UKBizDB.co.uk

WPP BRANDS (UK) LIMITED

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

This company is commonly known as Wpp Brands (uk) Limited. The company was founded 79 years ago and was given the registration number 00390845. The firm's registered office is in LONDON. You can find them at Greater London House, Hampstead Road, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:WPP BRANDS (UK) LIMITED
Company Number:00390845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1944
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Greater London House, Hampstead Road, London, NW1 7QP
Country Origin:
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

Director12 October 2007Active
Ardenvohr, 179 Silverdale Avenue, Walton On Thames, KT12 1EL

Secretary07 August 1995Active
67 St Ronans Crescent, Woodford Green, IG8 9DQ

Secretary-Active
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Director05 September 2018Active
13 Burlington House, Wedderburn Road, London, NW3 5QS

Director01 March 1999Active
90 Westbourne Park Road, London, W2 5PL

Director01 March 1999Active
Flat 2, 31 Belsize Avenue, London, NW3 2BL

Director15 November 1993Active
9 East Lane, Short Hills, Usa, FOREIGN

Director-Active
Clare Hall, Parsons Green, St Ives Business Park, St Ives, United Kingdom, PE27 4WY

Director12 January 2006Active
C/O Young & Rubicam Inc, 285 Madison Avenue, New York, Usa, FOREIGN

Director-Active
Boundary House, Whitchurch Hill, Reading, RG8 7PB

Director-Active
14 Lancaster Park, Richmond, TW10 6AB

Director15 November 1993Active
23 Sidney Road, Walton On Thames, KT12 2NA

Director15 November 1993Active
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Director26 February 2015Active
65 Cadogan Place, London, SW1X 9RS

Director27 March 1995Active
11 Stepping Stone Lane, Greenwich, Connecticut 06830 Usa, FOREIGN

Director08 October 1993Active
58 Underhill Road, Dulwich, London, SE22 0QT

Director16 July 1993Active
Greater London House, Hampstead Road, London, United Kingdom, NW1 7QP

Director06 March 2003Active
130 Kensington Park Road, London, W11 2EP

Director27 March 1995Active
6 Moreland Drive, Gerrards Cross, SL9 8BB

Director31 December 1996Active
28 Dealtry Road, Putney, London, SW15 6NL

Director15 November 1993Active
11-33, St John Street, London, England, EC1M 4AA

Director01 March 1999Active
55 Oakley Road, Warlingham, CR6 9BE

Director15 November 1993Active
2 Bryher House, Walpole Gardens, London, W4 4HG

Director15 November 1993Active
10 Sydney Place, London, SW7 3NL

Director22 November 2000Active
17 Pembroke Gardens, London, W8 6HT

Director01 March 1999Active
Greater London House, Hampstead Road, London, NW1 7QP

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

Director28 October 2009Active
Clare Hall, Parsons Green, St Ives Business Park, St Ives, United Kingdom, PE27 4WY

Director12 January 2006Active
PO BOX 57, Delaplane, Usa, GY1 3BW

Director01 March 1999Active
78 Campden Hill Court, Campden Hill Road, London, W8 7HN

Director01 March 1999Active
26 Burnaby Gardens, London, W4 3DP

Director15 November 1993Active

People with Significant Control

Wpp Brands 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
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
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-01-09Officers

Change person director company with change date.

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
2021-12-21Accounts

Accounts with accounts type full.

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
2021-06-09Officers

Termination director company with name termination date.

Download
2021-01-26Address

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

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

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.