13 UNTIL 2002-12-31 RESIGNED
LOIS CATHERINE HALL Sep 1962 British Director 2000-09-21 UNTIL 2006-10-01 RESIGNED
EMMA SERGEANT Nov 1961 Other Director 2001-05-23 UNTIL 2009-11-01 RESIGNED
VICTORIA JANE RYAN Nov 1978 British Director 2010-11-23 UNTIL 2014-05-20 RESIGNED
MARK CHARLES RIDLER Dec 1964 British Director 2005-10-01 UNTIL 2010-11-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wpp Group (Uk) Ltd 2021-07-29 London   - - Voting rights 75 to 100 percent
Wpp Brands (Uk) Limited 2021-07-29 London   Ownership of shares 75 to 100 percent
Wpp Beans Limited 2016-04-06 - 2021-07-29 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Mr Matthew Ian De Gruchy 2016-04-06 - 2017-07-31 4/1972 London   Right to appoint and remove directors
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OGILVY PUBLIC RELATIONS WORLDWIDE LIMITED LONDON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
FOSTER TURNER & BENSON LIMITED LONDON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
THE MEDICINE PUBLISHING COMPANY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SUDLER & HENNESSEY LIMITED LONDON ENGLAND Dissolved... UNAUDITED ABRIDGED 99999 - Dormant Company
OGILVY & MATHER PUBLIC RELATIONS LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
KETCHUM LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
OGILVY HEALTH PR LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BULLETIN INTERNATIONAL LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 90030 - Artistic creation
DAGGERWING GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BUSINESS COMMAND LIMITED ST. NEOTS ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
MYDDLETON GRANGE MANAGEMENT COMPANY LIMITED HUNTINGDON ENGLAND Active DORMANT 98000 - Residents property management
GOOD INFLUENCE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
OGILVY ADAMS & RINEHART LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ST JAMES GATE (SYDENHAM) RESIDENTS COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BULLETIN INTERNATIONAL UK LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 90030 - Artistic creation
HCC DE FACTO TRUSTEES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
MSP TRUSTEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
TRUSTCO (MSP) 2 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
LISTENING LIMITED EDINBURGH Dissolved... FULL 82200 - Activities of call centres

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANDOR ASSOCIATES EUROPE LTD LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 73110 - Advertising agencies
MORTIMER SQUARE LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LINE EXCHANGE LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
MONE LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
WPP SAMSON TWO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
MAN VS MACHINE LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
MAP PROJECT OFFICE LIMITED LONDON ENGLAND Active FULL 74100 - specialised design activities
MADE THOUGHT DESIGN LIMITED LONDON ENGLAND Active FULL 74100 - specialised design activities
MADE THOUGHT CREATIVE LIMITED LONDON ENGLAND Active FULL 74100 - specialised design activities
FICTIONEERS LIMITED LONDON ENGLAND Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development