Company NameMillward Brown UK Limited
DirectorsKelly Rebecca Smith and Martin Verman
Company StatusActive
Company Number04679453
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Previous NamesWPP No.2337 Limited and Millward Brown No.2337 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMr Martin Verman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 20 October 2008)
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
Appointed16 June 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2006)
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
Appointed16 June 2003(3 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameAndrea Jane Harris
NationalityBritish
StatusResigned
Appointed16 June 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(4 months after company formation)
Appointment Duration15 years, 4 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
Appointed21 October 2008(5 years, 7 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
Appointed28 February 2014(11 years after company formation)
Appointment Duration5 years, 9 months (resigned 05 December 2019)
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(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed04 December 2006(3 years, 9 months after company formation)
Appointment Duration13 years (resigned 05 December 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

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

Location

Registered AddressSouth Bank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£852,010,000
Cash£263,612,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

27 November 2020Notification of Kantar Group Holdings Limited as a person with significant control on 5 December 2019 (2 pages)
27 November 2020Withdrawal of a person with significant control statement on 27 November 2020 (2 pages)
29 May 2020Registered office address changed from Sea Containers House 18 Upper Ground London SE1 9GL United Kingdom to 6 More London Place Tooley Street London SE1 2QY on 29 May 2020 (1 page)
25 March 2020Notification of a person with significant control statement (2 pages)
24 March 2020Cessation of Wpp Jubilee Limited as a person with significant control on 5 December 2019 (1 page)
26 February 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
10 December 2019Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 5 December 2019 (1 page)
10 December 2019Termination of appointment of Charles Ward Van Der Welle as a director on 5 December 2019 (1 page)
10 December 2019Termination of appointment of Steve Richard Winters as a director on 5 December 2019 (1 page)
25 November 2019Appointment of Miss Kelly Rebecca Smith as a director on 25 November 2019 (2 pages)
25 November 2019Appointment of Mr Martin Verman as a director on 25 November 2019 (2 pages)
26 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
26 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
26 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
12 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages)
28 May 2019Cessation of Wpp Ln Limited as a person with significant control on 15 May 2019 (1 page)
28 May 2019Notification of Wpp Jubilee Limited as a person with significant control on 15 May 2019 (2 pages)
24 April 2019Statement of capital on 24 April 2019
  • GBP 107.53
(3 pages)
24 April 2019Statement by Directors (1 page)
24 April 2019Solvency Statement dated 24/04/19 (1 page)
24 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
22 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018 (1 page)
15 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
13 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 December 2016 (15 pages)
11 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
27 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
27 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
19 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
19 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
15 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-14
(2 pages)
15 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-14
(2 pages)
15 July 2016Change of name notice (2 pages)
15 July 2016Change of name notice (2 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,075,278,995
(6 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,075,278,995
(6 pages)
9 November 2015Full accounts made up to 31 December 2014 (12 pages)
9 November 2015Full accounts made up to 31 December 2014 (12 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,075,278,995
(6 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,075,278,995
(6 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,075,278,995
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,075,278,995
(5 pages)
11 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 (1 page)
11 March 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,075,278,995
(5 pages)
11 March 2014Termination of appointment of Paul Delaney as a director (1 page)
11 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 (1 page)
11 March 2014Termination of appointment of Paul Delaney as a director (1 page)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,075,278,995
(5 pages)
11 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 (1 page)
11 March 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
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 (11 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
9 May 2008Return made up to 08/02/08; full list of members (4 pages)
9 May 2008Return made up to 08/02/08; full list of members (4 pages)
24 July 2007Full accounts made up to 31 December 2006 (13 pages)
24 July 2007Full accounts made up to 31 December 2006 (13 pages)
9 February 2007Return made up to 08/02/07; full list of members (2 pages)
9 February 2007Return made up to 08/02/07; full list of members (2 pages)
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)
4 December 2006Secretary resigned (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
20 June 2006Nc inc already adjusted 07/03/05 (2 pages)
20 June 2006Ad 07/03/05--------- £ si 862581980@1=862581980 (1 page)
20 June 2006Ad 07/03/05--------- £ si 862581980@1=862581980 (1 page)
20 June 2006Nc inc already adjusted 07/03/05 (2 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Memorandum and Articles of Association (4 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Memorandum and Articles of Association (4 pages)
28 April 2006Ad 16/11/04--------- £ si 201414366@1=201414366 (1 page)
28 April 2006Ad 16/11/04--------- £ si 201414366@1=201414366 (1 page)
27 March 2006Return made up to 26/02/06; full list of members (3 pages)
27 March 2006Return made up to 26/02/06; full list of members (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
4 July 2005Full accounts made up to 31 December 2004 (12 pages)
4 July 2005Full accounts made up to 31 December 2004 (12 pages)
4 July 2005Nc inc already adjusted 16/11/04 (2 pages)
4 July 2005Nc inc already adjusted 16/11/04 (2 pages)
4 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2005Return made up to 26/02/05; full list of members (8 pages)
17 March 2005Return made up to 26/02/05; full list of members (8 pages)
9 July 2004Full accounts made up to 31 December 2003 (11 pages)
9 July 2004Full accounts made up to 31 December 2003 (11 pages)
10 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 November 2003Ad 01/08/03--------- £ si 11282648@1=11282648 £ ic 1/11282649 (2 pages)
11 November 2003Statement of affairs (5 pages)
11 November 2003Statement of affairs (5 pages)
11 November 2003Ad 01/08/03--------- £ si 11282648@1=11282648 £ ic 1/11282649 (2 pages)
11 November 2003£ nc 300000/30000000 06/11/03 (1 page)
11 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2003£ nc 300000/30000000 06/11/03 (1 page)
7 August 2003Registered office changed on 07/08/03 from: 9 cheapside london EC2V 6AD (1 page)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: 9 cheapside london EC2V 6AD (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003£ nc 100/300000 16/06/03 (1 page)
21 June 2003£ nc 100/300000 16/06/03 (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
16 June 2003Company name changed alnery no. 2337 LIMITED\certificate issued on 16/06/03 (2 pages)
16 June 2003Company name changed alnery no. 2337 LIMITED\certificate issued on 16/06/03 (2 pages)
26 February 2003Incorporation (17 pages)
26 February 2003Incorporation (17 pages)