UKBizDB.co.uk

WPP BRANDS HOLDINGS (UK) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Secretary14 August 1996Active
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Director06 March 2024Active
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Director08 September 2022Active
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Director13 April 2007Active
Ardenvohr, 179 Silverdale Avenue, Walton On Thames, KT12 1EL

Secretary20 June 1995Active
67 St Ronans Crescent, Woodford Green, IG8 9DQ

Secretary-Active
15 Kilnside, Claygate, Esher, KT10 0HS

Director25 January 2005Active
9 East Lane, Short Hills, Usa, FOREIGN

Director-Active
31 The Laurels, Water Lane, Cobham, KT11 2PA

Director11 October 1995Active
C/O Young & Rubicam Inc, 285 Madison Avenue, New York, Usa, FOREIGN

Director-Active
9, The Mount, London, United Kingdom, NW3 6SZ

Director04 November 2004Active
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Director26 February 2015Active
11 Stepping Stone Lane, Greenwich, Connecticut 06830 Usa, FOREIGN

Director-Active
58 Underhill Road, Dulwich, London, SE22 0QT

Director11 June 1993Active
Greater London House, Hampstead Road, London, United Kingdom, NW1 7QP

Director06 March 2003Active
18d Inglewood Road, London, NW6 1QZ

Director11 October 1995Active
137 Avenue De Suffren, Paris, France, 75007

Director19 November 1993Active
7 Rue Pierre Le Grand, Paris, France, 75008

Director19 November 1993Active
1a Chandos Road, Harrow, HA1 4QX

Director31 October 2002Active
430 Coon Hollow Road, Riegelsville, Pennsylvania 18077 Usa, FOREIGN

Director11 October 1995Active
Greater London House, Hampstead Road, London, NW1 7QP

Director27 October 2014Active
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Director28 October 2009Active
78 Campden Hill Court, Campden Hill Road, London, W8 7HN

Director11 October 1995Active
Via, Francesco Guerrazzi, Milan 20145, Italy,

Director19 November 1993Active
Kraehbuehlstrasse 16, Zurich, Switzerland, CH8044

Director02 November 1998Active

People with Significant Control

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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Termination director company with name termination date.

Download
2024-03-28Capital

Capital allotment shares.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-03-17Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Change person secretary company with change date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-01-26Address

Change registered office address company with date old address new address.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Address

Change registered office address company with date old address new address.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.