This company is commonly known as Wpp Brands Holdings (uk) Limited. The company was founded 43 years ago and was given the registration number 01536457. The firm's registered office is in LONDON. You can find them at The Met Building, 24 Percy Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | WPP BRANDS HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 01536457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Met Building, 24 Percy Street, London, United Kingdom, W1T 2BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Secretary | 14 August 1996 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Director | 06 March 2024 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Director | 08 September 2022 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Director | 13 April 2007 | Active |
Ardenvohr, 179 Silverdale Avenue, Walton On Thames, KT12 1EL | Secretary | 20 June 1995 | Active |
67 St Ronans Crescent, Woodford Green, IG8 9DQ | Secretary | - | Active |
15 Kilnside, Claygate, Esher, KT10 0HS | Director | 25 January 2005 | Active |
9 East Lane, Short Hills, Usa, FOREIGN | Director | - | Active |
31 The Laurels, Water Lane, Cobham, KT11 2PA | Director | 11 October 1995 | Active |
C/O Young & Rubicam Inc, 285 Madison Avenue, New York, Usa, FOREIGN | Director | - | Active |
9, The Mount, London, United Kingdom, NW3 6SZ | Director | 04 November 2004 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Director | 26 February 2015 | Active |
11 Stepping Stone Lane, Greenwich, Connecticut 06830 Usa, FOREIGN | Director | - | Active |
58 Underhill Road, Dulwich, London, SE22 0QT | Director | 11 June 1993 | Active |
Greater London House, Hampstead Road, London, United Kingdom, NW1 7QP | Director | 06 March 2003 | Active |
18d Inglewood Road, London, NW6 1QZ | Director | 11 October 1995 | Active |
137 Avenue De Suffren, Paris, France, 75007 | Director | 19 November 1993 | Active |
7 Rue Pierre Le Grand, Paris, France, 75008 | Director | 19 November 1993 | Active |
1a Chandos Road, Harrow, HA1 4QX | Director | 31 October 2002 | Active |
430 Coon Hollow Road, Riegelsville, Pennsylvania 18077 Usa, FOREIGN | Director | 11 October 1995 | Active |
Greater London House, Hampstead Road, London, NW1 7QP | Director | 27 October 2014 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Director | 28 October 2009 | Active |
78 Campden Hill Court, Campden Hill Road, London, W8 7HN | Director | 11 October 1995 | Active |
Via, Francesco Guerrazzi, Milan 20145, Italy, | Director | 19 November 1993 | Active |
Kraehbuehlstrasse 16, Zurich, Switzerland, CH8044 | Director | 02 November 1998 | Active |
Wpp Brands Development Holdings (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, 18 Upper Ground, London, England, SE1 9PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Capital | Capital allotment shares. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Accounts | Accounts with accounts type full. | Download |
2023-03-17 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Officers | Change person secretary company with change date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-01-26 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.