London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 12 January 2021) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | David Muir |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Flat 2 522-524 Roman Road Bow London E3 |
Director Name | Mr Stephen David Allan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Spaniards Close Hampstead London NW11 6TH |
Director Name | Giulio Brunini |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 2007) |
Role | CEO |
Correspondence Address | Flat 3 26-27 Egerton Crescent London SW3 2EB |
Director Name | Simon Laurence Tray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13 Priory View Bushey Heath Hertfordshire WD23 4GN |
Director Name | Mr Clive Thomas Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Director Name | Ross Macbean |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2010) |
Role | Financial Controller |
Correspondence Address | 210 Harwood Court Upper Richmond Road London SW15 6JG |
Director Name | Mr David John Bryan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Richard Keith Foster |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | groupm.com |
---|---|
Telephone | 020 71585000 |
Telephone region | London |
Registered Address | Sea Containers 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 30 other UK companies use this postal address |
2 at £1 | Groupm Uk LTD 50.00% Ordinary A |
---|---|
2 at £1 | Groupm Uk LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
21 July 2017 | Notification of Groupm Uk Ltd as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
9 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
3 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 19 June 2014 (1 page) |
30 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Full accounts made up to 31 December 2010 (18 pages) |
5 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Full accounts made up to 31 December 2009 (18 pages) |
13 January 2011 | Appointment of Richard Keith Foster as a director (2 pages) |
12 January 2011 | Termination of appointment of Clive Fisher as a director (1 page) |
7 October 2010 | Appointment of David John Bryan as a director (2 pages) |
7 October 2010 | Termination of appointment of Ross Macbean as a director (1 page) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
11 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
27 March 2008 | Director appointed ross macbean (1 page) |
26 March 2008 | Appointment terminated director david muir (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (5 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Ad 11/10/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
21 December 2006 | Memorandum and Articles of Association (10 pages) |
19 December 2006 | Company name changed hamsard 2958 LIMITED\certificate issued on 19/12/06 (2 pages) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
21 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page) |
20 November 2006 | Secretary resigned (1 page) |
14 October 2005 | Incorporation (14 pages) |