London
SE1 9RQ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2007(39 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 16 March 2021) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | John Patrick Armitage |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(24 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Advertising Agent |
Correspondence Address | Ludwell House High Street Charing Ashford Kent TN27 0LS |
Director Name | Mr Keith Malvern Dunnell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(24 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 October 2002) |
Role | Advertising Agent |
Correspondence Address | 3 Grove Terrace London NW5 1PH |
Secretary Name | Michael Victor Stanton Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(24 years after company formation) |
Appointment Duration | 1 year (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 17 Hydethorpe Road London SW12 0JE |
Secretary Name | Mr Ian Charles Parsonson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(25 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 September 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mexfield Road Putney London SW15 2RQ |
Director Name | Ian Charles Parsonson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 1997) |
Role | Accountant |
Correspondence Address | 30 Rockley Road London W14 0BT |
Director Name | Karen Langer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(29 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 80 Clarence Road Wimbledon London SW19 8QE |
Secretary Name | Karen Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(29 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 80 Clarence Road Wimbledon London SW19 8QE |
Director Name | Daniel Mark Forman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(33 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 June 2005) |
Role | Financial Director |
Correspondence Address | 75 Wolmer Gardens Edgware Middlesex HA8 8QH |
Secretary Name | Daniel Mark Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(33 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 June 2005) |
Role | Financial Director |
Correspondence Address | 75 Wolmer Gardens Edgware Middlesex HA8 8QH |
Director Name | Gareth Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(35 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 07 December 2020) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Kerry Cottage 1a Cambalt Road London SW15 6EL |
Director Name | Mr Roger John Gallucci |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 48 Victoria Road Watford Hertfordshire WD24 5AZ |
Secretary Name | Mr Roger John Gallucci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 48 Victoria Road Watford Hertfordshire WD24 5AZ |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Cabot Square London E14 4QB |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | ogilvy.co.uk |
---|---|
Telephone | 020 31933000 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | Ogilvy & Mather Group (Holdings) LTD 49.50% Deferred |
---|---|
99 at £1 | Ogilvy & Mather Group (Holdings) LTD 49.50% Ordinary |
1 at £1 | Wpp (Group) Nominees LTD 0.50% Deferred |
1 at £1 | Wpp (Group) Nominees LTD 0.50% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
---|---|
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 February 2016 | Registered office address changed from 10 Cabot Square London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
26 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 October 2014 | Director's details changed for Gareth Richards on 1 January 2014 (2 pages) |
22 October 2014 | Director's details changed for Gareth Richards on 1 January 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
22 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 December 2011 | Appointment of James David Barnes-Austin as a director (2 pages) |
21 December 2011 | Termination of appointment of Roger Gallucci as a director (1 page) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Return made up to 15/10/06; full list of members (3 pages) |
10 May 2007 | New secretary appointed (1 page) |
26 February 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 December 2005 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | Return made up to 15/10/05; full list of members
|
11 November 2004 | Resolutions
|
4 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 10 cabot square london E14 1DL (1 page) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 15/10/02; full list of members
|
12 November 2002 | Director resigned (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members
|
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 December 2000 | Return made up to 31/10/00; full list of members
|
2 November 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | Secretary resigned;director resigned (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
15 March 2000 | Return made up to 15/10/99; full list of members
|
28 January 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
20 October 1998 | Return made up to 15/10/98; no change of members (6 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
6 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
6 October 1997 | Secretary resigned;director resigned (1 page) |
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Return made up to 15/10/96; full list of members
|
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
24 April 1995 | Director resigned (2 pages) |
24 November 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
8 November 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
7 February 1990 | Accounts for a dormant company made up to 31 December 1988 (4 pages) |
14 December 1988 | Accounts for a dormant company made up to 31 December 1987 (4 pages) |
30 October 1987 | Accounts made up to 31 December 1986 (6 pages) |
28 November 1986 | Accounts made up to 31 December 1985 (6 pages) |
31 December 1984 | Accounts made up to 31 December 1984 (7 pages) |
21 December 1983 | Accounts made up to 31 December 1982 (7 pages) |
14 January 1981 | Accounts made up to 31 March 1980 (7 pages) |
6 October 1978 | Accounts made up to 31 March 1978 (9 pages) |
23 December 1977 | Accounts made up to 30 April 2076 (6 pages) |