WPP 2005 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWPP 2005 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01003653
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WPP 2005 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WPP 2005 LIMITED located?

    Registered Office Address
    Sea Containers House
    18 Upper Ground
    SE1 9GL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WPP 2005 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WPP 2005 PLCOct 25, 2005Oct 25, 2005
    WPP GROUP PLC.Feb 26, 1986Feb 26, 1986
    WIRE & PLASTIC PRODUCTS PUBLIC LIMITED COMPANYMar 01, 1971Mar 01, 1971

    What are the latest accounts for WPP 2005 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WPP 2005 LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueNo

    What are the latest filings for WPP 2005 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Termination of appointment of Mark Julian Read as a director on Sep 01, 2025

    1 pagesTM01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Appointment of Timothy John Martel as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Nicholas Paul Douglas as a director on Oct 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Dec 19, 2023 with updates

    6 pagesCS01

    Notification of Wpp Mr Overseas Media Holdings Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC02

    Change of details for Wpp Jubilee Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Termination of appointment of Richard James Payne as a director on Oct 27, 2023

    1 pagesTM01

    Appointment of Nicholas Paul Douglas as a director on Jul 31, 2023

    2 pagesAP01

    Appointment of Paul Stephen New as a director on Jul 31, 2023

    2 pagesAP01

    Confirmation statement made on Aug 01, 2023 with updates

    6 pagesCS01

    Termination of appointment of Andrew Robertson Payne as a director on Jul 31, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 02, 2022

    • Capital: GBP 8,492,959.2734
    • Capital: USD 500,000,000
    3 pagesSH01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Termination of appointment of Charles Ward Van Der Welle as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Alexander Ashby as a director on Sep 30, 2022

    2 pagesAP01

    Confirmation statement made on Aug 01, 2022 with updates

    5 pagesCS01

    Termination of appointment of Daniel Patrick Conaghan as a director on Jul 08, 2022

    1 pagesTM01

    Appointment of Richard James Payne as a director on Jul 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Who are the officers of WPP 2005 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY-BISLA, Balbir
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    273745890001
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    ASHBY, Alexander
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish301124750001
    MARTEL, Timothy John
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish329336340001
    NEW, Paul Stephen
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish311930120001
    SCOTT, Andrew Grant Balfour
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandEnglish173508160001
    CALOW, David Ferguson
    Robin Hill
    15 Beech Road
    RH2 9LS Reigate
    Surrey
    Secretary
    Robin Hill
    15 Beech Road
    RH2 9LS Reigate
    Surrey
    British91285750002
    CAPES, Marie Winifred
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Other45208620003
    HARRIS, Andrea Jane
    Farm Street
    W1J 5RJ London
    27
    Secretary
    Farm Street
    W1J 5RJ London
    27
    British129414400001
    SCHULTEN, Christopher Francis
    27 Farm Street
    W1X 7RD London
    Secretary
    27 Farm Street
    W1X 7RD London
    British39395080001
    AXELROD, Elizabeth Lynn
    10 Hen Hawk Lane
    IRISH Westport
    Ct 06880
    Usa
    Director
    10 Hen Hawk Lane
    IRISH Westport
    Ct 06880
    Usa
    American85112660001
    BROOKS, Brian
    211 Central Park West 7h
    New York City 1002y
    FOREIGN Usa
    Director
    211 Central Park West 7h
    New York City 1002y
    FOREIGN Usa
    Us59139810002
    BULLMORE, John Jeremy David
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    British1747010001
    CONAGHAN, Daniel Patrick
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish260161530001
    DAY, Colin Richard
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandBritish75847720002
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish69254240002
    DOLAN, Michael James
    15 East 69 Street
    New York City
    10021
    Usa
    Director
    15 East 69 Street
    New York City
    10021
    Usa
    American72999470001
    DOUGLAS, Nicholas Paul
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish301114610001
    DYSON, Esther
    104 Fifth Avenue 20th Floor
    New York
    YO31 0UW New York
    10011
    Director
    104 Fifth Avenue 20th Floor
    New York
    YO31 0UW New York
    10011
    United StatesAmerican65274160001
    GADIESH, Orit
    247 Dudley Street
    Brookline
    Massachusetts 02445
    Usa
    Director
    247 Dudley Street
    Brookline
    Massachusetts 02445
    Usa
    American99551040001
    HELLMAN, Frederick Warren
    3415 Pacific Avenue
    94118 San Francisco
    California
    Usa
    Director
    3415 Pacific Avenue
    94118 San Francisco
    California
    Usa
    UsaAmerican95141230001
    HEYER, Steven
    3565 Tuxedo Road
    FOREIGN Atlanta
    Georgia 30318
    Usa
    Director
    3565 Tuxedo Road
    FOREIGN Atlanta
    Georgia 30318
    Usa
    American70387460002
    INAGAKI, Masao
    2-32-7 Metsugoka
    Nakano Ku
    Tokyo 165-0024
    Japan
    Director
    2-32-7 Metsugoka
    Nakano Ku
    Tokyo 165-0024
    Japan
    Japanese74290030001
    JACKSON, John Bernard Haysom
    Summit House
    Red Lion Square
    WC1R 4QB London
    Director
    Summit House
    Red Lion Square
    WC1R 4QB London
    United KingdomBritish98731480001
    JORDAN, Michael Hugh
    4401 Belfort Place
    Dallas
    Texas 75205
    Usa
    Director
    4401 Belfort Place
    Dallas
    Texas 75205
    Usa
    American47247570001
    JUDGE, Paul Rupert
    27 Farm Street
    W1X 6RD London
    Director
    27 Farm Street
    W1X 6RD London
    British33015750001
    KING, Stephen Harries Morley
    27 Farm Street
    W1X 6RD London
    Director
    27 Farm Street
    W1X 6RD London
    British77647950001
    KOMANSKY, David Herman
    142 Easton Road
    Westport
    IRISH Ct 06880
    United States
    Director
    142 Easton Road
    Westport
    IRISH Ct 06880
    United States
    American53841280001
    LADER, Philip, Ambassador
    8 Abbots Court
    Thackeray Street
    W8 5ES London
    Director
    8 Abbots Court
    Thackeray Street
    W8 5ES London
    American77429780002
    LERWILL, Robert Earl
    27 Farm Street
    W1X 6RD London
    Director
    27 Farm Street
    W1X 6RD London
    British51239200001
    LEWINTON, Christopher, Sir
    Downs House
    Letcombe Bassett
    OX12 9LW Wantage
    Oxfordshire
    Director
    Downs House
    Letcombe Bassett
    OX12 9LW Wantage
    Oxfordshire
    EnglandBritish15298750001
    MACKENZIE, Christopher Alasdhair Anthony Ewan
    4th Floor
    55 Grosvenor Street
    W1X 9DA London
    Director
    4th Floor
    55 Grosvenor Street
    W1X 9DA London
    British68994340005
    MAXWELL, Hamish Walter Hyslop
    1 Pierrepont Street
    Brooklyn
    New York
    Usa
    Director
    1 Pierrepont Street
    Brooklyn
    New York
    Usa
    American49338290001
    MORTEN, Stanley Wilbur
    290 Sasco Hill Road
    FOREIGN Fairfield
    Connecticut 06430
    Usa
    Director
    290 Sasco Hill Road
    FOREIGN Fairfield
    Connecticut 06430
    Usa
    American30985640001
    NAGANUMA, Koichiro
    13-1 Tsukiji 1-Chome
    Chuo-Ku
    FOREIGN Tokyo
    104-8172
    Japan
    Director
    13-1 Tsukiji 1-Chome
    Chuo-Ku
    FOREIGN Tokyo
    104-8172
    Japan
    Japanese95644750001

    Who are the persons with significant control of WPP 2005 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Dec 11, 2023
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04177804
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Nov 14, 2019
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04800433
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number06774356
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08286875
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0