Company NameEnduring Organisation
DirectorAlexander Ashby
Company StatusActive - Proposal to Strike off
Company Number04150380
CategoryPrivate Unlimited Company
Incorporation Date30 January 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(22 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
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, 7 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
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 8 months after company formation)
Appointment Duration4 years, 10 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
Appointed15 January 2014(12 years, 11 months after company formation)
Appointment Duration8 years, 8 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, 5 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(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 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, 5 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, 8 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, 6 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 NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

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

Shareholders

97.8m at £1Wpp Group (Uk) LTD
39.33%
Ordinary A
763.7m at £0.01Wpp Group (Uk) LTD
3.07%
Ordinary B
74.4m at £1Wpp Luxembourg Us Holdings Sarl
29.90%
Ordinary A
68.9m at £1Wpp 2005 LTD
27.71%
Ordinary A

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages)
6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
12 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
12 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
12 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
21 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018 (1 page)
25 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
25 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 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)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
16 January 2018Notification of Wpp Jubilee Limited as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 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)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 248,733,215.97
(6 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 248,733,215.97
(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)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 248,733,215.97
(6 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 248,733,215.97
(6 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 248,733,215.97
(6 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
4 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 248,733,215.97
(5 pages)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 248,733,215.97
(5 pages)
4 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 248,733,215.97
(5 pages)
4 February 2014Termination of appointment of Paul Delaney as a director (1 page)
4 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
4 February 2014Termination of appointment of Paul Delaney as a director (1 page)
4 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 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)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
6 October 2008Full accounts made up to 31 December 2007 (10 pages)
6 October 2008Full accounts made up to 31 December 2007 (10 pages)
16 January 2008Return made up to 05/01/08; full list of members (3 pages)
16 January 2008Return made up to 05/01/08; full list of members (3 pages)
25 July 2007Full accounts made up to 31 December 2006 (11 pages)
25 July 2007Full accounts made up to 31 December 2006 (11 pages)
7 March 2007Ad 04/03/07--------- £ si 11434887@1=11434887 £ ic 237298328/248733215 (1 page)
7 March 2007Ad 04/03/07--------- £ si 11434887@1=11434887 £ ic 237298328/248733215 (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 05/01/07; full list of members (3 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 05/01/07; full list of members (3 pages)
12 December 2006Ad 12/12/06--------- £ si 16464264@1=16464264 £ ic 959582512/976046776 (1 page)
12 December 2006Ad 12/12/06--------- £ si 16464264@1=16464264 £ ic 959582512/976046776 (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 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)
29 June 2006Ad 29/06/06--------- £ si 18126715@1=18126715 £ ic 941455797/959582512 (1 page)
29 June 2006Ad 29/06/06--------- £ si 18126715@1=18126715 £ ic 941455797/959582512 (1 page)
8 June 2006Ad 03/03/06--------- £ si 8802342@1=8802342 £ ic 932653455/941455797 (1 page)
8 June 2006Ad 03/03/06--------- £ si 8802342@1=8802342 £ ic 932653455/941455797 (1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2006Ad 31/03/06--------- £ si 6012759@1=6012759 £ ic 926640696/932653455 (1 page)
3 April 2006Ad 31/03/06--------- £ si 6012759@1=6012759 £ ic 926640696/932653455 (1 page)
3 March 2006Return made up to 30/01/06; full list of members (4 pages)
3 March 2006Return made up to 30/01/06; full list of members (4 pages)
28 February 2006Ad 02/03/05--------- £ si 5094084@1=5094084 £ ic 336316276/341410360 (1 page)
28 February 2006Ad 15/12/04--------- £ si 19354742@1=19354742 (1 page)
28 February 2006Ad 02/03/05--------- £ si 5094084@1=5094084 £ ic 336316276/341410360 (1 page)
28 February 2006Ad 30/06/04--------- £ si 24231485@1=24231485 (1 page)
28 February 2006Ad 30/06/05--------- £ si 19229084@1=19229084 £ ic 347498077/366727161 (1 page)
28 February 2006Ad 30/06/04--------- £ si 24231485@1=24231485 (1 page)
28 February 2006Ad 15/04/05--------- £ si 6087717@1=6087717 £ ic 341410360/347498077 (1 page)
28 February 2006Ad 23/12/04--------- £ si 3311022@1=3311022 (1 page)
28 February 2006Ad 31/03/04--------- £ si 7984963@1=7984963 (1 page)
28 February 2006Ad 23/12/04--------- £ si 3311022@1=3311022 (1 page)
28 February 2006Ad 16/12/05--------- £ si 17953298@1=17953298 £ ic 366727161/384680459 (1 page)
28 February 2006Ad 30/09/05--------- £ si 16806459@1=16806459 £ ic 384680459/401486918 (1 page)
28 February 2006Ad 30/06/05--------- £ si 19229084@1=19229084 £ ic 347498077/366727161 (1 page)
28 February 2006Ad 16/12/05--------- £ si 17953298@1=17953298 £ ic 366727161/384680459 (1 page)
28 February 2006Ad 30/09/05--------- £ si 16806459@1=16806459 £ ic 384680459/401486918 (1 page)
28 February 2006Ad 31/03/04--------- £ si 7984963@1=7984963 (1 page)
28 February 2006Ad 30/09/04--------- £ si 24378403@1=24378403 (1 page)
28 February 2006Ad 15/12/04--------- £ si 19354742@1=19354742 (1 page)
28 February 2006Ad 30/09/04--------- £ si 24378403@1=24378403 (1 page)
28 February 2006Ad 15/04/05--------- £ si 6087717@1=6087717 £ ic 341410360/347498077 (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
26 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2005Return made up to 30/01/05; full list of members (8 pages)
28 February 2005Return made up to 30/01/05; full list of members (8 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
1 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2004£ nc 200000000/5000000000 18/02/04 (1 page)
1 March 2004£ nc 200000000/5000000000 18/02/04 (1 page)
13 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 2003Full accounts made up to 31 December 2002 (10 pages)
24 June 2003Full accounts made up to 31 December 2002 (10 pages)
9 June 2003Return made up to 30/01/03; full list of members (7 pages)
9 June 2003Return made up to 30/01/03; full list of members (7 pages)
21 November 2002Nc inc already adjusted 14/11/02 (2 pages)
21 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2002Nc inc already adjusted 14/11/02 (2 pages)
21 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
25 February 2002Return made up to 30/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(7 pages)
25 February 2002Return made up to 30/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(7 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
9 March 2001New director appointed (4 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001Registered office changed on 09/03/01 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
9 March 2001New director appointed (4 pages)
9 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 March 2001New director appointed (5 pages)
9 March 2001Registered office changed on 09/03/01 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 March 2001New director appointed (5 pages)
30 January 2001Incorporation (9 pages)
30 January 2001Incorporation (9 pages)