WPP SPHINX LIMITED

Company Documents

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

View Document

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

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

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

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Memorandum and Articles of Association

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

29/12/2329 December 2023 Notification of Wpp Jubilee Limited as a person with significant control on 2023-12-12

View Document

29/12/2329 December 2023 Cessation of Wpp 2323 Limited as a person with significant control on 2023-12-12

View Document

14/12/2314 December 2023 Change of share class name or designation

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Particulars of variation of rights attached to shares

View Document

12/12/2312 December 2023 Statement of capital on 2023-12-12

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

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

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

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

View Document

17/01/2317 January 2023 Second filing of Confirmation Statement dated 2022-12-19

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

17/10/2217 October 2022 Appointment of Alexander Ashby 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

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

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

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

29/11/2129 November 2021 Change of details for Wpp Jubilee Limited as a person with significant control on 2018-11-26

View Document

29/11/2129 November 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

28/05/2028 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 1128670629

View Document

30/04/2030 April 2020 30/04/20 STATEMENT OF CAPITAL GBP 984417351

View Document

18/12/1918 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 834832028

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 19/09/19 STATEMENT OF CAPITAL GBP 830167127

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

20/11/1820 November 2018 Registered office address changed from , 27 Farm Street, London, W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 2018-11-20

View Document

17/07/1817 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 748590724

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 22/03/18 STATEMENT OF CAPITAL GBP 727381509

View Document

11/04/1811 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/185 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/185 April 2018 22/03/18 STATEMENT OF CAPITAL GBP 72381509

View Document

17/01/1817 January 2018 07/12/17 STATEMENT OF CAPITAL GBP 617616916

View Document

17/01/1817 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 689815938

View Document

17/01/1817 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 635159913

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

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

View Document

05/10/175 October 2017 21/09/17 STATEMENT OF CAPITAL GBP 597338009

View Document

12/07/1712 July 2017 22/06/17 STATEMENT OF CAPITAL GBP 551711494

View Document

02/02/172 February 2017 22/11/16 STATEMENT OF CAPITAL GBP 532947274

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/175 January 2017 22/11/16 STATEMENT OF CAPITAL GBP 523917274

View Document

19/12/1619 December 2016 19/12/16 STATEMENT OF CAPITAL GBP 539324507

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

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

12/01/1612 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 458669669

View Document

10/12/1510 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1510 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 394079315

View Document

01/12/151 December 2015 Annual return made up to 27 November 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

28/07/1528 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1523 July 2015 SOLVENCY STATEMENT DATED 02/07/15

View Document

23/07/1523 July 2015 23/07/15 STATEMENT OF CAPITAL GBP 384949364

View Document

23/07/1523 July 2015 STATEMENT BY DIRECTORS

View Document

23/07/1523 July 2015 02/07/2015

View Document

16/07/1516 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 384949364

View Document

20/01/1520 January 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

17/12/1417 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

06/12/136 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 100000001

View Document

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ORANGE BUTTON LIMITED


  • 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