WPP 2005 LIMITED - LONDON


Company Profile Company Filings

Overview

WPP 2005 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WPP 2005 LIMITED was incorporated 53 years ago on 01/03/1971 and has the registered number: 01003653. The accounts status is FULL and accounts are next due on 30/09/2024.

WPP 2005 LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SEA CONTAINERS HOUSE
LONDON
SE1 9GL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
WPP GROUP PLC. (until 25/10/2005)

Confirmation Statements

Last Statement Next Statement Due
19/12/2023 02/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BALBIR KELLY-BISLA Secretary 2020-09-02 CURRENT
WPP GROUP (NOMINEES) LIMITED Corporate Secretary 2009-01-12 CURRENT
ALEXANDER ASHBY Jan 1985 British Director 2022-09-30 CURRENT
NICHOLAS PAUL DOUGLAS Aug 1965 British Director 2023-07-31 CURRENT
PAUL STEPHEN NEW May 1968 British Director 2023-07-31 CURRENT
MR MARK JULIAN READ Nov 1966 British Director 2018-10-31 CURRENT
MR ANDREW GRANT BALFOUR SCOTT Dec 1968 British Director 2018-10-31 CURRENT
ERIC RALPH SALAMA Apr 1961 British Director 1996-07-15 UNTIL 2002-10-30 RESIGNED
MR PAUL SPENCER Jan 1950 British Director 2004-04-28 UNTIL 2005-12-15 RESIGNED
JEFFREY ALLEN ROSEN Oct 1947 American Director 2005-01-01 UNTIL 2005-12-15 RESIGNED
PAUL WINSTON GEORGE RICHARDSON Dec 1957 British Director 1996-12-02 UNTIL 2008-10-20 RESIGNED
AMBASSADOR PHILIP LADER Mar 1946 American Director 2001-02-26 UNTIL 2005-12-15 RESIGNED
JOHN ANTHONY QUELCH Aug 1951 Usa Director RESIGNED
RICHARD JAMES PAYNE Sep 1977 British Director 2022-07-01 UNTIL 2023-10-27 RESIGNED
MR MARK JULIAN READ Nov 1966 British Director 2005-04-01 UNTIL 2009-01-12 RESIGNED
HOWARD PASTER Dec 1944 American Director 2003-01-28 UNTIL 2005-12-15 RESIGNED
LUBNA SULIMAN OLAYAN Aug 1955 Saudi Arabian Director 2005-03-14 UNTIL 2005-12-15 RESIGNED
MR DAVID MACKENZIE OGILVY Jun 1911 British Director RESIGNED
KOICHIRO NAGANUMA Jan 1945 Japanese Director 2004-01-23 UNTIL 2005-12-15 RESIGNED
MR STANLEY WILBUR MORTEN Nov 1943 American Director 1991-12-02 UNTIL 2005-12-15 RESIGNED
HAMISH WALTER HYSLOP MAXWELL Aug 1926 American Director 1996-07-15 UNTIL 2001-02-26 RESIGNED
CHRISTOPHER ALASDHAIR ANTHONY EWAN MACKENZIE Jun 1954 British Director 2000-03-14 UNTIL 2005-12-15 RESIGNED
SIR CHRISTOPHER LEWINTON Jan 1932 British Director 2000-10-04 UNTIL 2003-01-28 RESIGNED
MR ANDREW ROBERTSON PAYNE May 1957 British Director 2019-11-21 UNTIL 2023-07-31 RESIGNED
MR CHRISTOPHER FRANCIS SCHULTEN Jan 1953 British Secretary RESIGNED
ANDREA JANE HARRIS Jul 1967 British Secretary 2007-02-13 UNTIL 2009-01-12 RESIGNED
MARIE WINIFRED CAPES Other Secretary 1995-11-01 UNTIL 2020-09-01 RESIGNED
MR DAVID FERGUSON CALOW Jan 1938 British Secretary 1993-03-19 UNTIL 1995-11-01 RESIGNED
MR PAUL DELANEY Nov 1952 British Director 2008-08-05 UNTIL 2013-08-29 RESIGNED
GORDON KENNETH GRIST STEVENS DECEASED Jan 1926 British Director 1992-08-06 UNTIL 1996-09-30 RESIGNED
MICHAEL HUGH JORDAN Jun 1936 American Director 2000-10-04 UNTIL 2004-06-28 RESIGNED
MR JOHN BERNARD HAYSOM JACKSON May 1929 British Director 1993-09-28 UNTIL 2004-09-30 RESIGNED
MASAO INAGAKI Oct 1922 Japanese Director 1998-09-14 UNTIL 2004-01-23 RESIGNED
STEVEN HEYER Jun 1952 American Director 2000-05-18 UNTIL 2000-10-04 RESIGNED
FREDERICK WARREN HELLMAN Jul 1934 American Director 2000-10-04 UNTIL 2003-01-28 RESIGNED
ORIT GADIESH Jan 1951 American Director 2004-04-28 UNTIL 2005-12-15 RESIGNED
ESTHER DYSON Jul 1951 American Director 1999-06-28 UNTIL 2005-12-15 RESIGNED
MICHAEL JAMES DOLAN Nov 1946 American Director 2000-10-04 UNTIL 2001-10-19 RESIGNED
STEPHEN HARRIS MORLEY KING Feb 1931 British Director RESIGNED
MR GORDON CHARLES SAMPSON British Director RESIGNED
MR DANIEL PATRICK CONAGHAN Sep 1980 British Director 2019-11-21 UNTIL 2022-07-08 RESIGNED
JOHN JEREMY DAVID BULLMORE Nov 1929 British Director RESIGNED
BRIAN BROOKS Jul 1955 Us Director 1992-09-25 UNTIL 2002-09-03 RESIGNED
ELIZABETH LYNN AXELROD Aug 1962 American Director 2002-09-03 UNTIL 2005-03-24 RESIGNED
COLIN RICHARD DAY Mar 1955 British Director 2005-07-25 UNTIL 2005-12-15 RESIGNED
MR DAVID HERMAN KOMANSKY Apr 1939 American Director 2003-01-28 UNTIL 2005-12-15 RESIGNED
SIR PAUL RUPERT JUDGE Apr 1949 British Director RESIGNED
ROBERT EARL LERWILL Jan 1952 British Director RESIGNED
SIR MARTIN STUART SORRELL Feb 1945 British Director RESIGNED
JOEL EMANUEL SMILOW Apr 1933 American Director 1998-04-23 UNTIL 2000-10-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mone Limited 2019-11-14 - 2020-08-27 London   Voting rights 75 to 100 percent
Right to appoint and remove directors
Wpp Madrid Square Limited 2016-04-06 - 2019-11-14 London   Voting rights 75 to 100 percent
Right to appoint and remove directors
Wpp Jubilee Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTORE LIMITED LEICESTERSHIRE Active FULL 70100 - Activities of head offices
GRASEBY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CELLTECH R&D LIMITED BERKSHIRE Active FULL 72110 - Research and experimental development on biotechnology
HISTORY TODAY LIMITED LONDON Active SMALL 58142 - Publishing of consumer and business journals and periodicals
GRANT LEISURE GROUP LIMITED BLACKPOOL Active FULL 91040 - Botanical and zoological gardens and nature reserves activities
RECKITT SETON LIMITED SLOUGH Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
CELLTECH GROUP LIMITED BERKSHIRE Active FULL 70100 - Activities of head offices
BTG INTERNATIONAL LIMITED FARNHAM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
BTG LIMITED FARNHAM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
IXICO PLC LONDON Active GROUP 64209 - Activities of other holding companies n.e.c.
HIGHMACRO LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
NEOS INTERACTIVE LTD. COWLEY MILL ROAD Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
LONDON LISTINGS & CORPORATE FINANCE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ARKIOS LIMITED MANCHESTER ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
EUROPE-CHINA INVESTMENT AND TRADING LIMITED BICESTER Dissolved... TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
HISTORY TODAY PUBLISHING LIMITED LONDON Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
CBS BROADCASTING INC NY 10019-6188 UNITED STATES Active FULL None Supplied
ARCHIMED LLP LONDON ... TOTAL EXEMPTION FULL None Supplied
NEWSQUEST PRINTING (GLASGOW) LIMITED GLASGOW SCOTLAND Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTON WIRE PRODUCTS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
BATES OVERSEAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AXICOM LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
AMBASSADOR SQUARE LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BEAUMONT SQUARE LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BELGRAVE SQUARE LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
WPP MR OVERSEAS MEDIA HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CHOREOGRAPH LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
PARTNERSHIP SPV 1 LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BOX OF VEGETABLES LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices