This company is commonly known as Wpp 2005 Limited. The company was founded 53 years ago and was given the registration number 01003653. The firm's registered office is in LONDON. You can find them at Sea Containers House, 18 Upper Ground, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WPP 2005 LIMITED |
---|---|---|
Company Number | : | 01003653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Secretary | 02 September 2020 | Active |
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 12 January 2009 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 30 September 2022 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 31 July 2023 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 31 July 2023 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 31 October 2018 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 31 October 2018 | Active |
Robin Hill, 15 Beech Road, Reigate, RH2 9LS | Secretary | 19 March 1993 | Active |
27 Farm Street, London, W1J 5RJ | Secretary | 01 November 1995 | Active |
27, Farm Street, London, W1J 5RJ | Secretary | 13 February 2007 | Active |
27 Farm Street, London, W1X 7RD | Secretary | - | Active |
10 Hen Hawk Lane, Westport, Usa, IRISH | Director | 03 September 2002 | Active |
211 Central Park West 7h, New York City 1002y, Usa, FOREIGN | Director | 25 September 1992 | Active |
27 Farm Street, London, W1J 5RJ | Director | - | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 21 November 2019 | Active |
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR | Director | 25 July 2005 | Active |
27 Farm Street, London, W1J 5RJ | Director | 05 August 2008 | Active |
15 East 69 Street, New York City, Usa, | Director | 04 October 2000 | Active |
104 Fifth Avenue 20th Floor, New York, New York, YO31 0UW | Director | 28 June 1999 | Active |
247 Dudley Street, Brookline, Usa, | Director | 28 April 2004 | Active |
3415 Pacific Avenue, San Francisco, Usa, 94118 | Director | 04 October 2000 | Active |
3565 Tuxedo Road, Atlanta, Usa, FOREIGN | Director | 18 May 2000 | Active |
2-32-7 Metsugoka, Nakano Ku, Tokyo 165-0024, Japan, | Director | 14 September 1998 | Active |
Summit House, Red Lion Square, London, WC1R 4QB | Director | 28 September 1993 | Active |
4401 Belfort Place, Dallas, Usa, | Director | 04 October 2000 | Active |
27 Farm Street, London, W1X 6RD | Director | - | Active |
27 Farm Street, London, W1X 6RD | Director | - | Active |
142 Easton Road, Westport, Ct 06880, United States, IRISH | Director | 28 January 2003 | Active |
8 Abbots Court, Thackeray Street, London, W8 5ES | Director | 26 February 2001 | Active |
27 Farm Street, London, W1X 6RD | Director | - | Active |
Downs House, Letcombe Bassett, Wantage, OX12 9LW | Director | 04 October 2000 | Active |
4th Floor, 55 Grosvenor Street, London, W1X 9DA | Director | 14 March 2000 | Active |
1 Pierrepont Street, Brooklyn, New York, Usa, | Director | 15 July 1996 | Active |
290 Sasco Hill Road, Fairfield, Usa, FOREIGN | Director | 02 December 1991 | Active |
13-1 Tsukiji 1-Chome, Chuo-Ku, Tokyo, Japan, FOREIGN | Director | 23 January 2004 | Active |
Wpp Mr Overseas Media Holdings Limited | ||
Notified on | : | 11 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL |
Nature of control | : |
|
Mone Limited | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL |
Nature of control | : |
|
Wpp Madrid Square Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL |
Nature of control | : |
|
Wpp Jubilee Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Capital | Capital allotment shares. | Download |
2022-12-12 | Incorporation | Memorandum articles. | Download |
2022-12-12 | Resolution | Resolution. | Download |
2022-11-11 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Officers | Change corporate secretary company with change date. | Download |
2021-07-15 | Capital | Capital allotment shares. | Download |
2021-07-12 | Capital | Capital allotment shares. | Download |
2021-06-09 | Capital | Legacy. | Download |
2021-06-09 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.