London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 17 January 2023) |
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 | 02 June 2004(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 4 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
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 June 2004(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | Mr David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 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 | 22 October 2008(4 years, 5 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 | 21 November 2013(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 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(12 years, 1 month 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, 6 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 | Richard James Payne |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(18 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 29 September 2022) |
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 | 21 May 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 | 21 May 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
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 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2022 | Application to strike the company off the register (1 page) |
29 September 2022 | Termination of appointment of Richard James Payne as a director on 29 September 2022 (1 page) |
28 September 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 27 September 2022 (1 page) |
22 July 2022 | Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page) |
22 July 2022 | Appointment of Richard James Payne as a director on 1 July 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
7 February 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
7 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages) |
7 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 February 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 June 2021 | Confirmation statement made on 19 May 2021 with updates (5 pages) |
11 June 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
11 June 2021 | Change of details for Wpp Global as a person with significant control on 26 November 2018 (2 pages) |
30 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 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) |
30 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages) |
3 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
12 December 2019 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
12 December 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
14 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
27 November 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 27 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
5 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
1 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 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) |
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 19 May 2014 (1 page) |
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 19 May 2014 (1 page) |
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
24 December 2013 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
24 December 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
24 December 2013 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
24 December 2013 | 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 (5 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Resolutions
|
5 January 2013 | Resolutions
|
20 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
11 November 2008 | Director appointed paul delaney (1 page) |
11 November 2008 | Director appointed paul delaney (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
30 January 2008 | Ad 19/12/06--------- £ si 10@1=10 (1 page) |
30 January 2008 | Ad 19/12/06--------- £ si 10@1=10 (1 page) |
30 January 2008 | Ad 19/12/06--------- £ si 10@1=10 (1 page) |
30 January 2008 | Ad 19/12/06--------- £ si 10@1=10 (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
26 April 2007 | Memorandum and Articles of Association (3 pages) |
26 April 2007 | Memorandum and Articles of Association (3 pages) |
19 April 2007 | Company name changed wpp spangle\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed wpp spangle\certificate issued on 19/04/07 (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
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 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
31 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
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) |
28 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 June 2005 | Return made up to 21/05/05; full list of members (4 pages) |
7 June 2005 | Return made up to 21/05/05; full list of members (4 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
8 June 2004 | New director appointed (2 pages) |
21 May 2004 | Incorporation (9 pages) |
21 May 2004 | Incorporation (9 pages) |