WPP GROUP NOMINEES TWO LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

02/08/232 August 2023 Application to strike the company off the register

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 Termination of appointment of Anthony Graham Jordan as a director on 2023-08-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

14/10/2214 October 2022 Appointment of Anthony Graham Jordan 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

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2212 January 2022 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

12/01/2212 January 2022 Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, 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

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY 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

10/12/1510 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/10/2009

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

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

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

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

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

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

View Document

17/10/0617 October 2006 S366A DISP HOLDING AGM 29/09/06

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

10/06/0310 June 2003 RETURN MADE UP TO 06/12/02; 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

31/01/0231 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

20/12/0020 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

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

View Document

08/03/008 March 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

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

View Document

12/12/9712 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY 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

03/01/973 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9621 May 1996 COMPANY NAME CHANGED QUEST COMMERCE LIMITED CERTIFICATE ISSUED ON 22/05/96

View Document

21/05/9621 May 1996 ALTER MEM AND ARTS 13/05/96

View Document

06/12/956 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/956 December 1995 Incorporation

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