London
SE1 9GL
Director Name | Mr John Davidson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Scott Michael Clark |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(22 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2005(4 years, 11 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 | 23 July 2001(10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 October 2008) |
Role | Group 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 | 23 July 2001(10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 November 2004) |
Role | Company Director |
Country of Residence | England |
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 | 23 July 2001(10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 July 2016) |
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 | 23 July 2001(10 months after company formation) |
Appointment Duration | 4 years, 1 month (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 | Catherine Ann Margaret Black |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2006) |
Role | Corporate Finance Manager |
Correspondence Address | 41b Broomwood Road London SW11 6HU |
Director Name | Mr Eric Robert Newnham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorney Downe Manor Road Didcot Oxfordshire OX11 7JZ |
Director Name | John Owen Simpson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham Leys Barn Marsh Baldon Oxfordshire OX44 9LP |
Director Name | Mr David John Tallis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlecroft 33 The Avenue Claygate Surrey KT10 0RX |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(8 years 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 Brian Townshend |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mrs Rachael Hird |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Mr Nicholas James Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2023(22 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 September 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Buckley Building 49 Clerkenwell Green London EC1R 0EB |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(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 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 |
100k at £0.1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,010,000 |
Current Liabilities | £53,941 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
12 June 2006 | Delivered on: 27 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
14 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
13 September 2023 | Appointment of Mr Scott Michael Clark as a director on 11 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Nicholas James Parker as a director on 11 September 2023 (1 page) |
20 March 2023 | Change of details for Wpp Group (Uk) Limited as a person with significant control on 26 November 2018 (2 pages) |
20 March 2023 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
31 January 2023 | Appointment of Nicholas James Parker as a director on 27 January 2023 (2 pages) |
21 December 2022 | Termination of appointment of Rachael Hird as a director on 16 December 2022 (1 page) |
29 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
22 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
22 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (15 pages) |
21 October 2020 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 21 October 2020 (1 page) |
16 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
21 July 2020 | Appointment of Mr John Davidson as a director on 15 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (13 pages) |
25 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
9 October 2018 | Satisfaction of charge 1 in full (1 page) |
21 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (13 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
17 November 2016 | Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
16 August 2016 | Appointment of Mrs Rachael Hird as a director on 1 August 2016 (2 pages) |
16 August 2016 | Appointment of Mrs Rachael Hird as a director on 1 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Stephen Richard Winters as a director on 8 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Stephen Richard Winters as a director on 8 July 2016 (2 pages) |
15 August 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
10 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
10 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
10 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 November 2013 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
28 November 2013 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages) |
1 March 2011 | Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page) |
1 March 2011 | Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page) |
1 March 2011 | Termination of appointment of Eric Newnham as a director (1 page) |
1 March 2011 | Termination of appointment of Eric Newnham as a director (1 page) |
24 February 2011 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
24 February 2011 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
2 February 2011 | Termination of appointment of David Tallis as a director (1 page) |
2 February 2011 | Termination of appointment of David Tallis as a director (1 page) |
17 January 2011 | Termination of appointment of John Simpson as a director (1 page) |
17 January 2011 | Termination of appointment of John Simpson as a director (1 page) |
17 January 2011 | Appointment of Mr Brian Townshend as a director (2 pages) |
17 January 2011 | Appointment of Mr Brian Townshend as a director (2 pages) |
28 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
29 March 2010 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
24 September 2009 | Return made up to 11/09/09; full list of members (8 pages) |
24 September 2009 | Return made up to 11/09/09; full list of members (8 pages) |
7 January 2009 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
7 January 2009 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
19 December 2008 | Return made up to 11/09/08; full list of members (10 pages) |
19 December 2008 | Return made up to 11/09/08; full list of members (10 pages) |
21 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
20 October 2008 | Appointment terminated director paul richardson (1 page) |
20 October 2008 | Appointment terminated director paul richardson (1 page) |
7 August 2008 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
7 August 2008 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
8 April 2008 | Memorandum and Articles of Association (11 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Memorandum and Articles of Association (11 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (5 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (5 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
2 May 2007 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
2 May 2007 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (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) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
28 September 2006 | Return made up to 26/09/06; full list of members (5 pages) |
28 September 2006 | Return made up to 26/09/06; full list of members (5 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of contract relating to shares (2 pages) |
27 April 2006 | Ad 09/06/05--------- £ si [email protected] (2 pages) |
27 April 2006 | Particulars of contract relating to shares (2 pages) |
27 April 2006 | Ad 09/06/05--------- £ si [email protected] (2 pages) |
27 April 2006 | Ad 09/06/05--------- £ si [email protected] (4 pages) |
27 April 2006 | Particulars of contract relating to shares (2 pages) |
27 April 2006 | Ad 09/06/05--------- £ si [email protected] (4 pages) |
27 April 2006 | Particulars of contract relating to shares (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
8 November 2005 | Return made up to 26/09/05; full list of members (3 pages) |
8 November 2005 | Return made up to 26/09/05; full list of members (3 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 August 2005 | Company name changed hamsard 2750 LIMITED\certificate issued on 01/08/05 (5 pages) |
1 August 2005 | Company name changed hamsard 2750 LIMITED\certificate issued on 01/08/05 (5 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | S-div 09/06/05 (2 pages) |
1 July 2005 | S-div 09/06/05 (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Resolutions
|
1 March 2005 | Company name changed reef house LIMITED\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed reef house LIMITED\certificate issued on 01/03/05 (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
19 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
19 October 2004 | Return made up to 26/09/04; full list of members (6 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) |
28 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
28 October 2003 | Return made up to 26/09/03; full list of members (7 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) |
19 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
19 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 November 2001 | Company name changed tonichealth LIMITED\certificate issued on 01/11/01 (2 pages) |
1 November 2001 | Company name changed tonichealth LIMITED\certificate issued on 01/11/01 (2 pages) |
5 October 2001 | Return made up to 26/09/01; full list of members
|
5 October 2001 | Return made up to 26/09/01; full list of members
|
20 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
20 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
17 August 2001 | Company name changed lakes telecommunications LIMITED\certificate issued on 17/08/01 (2 pages) |
17 August 2001 | Company name changed lakes telecommunications LIMITED\certificate issued on 17/08/01 (2 pages) |
27 July 2001 | New director appointed (5 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New director appointed (3 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (3 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (5 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New director appointed (5 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New director appointed (5 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
26 September 2000 | Incorporation (11 pages) |
26 September 2000 | Incorporation (11 pages) |