Company NameWPP Amc Holdings.
DirectorAlexander Ashby
Company StatusActive - Proposal to Strike off
Company Number04090277
CategoryPrivate Unlimited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Previous NameWPP Dotcom Holdings (Twenty-Three)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(22 years, 9 months after company formation)
Appointment Duration9 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2005(4 years, 11 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameEric Salama
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(10 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(4 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(4 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(13 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2022)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(19 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameAnthony Graham Jordan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameKurt Charles Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2023(22 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.wpp.co.uk

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

13 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
13 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages)
30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
1 August 2023Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages)
13 July 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
2 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
2 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
2 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 October 2022Appointment of Anthony Graham Jordan as a director on 30 September 2022 (2 pages)
14 October 2022Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
22 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
15 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
28 June 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
13 April 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 07/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages)
7 February 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 February 2022Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
7 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
17 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
17 June 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
17 June 2021Change of details for Wpp Group (Uk) Ltd as a person with significant control on 26 November 2018 (2 pages)
17 June 2021Change of details for Wpp Jubilee Limited as a person with significant control on 26 November 2018 (2 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages)
29 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
21 January 2020Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
21 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
4 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
20 November 2018Registered 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)
13 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
25 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
25 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
15 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 pages)
30 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 57,750,279
(6 pages)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 57,750,279
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 57,750,279
(6 pages)
27 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 57,750,279
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 12 May 2014 (1 page)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 57,750,279
(5 pages)
6 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
6 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
6 June 2014Termination of appointment of Paul Delaney as a director (1 page)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 57,750,279
(5 pages)
6 June 2014Termination of appointment of Paul Delaney as a director (1 page)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 12 May 2014 (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
7 September 2010Full accounts made up to 31 December 2009 (10 pages)
7 September 2010Full accounts made up to 31 December 2009 (10 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (10 pages)
27 October 2009Full accounts made up to 31 December 2008 (10 pages)
21 May 2009Return made up to 12/05/09; full list of members (4 pages)
21 May 2009Return made up to 12/05/09; full list of members (4 pages)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
13 May 2008Return made up to 12/05/08; full list of members (4 pages)
13 May 2008Return made up to 12/05/08; full list of members (4 pages)
24 July 2007Full accounts made up to 31 December 2006 (12 pages)
24 July 2007Full accounts made up to 31 December 2006 (12 pages)
2 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2007Ad 27/06/07--------- £ si 15001757@1=15001757 £ ic 16344409/31346166 (1 page)
27 June 2007Ad 27/06/07--------- £ si 15001757@1=15001757 £ ic 16344409/31346166 (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 09/05/07; full list of members (3 pages)
10 May 2007Return made up to 09/05/07; full list of members (3 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 13/10/06; full list of members (3 pages)
13 October 2006Return made up to 13/10/06; full list of members (3 pages)
21 June 2006Ad 07/03/05--------- £ si 430899404@1=430899404 (1 page)
21 June 2006Ad 07/03/05--------- £ si 430899404@1=430899404 (1 page)
11 April 2006Memorandum and Articles of Association (5 pages)
11 April 2006Memorandum and Articles of Association (5 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
22 December 2005£ nc 480000100/491000100 28/06/05 (1 page)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005£ nc 480000100/491000100 28/06/05 (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
8 November 2005Return made up to 13/10/05; full list of members (3 pages)
8 November 2005Return made up to 13/10/05; full list of members (3 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 April 2005£ nc 100/480000100 25/02/05 (1 page)
19 April 2005£ nc 100/480000100 25/02/05 (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
7 February 2005Company name changed wpp dotcom holdings (twenty-thre e)\certificate issued on 07/02/05 (2 pages)
7 February 2005Company name changed wpp dotcom holdings (twenty-thre e)\certificate issued on 07/02/05 (2 pages)
9 December 2004Return made up to 13/10/04; full list of members (7 pages)
9 December 2004Return made up to 13/10/04; full list of members (7 pages)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 November 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 November 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 November 2002Return made up to 13/10/02; full list of members (8 pages)
19 November 2002Return made up to 13/10/02; full list of members (8 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
28 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(7 pages)
28 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(7 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
4 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 April 2001Director's particulars changed (1 page)
12 April 2001Director's particulars changed (1 page)
8 January 2001New director appointed (5 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (4 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (4 pages)
8 January 2001New director appointed (5 pages)
18 December 2000Director resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
13 October 2000Incorporation (9 pages)
13 October 2000Incorporation (9 pages)