WPP GROUP HOLDINGS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewStatement of capital on 2025-08-21

View Document

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

View Document

31/07/2531 July 2025 NewTermination of appointment of Kurt Charles Johnson as a director on 2025-07-29

View Document

24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 New

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

27/10/2427 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 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

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

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

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

17/01/2317 January 2023 Second filing of Confirmation Statement dated 2022-01-05

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

14/12/2214 December 2022 Full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Appointment of Nicholas Paul Douglas as a director on 2022-09-30

View Document

14/10/2214 October 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

23/02/2223 February 2022 Termination of appointment of Kevin Farewell as a director on 2022-02-23

View Document

14/01/2214 January 2022 Cessation of Wpp 2709 Limited as a person with significant control on 2021-12-21

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

14/01/2214 January 2022 Notification of Wpp Samson Limited as a person with significant control on 2021-12-21

View Document

14/01/2214 January 2022 Cessation of Wpp Russell Uk Two Limited as a person with significant control on 2021-12-21

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

05/01/225 January 2022 Change of details for Wpp Russell Uk Two Limited as a person with significant control on 2018-11-20

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/01/225 January 2022 Change of details for Stickleback Limited as a person with significant control on 2018-11-22

View Document

05/01/225 January 2022 Change of details for Wpp Jubilee Limited as a person with significant control on 2018-11-26

View Document

05/01/225 January 2022 Change of details for Wpp 2709 Limited as a person with significant control on 2018-11-20

View Document

04/01/224 January 2022 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

20/12/2120 December 2021 Statement of capital on 2021-12-20

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

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

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / WPP 2709 LIMITED / 31/08/2017

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP RUSSELL UK TWO LIMITED

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR STEPHEN RICHARD WINTERS

View Document

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

View Document

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

View Document

01/12/151 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

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

View Document

17/12/1417 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/12/1324 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/10/2013

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAREWELL / 01/10/2009

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

24/12/1324 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

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

View Document

11/12/1211 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

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

View Document

01/12/111 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

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

View Document

30/11/1030 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

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

View Document

06/01/096 January 2009 DIRECTOR APPOINTED KEVIN FAREWELL

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR STEVE GOLDSTEIN

View Document

29/12/0829 December 2008 MIN DETAIL AMEND CAPITAL EFF 29/12/08

View Document

29/12/0829 December 2008 SOLVENCY STATEMENT DATED 23/12/08

View Document

29/12/0829 December 2008 MEMORANDUM OF ASSOCIATION

View Document

29/12/0829 December 2008 STATEMENT BY DIRECTORS

View Document

29/12/0829 December 2008 CANCELLATION OF CAPITAL REDEMPTION RESERVE & CANCELLATION OF SHARE PREMIUM ACCOUNT 29/12/2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED PAUL DELANEY

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

04/12/074 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

23/11/0623 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 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 27/04/06

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 22/11/05; 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

09/12/059 December 2005 SECRETARY RESIGNED

View Document

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

View Document

29/01/0529 January 2005 RETURN MADE UP TO 22/11/04; NO CHANGE OF MEMBERS

View Document

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

View Document

02/12/032 December 2003 RETURN MADE UP TO 22/11/03; NO CHANGE OF MEMBERS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

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

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

11/12/0111 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/007 December 2000 ACC. REF. DATE SHORTENED FROM 18/02/00 TO 31/12/99

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 28/01/99

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 18/02/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACC. REF. DATE SHORTENED FROM 28/01/00 TO 18/02/99

View Document

18/01/9918 January 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 28/01/99

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 SECTION 95 24/03/98

View Document

27/04/9827 April 1998 ALTER MEM AND ARTS 24/03/98

View Document

27/04/9827 April 1998 NC INC ALREADY ADJUSTED 24/03/98

View Document

27/04/9827 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/98

View Document

27/04/9827 April 1998 NC INC ALREADY ADJUSTED 24/03/98

View Document

14/04/9814 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/03/98

View Document

14/04/9814 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/03/98

View Document

14/04/9814 April 1998 ALTER MEM AND ARTS 24/03/98

View Document

14/04/9814 April 1998 ALTER MEM AND ARTS 24/03/98

View Document

14/04/9814 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/03/98

View Document

14/04/9814 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/03/98

View Document

14/04/9814 April 1998 RES APPROVAL 24/03/98

View Document

14/04/9814 April 1998 RES APPROVAL 24/03/98

View Document

14/04/9814 April 1998 NC INC ALREADY ADJUSTED 24/03/98

View Document

14/04/9814 April 1998 RES APPROVAL 24/03/98

View Document

14/04/9814 April 1998 US$ NC 307578125/349578125 24

View Document

14/04/9814 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9814 April 1998 RES APPROVAL 24/03/98

View Document

20/01/9820 January 1998 NC INC ALREADY ADJUSTED 30/12/97

View Document

20/01/9820 January 1998 US$ NC 300000103/307578125 30/12/97

View Document

20/01/9820 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/97

View Document

20/01/9820 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/97

View Document

09/12/979 December 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/12/975 December 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

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

View Document

27/01/9727 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/96

View Document

27/01/9727 January 1997 £ NC 110000102/230000102 19/12/96

View Document

27/01/9727 January 1997 SEC 95 16/12/96

View Document

27/01/9727 January 1997 NC INC ALREADY ADJUSTED 16/12/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/96

View Document

13/01/9713 January 1997 NC INC ALREADY ADJUSTED 11/12/96

View Document

13/01/9713 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/12/96

View Document

13/01/9713 January 1997 £ NC 50000102/110000102 11/12/96

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/02/962 February 1996 SHARES AGREEMENT OTC

View Document

02/02/962 February 1996 SHARES AGREEMENT OTC

View Document

10/01/9610 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9610 January 1996 NC INC ALREADY ADJUSTED 07/12/95

View Document

10/01/9610 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/95

View Document

10/01/9610 January 1996 £ NC 102/50000102 07/12/95

View Document

10/01/9610 January 1996 ALTER MEM AND ARTS 07/12/95

View Document

10/01/9610 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/12/95

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 US$ NC 300000012/300000103 15/11/95

View Document

24/11/9524 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/11/95

View Document

24/11/9524 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/95

View Document

24/11/9524 November 1995 NC INC ALREADY ADJUSTED 15/11/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 Full accounts made up to 1993-12-31

View Document

10/02/9510 February 1995 Full accounts made up to 1993-12-31

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 US$ NC 180000012/300000012 06/10/93

View Document

28/11/9328 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9316 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9316 November 1993 ALTER MEM AND ARTS 27/10/93

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/09/9316 September 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

07/08/927 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 SHARES AGREEMENT OTC

View Document

12/05/9212 May 1992 COMPANY NAME CHANGED WPP GROUP DESIGN SERVICES LIMITE D CERTIFICATE ISSUED ON 13/05/92

View Document

05/02/925 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9228 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/01/92

View Document

28/01/9228 January 1992 COMPANY NAME CHANGED WPP GROUP ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 29/01/92

View Document

20/01/9220 January 1992 £ NC 100/102 20/12/91

View Document

20/01/9220 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9220 January 1992 NC INC ALREADY ADJUSTED 20/12/91

View Document

20/01/9220 January 1992 US$ NC 0/180000012 20/12/91

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/01/92

View Document

07/01/927 January 1992 COMPANY NAME CHANGED SALVERGROVE LIMITED CERTIFICATE ISSUED ON 08/01/92

View Document

04/01/924 January 1992 ALTER MEM AND ARTS 19/12/91

View Document

05/12/915 December 1991 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