Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENTSU INTERNATIONAL GPS HOLDINGS LIMITED
Company Information for

DENTSU INTERNATIONAL GPS HOLDINGS LIMITED

10 Triton Street, Regent's Place, London, UNITED KINGDOM, NW1 3BF,
Company Registration Number
06697731
Private Limited Company
Active

Company Overview

About Dentsu International Gps Holdings Ltd
DENTSU INTERNATIONAL GPS HOLDINGS LIMITED was founded on 2008-09-15 and has its registered office in London. The organisation's status is listed as "Active". Dentsu International Gps Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DENTSU INTERNATIONAL GPS HOLDINGS LIMITED
 
Legal Registered Office
10 Triton Street
Regent's Place
London
UNITED KINGDOM
NW1 3BF
Other companies in NW1
 
Previous Names
AEGIS GPS HOLDINGS LIMITED27/01/2021
Filing Information
Company Number 06697731
Company ID Number 06697731
Date formed 2008-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-07
Return next due 2025-03-21
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-07 12:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENTSU INTERNATIONAL GPS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENTSU INTERNATIONAL GPS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
STUART ANTHONY JARROLD
Director 2013-04-10
MICHAEL PARRY
Director 2008-09-15
PETER PONTIDAS
Director 2011-11-14
NICHOLAS CHARLES PRIDAY
Director 2008-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN EDWARD GEORGE RICHARDS
Director 2010-09-29 2013-04-10
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
JOHN HOWARD ROSS
Company Secretary 2008-09-15 2009-11-03
NIGEL ROBERTS
Director 2008-09-15 2009-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANTHONY JARROLD COVARIO LIMITED Director 2016-05-05 CURRENT 2009-04-01 Dissolved 2017-01-31
STUART ANTHONY JARROLD DENTSU INTERNATIONAL REGENTS PLACE FINANCE LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
STUART ANTHONY JARROLD DENTSU PACIFIC LIMITED Director 2015-02-06 CURRENT 2009-12-02 Active
STUART ANTHONY JARROLD DENTSU INTERNATIONAL TI Director 2013-11-29 CURRENT 2004-02-24 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL TREASURY INVESTMENTS LIMITED Director 2013-11-29 CURRENT 2004-02-20 Active - Proposal to Strike off
STUART ANTHONY JARROLD AMNET MEDIA LIMITED Director 2013-08-30 CURRENT 2012-04-23 Converted / Closed
STUART ANTHONY JARROLD MJP MEDIA SERVICES LIMITED Director 2013-04-10 CURRENT 1994-11-07 Active - Proposal to Strike off
STUART ANTHONY JARROLD CARAT MANAGEMENT SERVICES (UK) LIMITED Director 2013-04-10 CURRENT 1990-03-20 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL ADMINISTRATION LIMITED Director 2013-04-10 CURRENT 1997-12-29 Active - Proposal to Strike off
STUART ANTHONY JARROLD AEGIS GROUP INVESTMENTS LIMITED Director 2013-04-10 CURRENT 1988-04-07 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL TREASURY LIMITED Director 2013-04-10 CURRENT 1987-02-25 Active
STUART ANTHONY JARROLD DENTSU INTERNATIONAL GROUP NOMINEES LIMITED Director 2013-04-10 CURRENT 1987-11-03 Liquidation
STUART ANTHONY JARROLD DENTSU INTERNATIONAL HOLDINGS LIMITED Director 2013-04-10 CURRENT 1995-10-27 Active
STUART ANTHONY JARROLD DENTSU INTERNATIONAL FINANCE Director 2013-04-10 CURRENT 2002-01-15 Active
STUART ANTHONY JARROLD DENTSU EUROPE FINANCE (ALPHA) LIMITED Director 2013-04-10 CURRENT 2012-03-27 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED Director 2013-04-10 CURRENT 2008-08-15 Active
STUART ANTHONY JARROLD DENTSU EUROPE FINANCE LIMITED Director 2013-04-10 CURRENT 2011-05-23 Active - Proposal to Strike off
STUART ANTHONY JARROLD VIZEUM UK LIMITED Director 2013-03-04 CURRENT 1989-06-13 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL TRITON LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
MICHAEL PARRY COVARIO LIMITED Director 2016-05-05 CURRENT 2009-04-01 Dissolved 2017-01-31
MICHAEL PARRY VIZEUM UK LIMITED Director 2013-03-04 CURRENT 1989-06-13 Active - Proposal to Strike off
MICHAEL PARRY DENTSU INTERNATIONAL TRITON LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
MICHAEL PARRY AMNET MEDIA LIMITED Director 2012-05-21 CURRENT 2012-04-23 Converted / Closed
MICHAEL PARRY DENTSU EUROPE FINANCE (ALPHA) LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
MICHAEL PARRY DENTSU INTERNATIONAL FINANCE Director 2011-12-12 CURRENT 2002-01-15 Active
MICHAEL PARRY DENTSU EUROPE FINANCE LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
MICHAEL PARRY DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED Director 2008-08-15 CURRENT 2008-08-15 Active
MICHAEL PARRY MJP MEDIA SERVICES LIMITED Director 2001-10-29 CURRENT 1994-11-07 Active - Proposal to Strike off
MICHAEL PARRY CARAT MANAGEMENT SERVICES (UK) LIMITED Director 2001-10-29 CURRENT 1990-03-20 Active - Proposal to Strike off
MICHAEL PARRY DENTSU INTERNATIONAL ADMINISTRATION LIMITED Director 2001-10-29 CURRENT 1997-12-29 Active - Proposal to Strike off
MICHAEL PARRY AEGIS GROUP INVESTMENTS LIMITED Director 2001-10-29 CURRENT 1988-04-07 Active - Proposal to Strike off
MICHAEL PARRY DENTSU INTERNATIONAL TREASURY LIMITED Director 2001-10-29 CURRENT 1987-02-25 Active
MICHAEL PARRY DENTSU INTERNATIONAL GROUP NOMINEES LIMITED Director 2001-10-29 CURRENT 1987-11-03 Liquidation
MICHAEL PARRY DENTSU INTERNATIONAL HOLDINGS LIMITED Director 2001-10-29 CURRENT 1995-10-27 Active
PETER PONTIDAS DENTSU INTERNATIONAL REGENTS PLACE FINANCE LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
PETER PONTIDAS DENTSU INTERNATIONAL HOLDINGS LIMITED Director 2015-07-23 CURRENT 1995-10-27 Active
PETER PONTIDAS DENTSU UK LIMITED Director 2014-10-21 CURRENT 1985-08-15 Active
PETER PONTIDAS DENTSU INTERNATIONAL TRITON LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
PETER PONTIDAS DENTSU PACIFIC LIMITED Director 2011-11-14 CURRENT 2009-12-02 Active
PETER PONTIDAS DENTSU INTERNATIONAL TREASURY LIMITED Director 2011-11-14 CURRENT 1987-02-25 Active
PETER PONTIDAS DENTSU INTERNATIONAL FINANCE Director 2011-11-14 CURRENT 2002-01-15 Active
PETER PONTIDAS DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED Director 2011-11-14 CURRENT 2008-08-15 Active
PETER PONTIDAS AEGIS GROUP CAPITAL(JERSEY) LIMITED Director 2010-11-26 CURRENT 2010-10-04 Converted / Closed
NICHOLAS CHARLES PRIDAY VIZEUM UK LIMITED Director 2013-03-04 CURRENT 1989-06-13 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TRITON LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
NICHOLAS CHARLES PRIDAY DENTSU EUROPE FINANCE (ALPHA) LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU EUROPE FINANCE LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU PACIFIC LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED Director 2008-08-15 CURRENT 2008-08-15 Active
NICHOLAS CHARLES PRIDAY PORTMAN SQUARE US HOLDINGS LIMITED Director 2007-11-09 CURRENT 2006-11-13 Active
NICHOLAS CHARLES PRIDAY MJP MEDIA SERVICES LIMITED Director 2006-09-05 CURRENT 1994-11-07 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY CARAT MANAGEMENT SERVICES (UK) LIMITED Director 2006-09-05 CURRENT 1990-03-20 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL ADMINISTRATION LIMITED Director 2006-09-05 CURRENT 1997-12-29 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY CARAT MEDIA SERVICES ASIA PACIFIC LIMITED Director 2006-09-05 CURRENT 1999-10-12 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TI Director 2006-09-05 CURRENT 2004-02-24 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY MMA TECHNOLOGIES LIMITED Director 2006-09-05 CURRENT 2004-04-02 Active
NICHOLAS CHARLES PRIDAY AEGIS GROUP INVESTMENTS LIMITED Director 2006-09-05 CURRENT 1988-04-07 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP TRUSTEES LIMITED Director 2006-09-05 CURRENT 1992-06-08 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TREASURY LIMITED Director 2006-09-05 CURRENT 1987-02-25 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP NOMINEES LIMITED Director 2006-09-05 CURRENT 1987-11-03 Liquidation
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL HOLDINGS LIMITED Director 2006-09-05 CURRENT 1995-10-27 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL FINANCE Director 2006-09-05 CURRENT 2002-01-15 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TIG LIMITED Director 2006-09-05 CURRENT 2004-02-17 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TREASURY INVESTMENTS LIMITED Director 2006-09-05 CURRENT 2004-02-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-05-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-05-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-05-07Audit exemption subsidiary accounts made up to 2022-12-31
2024-03-22CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-09-18CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06CH01Director's details changed for Mr Stuart Anthony Jarrold on 2021-06-21
2021-02-04PSC05Change of details for Dentsu Aegis Network Ltd as a person with significant control on 2020-10-20
2021-01-27RES15CHANGE OF COMPANY NAME 27/01/21
2021-01-08SH0121/12/20 STATEMENT OF CAPITAL GBP 1222201
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01SH0115/04/20 STATEMENT OF CAPITAL GBP 1222101
2020-04-06AP01DIRECTOR APPOINTED MR PAUL RICHARD GORDON
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY
2020-03-26AP03Appointment of Mrs Mary Elizabeth Hitchon as company secretary on 2020-03-16
2020-03-16TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-07-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-18SH0121/11/18 STATEMENT OF CAPITAL GBP 1222001
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-08-14PSC05Change of details for Dentsu Aegis Network Ltd as a person with significant control on 2016-04-06
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1222000
2017-01-04SH0114/12/16 STATEMENT OF CAPITAL GBP 1222000
2017-01-04SH14Capital statement. Redenomination of shares
  • GBP 355,240,500 on
2017-01-04SH10Particulars of variation of rights attached to shares
2017-01-04SH08Change of share class name or designation
2017-01-04RES13DIVIDEND AND SATISFACTION BY WAY OF ASSIGNMENT OF LOAN NOTE 14/12/2016
2017-01-04MEM/ARTSARTICLES OF ASSOCIATION
2017-01-04RES 17RESOLUTION TO REDENOMINATE SHARES 14/12/2016
2017-01-04RES12VARYING SHARE RIGHTS AND NAMES
2017-01-04RES13DIVIDEND 14/12/2016
2017-01-04RES01ALTER ARTICLES 14/12/2016
2016-12-14SH20STATEMENT BY DIRECTORS
2016-12-14SH1914/12/16 STATEMENT OF CAPITAL GBP 1221000
2016-12-14CAP-SSSOLVENCY STATEMENT DATED 14/12/16
2016-12-14RES06REDUCE ISSUED CAPITAL 14/12/2016
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 771000;USD 450000000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 771000;USD 450000000
2015-10-06AR0115/09/15 FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-16ANNOTATIONClarification
2014-12-16RP04SECOND FILING FOR FORM SH01
2014-12-16RP04SECOND FILING FOR FORM SH01
2014-12-04SH20STATEMENT BY DIRECTORS
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 771000;USD 450000000
2014-12-04SH1904/12/14 STATEMENT OF CAPITAL GBP 771000 04/12/14 STATEMENT OF CAPITAL USD 450000000
2014-12-04CAP-SSSOLVENCY STATEMENT DATED 24/11/14
2014-12-04RES13SHARE PREMIUM ACCOUNT REDUCED 27/11/2014
2014-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-01RES01ADOPT ARTICLES 12/11/2014
2014-12-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-12-01RES13SHARE CPAITAL RESTRICTION REVOKED & OTHER COMPANY BUSINESS 10/11/2014
2014-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-01SH0112/11/14 STATEMENT OF CAPITAL GBP 294000 12/11/14 STATEMENT OF CAPITAL USD 450000000
2014-12-01SH0112/11/14 STATEMENT OF CAPITAL GBP 294000
2014-12-01SH0111/11/14 STATEMENT OF CAPITAL GBP 478000
2014-09-24AR0115/09/14 FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-09AR0115/09/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AP01DIRECTOR APPOINTED MR STUART ANTHONY JARROLD
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARDS
2012-12-20MISCAUDITORS RESIGNATION
2012-09-17AR0115/09/12 FULL LIST
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES PRIDAY / 15/08/2012
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-17AP01DIRECTOR APPOINTED PETER PONTIDAS
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22AR0115/09/11 FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES PRIDAY / 05/09/2011
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ
2010-10-11AP01DIRECTOR APPOINTED COLIN RICHARDS
2010-09-20AR0115/09/10 FULL LIST
2010-09-06AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009
2009-11-09AP03SECRETARY APPOINTED CAROLINE EMMA THOMAS
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2009-09-15363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-09-15288cSECRETARY'S CHANGE OF PARTICULARS / JOHN ROSS / 15/09/2009
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR NIGEL ROBERTS
2008-11-07225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-11-04ELRESS386 DISP APP AUDS 31/10/2008
2008-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-29SASHARE AGREEMENT OTC
2008-10-2988(2)AD 01/10/08 GBP SI 999@1=999 GBP IC 1/1000
2008-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DENTSU INTERNATIONAL GPS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENTSU INTERNATIONAL GPS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENTSU INTERNATIONAL GPS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENTSU INTERNATIONAL GPS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DENTSU INTERNATIONAL GPS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENTSU INTERNATIONAL GPS HOLDINGS LIMITED
Trademarks
We have not found any records of DENTSU INTERNATIONAL GPS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENTSU INTERNATIONAL GPS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DENTSU INTERNATIONAL GPS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DENTSU INTERNATIONAL GPS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENTSU INTERNATIONAL GPS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENTSU INTERNATIONAL GPS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.