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, 4 weeks |
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, 4 weeks |
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, 7 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 69 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 | 8 years, 10 months (resigned 30 September 2022) |
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 67 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 |
953.5k at £1 | Wpp Group Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Wpp Group (Nominees) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,264,000 |
Current Liabilities | £888,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
25 January 2024 | Confirmation statement made on 12 January 2024 with updates (5 pages) |
---|---|
30 October 2023 | Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page) |
15 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
15 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
15 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages) |
15 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
1 August 2023 | Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages) |
1 August 2023 | Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
30 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages) |
30 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
17 October 2022 | Appointment of Nicholas Paul Douglas as a director on 30 September 2022 (2 pages) |
14 October 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page) |
22 July 2022 | Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page) |
15 July 2022 | Appointment of Richard James Payne as a director on 1 July 2022 (2 pages) |
7 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 February 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 February 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
7 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
12 January 2022 | Change of details for Wpp Group Holdings Limited as a person with significant control on 26 November 2018 (2 pages) |
12 January 2022 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
25 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
29 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages) |
29 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
29 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
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 Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
22 November 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
5 February 2019 | Confirmation statement made on 8 December 2018 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) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
6 July 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 July 2017 | Notification of Wpp Group Holdings Limited as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
11 July 2017 | Notification of Wpp Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 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) |
14 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 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 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
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 | 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) |
10 December 2013 | Termination of appointment of Paul Delaney as a director (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) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 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) |
20 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 September 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) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
22 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 | 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) |
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) |
24 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (13 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) |
23 January 2006 | Nc dec already adjusted 30/11/01 (1 page) |
23 January 2006 | Nc dec already adjusted 30/11/01 (1 page) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
23 January 2006 | £ nc 248222403/191796867 14/02/00 (2 pages) |
23 January 2006 | £ nc 248222403/191796867 14/02/00 (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
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) |
14 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
12 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
12 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) |
7 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
7 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) |
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) |
1 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 May 2002 | Full accounts made up to 31 December 2000 (10 pages) |
1 May 2002 | Full accounts made up to 31 December 2000 (10 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (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; change of members (6 pages) |
16 July 1999 | Return made up to 06/06/99; change of members (6 pages) |
23 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
23 July 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) |
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
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 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Nc inc already adjusted 13/12/96 (1 page) |
6 January 1997 | Nc inc already adjusted 13/12/96 (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 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 | New secretary appointed (2 pages) |
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 | Registered office changed on 12/09/96 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
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) |