London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2005(4 years, 7 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 | 30 January 2001(same day as company formation) |
Role | Company 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 | 30 January 2001(same day as company formation) |
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 | 30 January 2001(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 | 30 January 2001(same day as company formation) |
Role | Company Director |
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 | 22 October 2008(7 years, 8 months 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 Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 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, 5 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(18 years, 9 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(18 years, 9 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, 5 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 | Anthony Graham Jordan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2024) |
Role | Finance Director |
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 | Resigned |
Appointed | 31 July 2023(22 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 March 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
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 |
97.8m at £1 | Wpp Group (Uk) LTD 39.33% Ordinary A |
---|---|
763.7m at £0.01 | Wpp Group (Uk) LTD 3.07% Ordinary B |
74.4m at £1 | Wpp Luxembourg Us Holdings Sarl 29.90% Ordinary A |
68.9m at £1 | Wpp 2005 LTD 27.71% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages) |
---|---|
6 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
12 December 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
21 November 2018 | Registered 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 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
25 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
15 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 pages) |
30 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
16 January 2018 | Notification of Wpp Jubilee Limited as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page) |
4 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page) |
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
4 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
4 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
4 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 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) |
8 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
7 March 2007 | Ad 04/03/07--------- £ si 11434887@1=11434887 £ ic 237298328/248733215 (1 page) |
7 March 2007 | Ad 04/03/07--------- £ si 11434887@1=11434887 £ ic 237298328/248733215 (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
12 December 2006 | Ad 12/12/06--------- £ si 16464264@1=16464264 £ ic 959582512/976046776 (1 page) |
12 December 2006 | Ad 12/12/06--------- £ si 16464264@1=16464264 £ ic 959582512/976046776 (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
29 June 2006 | Ad 29/06/06--------- £ si 18126715@1=18126715 £ ic 941455797/959582512 (1 page) |
29 June 2006 | Ad 29/06/06--------- £ si 18126715@1=18126715 £ ic 941455797/959582512 (1 page) |
8 June 2006 | Ad 03/03/06--------- £ si 8802342@1=8802342 £ ic 932653455/941455797 (1 page) |
8 June 2006 | Ad 03/03/06--------- £ si 8802342@1=8802342 £ ic 932653455/941455797 (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
3 April 2006 | Ad 31/03/06--------- £ si 6012759@1=6012759 £ ic 926640696/932653455 (1 page) |
3 April 2006 | Ad 31/03/06--------- £ si 6012759@1=6012759 £ ic 926640696/932653455 (1 page) |
3 March 2006 | Return made up to 30/01/06; full list of members (4 pages) |
3 March 2006 | Return made up to 30/01/06; full list of members (4 pages) |
28 February 2006 | Ad 02/03/05--------- £ si 5094084@1=5094084 £ ic 336316276/341410360 (1 page) |
28 February 2006 | Ad 15/12/04--------- £ si 19354742@1=19354742 (1 page) |
28 February 2006 | Ad 02/03/05--------- £ si 5094084@1=5094084 £ ic 336316276/341410360 (1 page) |
28 February 2006 | Ad 30/06/04--------- £ si 24231485@1=24231485 (1 page) |
28 February 2006 | Ad 30/06/05--------- £ si 19229084@1=19229084 £ ic 347498077/366727161 (1 page) |
28 February 2006 | Ad 30/06/04--------- £ si 24231485@1=24231485 (1 page) |
28 February 2006 | Ad 15/04/05--------- £ si 6087717@1=6087717 £ ic 341410360/347498077 (1 page) |
28 February 2006 | Ad 23/12/04--------- £ si 3311022@1=3311022 (1 page) |
28 February 2006 | Ad 31/03/04--------- £ si 7984963@1=7984963 (1 page) |
28 February 2006 | Ad 23/12/04--------- £ si 3311022@1=3311022 (1 page) |
28 February 2006 | Ad 16/12/05--------- £ si 17953298@1=17953298 £ ic 366727161/384680459 (1 page) |
28 February 2006 | Ad 30/09/05--------- £ si 16806459@1=16806459 £ ic 384680459/401486918 (1 page) |
28 February 2006 | Ad 30/06/05--------- £ si 19229084@1=19229084 £ ic 347498077/366727161 (1 page) |
28 February 2006 | Ad 16/12/05--------- £ si 17953298@1=17953298 £ ic 366727161/384680459 (1 page) |
28 February 2006 | Ad 30/09/05--------- £ si 16806459@1=16806459 £ ic 384680459/401486918 (1 page) |
28 February 2006 | Ad 31/03/04--------- £ si 7984963@1=7984963 (1 page) |
28 February 2006 | Ad 30/09/04--------- £ si 24378403@1=24378403 (1 page) |
28 February 2006 | Ad 15/12/04--------- £ si 19354742@1=19354742 (1 page) |
28 February 2006 | Ad 30/09/04--------- £ si 24378403@1=24378403 (1 page) |
28 February 2006 | Ad 15/04/05--------- £ si 6087717@1=6087717 £ ic 341410360/347498077 (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
28 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
1 March 2004 | £ nc 200000000/5000000000 18/02/04 (1 page) |
1 March 2004 | £ nc 200000000/5000000000 18/02/04 (1 page) |
13 February 2004 | Return made up to 30/01/04; full list of members
|
13 February 2004 | Return made up to 30/01/04; full list of members
|
24 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 June 2003 | Return made up to 30/01/03; full list of members (7 pages) |
9 June 2003 | Return made up to 30/01/03; full list of members (7 pages) |
21 November 2002 | Nc inc already adjusted 14/11/02 (2 pages) |
21 November 2002 | Resolutions
|
21 November 2002 | Nc inc already adjusted 14/11/02 (2 pages) |
21 November 2002 | Resolutions
|
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
25 February 2002 | Return made up to 30/01/02; full list of members
|
25 February 2002 | Return made up to 30/01/02; full list of members
|
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (4 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
9 March 2001 | New director appointed (4 pages) |
9 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
9 March 2001 | New director appointed (5 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
9 March 2001 | New director appointed (5 pages) |
30 January 2001 | Incorporation (9 pages) |
30 January 2001 | Incorporation (9 pages) |