London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 17 January 2023) |
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 | 05 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 March 2006) |
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 | 05 July 2001(1 month, 3 weeks 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 | 05 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years (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 | 05 July 2001(1 month, 3 weeks 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 29 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 | 2 years, 10 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 11 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 | 11 May 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.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 |
Year | 2012 |
---|---|
Net Worth | £367,703,902 |
Current Liabilities | £1,983,755 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
28 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages) |
28 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
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 Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
9 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
9 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages) |
9 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 May 2019 | Confirmation statement made on 11 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) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 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) |
30 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (16 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) |
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 May 2015 | Registered office address changed from 27 Farm Street London W1X 6rd to 27 Farm Street London W1J 5RJ on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from 27 Farm Street London W1X 6rd to 27 Farm Street London W1J 5RJ on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 12 May 2014 (1 page) |
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 12 May 2014 (1 page) |
6 June 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
6 June 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
6 June 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 11 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) |
21 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 November 2008 | Director appointed paul delaney (1 page) |
12 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) |
14 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
31 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 11/05/07; 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 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 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 1383668801/1383668803 (1 page) |
4 July 2006 | Ad 30/06/06--------- £ si 2@1=2 £ ic 1383668801/1383668803 (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
|
16 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
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 11/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (2 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
3 July 2003 | Company name changed hamsard 2318 LIMITED\certificate issued on 03/07/03 (2 pages) |
3 July 2003 | Company name changed hamsard 2318 LIMITED\certificate issued on 03/07/03 (2 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
10 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 11/05/03; 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 11/05/02; full list of members (7 pages) |
29 July 2002 | Return made up to 11/05/02; full list of members (7 pages) |
24 July 2002 | Nc inc already adjusted 16/07/01 (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
24 July 2002 | Nc inc already adjusted 16/07/01 (1 page) |
24 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
24 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (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) |
27 July 2001 | New director appointed (5 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 | New director appointed (3 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | New director appointed (3 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | Incorporation (17 pages) |
11 May 2001 | Incorporation (17 pages) |