London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2015(same day as company formation) |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 04 June 2015(same day as company formation) |
Role | Company Director |
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(1 year, 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(4 years, 5 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(7 years 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 |
Website | wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
28 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages) |
---|---|
28 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
28 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
21 January 2020 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
21 January 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
21 January 2020 | Secretary's details changed for Wpp Group (Nominees) Limited on 21 January 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
11 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
21 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
21 December 2018 | Amended audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
22 November 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018 (1 page) |
19 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
18 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
13 September 2017 | Cessation of Wpp Jubilee Limited as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Notification of Mediacom Holdings Limited as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Cessation of Wpp Jubilee Limited as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Notification of Mediacom Holdings Limited as a person with significant control on 13 September 2017 (1 page) |
8 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
27 February 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
27 February 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
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) |
7 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|