Background WavePink WaveYellow Wave

OGILVY HEALTH LIMITED (02670980)

OGILVY HEALTH LIMITED (02670980) is an active UK company. incorporated on 13 December 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OGILVY HEALTH LIMITED has been registered for 34 years. Current directors include HOWE, Caroline Jane, WRIGHT, James Lawrence.

Company Number
02670980
Status
active
Type
ltd
Incorporated
13 December 1991
Age
34 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOWE, Caroline Jane, WRIGHT, James Lawrence
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGILVY HEALTH LIMITED

OGILVY HEALTH LIMITED is an active company incorporated on 13 December 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OGILVY HEALTH LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02670980

LTD Company

Age

34 Years

Incorporated 13 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

WPP HEALTH LIMITED
From: 29 March 2019To: 22 November 2022
OGILVY HEALTHWORLD UK LTD
From: 11 January 2005To: 29 March 2019
SHIRE HEALTH GROUP LIMITED
From: 19 April 2002To: 11 January 2005
THE SHIRE HALL GROUP LIMITED
From: 28 October 1996To: 19 April 2002
SHIRE HALL HOLDINGS LIMITED
From: 13 December 1991To: 28 October 1996
Contact
Address

Sea Containers House 18 Upper Ground London, SE1 9GL,

Previous Addresses

Alphabeta 14-18 Finsbury Square London EC2A 1AH England
From: 2 October 2018To: 23 November 2022
Sea Containers 18 Upper Ground London SE1 9RQ England
From: 30 January 2017To: 2 October 2018
20 Sea Containers 18 Upper Ground London London SE1 9RQ England
From: 20 January 2016To: 30 January 2017
2nd Floor 121-141 Westbourne Terrace London W2 6JR
From: 13 December 1991To: 20 January 2016
Timeline

18 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 10
Director Left
Nov 10
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Sept 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Apr 19
Funding Round
May 19
Owner Exit
Sept 21
Director Left
Jan 22
Director Joined
Mar 23
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 23 Nov 2010

HOWE, Caroline Jane

Active
18 Upper Ground, LondonSE1 9GL
Born March 1969
Director
Appointed 01 Sept 2017

WRIGHT, James Lawrence

Active
18 Upper Ground, LondonSE1 9GL
Born December 1976
Director
Appointed 28 Feb 2023

COOPER, Gavin

Resigned
3 Tauheed Close, LondonN4 2FQ
Secretary
Appointed 01 Jan 2003
Resigned 14 Apr 2003

EVERITT, David Anthony

Resigned
Shorncliffe Lodge, SandgateCT20 3AT
Secretary
Appointed 01 Jan 1995
Resigned 01 Jan 1995

HOWATSON, Peter

Resigned
8 Warwick House, LondonW14 0UQ
Secretary
Appointed 21 Sept 2000
Resigned 01 Jan 2003

ILES, Michael Victor Stanton

Resigned
Poplars Oast, HorsmondenTN12 8HN
Secretary
Appointed 14 Apr 2003
Resigned 01 Oct 2006

JAMES, Margot Cathleen

Resigned
1 Selwood Terrace, LondonSW7 3QN
Secretary
Appointed 13 Dec 1991
Resigned 01 Jan 1995

JUMP, Richard Edward Pearson

Resigned
1 Frobisher Court, LondonSE10 9TE
Secretary
Appointed 12 Dec 1995
Resigned 01 Sept 1997

KING, Columb Douglas

Resigned
8 Tibbets Close, LondonSW19 6EF
Secretary
Appointed 01 Sept 1997
Resigned 30 Sept 1999

LEIGH, Jennifer Nicholson

Resigned
29 Lawford Road, LondonNW5 2LG
Secretary
Appointed 30 Sept 1999
Resigned 21 Sept 2000

RIDLER, Mark Charles

Resigned
32 Skeena Hill, LondonSW18 5PL
Secretary
Appointed 01 Oct 2005
Resigned 23 Nov 2010

VINCENT, Tania

Resigned
7c Dennington Park Road, LondonNW6 1BB
Secretary
Appointed 01 Aug 2004
Resigned 30 Sept 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Dec 1991
Resigned 13 Dec 1991

BENSON, Patrick

Resigned
39a Bryanston Court One, LondonW1H 7HA
Born November 1931
Director
Appointed 13 Dec 1991
Resigned 01 Jan 2002

BYRNE, Susan

Resigned
3 Belle View Cottages, ChiswickW4 2PP
Born September 1965
Director
Appointed 24 Jan 2005
Resigned 01 Oct 2006

CHAPMAN, Simon Charles, Dr

Resigned
15 Westminster Gardens, LondonSW1P 4JA
Born April 1953
Director
Appointed 01 May 1996
Resigned 01 Jun 1998

COOPER, Gavin

Resigned
3 Tauheed Close, LondonN4 2FQ
Director
Appointed 01 Jan 2003
Resigned 14 Apr 2003

DE GRUCHY, Matthew Ian

Resigned
18 Upper Ground, LondonSE1 9RQ
Born April 1972
Director
Appointed 20 May 2014
Resigned 31 Jul 2017

EDWARDS, Brian, Professor

Resigned
3 Royal Croft Drive, BakewellDE45 1SN
Born February 1942
Director
Appointed 01 May 1996
Resigned 31 May 1998

FIELD, Peter Jeffrey

Resigned
Ground Floor Flat, BatterseaSW11 1EE
Born September 1948
Director
Appointed 01 Apr 1995
Resigned 01 Jan 2002

GIBBONS, Gloria Yvonne

Resigned
14 Emlyn Road, LondonW12 8TD
Born January 1962
Director
Appointed 21 Sept 2000
Resigned 01 Oct 2006

GIBBONS, Yvonne, Gloria

Resigned
18 Upper Ground, LondonSE1 9RQ
Born January 1962
Director
Appointed 01 Nov 2009
Resigned 31 Mar 2017

GILLIS, Claire

Resigned
14-18 Finsbury Square, LondonEC2A 1AH
Born May 1965
Director
Appointed 01 Apr 2019
Resigned 11 Jan 2022

HALL, Lois Catherine

Resigned
5 Bonheur Road, LondonW4 1DH
Born September 1962
Director
Appointed 21 Sept 2000
Resigned 01 Oct 2006

HOWATSON, Peter

Resigned
8 Warwick House, LondonW14 0UQ
Born January 1959
Director
Appointed 21 Sept 2000
Resigned 01 Jan 2003

JAMES, Margot Cathleen

Resigned
1 Selwood Terrace, LondonSW7 3QN
Born August 1957
Director
Appointed 13 Dec 1991
Resigned 01 Jan 2005

KING, Columb Douglas

Resigned
8 Tibbets Close, LondonSW19 6EF
Born January 1963
Director
Appointed 01 Sept 1997
Resigned 30 Sept 1999

LEIGH, Jennifer Nicholson

Resigned
29 Lawford Road, LondonNW5 2LG
Born February 1958
Director
Appointed 15 Mar 1996
Resigned 01 Oct 2006

MATTHEW, Sarah

Resigned
7 Burnaby Crescent, LondonW4 3LH
Born September 1967
Director
Appointed 21 Sept 2000
Resigned 30 Jun 2003

MICKEL, Vikki Louise

Resigned
18 Upper Ground, LondonSE1 9RQ
Born July 1969
Director
Appointed 20 May 2014
Resigned 31 Mar 2017

RHYMER, Alastair

Resigned
308 Frobisher House, LondonSW1V 3LL
Born April 1966
Director
Appointed 18 Aug 1999
Resigned 13 Oct 2000

RIDLER, Mark Charles

Resigned
32 Skeena Hill, LondonSW18 5PL
Born December 1964
Director
Appointed 01 Oct 2005
Resigned 23 Nov 2010

RYAN, Victoria Jane

Resigned
2nd Floor, LondonW2 6JR
Born November 1978
Director
Appointed 23 Nov 2010
Resigned 20 May 2014

SERGEANT, Emma

Resigned
Avalon 99 Luddington Road, Stratford Upon AvonCV37 9SG
Born November 1961
Director
Appointed 23 May 2001
Resigned 01 Nov 2009

Persons with significant control

4

2 Active
2 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Voting rights 75 to 100 percent
Notified 29 Jul 2021
18 Upper Ground, LondonSE1 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2021

Wpp Beans Limited

Ceased
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Jul 2021

Mr Matthew Ian De Gruchy

Ceased
18 Upper Ground, LondonSE1 9RQ
Born April 1972

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 June 2022
RESOLUTIONSResolutions
Memorandum Articles
27 June 2022
MAMA
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 February 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Resolution
29 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Resolution
29 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
23 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363aAnnual Return
Legacy
14 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2004
287Change of Registered Office
Legacy
11 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
88(2)R88(2)R
Legacy
10 September 1999
88(2)R88(2)R
Legacy
10 September 1999
88(2)R88(2)R
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
10 September 1999
123Notice of Increase in Nominal Capital
Auditors Resignation Company
8 September 1999
AUDAUD
Legacy
31 August 1999
288aAppointment of Director or Secretary
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Legacy
22 March 1999
122122
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
22 December 1996
88(2)R88(2)R
Legacy
22 December 1996
88(3)88(3)
Legacy
22 December 1996
88(2)R88(2)R
Legacy
22 December 1996
88(3)88(3)
Legacy
22 December 1996
88(2)R88(2)R
Legacy
22 December 1996
88(3)88(3)
Legacy
22 December 1996
88(2)R88(2)R
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Certificate Change Of Name Company
25 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Resolution
31 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 May 1995
AAAnnual Accounts
Legacy
15 May 1995
225(1)225(1)
Memorandum Articles
19 April 1995
MEM/ARTSMEM/ARTS
Resolution
19 April 1995
RESOLUTIONSResolutions
Legacy
18 April 1995
288288
Legacy
27 February 1995
288288
Legacy
6 February 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
15 August 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
12 January 1994
AAAnnual Accounts
Resolution
12 January 1994
RESOLUTIONSResolutions
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
27 August 1992
224224
Legacy
4 August 1992
225(1)225(1)
Legacy
18 December 1991
288288
Incorporation Company
13 December 1991
NEWINCIncorporation