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(25 years, 1 month 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(25 years, 1 month 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(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 October 2008) |
Role | Finance Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Philip Christopher Spencer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 day after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 May 1999) |
Role | Management Consultant |
Correspondence Address | Castleton 2 Warwicks Bench Road Guildford Surrey GU1 3TL |
Secretary Name | Mr David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Eric Salama |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(3 years, 1 month 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 | 08 February 2005(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 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 | 19 June 2014(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 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(18 years 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(21 years, 4 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(21 years, 4 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(24 years 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 July 1998(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 July 1998(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | www.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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
30 October 2023 | Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page) |
---|---|
11 October 2023 | Accounts for a dormant company made up to 31 December 2022 (13 pages) |
1 August 2023 | Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages) |
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) |
30 July 2023 | Confirmation statement made on 19 July 2023 with updates (5 pages) |
13 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
13 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages) |
13 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 October 2022 | Appointment of Anthony Graham Jordan 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) |
19 July 2022 | Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (5 pages) |
15 July 2022 | Appointment of Richard James Payne as a director on 1 July 2022 (2 pages) |
20 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages) |
20 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
20 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 July 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
19 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
17 May 2021 | Resolutions
|
17 May 2021 | Solvency Statement dated 10/05/21 (3 pages) |
17 May 2021 | Statement by Directors (3 pages) |
17 May 2021 | Statement of capital on 17 May 2021
|
29 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 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) |
29 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
7 August 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
13 December 2019 | Statement by Directors (2 pages) |
13 December 2019 | Resolutions
|
13 December 2019 | Solvency Statement dated 13/12/19 (2 pages) |
13 December 2019 | Statement of capital on 13 December 2019
|
12 December 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
12 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) |
9 August 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
28 May 2019 | Cessation of Millward Brown No. 2337 Limited as a person with significant control on 15 May 2019 (1 page) |
28 May 2019 | Notification of Wpp Ln Limited as a person with significant control on 15 May 2019 (2 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) |
26 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
11 July 2017 | Change of details for Wpp No. 2337 Limited as a person with significant control on 15 July 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
11 July 2017 | Change of details for Wpp No. 2337 Limited as a person with significant control on 15 July 2016 (2 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) |
3 August 2016 | Appointment of Mr Stephen Richard Winters as a director on 6 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Stephen Richard Winters as a director on 6 July 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
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) |
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Charles Ward Van Der Welle as a director on 19 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
30 July 2014 | Appointment of Mr Charles Ward Van Der Welle as a director on 19 June 2014 (2 pages) |
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page) |
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 06/07/07; 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 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 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) |
31 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Memorandum and Articles of Association (16 pages) |
11 April 2006 | Memorandum and Articles of Association (16 pages) |
11 April 2006 | Nc inc already adjusted 07/03/05 (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Nc inc already adjusted 07/03/05 (1 page) |
22 March 2006 | Ad 07/03/05--------- £ si 862581980@1=862581980 (1 page) |
22 March 2006 | Ad 07/03/05--------- £ si 862581980@1=862581980 (1 page) |
22 March 2006 | Nc inc already adjusted 07/03/05 (2 pages) |
22 March 2006 | Nc inc already adjusted 07/03/05 (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director 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) |
9 December 2005 | Secretary resigned (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
7 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
19 April 2005 | Nc inc already adjusted 09/02/05 (1 page) |
19 April 2005 | Ad 09/02/05--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages) |
19 April 2005 | Nc inc already adjusted 09/02/05 (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
19 April 2005 | Ad 09/02/05--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 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) |
12 August 2004 | Return made up to 06/07/04; full list of members
|
12 August 2004 | Return made up to 06/07/04; full list of members
|
17 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
17 July 2003 | Return made up to 06/07/03; 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) |
12 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 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) |
26 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
26 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
11 September 2001 | Return made up to 06/07/01; full list of members
|
11 September 2001 | Return made up to 06/07/01; full list of members
|
10 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 July 2000 | Return made up to 06/07/00; full list of members
|
21 July 2000 | Return made up to 06/07/00; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 18 southampton place london WC1A 2AJ (1 page) |
5 August 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 18 southampton place london WC1A 2AJ (1 page) |
5 August 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
6 July 1998 | Incorporation (20 pages) |
6 July 1998 | Incorporation (20 pages) |