UKBizDB.co.uk

WPP MR WORLDWIDE LIMITED

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

This company is commonly known as Wpp Mr Worldwide Limited. The company was founded 28 years ago and was given the registration number 03161960. The firm's registered office is in LONDON. You can find them at Sea Containers, 18 Upper Ground, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:WPP MR WORLDWIDE LIMITED
Company Number:03161960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sea Containers, 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, England, SE1 9GL

Corporate Secretary26 January 2009Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director01 July 2022Active
17 Clifton Road, London, N22 7XN

Secretary01 July 2002Active
8 Shakespeare Road, Harpenden, AL5 5ND

Secretary22 July 2003Active
9044 Second Street North, St.Petersberg, Florida, USA

Secretary20 February 1996Active
5 Sinclair Drive, Sutton, SM2 5NE

Secretary10 June 1998Active
10727 Douglas Road, Temperance, Usa,

Secretary01 January 2001Active
Homefield,2 Lancaster Gardens, Cottenhams, Blindley Heath, Lingfield, RH7 6LA

Secretary28 January 1999Active
Brodawel, Green North Road Jordans, Beaconsfield, HP9 2SX

Secretary11 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 February 1996Active
41, Nearwater Lane, Darien, United States, CT 06820

Director12 December 2008Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director11 December 2019Active
15313 Lake Maurine Avenue, Odessa, Florida, Usa, 33556

Director11 March 1996Active
7b Connaught House, Clifton Gardens, London, W9 1AL

Director01 July 2002Active
41 Knollwood Lane, New Canaan, Connecticut 06840, Usa,

Director11 March 1996Active
27 Newlyn Close, Bricket Wood, St. Albans, AL2 3UP

Director22 July 2003Active
10 Round Hill Road, Greenwich, Connecticut, Usa, 06831

Director11 March 1996Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director11 December 2019Active
5 Sinclair Drive, Sutton, SM2 5NE

Director20 February 1996Active
33 Woodend Drive, Sunninghill, SL5 9BD

Director02 January 2008Active
17 Lyndale Avenue, London, NW2 2QB

Director01 July 2002Active
30 Carelton Avenue, Briarcliff, Usa,

Director01 January 2001Active
700 Lake Avenue, Greenwich, Connecticut, Usa, 06830

Director11 March 1996Active
Brodawel, Green North Road Jordans, Beaconsfield, HP9 2SX

Director22 July 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 February 1996Active

People with Significant Control

Wpp 2005 Limited
Notified on:22 November 2019
Status:Active
Country of residence:England
Address:Sea Containers House, Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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:England
Address:27, Farm Street, London, England, W1J 5RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-30Dissolution

Dissolution application strike off company.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Change corporate secretary company with change date.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-28Accounts

Legacy.

Download
2020-09-28Other

Legacy.

Download
2020-09-28Other

Legacy.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Resolution

Resolution.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Address

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

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.