Company NameBeaumont Square
Company StatusActive
Company Number03208382
CategoryPrivate Unlimited Company
Incorporation Date6 June 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Paul Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameKurt Charles Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2023(27 years, 2 months after company formation)
Appointment Duration8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(27 years, 2 months after company formation)
Appointment Duration8 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2005(9 years, 3 months after company formation)
Appointment Duration18 years, 6 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(6 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameNicholas Edward Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1999)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 8WP
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(5 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 December 2019)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(23 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

223.1k at £1Wpp Group Holdings LTD
100.00%
Ordinary
1 at £1Wpp Group (Nominees) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£44,473,000
Cash£13,278,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

17 December 1996Delivered 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

Filing History

24 October 2020Full accounts made up to 31 December 2019 (19 pages)
25 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
25 August 2020Appointment of Mr Charles Ward Van Der Welle as a director on 21 November 2013 (2 pages)
17 December 2019Termination of appointment of Charles Ward Van Der Welle as a director on 6 December 2019 (1 page)
11 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
22 November 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
22 November 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
25 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages)
9 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 November 2018Registered 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 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
25 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
25 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 223,097
(4 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 223,097
(4 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 223,097
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 223,097
(5 pages)
3 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 5 June 2014 (1 page)
3 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 5 June 2014 (1 page)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 223,097
(5 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 223,097
(5 pages)
3 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 5 June 2014 (1 page)
10 December 2013Termination of appointment of Paul Delaney as a director (1 page)
10 December 2013Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
10 December 2013Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
10 December 2013Termination of appointment of Paul Delaney as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 August 2012Full accounts made up to 31 December 2011 (12 pages)
28 August 2012Full accounts made up to 31 December 2011 (12 pages)
5 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
7 September 2007Full accounts made up to 31 December 2006 (12 pages)
7 September 2007Full accounts made up to 31 December 2006 (12 pages)
19 June 2007Return made up to 06/06/07; full list of members (2 pages)
19 June 2007Return made up to 06/06/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
20 June 2006Return made up to 06/06/06; full list of members (2 pages)
20 June 2006Return made up to 06/06/06; full list of members (2 pages)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
24 January 2006£ sr 100000000@1 24/01/00 (1 page)
24 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
16 August 2005Full accounts made up to 31 December 2004 (12 pages)
16 August 2005Full accounts made up to 31 December 2004 (12 pages)
10 June 2005Return made up to 06/06/05; full list of members (3 pages)
10 June 2005Return made up to 06/06/05; full list of members (3 pages)
26 July 2004Return made up to 06/06/04; full list of members (7 pages)
26 July 2004Return made up to 06/06/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 December 2003 (12 pages)
24 June 2004Full accounts made up to 31 December 2003 (12 pages)
18 July 2003Return made up to 06/06/03; full list of members (7 pages)
18 July 2003Return made up to 06/06/03; full list of members (7 pages)
17 June 2003Full accounts made up to 31 December 2002 (12 pages)
17 June 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
1 July 2002Return made up to 06/06/02; full list of members (7 pages)
1 July 2002Return made up to 06/06/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
11 September 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
11 September 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
10 December 2000Full accounts made up to 31 December 1999 (9 pages)
10 December 2000Full accounts made up to 31 December 1999 (9 pages)
21 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Full accounts made up to 31 December 1998 (9 pages)
13 September 1999Full accounts made up to 31 December 1998 (9 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
16 July 1999Return made up to 06/06/99; no change of members (6 pages)
16 July 1999Return made up to 06/06/99; no change of members (6 pages)
13 August 1998Return made up to 06/06/98; full list of members (6 pages)
13 August 1998Return made up to 06/06/98; full list of members (6 pages)
3 April 1998Full accounts made up to 31 December 1997 (9 pages)
3 April 1998Full accounts made up to 31 December 1997 (9 pages)
8 July 1997Return made up to 06/06/97; full list of members (6 pages)
8 July 1997Return made up to 06/06/97; full list of members (6 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
6 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1997Nc inc already adjusted 13/12/96 (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 January 1997Nc inc already adjusted 13/12/96 (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
18 December 1996Particulars of mortgage/charge (21 pages)
18 December 1996Particulars of mortgage/charge (21 pages)
10 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
10 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
12 September 1996Registered office changed on 12/09/96 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996Registered office changed on 12/09/96 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
12 September 1996New secretary appointed (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Secretary resigned (1 page)
2 August 1996Secretary resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
6 June 1996Incorporation (10 pages)
6 June 1996Incorporation (10 pages)