TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

WPP 2005 LTD

Adresse
Sea Containers House
18 Upper Ground
London
SE1 9GL
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
14 mai 2016
Company Register Name WPP 2005 Limited
Société Numéro de Registre 01003653 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • WPP Group PLC.
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Wpp Jubilee Limited Status: Active Notified: 06/04/2016 Companies House Number: 08286875 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wpp Mr Overseas Media Holdings Limited Status: Active Notified: 11/12/2023 Companies House Number: 04177804 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Mone Limited Status: Ceased Notified: 14/11/2019 Ceased: 27/08/2020 Companies House Number: 04800433 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wpp Madrid Square Limited Status: Ceased Notified: 06/04/2016 Ceased: 14/11/2019 Companies House Number: 06774356 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Ashby, Alexander London, United Kingdom Status: Active Notified: 30/09/2022 Date of Birth: 01/1985 Occupation: Group Treasurer Role: Director Country of Residence: England Nationality: British
    Douglas, Nicholas Paul London, United Kingdom Status: Active Notified: 31/07/2023 Date of Birth: 08/1965 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Kelly-Bisla, Balbir London, United Kingdom Status: Active Notified: 02/09/2020 Role: Secretary
    New, Paul Stephen London, United Kingdom Status: Active Notified: 31/07/2023 Date of Birth: 05/1968 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Read, Mark Julian London, United Kingdom Status: Active Notified: 31/10/2018 Date of Birth: 11/1966 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British
    Scott, Andrew Grant Balfour London, United Kingdom Status: Active Notified: 31/10/2018 Date of Birth: 12/1968 Occupation: Chief Operating Officer Role: Director Country of Residence: England Nationality: British
    Wpp Group (nominees) Limited, Sea Containers House 18 Upper Ground, London, England, SE1 9GL Status: Active Notified: 12/01/2009 Role: Secretary Nationality: Other
    Payne, Richard James London, United Kingdom Status: Ceased Notified: 01/07/2022 Ceased: 27/10/2023 Date of Birth: 09/1977 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag Buchanan Communications Limited Status: Active Notified: 06/04/2016 Companies House Number: 01499986 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Business Planning and Research Limited Status: Active Notified: 06/04/2016 Companies House Number: 01947899 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB QCI Assessment Limited Status: Active Notified: 06/04/2016 Companies House Number: 03577489 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB WPP CP Finance PLC Status: Active Notified: 12/12/2023 Companies House Number: 05785385 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB WPP Finance CO. Limited Status: Active Notified: 12/12/2023 Companies House Number: 03953038 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB WPP Group (UK) LTD Status: Active Notified: 12/12/2023 Companies House Number: 02670617 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB WPP Knowledge Status: Active Notified: 28/04/2022 Companies House Number: 06402202 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB WPP Mr Worldwide Limited Status: Active Notified: 22/11/2019 Companies House Number: 03161960 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB TNS UK Limited Status: Ceased Notified: 14/11/2019 Ceased: 05/12/2019 Companies House Number: 00390593 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB TNS UK Limited Status: Ceased Notified: 14/11/2019 Ceased: 05/12/2019 Companies House Number: 00390593 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors

  • Branch VAT Numbers (1)

    gb-flag James Sieber Equipment LTDPennypot Industrial Este, Hythe, Kent, CT21 6PE