London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 23 March 2021) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | John Jeremy David Bullmore |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Robert Earl Lerwill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1X 6RD |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | Mr Christopher Francis Schulten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1X 7RD |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 September 2005) |
Role | Consultant |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Nicholas Edward Read |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1999) |
Role | Accountant |
Correspondence Address | 27 Farm Street London W1X 8WP |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(24 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 December 2020) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Website | sirius-holdings.com |
---|
Registered Address | Sea Containers House 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | Wpp Group Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Wpp Group (Nominees) LTD 1.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 1992 | Delivered on: 7 September 1992 Satisfied on: 24 October 1995 Persons entitled: Bankers Trustee Company Limited Classification: Deed of charge Secured details: For securing the secured amounts as defined in the second consolidated credit agreement dated 1ST july 1992 in favour of bankers trustee company limited as trustee for the secured parties as defined therein. Particulars: First fixed charge the shares and/or other securities all other securities and all interest. Fully Satisfied |
---|---|
4 August 1992 | Delivered on: 7 August 1992 Satisfied on: 24 October 1995 Persons entitled: Bankers Trustee Company Limited as Trustee for Itself and for Thesecured Parties (As Defined) Classification: Deed of charge Secured details: All monies due or to become due from the borrowers and/or the guarantors (as defined) to the chargee under the terms of the supplemental agreement dated 1/7/92. Particulars: First fixed charged over all book book debts first floating charge over all the assets (please see form 395 for full details). Fully Satisfied |
4 April 1991 | Delivered on: 25 April 1991 Satisfied on: 24 October 1995 Persons entitled: Bankers Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as defined in the consolidated credit agreement dated 4.4.91. and made between wpp group PLC, the original borrowers as defined, the original gurantors as defined the bankers trust company as facility agent and the lenders as defined. Particulars: First fixed charge over:- the shares and/or other securities all interests, dividends, bonus issues, all rights benefits proceeds. (Please see form 395 ref: M4 for full details). Fully Satisfied |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
22 December 2020 | Termination of appointment of Charles Ward Van Der Welle as a director on 22 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Andrew Robertson Payne as a director on 22 December 2020 (1 page) |
21 January 2020 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
21 January 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
21 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
13 December 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
17 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
22 November 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018 (1 page) |
29 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page) |
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page) |
4 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page) |
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
27 January 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
27 January 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
27 January 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
27 January 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
16 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
27 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
4 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
4 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
28 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
25 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
25 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
21 February 2001 | Return made up to 19/01/01; full list of members
|
21 February 2001 | Return made up to 19/01/01; full list of members
|
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
11 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
16 March 1999 | Return made up to 19/01/99; no change of members (4 pages) |
16 March 1999 | Return made up to 19/01/99; no change of members (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 March 1998 | Return made up to 19/01/98; full list of members (6 pages) |
11 March 1998 | Return made up to 19/01/98; full list of members (6 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
27 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 March 1996 | Return made up to 19/01/96; full list of members (6 pages) |
21 March 1996 | Return made up to 19/01/96; full list of members (6 pages) |
20 December 1995 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 December 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
20 December 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
20 December 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
20 December 1995 | Re-registration of Memorandum and Articles (14 pages) |
20 December 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 December 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 December 1995 | Re-registration of Memorandum and Articles (14 pages) |
20 December 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
20 December 1995 | Members' assent for rereg from LTD to UNLTD (1 page) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |