London
SE1 9GL
Director Name | Alexander Ashby |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(20 years, 1 month after company formation) |
Appointment Duration | 9 months |
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(20 years, 1 month after company formation) |
Appointment Duration | 9 months |
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(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 month after company formation) |
Appointment Duration | 5 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 | 21 July 2003(1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2005) |
Role | Company Director |
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, 4 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 | 29 January 2014(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 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(13 years 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(16 years, 5 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 House 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(16 years, 5 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 House 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(19 years 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 | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | 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 |
1 at £1 | Wpp 2012 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
30 October 2023 | Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page) |
---|---|
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
1 August 2023 | Appointment of Alexander Ashby as a director on 31 July 2023 (2 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 Kurt Charles Johnson as a director on 31 July 2023 (2 pages) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages) |
11 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
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) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
19 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) |
12 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
19 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
19 July 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
8 July 2021 | Statement of capital on 8 July 2021
|
8 July 2021 | Resolutions
|
8 July 2021 | Statement by Directors (3 pages) |
8 July 2021 | Solvency Statement dated 30/06/21 (3 pages) |
30 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
30 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages) |
30 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
30 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
20 July 2020 | Statement of capital on 20 July 2020
|
20 July 2020 | Solvency Statement dated 06/07/20 (3 pages) |
20 July 2020 | Statement by Directors (3 pages) |
20 July 2020 | Resolutions
|
17 December 2019 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
11 December 2019 | Statement of capital following an allotment of shares on 5 December 2019
|
25 November 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
25 November 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
9 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
29 May 2019 | Notification of Wpp Jubilee Limited as a person with significant control on 6 April 2016 (2 pages) |
29 May 2019 | Cessation of Wpp 2012 Limited as a person with significant control on 6 April 2016 (1 page) |
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) |
26 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
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) |
11 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 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) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 15 June 2014 (1 page) |
30 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 15 June 2014 (1 page) |
10 March 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
10 March 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
10 March 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
10 March 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
17 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
17 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 15/06/07; 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 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
20 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
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) |
20 June 2005 | Return made up to 16/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 16/06/05; full list of members (2 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New secretary appointed (3 pages) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: rutland house 148 edmund street birmingham westmidlands B3 2JR (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: rutland house 148 edmund street birmingham westmidlands B3 2JR (1 page) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | New secretary appointed (3 pages) |
16 June 2003 | Incorporation (11 pages) |
16 June 2003 | Incorporation (11 pages) |