London
SE1 9GL
Director Name | Alexander Ashby |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(17 years, 10 months after company formation) |
Appointment Duration | 8 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(17 years, 10 months after company formation) |
Appointment Duration | 8 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 April 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(10 months after company formation) |
Appointment Duration | 7 years (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 February 2007) |
Role | Company 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 | 08 August 2006(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(8 years after company formation) |
Appointment Duration | 9 years (resigned 30 September 2022) |
Role | Director Of Treasury |
Country of Residence | United Kingdom |
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(10 years, 9 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(14 years, 1 month 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(14 years, 1 month 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(16 years, 9 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 | 03 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.wpp.co.uk |
---|
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 |
Year | 2012 |
---|---|
Net Worth | £1,232 |
Cash | £1,232 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
22 November 2023 | Confirmation statement made on 9 November 2023 with updates (5 pages) |
---|---|
30 October 2023 | Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page) |
19 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages) |
1 August 2023 | Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 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) |
13 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages) |
13 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with updates (4 pages) |
17 October 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page) |
14 October 2022 | Appointment of Anthony Graham Jordan as a director on 30 September 2022 (2 pages) |
22 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) |
14 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 February 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
14 February 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (5 pages) |
19 October 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
19 October 2021 | Change of details for Wpp Jubilee Limited as a person with significant control on 26 November 2018 (2 pages) |
26 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
28 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
28 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages) |
12 December 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
12 December 2019 | Director's details changed for Mr Daniel Patrick Conaghan on 12 December 2019 (2 pages) |
12 December 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
7 October 2019 | Confirmation statement made on 25 September 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) |
9 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 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) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Resolutions
|
19 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
4 October 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
4 October 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
4 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
24 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
9 November 2009 | Director's details changed for Mr Christopher Paul Sweetland on 8 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mr Paul Delaney on 8 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Wpp Group (Nominees) Limited on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Christopher Paul Sweetland on 8 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Wpp Group (Nominees) Limited on 8 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mr Christopher Paul Sweetland on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Paul Delaney on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Paul Delaney on 8 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Secretary's details changed for Wpp Group (Nominees) Limited on 8 November 2009 (2 pages) |
27 October 2009 | Amended full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Amended full accounts made up to 31 December 2008 (11 pages) |
18 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
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) |
3 October 2007 | Ad 27/09/07--------- us$ si 3591482@1=3591482 us$ ic 9670928/13262410 (1 page) |
3 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 October 2007 | Ad 27/09/07--------- us$ si 3591482@1=3591482 us$ ic 9670928/13262410 (1 page) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 June 2007 | Ad 27/06/07--------- us$ si 3591482@1=3591482 us$ ic 6079446/9670928 (1 page) |
27 June 2007 | Ad 27/06/07--------- us$ si 3591482@1=3591482 us$ ic 6079446/9670928 (1 page) |
29 March 2007 | Ad 29/03/07--------- us$ si 1077445@1=1077445 us$ ic 5002001/6079446 (1 page) |
29 March 2007 | Ad 29/03/07--------- us$ si 1077445@1=1077445 us$ ic 5002001/6079446 (1 page) |
7 March 2007 | Ad 04/03/07--------- us$ si 5002000@1=5002000 us$ ic 1/5002001 (1 page) |
7 March 2007 | Ad 04/03/07--------- us$ si 5002000@1=5002000 us$ ic 1/5002001 (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
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) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
5 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Nc inc already adjusted 02/08/06 (2 pages) |
11 August 2006 | Nc inc already adjusted 02/08/06 (2 pages) |
11 August 2006 | Declaration of assent for reregistration to UNLTD (2 pages) |
11 August 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
11 August 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
11 August 2006 | Certificate of change of name and re-registration to Unlimited (1 page) |
11 August 2006 | Declaration of assent for reregistration to UNLTD (2 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Certificate of change of name and re-registration to Unlimited (1 page) |
11 August 2006 | Re-registration of Memorandum and Articles (5 pages) |
11 August 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
11 August 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
11 August 2006 | Re-registration of Memorandum and Articles (5 pages) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
8 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
8 May 2006 | Director resigned (1 page) |
3 April 2006 | Memorandum and Articles of Association (9 pages) |
3 April 2006 | Memorandum and Articles of Association (9 pages) |
27 March 2006 | Company name changed voluntarily united creative agen cies LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed voluntarily united creative agen cies LIMITED\certificate issued on 27/03/06 (2 pages) |
3 October 2005 | Incorporation (13 pages) |
3 October 2005 | Incorporation (13 pages) |