WPP ALMA SQUARE

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of David Richard Martin as a director on 2025-07-29

View Document

20/03/2520 March 2025 Termination of appointment of Anthony Graham Jordan as a director on 2025-03-10

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

18/12/2418 December 2024 Certificate of change of name

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/07/248 July 2024 Notification of Wpp Uk Germany Holdings as a person with significant control on 2024-06-26

View Document

08/07/248 July 2024 Cessation of Wpp 2323 Limited as a person with significant control on 2024-06-26

View Document

08/07/248 July 2024 Notification of Wpp Us Investments Limited as a person with significant control on 2024-06-26

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

30/10/2330 October 2023 Termination of appointment of Richard James Payne as a director on 2023-10-27

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

01/08/231 August 2023 Appointment of Kurt Charles Johnson as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Alexander Ashby as a director on 2023-07-31

View Document

20/02/2320 February 2023 Change of details for Wpp 2323 Limited as a person with significant control on 2021-12-16

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

17/10/2217 October 2022 Appointment of Anthony Graham Jordan as a director on 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

18/02/2218 February 2022 Notification of Wpp 2323 Limited as a person with significant control on 2021-12-16

View Document

17/02/2217 February 2022 Cessation of Wpp 2318 Limited as a person with significant control on 2021-12-16

View Document

07/02/227 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

29/06/2129 June 2021 Full accounts made up to 2019-12-31

View Document

17/06/2117 June 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

26/02/1626 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/04/148 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 08/02/2014

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 ALLOT NEW CLASS OF SHARE

View Document

04/01/104 January 2010 ADOPT ARTICLES 17/12/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL SWEETLAND

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR MARIE CAPES

View Document

15/04/0915 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREA HARRIS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MARIE WINIFRED CAPES

View Document

21/11/0821 November 2008 REDUCE ISSUED CAPITAL 20/11/2008

View Document

18/11/0818 November 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/11/0818 November 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

18/11/0818 November 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

18/11/0818 November 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

18/11/0818 November 2008 REREG LTD TO UNLTD; RES02 PASS DATE:18/11/2008

View Document

18/11/0818 November 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED ANDREA JANE HARRIS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR MARIE CAPES

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SWEETLAND

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MARIE WINIFRED CAPES

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 S366A DISP HOLDING AGM 24/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 COMPANY NAME CHANGED WPP 2314 LIMITED CERTIFICATE ISSUED ON 23/09/03

View Document

03/07/033 July 2003 COMPANY NAME CHANGED HAMSARD 2314 LIMITED CERTIFICATE ISSUED ON 03/07/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

04/04/024 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

16/01/0216 January 2002 £ NC 100/2000000000 1

View Document

16/01/0216 January 2002 NC INC ALREADY ADJUSTED 18/06/01

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company