London
SE1 9GL
Director Name | Alexander Ashby |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Group Treasurer |
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(22 years, 2 months 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(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr David Ferguson Calow |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 2005) |
Role | Solicitor & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(2 months, 1 week 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 Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(2 months, 1 week 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 | 16 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 September 2005) |
Role | Solicitor & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(7 years, 5 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 | 28 May 2014(13 years after company formation) |
Appointment Duration | 8 years, 4 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, 2 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, 6 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 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, 6 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 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, 1 month 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 | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 10 May 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 | 10 May 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
30 October 2023 | Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page) |
---|---|
13 October 2023 | Solvency Statement dated 12/10/23 (2 pages) |
13 October 2023 | Statement by Directors (1 page) |
13 October 2023 | Statement of capital on 13 October 2023
|
13 October 2023 | Resolutions
|
15 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
15 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages) |
1 August 2023 | Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages) |
1 August 2023 | Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
17 October 2022 | Appointment of Nicholas Paul Douglas 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) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 July 2022 | Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page) |
15 July 2022 | Appointment of Richard James Payne as a director on 1 July 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (6 pages) |
7 June 2022 | Cessation of Wpp Madrid Square Limited as a person with significant control on 1 December 2021 (1 page) |
31 May 2022 | Notification of Wpp 2005 Limited as a person with significant control on 1 December 2021 (2 pages) |
14 January 2022 | Statement of capital following an allotment of shares on 17 December 2021
|
4 January 2022 | Full accounts made up to 31 December 2020 (22 pages) |
20 December 2021 | Statement of capital on 20 December 2021
|
15 December 2021 | Second filed SH01 - 30/06/21 Statement of Capital eur 1137306958 30/06/21 Statement of Capital gbp 1301220738.6 (10 pages) |
15 December 2021 | Resolutions
|
15 December 2021 | Solvency Statement dated 15/12/21 (3 pages) |
15 December 2021 | Statement by Directors (3 pages) |
14 December 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
9 June 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
9 June 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
12 May 2021 | Statement of capital following an allotment of shares on 12 May 2021
|
12 January 2021 | Resolutions
|
12 January 2021 | Memorandum and Articles of Association (17 pages) |
11 January 2021 | Change of details for Wpp Jubilee Limited as a person with significant control on 23 December 2020 (2 pages) |
11 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
11 January 2021 | Change of details for Wpp Madrid Square Limited as a person with significant control on 23 December 2020 (2 pages) |
24 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
30 July 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
24 June 2020 | Notification of Wpp Jubilee Limited as a person with significant control on 19 May 2020 (2 pages) |
24 June 2020 | Change of details for Wpp Madrid Square Limited as a person with significant control on 19 May 2020 (2 pages) |
8 June 2020 | Resolutions
|
8 June 2020 | Memorandum and Articles of Association (16 pages) |
28 May 2020 | Statement of capital following an allotment of shares on 19 May 2020
|
21 January 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
21 January 2020 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
21 January 2020 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
22 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
14 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
20 November 2018 | Registered 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) |
4 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
4 April 2018 | 04/04/18 Statement of Capital gbp 145409762.6 (5 pages) |
16 March 2018 | Statement of capital on 16 March 2018
|
16 March 2018 | Solvency Statement dated 15/03/18 (1 page) |
16 March 2018 | Resolutions
|
16 March 2018 | Statement by Directors (1 page) |
5 October 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 September 2016 | Termination of appointment of Charles Ward Van Der Welle as a director on 28 May 2014 (1 page) |
24 August 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
24 August 2016 | Appointment of Mr Charles Ward Van Der Welle as a director on 28 May 2014 (2 pages) |
24 August 2016 | Appointment of Mr Charles Ward Van Der Welle as a director on 28 May 2014 (2 pages) |
24 August 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) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 10 May 2014 (1 page) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
5 June 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
5 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 10 May 2014 (1 page) |
5 June 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 November 2008 | Director appointed paul delaney (1 page) |
11 November 2008 | Director appointed paul delaney (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
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 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
4 July 2006 | Ad 30/06/06--------- £ si 2@1=2 £ ic 1400910274/1400910276 (1 page) |
4 July 2006 | Ad 30/06/06--------- £ si 2@1=2 £ ic 1400910274/1400910276 (1 page) |
22 June 2006 | Ad 17/01/06--------- £ si 52187350@1=52187350 (1 page) |
22 June 2006 | Ad 17/01/06--------- £ si 52187350@1=52187350 (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
15 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
10 March 2006 | Ad 26/06/03--------- £ si 144271850@1=144271850 (1 page) |
10 March 2006 | Ad 20/12/02--------- £ si 656224@1=656224 (1 page) |
10 March 2006 | Ad 20/12/02--------- £ si 656224@1=656224 (1 page) |
10 March 2006 | Ad 15/12/03--------- £ si 51798000@1=51798000 (1 page) |
10 March 2006 | Ad 15/12/03--------- £ si 51798000@1=51798000 (1 page) |
10 March 2006 | Ad 22/12/03--------- £ si 18583450@1=18583450 (1 page) |
10 March 2006 | Ad 22/12/03--------- £ si 18583450@1=18583450 (1 page) |
10 March 2006 | Ad 26/06/03--------- £ si 144271850@1=144271850 (1 page) |
10 March 2006 | Ad 15/08/01--------- £ si 517594689@1=517594689 (1 page) |
10 March 2006 | Ad 15/08/01--------- £ si 517594689@1=517594689 (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 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) |
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 June 2005 | Return made up to 10/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 10/05/05; full list of members (2 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
3 July 2003 | Company name changed hamsard 2323 LIMITED\certificate issued on 03/07/03 (2 pages) |
3 July 2003 | Company name changed hamsard 2323 LIMITED\certificate issued on 03/07/03 (2 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
29 July 2002 | Return made up to 10/05/02; full list of members (7 pages) |
29 July 2002 | Return made up to 10/05/02; full list of members (7 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Nc inc already adjusted 16/07/01 (2 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Nc inc already adjusted 16/07/01 (2 pages) |
20 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
20 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (3 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New director appointed (3 pages) |
10 August 2001 | New director appointed (5 pages) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New director appointed (5 pages) |
10 May 2001 | Incorporation (17 pages) |
10 May 2001 | Incorporation (17 pages) |