London
NW1 7QP
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2014(5 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 10 August 2021) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Lee Alexander Cash |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-23 Greville Street London EC1N 8SS |
Director Name | Mr Robert Durkin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Mr Rufus Simon Tobias Evison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-23 Greville Street London EC1N 8SS |
Director Name | Mr Christopher Peter Conn |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(2 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-23 Greville Street London EC1N 8SS |
Director Name | Mrs Caroline Buchanon Worboys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2015) |
Role | Marketing Professional |
Country of Residence | England |
Correspondence Address | 20-23 Greville Street London EC1N 8SS |
Director Name | Mr Gary Selden Laben |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2016) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2050 N. Greenville Avenue Richardson Texas 75082 |
Director Name | Mrs Melinda Brianne Edwards Cruickshank |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 May 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Mr Mark Julian Read |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2013(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2014) |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Website | fusepump.com |
---|---|
Email address | [email protected] |
Telephone | 020 71997850 |
Telephone region | London |
Registered Address | Greater London House Hampstead Road London NW1 7QP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
118k at £0.001 | Wpp (2005) LTD 92.09% Ordinary A |
---|---|
8.9k at £0.001 | Wpp (2005) LTD 6.93% Ordinary B |
1.2k at £0.001 | Wpp (2005) LTD 0.97% Ordinary Y |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £643,552 |
Cash | £10,818 |
Current Liabilities | £307,942 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 February 2013 | Delivered on: 5 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
8 March 2021 | Statement of capital on 8 March 2021
|
---|---|
2 February 2021 | Solvency Statement dated 14/01/21 (2 pages) |
2 February 2021 | Statement by Directors (2 pages) |
2 February 2021 | Resolutions
|
23 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
16 November 2020 | Satisfaction of charge 1 in full (1 page) |
5 May 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
20 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Robert Durkin as a director on 11 April 2018 (1 page) |
2 November 2018 | Appointment of Mr Neil Stewart as a director on 2 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Mark Julian Read as a director on 2 November 2018 (1 page) |
24 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
9 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 October 2016 | Termination of appointment of Gary Selden Laben as a director on 30 September 2016 (1 page) |
7 October 2016 | Appointment of Mr Mark Julian Read as a director on 30 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Gary Selden Laben as a director on 30 September 2016 (1 page) |
7 October 2016 | Appointment of Mr Mark Julian Read as a director on 30 September 2016 (2 pages) |
19 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
18 February 2016 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
18 February 2016 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
17 December 2015 | Registered office address changed from 20-23 Greville Street London EC1N 8SS to Greater London House Hampstead Road London NW1 7QP on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 20-23 Greville Street London EC1N 8SS to Greater London House Hampstead Road London NW1 7QP on 17 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Caroline Buchanon Worboys as a director on 15 September 2015 (1 page) |
15 December 2015 | Termination of appointment of Caroline Buchanon Worboys as a director on 15 September 2015 (1 page) |
15 December 2015 | Appointment of Mrs Melinda Brianne Edwards Cruickshank as a director on 15 September 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Melinda Brianne Edwards Cruickshank as a director on 15 September 2015 (2 pages) |
21 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
10 April 2014 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
10 April 2014 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary (1 page) |
10 April 2014 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary (1 page) |
9 April 2014 | Appointment of Mr Gary Laben as a director (2 pages) |
9 April 2014 | Appointment of Mr Gary Laben as a director (2 pages) |
8 April 2014 | Termination of appointment of Christopher Conn as a director (1 page) |
8 April 2014 | Termination of appointment of Rufus Evison as a director (1 page) |
8 April 2014 | Appointment of Mrs Caroline Buchanan Worboys as a director (2 pages) |
8 April 2014 | Termination of appointment of Lee Cash as a director (1 page) |
8 April 2014 | Termination of appointment of Lee Cash as a director (1 page) |
8 April 2014 | Termination of appointment of Christopher Conn as a director (1 page) |
8 April 2014 | Termination of appointment of Rufus Evison as a director (1 page) |
8 April 2014 | Appointment of Mrs Caroline Buchanan Worboys as a director (2 pages) |
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
2 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (18 pages) |
2 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (18 pages) |
2 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (18 pages) |
25 October 2013 | Appointment of Bird & Bird Company Secretaries Limited as a secretary (3 pages) |
25 October 2013 | Appointment of Bird & Bird Company Secretaries Limited as a secretary (3 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
16 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Statement of capital following an allotment of shares on 4 October 2012
|
16 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2013 | Sub-division of shares on 4 October 2012 (5 pages) |
16 October 2013 | Change of share class name or designation (2 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 4 October 2012
|
16 October 2013 | Statement of capital following an allotment of shares on 4 October 2012
|
16 October 2013 | Sub-division of shares on 4 October 2012 (5 pages) |
16 October 2013 | Change of share class name or designation (2 pages) |
16 October 2013 | Statement of company's objects (2 pages) |
16 October 2013 | Sub-division of shares on 4 October 2012 (5 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Statement of company's objects (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 May 2013 | Director's details changed for Mr Lee Alexander Brignell-Cash on 9 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders
|
28 May 2013 | Director's details changed for Mr Lee Alexander Brignell-Cash on 9 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders
|
28 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders
|
28 May 2013 | Director's details changed for Mr Lee Alexander Brignell-Cash on 9 May 2013 (2 pages) |
24 May 2013 | Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG (1 page) |
24 May 2013 | Register(s) moved to registered office address (1 page) |
24 May 2013 | Register(s) moved to registered office address (1 page) |
24 May 2013 | Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG (1 page) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
14 June 2012 | Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom on 14 June 2012 (1 page) |
29 March 2012 | Appointment of Mr Christopher Peter Conn as a director (2 pages) |
29 March 2012 | Appointment of Mr Christopher Peter Conn as a director (2 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
11 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Appointment of Mr Rufus Simon Tobias Evison as a director (3 pages) |
10 November 2010 | Appointment of Mr Rufus Simon Tobias Evison as a director (3 pages) |
31 August 2010 | Director's details changed for Mr Robert Durkin on 27 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Robert Durkin on 27 August 2010 (2 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Director's details changed for Mr Robert Durkin on 4 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Robert Durkin on 4 March 2010 (2 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Director's details changed for Mr Robert Durkin on 4 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Registered office address changed from Ashfield House Howley Park Business Village Morley Leeds W Yorks LS27 0BZ United Kingdom on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from Ashfield House Howley Park Business Village Morley Leeds W Yorks LS27 0BZ United Kingdom on 25 January 2010 (1 page) |
3 July 2009 | Nc inc already adjusted 28/05/09 (2 pages) |
3 July 2009 | Ad 28/05/09\gbp si 18@1=18\gbp ic 100/118\ (2 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Ad 28/05/09\gbp si 18@1=18\gbp ic 100/118\ (2 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Nc inc already adjusted 28/05/09 (2 pages) |
26 May 2009 | Director's change of particulars / robert durkin / 26/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / robert durkin / 26/05/2009 (1 page) |
4 March 2009 | Incorporation (14 pages) |
4 March 2009 | Incorporation (14 pages) |