Company NameWPP Finance 2015 Limited
Company StatusDissolved
Company Number09624550
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2019(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed04 June 2015(same day as company formation)
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(7 years after company formation)
Appointment Duration3 months (resigned 29 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

28 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages)
28 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
28 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
21 January 2020Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
21 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
21 January 2020Secretary's details changed for Wpp Group (Nominees) Limited on 21 January 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
11 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
21 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
21 December 2018Amended audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
22 November 2018Registered 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 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
18 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
13 September 2017Cessation of Wpp Jubilee Limited as a person with significant control on 31 August 2017 (1 page)
13 September 2017Notification of Mediacom Holdings Limited as a person with significant control on 31 August 2017 (1 page)
13 September 2017Cessation of Wpp Jubilee Limited as a person with significant control on 13 September 2017 (1 page)
13 September 2017Notification of Mediacom Holdings Limited as a person with significant control on 13 September 2017 (1 page)
8 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • EUR 100,002
(3 pages)
8 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • EUR 100,002
(3 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
27 February 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
27 February 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
7 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • EUR 2
(6 pages)
7 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • EUR 2
(6 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • EUR 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • EUR 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)