London
SE1 9GL
Director Name | Paul Stephen New |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(23 years after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground 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(23 years after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chartered Accountant |
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(5 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 | 12 July 2000(same day as company formation) |
Role | Group Finance Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Eric Salama |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
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(1 year, 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 | 02 August 2006(6 years after company formation) |
Appointment Duration | 7 years (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(13 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(15 years, 12 months 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(19 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(19 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(21 years, 11 months 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 | 12 July 2000(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Website | www.wpp.co.uk |
---|
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 |
Year | 2012 |
---|---|
Net Worth | £1,232 |
Cash | £1,232 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
30 October 2023 | Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page) |
---|---|
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages) |
19 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
3 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
1 August 2023 | Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages) |
1 August 2023 | Appointment of Paul Stephen New 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) |
2 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
2 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
2 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages) |
17 October 2022 | Appointment of Alexander Ashby 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) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
22 July 2022 | Appointment of Richard James Payne as a director on 1 July 2022 (2 pages) |
22 July 2022 | Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page) |
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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages) |
7 February 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
14 July 2021 | Change of details for Wpp Jubilee Limited as a person with significant control on 26 November 2018 (2 pages) |
14 July 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
8 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
28 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages) |
27 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
17 December 2019 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
19 September 2019 | Resolutions
|
9 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages) |
9 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
9 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
9 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
26 November 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 26 November 2018 (1 page) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
15 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 pages) |
30 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
30 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (13 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 (13 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 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 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
15 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
30 July 2014 | Appointment of Mr Charles Ward Van Der Welle as a director on 19 June 2014 (2 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 | 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) |
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
|
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
1 August 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 (11 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (11 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) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
3 October 2007 | Ad 27/09/07--------- us$ si 29636339@1=29636339 us$ ic 71029242/100665581 (1 page) |
3 October 2007 | Ad 27/09/07--------- us$ si 29636339@1=29636339 us$ ic 71029242/100665581 (1 page) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
27 June 2007 | Ad 27/06/07--------- us$ si 29636339@1=29636339 us$ ic 41392901/71029240 (1 page) |
27 June 2007 | Ad 27/06/07--------- us$ si 29636339@1=29636339 us$ ic 41392901/71029240 (1 page) |
29 March 2007 | Ad 29/03/07--------- us$ si 8890902@1=8890902 us$ ic 32501999/41392901 (1 page) |
29 March 2007 | Ad 29/03/07--------- us$ si 8890902@1=8890902 us$ ic 32501999/41392901 (1 page) |
7 March 2007 | Ad 04/03/07--------- us$ si 32501999@1=32501999 us$ ic /32501999 (1 page) |
7 March 2007 | Ad 04/03/07--------- us$ si 32501999@1=32501999 us$ ic /32501999 (1 page) |
7 March 2007 | Us$ nc 0/2000000000 02/08/06 (2 pages) |
7 March 2007 | Us$ nc 0/2000000000 02/08/06 (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
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 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
14 August 2006 | Company name changed wpp dotcom holdings (eighteen)\certificate issued on 14/08/06 (3 pages) |
14 August 2006 | Company name changed wpp dotcom holdings (eighteen)\certificate issued on 14/08/06 (3 pages) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
13 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
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) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (3 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 12/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
19 August 2003 | Return made up to 12/07/03; full list of members
|
19 August 2003 | Return made up to 12/07/03; full list of members
|
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) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
26 July 2002 | Return made up to 12/07/02; full list of members (8 pages) |
26 July 2002 | Return made up to 12/07/02; full list of members (8 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
4 September 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
4 September 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
8 August 2001 | Return made up to 12/07/01; full list of members
|
8 August 2001 | Return made up to 12/07/01; full list of members
|
12 April 2001 | Director's particulars changed (1 page) |
12 April 2001 | Director's particulars changed (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (4 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (4 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New director appointed (4 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (4 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
12 July 2000 | Incorporation (10 pages) |
12 July 2000 | Incorporation (10 pages) |