London
SE1 9GL
Director Name | Kurt Charles Johnson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 July 2023(27 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Alexander Ashby |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(27 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Robert Earl Lerwill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
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 | 06 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | Mr David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(6 months after company formation) |
Appointment Duration | 11 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(7 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(5 years, 2 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 | 21 October 2008(12 years, 4 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 | 21 November 2013(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 December 2019) |
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(20 years, 1 month 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 Daniel Patrick Conaghan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2022) |
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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Richard James Payne |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
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 |
223.1k at £1 | Wpp Group Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Wpp Group (Nominees) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,473,000 |
Cash | £13,278,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
17 December 1996 | Delivered on: 18 December 1996 Persons entitled: Bankers Trustee Company Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the financing documents (as defined). Particulars: All rights benefits dividends arising from 7,160,000 ordinary shares in millward brown international PLC and 100 ordinary shares on research international limited and all other securities whatsoever. See the mortgage charge document for full details. Outstanding |
---|
24 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
25 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
25 August 2020 | Appointment of Mr Charles Ward Van Der Welle as a director on 21 November 2013 (2 pages) |
17 December 2019 | Termination of appointment of Charles Ward Van Der Welle as a director on 6 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
22 November 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
22 November 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
25 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages) |
9 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
20 November 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 (1 page) |
26 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 5 June 2014 (1 page) |
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 5 June 2014 (1 page) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 5 June 2014 (1 page) |
10 December 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
10 December 2013 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
10 December 2013 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
10 December 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
24 January 2006 | £ sr 100000000@1 24/01/00 (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
24 January 2006 | £ sr 100000000@1 24/01/00 (1 page) |
24 January 2006 | £ sr 100000000@1 24/01/00 (1 page) |
24 January 2006 | £ sr 100000000@1 24/01/00 (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
26 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
1 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
11 September 2001 | Return made up to 06/06/01; full list of members
|
11 September 2001 | Return made up to 06/06/01; full list of members
|
10 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 July 2000 | Return made up to 06/06/00; full list of members
|
21 July 2000 | Return made up to 06/06/00; full list of members
|
13 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 06/06/99; no change of members (6 pages) |
16 July 1999 | Return made up to 06/06/99; no change of members (6 pages) |
13 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
13 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 06/06/97; 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 | Resolutions
|
6 January 1997 | Nc inc already adjusted 13/12/96 (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Nc inc already adjusted 13/12/96 (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Resolutions
|
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
18 December 1996 | Particulars of mortgage/charge (21 pages) |
18 December 1996 | Particulars of mortgage/charge (21 pages) |
10 October 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
10 October 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | Secretary resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
6 June 1996 | Incorporation (10 pages) |
6 June 1996 | Incorporation (10 pages) |