London
SE1 9GL
Director Name | Paul Stephen New |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(19 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
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(19 years, 4 months 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(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Nicholas Craig Daly |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | 34 Kings Road East Sheen London SW14 8PF |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | Charlotte Simone Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | Top Flat 80 Kenyon Street London SW6 6LB |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Secretary Name | Mr David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 19 September 2005) |
Role | Company Director |
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 | 21 October 2008(4 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 | 29 January 2014(9 years, 10 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 | 01 July 2016(12 years, 3 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(15 years, 8 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(15 years, 8 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(18 years, 3 months 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 | 19 March 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(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 Group (Uk) 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
27 September 2017 | Resolutions
|
13 September 2017 | Notification of Wpp Samson Limited as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Cessation of Wpp Group (Uk) Limited as a person with significant control on 31 August 2017 (1 page) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 August 2016 | Appointment of Mr Stephen Richard Winters as a director on 1 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 19 March 2014 (1 page) |
8 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 March 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
10 March 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 March 2011 | Annual return made up to 19 March 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) |
31 March 2010 | Annual return made up to 19 March 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) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 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) |
21 October 2008 | Director appointed paul delaney (1 page) |
25 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 April 2006 | Resolutions
|
23 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (7 pages) |
30 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Return made up to 19/03/05; full list of members
|
28 May 2004 | Registered office changed on 28/05/04 from: 27 farm street london W1J 5RJ (1 page) |
10 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
5 April 2004 | Company name changed maxis communications LIMITED\certificate issued on 05/04/04 (2 pages) |
19 March 2004 | Incorporation (9 pages) |