London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 26 March 2024) |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Ms Helen Jane Ridgway |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hotham Road Putney London SW15 1QB |
Secretary Name | Julian Stephen Guy Tanner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Flora House 54 Grove Park Gardens Chiswick London W4 3RZ |
Secretary Name | Julian Stephen Guy Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flora House 54 Grove Park Gardens Chiswick London W4 3RZ |
Director Name | Thomas J Petrosini |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 48 Zeller Drive Somerset New Jersey 08873 |
Director Name | Geoffrey Spencer Beattie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hoxton Point 6 Rufus Street London N1 6PE |
Director Name | Donna Imperato |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 04 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 May 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Cohn & Wolfe 292 Madison Avenue 9th Floor New York 10017 |
Director Name | Geoffrey Spencer Beattie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8/6 Rufus Street London N1 6PE |
Director Name | Mr Henry Brake |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Scott Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(16 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 08 April 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mrs Catherine Alice Wiley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Emily Etherton |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(21 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Darbys Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Darbys 52 New Inn Hall Street Oxford Oxfordshire OX1 2QD |
Secretary Name | Darbys Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Darbys 52 New Inn Hall Street Oxford Oxfordshire OX1 2QD |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2008) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
Registered Address | Sea Containers 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 30 other UK companies use this postal address |
66.6k at £0.1 | Wpp Group (Uk) LTD 89.96% Ordinary A |
---|---|
3.9k at £0.1 | Wpp Group (Uk) LTD 5.30% Ordinary C |
3.5k at £0.1 | Wpp Group (Uk) LTD 4.73% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £207,526 |
Cash | £171,644 |
Current Liabilities | £1,875 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2020 | Appointment of Emily Etherton as a director on 16 June 2020 (2 pages) |
---|---|
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
7 April 2020 | Secretary's details changed for Wpp Group (Nominees) Limited on 7 April 2020 (1 page) |
7 April 2020 | Termination of appointment of Henry Brake as a director on 8 February 2020 (1 page) |
17 December 2019 | Full accounts made up to 31 December 2018 (22 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 May 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 20 May 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
21 September 2018 | Termination of appointment of Catherine Alice Wiley as a director on 1 August 2018 (1 page) |
18 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
18 November 2016 | Termination of appointment of Julian Stephen Guy Tanner as a director on 1 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Helen Jane Ridgway as a director on 16 November 2016 (1 page) |
18 November 2016 | Appointment of Mrs Catherine Alice Wiley as a director on 16 November 2016 (2 pages) |
18 November 2016 | Appointment of Mrs Catherine Alice Wiley as a director on 16 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Helen Jane Ridgway as a director on 16 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Julian Stephen Guy Tanner as a director on 1 November 2016 (1 page) |
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) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 May 2016 | Termination of appointment of Geoffrey Spencer Beattie as a director on 31 July 2015 (1 page) |
24 May 2016 | Appointment of Mr Henry Brake as a director on 1 April 2016 (2 pages) |
24 May 2016 | Appointment of Mr Scott Wilson as a director on 1 April 2016 (2 pages) |
24 May 2016 | Termination of appointment of Thomas J Petrosini as a director on 31 July 2015 (1 page) |
24 May 2016 | Termination of appointment of Thomas J Petrosini as a director on 31 July 2015 (1 page) |
24 May 2016 | Appointment of Mr Henry Brake as a director on 1 April 2016 (2 pages) |
24 May 2016 | Appointment of Mr Scott Wilson as a director on 1 April 2016 (2 pages) |
24 May 2016 | Termination of appointment of Geoffrey Spencer Beattie as a director on 31 July 2015 (1 page) |
11 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 June 2014 | Director's details changed for Geoffrey Spencer Beattie on 31 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Donna Imperato on 31 May 2014 (2 pages) |
10 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 31 May 2014 (1 page) |
10 June 2014 | Director's details changed for Thomas J Petrosini on 31 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Ms Helen Jane Ridgway on 31 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Julian Stephen Guy Tanner on 31 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Geoffrey Spencer Beattie on 31 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Ms Helen Jane Ridgway on 31 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Thomas J Petrosini on 31 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 31 May 2014 (1 page) |
10 June 2014 | Director's details changed for Donna Imperato on 31 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Julian Stephen Guy Tanner on 31 May 2014 (2 pages) |
28 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
7 January 2009 | Auditor's resignation (1 page) |
7 January 2009 | Auditor's resignation (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 July 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
25 July 2008 | Appointment terminated secretary wpp group (nominees) LIMITED (1 page) |
25 July 2008 | Appointment terminated secretary wpp group (nominees) LIMITED (1 page) |
25 July 2008 | Secretary appointed julian stephen guy tanner (1 page) |
25 July 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
25 July 2008 | Secretary appointed julian stephen guy tanner (1 page) |
25 July 2008 | Appointment terminated secretary julian tanner (1 page) |
25 July 2008 | Appointment terminated secretary julian tanner (1 page) |
11 July 2008 | Director appointed geoffrey spencer beattie (1 page) |
11 July 2008 | Director appointed thomas j petrosini (1 page) |
11 July 2008 | Director appointed donna imperato (1 page) |
11 July 2008 | Director appointed geoffrey spencer beattie (1 page) |
11 July 2008 | Director appointed thomas j petrosini (1 page) |
11 July 2008 | Director appointed donna imperato (1 page) |
10 July 2008 | Appointment terminated director thomas j petrosini (1 page) |
10 July 2008 | Appointment terminated director geoffrey spencer beattie (1 page) |
10 July 2008 | Appointment terminated director geoffrey spencer beattie (1 page) |
10 July 2008 | Appointment terminated director thomas j petrosini (1 page) |
1 July 2008 | Director appointed geoffrey spencer beattie (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from axicom court 67 barnes high street barnes london SW13 9LE (1 page) |
1 July 2008 | Director appointed thomas j petrosini (1 page) |
1 July 2008 | Appointment terminated secretary julian tanner (1 page) |
1 July 2008 | Director appointed geoffrey spencer beattie (1 page) |
1 July 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
1 July 2008 | Director appointed thomas j petrosini (1 page) |
1 July 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary julian tanner (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from axicom court 67 barnes high street barnes london SW13 9LE (1 page) |
30 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 June 2008 | Director's change of particulars / helen ridgway / 27/06/2008 (2 pages) |
27 June 2008 | Director's change of particulars / helen ridgway / 27/06/2008 (2 pages) |
17 April 2008 | Ad 03/04/08\gbp si [email protected]=392.6\gbp ic 7010/7402.6\ (2 pages) |
17 April 2008 | Ad 03/04/08\gbp si [email protected]=392.6\gbp ic 7010/7402.6\ (2 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 September 2007 | Full accounts made up to 31 December 2005 (15 pages) |
25 September 2007 | Full accounts made up to 31 December 2005 (15 pages) |
16 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
16 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 31 December 2004 (16 pages) |
7 March 2007 | Full accounts made up to 31 December 2004 (16 pages) |
1 February 2007 | Full accounts made up to 31 December 2003 (14 pages) |
1 February 2007 | Full accounts made up to 31 December 2003 (14 pages) |
5 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
5 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: prospect studios 67 barnes high street barnes london SW13 9LE (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: prospect studios 67 barnes high street barnes london SW13 9LE (1 page) |
15 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
10 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members
|
8 June 2004 | Return made up to 31/05/04; full list of members
|
14 April 2004 | Registered office changed on 14/04/04 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
14 August 2003 | Return made up to 31/05/03; full list of members (5 pages) |
14 August 2003 | Return made up to 31/05/03; full list of members (5 pages) |
5 August 2003 | Ad 01/01/03--------- £ si [email protected]=7000 £ ic 2/7002 (2 pages) |
5 August 2003 | Particulars of contract relating to shares (4 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
5 August 2003 | Particulars of contract relating to shares (4 pages) |
5 August 2003 | Ad 01/01/03--------- £ si [email protected]=7000 £ ic 2/7002 (2 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
28 August 2002 | Return made up to 31/05/02; full list of members (5 pages) |
28 August 2002 | Return made up to 31/05/02; full list of members (5 pages) |
5 May 2002 | Ad 25/04/02--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
5 May 2002 | Ad 25/04/02--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 September 2001 | Return made up to 18/06/01; no change of members (4 pages) |
11 September 2001 | Return made up to 18/06/01; no change of members (4 pages) |
10 September 2001 | Return made up to 18/06/00; full list of members (6 pages) |
10 September 2001 | Return made up to 18/06/00; full list of members (6 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: darbys mallam lewis 52 new inn hall street, oxford oxfordshire OX1 2QA (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: darbys mallam lewis 52 new inn hall street, oxford oxfordshire OX1 2QA (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
5 November 1999 | New secretary appointed;new director appointed (3 pages) |
5 November 1999 | New secretary appointed;new director appointed (3 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New director appointed (3 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New director appointed (3 pages) |
5 November 1999 | Secretary resigned (1 page) |
21 October 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
21 October 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 October 1999 | Memorandum and Articles of Association (20 pages) |
18 October 1999 | Memorandum and Articles of Association (20 pages) |
13 October 1999 | Memorandum and Articles of Association (22 pages) |
13 October 1999 | £ nc 1000/10000 23/09/99 (1 page) |
13 October 1999 | Memorandum and Articles of Association (22 pages) |
13 October 1999 | S-div 12/10/99 (1 page) |
13 October 1999 | S-div 12/10/99 (1 page) |
13 October 1999 | £ nc 1000/10000 23/09/99 (1 page) |
13 October 1999 | Resolutions
|
13 October 1999 | Resolutions
|
11 October 1999 | Company name changed nuko 21 LIMITED\certificate issued on 12/10/99 (2 pages) |
11 October 1999 | Company name changed nuko 21 LIMITED\certificate issued on 12/10/99 (2 pages) |
18 June 1999 | Incorporation (25 pages) |
18 June 1999 | Incorporation (25 pages) |