London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
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 | 20 February 2008(same day as company formation) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Eric Robert Newnham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorney Downe Manor Road Didcot Oxfordshire OX11 7JZ |
Director Name | Simon Victor Read |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 45 Peel Street London W8 7PA |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Rupert Day |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Strand London WC2N 5HZ |
Director Name | Mr Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 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(8 years, 4 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 |
Website | www.wpp.com |
---|---|
Email address | [email protected] |
Telephone | 01785 300000 |
Telephone region | Stafford |
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, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | Voluntary strike-off action has been suspended (1 page) |
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2023 | Application to strike the company off the register (1 page) |
1 November 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page) |
1 November 2022 | Appointment of Nicholas Paul Douglas as a director on 30 September 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
21 March 2022 | Change of details for Wpp Group (Uk) Limited as a person with significant control on 26 November 2018 (2 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
21 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
21 March 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
12 May 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
12 May 2020 | Termination of appointment of Rupert Day as a director on 30 November 2019 (1 page) |
12 May 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
20 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
21 November 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018 (1 page) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
3 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 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) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 19 March 2014 (1 page) |
15 May 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
15 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 19 March 2014 (1 page) |
15 May 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
15 May 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
15 May 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Termination of appointment of Eric Newnham as a director (1 page) |
1 March 2011 | Termination of appointment of Eric Newnham as a director (1 page) |
21 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Termination of appointment of Simon Read as a director (1 page) |
23 February 2010 | Termination of appointment of Simon Read as a director (1 page) |
30 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
24 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
20 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
11 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
11 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
18 February 2009 | Return made up to 18/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (5 pages) |
20 February 2008 | Incorporation (17 pages) |
20 February 2008 | Incorporation (17 pages) |