UKBizDB.co.uk

WPP 2005 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Secretary02 September 2020Active
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary12 January 2009Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director30 September 2022Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director31 July 2023Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director31 July 2023Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director31 October 2018Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director31 October 2018Active
Robin Hill, 15 Beech Road, Reigate, RH2 9LS

Secretary19 March 1993Active
27 Farm Street, London, W1J 5RJ

Secretary01 November 1995Active
27, Farm Street, London, W1J 5RJ

Secretary13 February 2007Active
27 Farm Street, London, W1X 7RD

Secretary-Active
10 Hen Hawk Lane, Westport, Usa, IRISH

Director03 September 2002Active
211 Central Park West 7h, New York City 1002y, Usa, FOREIGN

Director25 September 1992Active
27 Farm Street, London, W1J 5RJ

Director-Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director21 November 2019Active
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR

Director25 July 2005Active
27 Farm Street, London, W1J 5RJ

Director05 August 2008Active
15 East 69 Street, New York City, Usa,

Director04 October 2000Active
104 Fifth Avenue 20th Floor, New York, New York, YO31 0UW

Director28 June 1999Active
247 Dudley Street, Brookline, Usa,

Director28 April 2004Active
3415 Pacific Avenue, San Francisco, Usa, 94118

Director04 October 2000Active
3565 Tuxedo Road, Atlanta, Usa, FOREIGN

Director18 May 2000Active
2-32-7 Metsugoka, Nakano Ku, Tokyo 165-0024, Japan,

Director14 September 1998Active
Summit House, Red Lion Square, London, WC1R 4QB

Director28 September 1993Active
4401 Belfort Place, Dallas, Usa,

Director04 October 2000Active
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

Director28 January 2003Active
8 Abbots Court, Thackeray Street, London, W8 5ES

Director26 February 2001Active
27 Farm Street, London, W1X 6RD

Director-Active
Downs House, Letcombe Bassett, Wantage, OX12 9LW

Director04 October 2000Active
4th Floor, 55 Grosvenor Street, London, W1X 9DA

Director14 March 2000Active
1 Pierrepont Street, Brooklyn, New York, Usa,

Director15 July 1996Active
290 Sasco Hill Road, Fairfield, Usa, FOREIGN

Director02 December 1991Active
13-1 Tsukiji 1-Chome, Chuo-Ku, Tokyo, Japan, FOREIGN

Director23 January 2004Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-12-12Incorporation

Memorandum articles.

Download
2022-12-12Resolution

Resolution.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Change corporate secretary company with change date.

Download
2021-07-15Capital

Capital allotment shares.

Download
2021-07-12Capital

Capital allotment shares.

Download
2021-06-09Capital

Legacy.

Download
2021-06-09Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.