Tooley Street
London
SE1 2QY
Director Name | Mr Martin Verman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 More London Place Tooley Street London SE1 2QY |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 October 2008) |
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 | 16 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2006) |
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 | 16 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | Andrea Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 21 October 2008(5 years, 7 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 February 2014(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 December 2019) |
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(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 05 December 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | www.wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
Registered Address | South Bank Central 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £852,010,000 |
Cash | £263,612,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
27 November 2020 | Notification of Kantar Group Holdings Limited as a person with significant control on 5 December 2019 (2 pages) |
---|---|
27 November 2020 | Withdrawal of a person with significant control statement on 27 November 2020 (2 pages) |
29 May 2020 | Registered 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 2020 | Notification of a person with significant control statement (2 pages) |
24 March 2020 | Cessation of Wpp Jubilee Limited as a person with significant control on 5 December 2019 (1 page) |
26 February 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
10 December 2019 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 5 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Charles Ward Van Der Welle as a director on 5 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Steve Richard Winters as a director on 5 December 2019 (1 page) |
25 November 2019 | Appointment of Miss Kelly Rebecca Smith as a director on 25 November 2019 (2 pages) |
25 November 2019 | Appointment of Mr Martin Verman as a director on 25 November 2019 (2 pages) |
26 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
26 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
26 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
12 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages) |
28 May 2019 | Cessation of Wpp Ln Limited as a person with significant control on 15 May 2019 (1 page) |
28 May 2019 | Notification of Wpp Jubilee Limited as a person with significant control on 15 May 2019 (2 pages) |
24 April 2019 | Statement of capital on 24 April 2019
|
24 April 2019 | Statement by Directors (1 page) |
24 April 2019 | Solvency Statement dated 24/04/19 (1 page) |
24 April 2019 | Resolutions
|
13 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
22 November 2018 | Registered 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 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 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) |
27 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
15 July 2016 | Change of name notice (2 pages) |
15 July 2016 | Change of name notice (2 pages) |
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
9 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 (1 page) |
11 March 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
11 March 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 (1 page) |
11 March 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 (1 page) |
11 March 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 May 2008 | Return made up to 08/02/08; full list of members (4 pages) |
9 May 2008 | Return made up to 08/02/08; full list of members (4 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 08/02/07; 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 December 2006 | Secretary resigned (1 page) |
4 December 2006 | New secretary appointed (1 page) |
4 December 2006 | New secretary appointed (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
20 June 2006 | Nc inc already adjusted 07/03/05 (2 pages) |
20 June 2006 | Ad 07/03/05--------- £ si 862581980@1=862581980 (1 page) |
20 June 2006 | Ad 07/03/05--------- £ si 862581980@1=862581980 (1 page) |
20 June 2006 | Nc inc already adjusted 07/03/05 (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | Memorandum and Articles of Association (4 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | Memorandum and Articles of Association (4 pages) |
28 April 2006 | Ad 16/11/04--------- £ si 201414366@1=201414366 (1 page) |
28 April 2006 | Ad 16/11/04--------- £ si 201414366@1=201414366 (1 page) |
27 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
27 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
4 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 July 2005 | Nc inc already adjusted 16/11/04 (2 pages) |
4 July 2005 | Nc inc already adjusted 16/11/04 (2 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
17 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
17 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 March 2004 | Return made up to 26/02/04; full list of members
|
10 March 2004 | Return made up to 26/02/04; full list of members
|
11 November 2003 | Ad 01/08/03--------- £ si 11282648@1=11282648 £ ic 1/11282649 (2 pages) |
11 November 2003 | Statement of affairs (5 pages) |
11 November 2003 | Statement of affairs (5 pages) |
11 November 2003 | Ad 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 2003 | Resolutions
|
11 November 2003 | Resolutions
|
11 November 2003 | £ nc 300000/30000000 06/11/03 (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 9 cheapside london EC2V 6AD (1 page) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 9 cheapside london EC2V 6AD (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
21 June 2003 | New 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 2003 | New director appointed (2 pages) |
21 June 2003 | Resolutions
|
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Resolutions
|
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Company name changed alnery no. 2337 LIMITED\certificate issued on 16/06/03 (2 pages) |
16 June 2003 | Company name changed alnery no. 2337 LIMITED\certificate issued on 16/06/03 (2 pages) |
26 February 2003 | Incorporation (17 pages) |
26 February 2003 | Incorporation (17 pages) |