Company NameGroupm UK Ltd
Company StatusActive
Company Number04736785
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Previous NameGroup M Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Collins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Scott Michael Clark
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameJosh Krichefski
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCOO
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months after company formation)
Appointment Duration3 years (resigned 21 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Herondale Avenue
London
SW18 3JL
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months after company formation)
Appointment Duration3 years (resigned 21 July 2006)
RoleGroup Finance Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Rupert Day
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Strand
London
WC2N 5HZ
Director NameColin Barlow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 06 February 2024)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressWinterbourne
Sandy Rise
Chalfont St Peter
Buckinghamshire
SL9 9TR
Director NameMr Adrian De Cruz
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 11 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Egdean Walk
Sevenoaks
Kent
TN13 3UQ
Director NameMr Stephen David Allan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Spaniards Close
Hampstead
London
NW11 6TH
Director NameMr Simon Laurence Tray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Priory View
Bushey Heath
Hertfordshire
WD23 4GN
Director NameMr Steven Barry Goodman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed11 July 2006(3 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Haversham Place
Highgate
London
N6 6NG
Director NameMr Nicholas Theakstone
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(3 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 October 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Amherst Avenue
London
W13 8NQ
Director NameDavid Thomas Kyffin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2009)
RoleManaging Director
Correspondence Address16 Redgrave Road
Putney
London
SW15 1PX
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 2011)
RoleChief Financial Officer
Correspondence Address98 Wildwood Road
London
NW11 6UD
Director NameMr David John Bryan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Greenholm Road
Eltham
London
SE9 1UQ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(7 years, 8 months after company formation)
Appointment Duration6 days (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Dominic Charles Grainger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(8 years after company formation)
Appointment Duration9 years, 1 month (resigned 29 May 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Drew Englebright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Tom George
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMs Charlotte Sabine Muriel Frijns
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed25 June 2019(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameKaren Blackett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Paul Mower
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2020(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameNetsai Mangwende
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2021(18 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 September 2022)
RoleChief Financial Officer, Uk
Country of ResidenceEngland
Correspondence AddressSea Containers House
18 Upper Ground
London
- -
SE1 9GL
Director NameMr Niel Bornman
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2022(19 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 June 2023)
RoleChief Product And Services Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitegroupm.com
Telephone020 71585000
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Wpp Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£147,917,000
Gross Profit£11,615,000
Net Worth£16,246,000
Cash£50,008,000
Current Liabilities£54,527,000

Accounts

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

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Filing History

6 March 2024Director's details changed for Mr Scott Michael Clark on 3 November 2023 (2 pages)
20 December 2023Full accounts made up to 31 December 2022 (34 pages)
12 September 2023Director's details changed for Mr Scott Michael Clark on 12 September 2023 (2 pages)
30 June 2023Full accounts made up to 31 December 2021 (32 pages)
21 June 2023Termination of appointment of Niel Bornman as a director on 9 June 2023 (1 page)
4 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
26 April 2023Termination of appointment of Karen Blackett as a director on 12 September 2022 (1 page)
5 April 2023Termination of appointment of Paul Mower as a director on 25 October 2022 (1 page)
31 March 2023Termination of appointment of Netsai Mangwende as a director on 4 September 2022 (1 page)
2 February 2023Appointment of Josh Krichefski as a director on 30 January 2023 (2 pages)
8 November 2022Appointment of Mr Scott Michael Clark as a director on 1 November 2022 (2 pages)
7 September 2022Appointment of Mr Niel Bornman as a director on 1 September 2022 (2 pages)
5 May 2022Full accounts made up to 31 December 2020 (33 pages)
22 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
2 December 2021Termination of appointment of Charlotte Sabine Muriel Frijns as a director on 25 November 2021 (1 page)
2 December 2021Appointment of Netsai Mangwende as a director on 25 November 2021 (2 pages)
23 June 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
23 June 2021Change of details for Wpp Groupm Holdings Limited as a person with significant control on 26 November 2018 (2 pages)
7 April 2021Director's details changed for Mr Mark Collins on 26 November 2018 (2 pages)
7 April 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
30 March 2021Termination of appointment of Nicholas Theakstone as a director on 13 October 2020 (1 page)
4 November 2020Full accounts made up to 31 December 2019 (29 pages)
14 October 2020Appointment of Karen Blackett as a director on 28 September 2020 (2 pages)
12 October 2020Appointment of Mr Paul Mower as a director on 28 September 2020 (2 pages)
25 August 2020Termination of appointment of Tom George as a director on 27 March 2020 (1 page)
6 July 2020Termination of appointment of Dominic Charles Grainger as a director on 29 May 2020 (1 page)
17 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
2 October 2019Termination of appointment of Steven Barry Goodman as a director on 30 September 2019 (1 page)
12 July 2019Termination of appointment of David John Bryan as a director on 27 June 2019 (1 page)
27 June 2019Appointment of Charlotte Frijns as a director on 25 June 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
8 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 8 January 2019 (1 page)
6 August 2018Full accounts made up to 31 December 2017 (27 pages)
15 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
14 May 2018Appointment of Mr Tom George as a director on 14 May 2018 (2 pages)
11 May 2018Termination of appointment of Drew Englebright as a director on 28 February 2018 (1 page)
13 September 2017Cessation of Wpp Group (Uk) Ltd as a person with significant control on 31 August 2017 (1 page)
13 September 2017Notification of Wpp Groupm Holdings Limited as a person with significant control on 31 August 2017 (1 page)
13 September 2017Cessation of Wpp Group (Uk) Ltd as a person with significant control on 31 August 2017 (1 page)
13 September 2017Notification of Wpp Groupm Holdings Limited as a person with significant control on 31 August 2017 (1 page)
7 August 2017Full accounts made up to 31 December 2016 (26 pages)
7 August 2017Full accounts made up to 31 December 2016 (26 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
18 May 2016Appointment of Mr Drew Englebright as a director on 9 May 2016 (2 pages)
18 May 2016Appointment of Mr Drew Englebright as a director on 9 May 2016 (2 pages)
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(9 pages)
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(9 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(9 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(9 pages)
12 September 2014Full accounts made up to 31 December 2013 (21 pages)
12 September 2014Full accounts made up to 31 December 2013 (21 pages)
15 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 15 April 2014 (1 page)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(9 pages)
15 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 15 April 2014 (1 page)
15 May 2014Director's details changed for Mark Collins on 15 April 2014 (2 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(9 pages)
15 May 2014Director's details changed for Colin Barlow on 15 April 2014 (2 pages)
15 May 2014Director's details changed for Colin Barlow on 15 April 2014 (2 pages)
15 May 2014Director's details changed for Mark Collins on 15 April 2014 (2 pages)
2 July 2013Full accounts made up to 31 December 2012 (21 pages)
2 July 2013Full accounts made up to 31 December 2012 (21 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
12 December 2012Full accounts made up to 31 December 2011 (21 pages)
12 December 2012Full accounts made up to 31 December 2011 (21 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
13 March 2012Full accounts made up to 31 December 2010 (19 pages)
13 March 2012Full accounts made up to 31 December 2010 (19 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
21 April 2011Termination of appointment of Darren David Singer as a director (1 page)
21 April 2011Appointment of Mr Dominic Charles Grainger as a director (2 pages)
21 April 2011Termination of appointment of Darren David Singer as a director (1 page)
21 April 2011Appointment of Mr Dominic Charles Grainger as a director (2 pages)
27 January 2011Full accounts made up to 31 December 2009 (18 pages)
27 January 2011Full accounts made up to 31 December 2009 (18 pages)
23 December 2010Termination of appointment of Christopher Paul Sweetland as a director (1 page)
23 December 2010Termination of appointment of Christopher Paul Sweetland as a director (1 page)
22 December 2010Appointment of Mr Christopher Paul Sweetland as a director (2 pages)
22 December 2010Appointment of Mr Christopher Paul Sweetland as a director (2 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
20 January 2010Full accounts made up to 31 December 2008 (18 pages)
20 January 2010Full accounts made up to 31 December 2008 (18 pages)
15 April 2009Appointment terminated director david kyffin (1 page)
15 April 2009Appointment terminated director david kyffin (1 page)
15 April 2009Return made up to 15/04/09; full list of members (5 pages)
15 April 2009Return made up to 15/04/09; full list of members (5 pages)
3 February 2009Full accounts made up to 31 December 2007 (17 pages)
3 February 2009Full accounts made up to 31 December 2007 (17 pages)
4 December 2008Director appointed david john bryan (2 pages)
4 December 2008Appointment terminated director stephen allan (1 page)
4 December 2008Appointment terminated director simon tray (1 page)
4 December 2008Appointment terminated director stephen allan (1 page)
4 December 2008Appointment terminated director simon tray (1 page)
4 December 2008Director appointed david john bryan (2 pages)
20 August 2008Full accounts made up to 31 December 2006 (9 pages)
20 August 2008Full accounts made up to 31 December 2006 (9 pages)
14 July 2008Director appointed darren david singer (1 page)
14 July 2008Director appointed darren david singer (1 page)
15 May 2008Return made up to 16/04/08; full list of members (5 pages)
15 May 2008Return made up to 16/04/08; full list of members (5 pages)
18 April 2007Return made up to 16/04/07; full list of members (3 pages)
18 April 2007Return made up to 16/04/07; full list of members (3 pages)
22 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 November 2006Full accounts made up to 31 December 2005 (14 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
17 July 2006Company name changed group m LIMITED\certificate issued on 17/07/06 (2 pages)
17 July 2006Company name changed group m LIMITED\certificate issued on 17/07/06 (2 pages)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2006Return made up to 16/04/06; full list of members (3 pages)
21 April 2006Return made up to 16/04/06; full list of members (3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (3 pages)
26 May 2005Return made up to 16/04/05; full list of members (2 pages)
26 May 2005Return made up to 16/04/05; full list of members (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
23 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 May 2004Return made up to 16/04/04; full list of members (7 pages)
24 May 2004Return made up to 16/04/04; full list of members (7 pages)
25 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
25 July 2003Registered office changed on 25/07/03 from: rutland house 148 edmund street birmingham westmidlands B3 2JR (1 page)
25 July 2003New secretary appointed (3 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: rutland house 148 edmund street birmingham westmidlands B3 2JR (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New director appointed (3 pages)
25 July 2003New secretary appointed (3 pages)
25 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (3 pages)
25 July 2003New director appointed (3 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (3 pages)
16 April 2003Incorporation (11 pages)
16 April 2003Incorporation (11 pages)