WPP GROUP (NOMINEES) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Timothy John Martel as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewTermination of appointment of Kurt Charles Johnson as a director on 2025-07-29

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-23 with no 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

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

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 Paul Stephen New as a director on 2023-07-31

View Document

22/06/2322 June 2023 Appointment of Balbir Kelly-Bisla as a secretary on 2023-06-22

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

23/11/2223 November 2022 Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26

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

17/10/2217 October 2022 Appointment of Alexander Ashby as a director on 2022-09-30

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

26/09/1926 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

12/09/1912 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/09/1912 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

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

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

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

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

27/07/1627 July 2016 ADOPT ARTICLES 21/07/2016

View Document

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

View Document

30/10/1530 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

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

View Document

19/11/1419 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

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

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK JULIAN POVEY / 15/08/2014

View Document

11/11/1311 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

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

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

23/11/1223 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

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

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY MARIE-ANNE CULNANE

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MARIE-ANNE CULNANE

View Document

26/10/1126 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 SECRETARY APPOINTED MARIE WINIFRED CAPES

View Document

09/11/099 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED ANDREW GRANT BALFOUR SCOTT

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 S80A AUTH TO ALLOT SEC 26/04/06

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/046 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

28/11/0128 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

13/12/9613 December 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NC INC ALREADY ADJUSTED 16/05/96

View Document

24/05/9624 May 1996 £ NC 1000/1000000 16/05/96

View Document

26/10/9526 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

15/02/9515 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

15/02/9515 February 1995 EXEMPTION FROM APPOINTING AUDITORS 08/02/95

View Document

09/11/949 November 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/11/9223 November 1992 COMPANY NAME CHANGED VISIONPRICE LIMITED CERTIFICATE ISSUED ON 24/11/92

View Document

22/10/9222 October 1992 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