London
SE1 9GL
Director Name | Kurt Charles Johnson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 July 2023(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Paul Stephen New |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2017(same day as company formation) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London Greater London W1J 5RJ |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(same day as company formation) |
Role | Director Of Treasury |
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(2 years, 2 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 | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
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(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
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 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
30 October 2023 | Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page) |
---|---|
4 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages) |
19 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
1 August 2023 | Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Paul Stephen New as a director on 31 July 2023 (2 pages) |
17 October 2022 | Appointment of Alexander Ashby as a director on 30 September 2022 (2 pages) |
14 October 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page) |
21 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
21 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages) |
21 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
22 July 2022 | Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page) |
15 July 2022 | Appointment of Richard James Payne as a director on 1 July 2022 (2 pages) |
12 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
6 September 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
6 September 2021 | Change of details for Wpp Brands Development Holdings (Uk) Limited as a person with significant control on 26 January 2021 (2 pages) |
30 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
30 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
30 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages) |
30 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
17 December 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
17 December 2019 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
17 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
12 September 2019 | Change of details for Young & Rubicam Development (Holdings) Limited as a person with significant control on 5 November 2018 (2 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2018 | Registered office address changed from 27 Farm Street London Greater London W1J 5RJ United Kingdom to Sea Containers House 18 Upper Ground London SE1 9GL on 26 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
17 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
3 November 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
3 November 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (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
|
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|