Background WavePink WaveYellow Wave

DENTSU INTERNATIONAL GPS HOLDINGS LIMITED (06697731)

DENTSU INTERNATIONAL GPS HOLDINGS LIMITED (06697731) is an active UK company. incorporated on 15 September 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DENTSU INTERNATIONAL GPS HOLDINGS LIMITED has been registered for 17 years. Current directors include KURINOBU, Koji, WATAHIKI, Yoshimasa.

Company Number
06697731
Status
active
Type
ltd
Incorporated
15 September 2008
Age
17 years
Address
10 Triton Street, London, NW1 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KURINOBU, Koji, WATAHIKI, Yoshimasa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTSU INTERNATIONAL GPS HOLDINGS LIMITED

DENTSU INTERNATIONAL GPS HOLDINGS LIMITED is an active company incorporated on 15 September 2008 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. DENTSU INTERNATIONAL GPS HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06697731

LTD Company

Age

17 Years

Incorporated 15 September 2008

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 2 January 2026 (3 months 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

AEGIS GPS HOLDINGS LIMITED
From: 15 September 2008To: 27 January 2021
Contact
Address

10 Triton Street Regent's Place London, NW1 3BF,

Previous Addresses

180 Great Portland Street London W1W 5QZ
From: 15 September 2008To: 5 July 2011
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Oct 10
Director Joined
Nov 11
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Capital Update
Dec 14
Capital Update
Dec 16
Funding Round
Jan 17
Funding Round
Dec 18
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Apr 20
Funding Round
Jan 21
Funding Round
Nov 23
Funding Round
Nov 23
Director Left
Feb 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
11
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KURINOBU, Koji

Active
Triton Street, LondonNW1 3BF
Born November 1980
Director
Appointed 29 Aug 2025

WATAHIKI, Yoshimasa

Active
Triton Street, LondonNW1 3BF
Born November 1967
Director
Appointed 12 Mar 2026

HITCHON, Mary Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 16 Mar 2020
Resigned 30 Jun 2025

MOBERLY, Andrew John

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 27 Aug 2010
Resigned 29 Feb 2020

ROSS, John Howard

Resigned
9 Skinners Street, Bishops StortfordCM23 4GS
Secretary
Appointed 15 Sept 2008
Resigned 03 Nov 2009

THOMAS, Caroline Emma Roberts

Resigned
Broomsleigh Street, LondonNW6 1QQ
Secretary
Appointed 03 Nov 2009
Resigned 27 Aug 2010

GORDON, Paul Richard

Resigned
Triton Street, LondonNW1 3BF
Born March 1971
Director
Appointed 31 Mar 2020
Resigned 31 Dec 2024

JARROLD, Stuart Anthony

Resigned
Triton Street, LondonNW1 3BF
Born July 1970
Director
Appointed 10 Apr 2013
Resigned 29 Aug 2025

PARRY, Michael

Resigned
12 Albion Square, LondonE8 4ES
Born July 1961
Director
Appointed 15 Sept 2008
Resigned 31 Mar 2020

PONTIDAS, Peter

Resigned
Triton Street, LondonNW1 3BF
Born June 1961
Director
Appointed 14 Nov 2011
Resigned 31 Mar 2025

PRIDAY, Nicholas Charles

Resigned
Triton Street, LondonNW1 3BF
Born June 1974
Director
Appointed 15 Sept 2008
Resigned 13 Feb 2024

RICHARDS, Colin Edward George

Resigned
Triton Street, LondonNW1 3BF
Born April 1956
Director
Appointed 29 Sept 2010
Resigned 10 Apr 2013

ROBERTS, Nigel

Resigned
17 Abbotsbury Road, LondonW14 8EJ
Born March 1962
Director
Appointed 15 Sept 2008
Resigned 26 Feb 2009

SOGA, Arinobu

Resigned
Regent's Place, LondonNW1 3BF
Born March 1965
Director
Appointed 31 Mar 2025
Resigned 12 Mar 2026

Persons with significant control

1

Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2024
AAAnnual Accounts
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Redomination Of Shares
4 January 2017
SH14Notice of Redenomination
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2017
RESOLUTIONSResolutions
Memorandum Articles
4 January 2017
MAMA
Resolution
4 January 2017
RESOLUTIONSResolutions
Resolution
4 January 2017
RESOLUTIONSResolutions
Legacy
14 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2016
SH19Statement of Capital
Legacy
14 December 2016
CAP-SSCAP-SS
Resolution
14 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
16 December 2014
RP04RP04
Second Filing Of Form With Form Type
16 December 2014
RP04RP04
Legacy
4 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2014
SH19Statement of Capital
Legacy
4 December 2014
CAP-SSCAP-SS
Resolution
4 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Resolution
1 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Memorandum Articles
1 December 2014
MAMA
Resolution
1 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2013
TM01Termination of Director
Miscellaneous
20 December 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
9 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
225Change of Accounting Reference Date
Resolution
4 November 2008
RESOLUTIONSResolutions
Statement Of Affairs
29 October 2008
SASA
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Incorporation Company
15 September 2008
NEWINCIncorporation