Background WavePink WaveYellow Wave

WPP BRANDS (EUROPE) LIMITED (01525238)

WPP BRANDS (EUROPE) LIMITED (01525238) is an active UK company. incorporated on 29 October 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WPP BRANDS (EUROPE) LIMITED has been registered for 45 years. Current directors include BORISOV, Tsvetan Kirilov, SEGIMON DE MANZANOS, Manuel.

Company Number
01525238
Status
active
Type
ltd
Incorporated
29 October 1980
Age
45 years
Address
Sea Containers, London, SE1 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BORISOV, Tsvetan Kirilov, SEGIMON DE MANZANOS, Manuel
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPP BRANDS (EUROPE) LIMITED

WPP BRANDS (EUROPE) LIMITED is an active company incorporated on 29 October 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WPP BRANDS (EUROPE) LIMITED was registered 45 years ago.(SIC: 73110)

Status

active

Active since 45 years ago

Company No

01525238

LTD Company

Age

45 Years

Incorporated 29 October 1980

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

YOUNG & RUBICAM EUROPE LIMITED
From: 29 October 1980To: 5 November 2018
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9PD,

Previous Addresses

Greater London House Hampstead Road London NW1 7QP
From: 29 October 1980To: 27 November 2024
Timeline

15 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Oct 80
Director Joined
Oct 09
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Apr 18
Director Left
Sept 22
Director Left
Mar 24
Funding Round
Jul 25
Capital Update
Aug 25
Director Left
Sept 25
Director Joined
Nov 25
Owner Exit
Jan 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

MAZUR, Helina

Active
18 Upper Ground, LondonSE1 9PD
Secretary
Appointed 14 Aug 1996

BORISOV, Tsvetan Kirilov

Active
18 Upper Ground, LondonSE1 9PD
Born April 1975
Director
Appointed 12 Apr 2018

SEGIMON DE MANZANOS, Manuel

Active
18 Upper Ground, LondonSE1 9PD
Born August 1973
Director
Appointed 04 Nov 2025

MCLACHLAN, Eliza Catherine

Resigned
Ardenvohr, Walton On ThamesKT12 1EL
Secretary
Appointed 01 Sept 1995
Resigned 31 Aug 1996

MILSOM, Dennis

Resigned
67 St Ronans Crescent, Woodford GreenIG8 9DQ
Secretary
Appointed N/A
Resigned 20 Aug 1995

BAHL, Kim Elaine

Resigned
15 Kilnside, EsherKT10 0HS
Born April 1974
Director
Appointed 25 Jan 2005
Resigned 30 Apr 2008

BOISROND, Etienne Michel

Resigned
62 Route De Geneve, 1180 Rolle
Born July 1951
Director
Appointed 03 Sept 2001
Resigned 20 Nov 2002

BUNGERT, Jacques

Resigned
Avenue Andre Morizet, Boulogne92100
Born March 1966
Director
Appointed 01 Jan 2008
Resigned 21 Oct 2010

CASTELLANO, Ugo

Resigned
Via Pagliano 4, 20149 MilanoFOREIGN
Born February 1986
Director
Appointed N/A
Resigned 02 Apr 1996

DEO, Joseph Ermengildo De

Resigned
C/O Young & Rubicam Inc, New YorkFOREIGN
Born September 1937
Director
Appointed N/A
Resigned 07 Jun 1993

ECCLESHARE, Christoper William, Mr.

Resigned
The Mount, LondonNW3 6SZ
Born October 1955
Director
Appointed 24 Mar 2003
Resigned 28 Apr 2005

FERRAIOLI, Jose Edgardo

Resigned
57 Onslow Square, LondonSW7 3LR
Born February 1948
Director
Appointed N/A
Resigned 01 Jan 1993

GLADWELL, David Julian

Resigned
18 Upper Ground, LondonSE1 9PD
Born March 1970
Director
Appointed 26 Feb 2015
Resigned 08 Sept 2022

GREENE, David Elsworth

Resigned
11 Stepping Stone Lane, Connecticut 06830 UsaFOREIGN
Born July 1949
Director
Appointed 08 Oct 1993
Resigned 16 Jan 1995

HEDQUIST, Jan Briger

Resigned
2 Heath Drive, LondonNW3 7SY
Born July 1946
Director
Appointed 28 Aug 1996
Resigned 19 Apr 1999

HIMPE, Stefaan Leo Hilda

Resigned
Hampstead Road, LondonNW1 7QP
Born December 1962
Director
Appointed 06 Mar 2003
Resigned 18 Sept 2009

KRAUSS, Ingo

Resigned
21 Buchening, 6078 Neu-Isenburg IvFOREIGN
Born November 1943
Director
Appointed N/A
Resigned 31 Jul 1997

LEERSNYDER, Luc De

Resigned
44 Cranley Gardens, LondonSW7 3DE
Born January 1946
Director
Appointed N/A
Resigned 15 Oct 1993

MCCORMICK, Ian

Resigned
1a Chandos Road, HarrowHA1 4QX
Born March 1970
Director
Appointed 14 Nov 2001
Resigned 08 Dec 2004

MEERSTADT, Albertus

Resigned
17 Pembroke Gardens, LondonW8 6HT
Born October 1961
Director
Appointed 19 Apr 1999
Resigned 10 Aug 2001

MONTERO, Fernan Gonzalo

Resigned
430 Coon Hollow Road, Pennsylvania 18077 UsaFOREIGN
Born May 1948
Director
Appointed 03 Feb 1994
Resigned 18 Sept 1998

PAUL, Ian Gary

Resigned
18 Upper Ground, LondonSE1 9PD
Born September 1963
Director
Appointed 13 Apr 2007
Resigned 17 Sept 2025

PIENAAR, Mario Morne

Resigned
Greater London House, LondonNW1 7QP
Born October 1977
Director
Appointed 27 Oct 2014
Resigned 27 Feb 2015

PINILLA, Ignacio Cabezon

Resigned
18 Upper Ground, LondonSE1 9PD
Born November 1956
Director
Appointed 28 Oct 2009
Resigned 06 Mar 2024

ROUSSET, Alain Maurice Michel

Resigned
78 Campden Hill Court, LondonW8 7HN
Born July 1950
Director
Appointed 13 Jan 1995
Resigned 06 Mar 2003

SHELDON, Alan Joseph

Resigned
4 Grange Gardens, LondonNW3 7XG
Born August 1941
Director
Appointed 03 Feb 1994
Resigned 07 Oct 1996

TONG CUONG, Eric

Resigned
85 Rue Reaumur, 75002 ParisFOREIGN
Born August 1962
Director
Appointed 11 Apr 2005
Resigned 31 Aug 2005

TORLOTING, Frederic

Resigned
Avenue Andre Morizet, Boulogne92100
Born November 1966
Director
Appointed 01 Jan 2008
Resigned 21 Oct 2010

VILLARET, Jean-Pierre

Resigned
9 Allee De Loiseau, 91560 CrosneFOREIGN
Born August 1957
Director
Appointed N/A
Resigned 11 May 1995

WIDMER, Bruno Erlich

Resigned
Kraehbuehlstrasse 16, ZurichCH8044
Born May 1941
Director
Appointed 02 Nov 1998
Resigned 30 Apr 2001

WOODLEY, Jill

Resigned
57 Claremont Road, LondonN6 5DA
Born December 1960
Director
Appointed N/A
Resigned 31 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
18 Upper Ground, LondonSE1 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
18 Upper Ground, LondonSE1 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

202

Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Resolution
7 August 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 August 2025
SH19Statement of Capital
Legacy
6 August 2025
SH20SH20
Legacy
6 August 2025
CAP-SSCAP-SS
Resolution
6 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
5 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Legacy
7 December 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
244244
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
288cChange of Particulars
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
23 October 2002
244244
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
15 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
244244
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
7 October 1999
288cChange of Particulars
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288cChange of Particulars
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
363aAnnual Return
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
13 August 1998
AUDAUD
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
12 November 1997
288cChange of Particulars
Legacy
5 November 1997
363aAnnual Return
Legacy
28 October 1997
244244
Legacy
25 November 1996
363aAnnual Return
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
2 October 1996
288288
Legacy
12 September 1996
288288
Legacy
22 August 1996
288288
Legacy
14 May 1996
288288
Legacy
17 January 1996
88(2)R88(2)R
Legacy
17 January 1996
123Notice of Increase in Nominal Capital
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Legacy
16 November 1995
363x363x
Legacy
16 November 1995
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
1 November 1995
288288
Legacy
18 September 1995
288288
Legacy
6 September 1995
288288
Legacy
21 March 1995
288288
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363x363x
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Memorandum Articles
10 March 1994
MEM/ARTSMEM/ARTS
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
31 January 1994
363x363x
Legacy
29 November 1993
288288
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
12 November 1993
288288
Legacy
23 June 1993
288288
Legacy
7 June 1993
288288
Legacy
3 December 1992
363x363x
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Legacy
6 January 1992
363x363x
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
20 August 1991
288288
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
9 July 1991
288288
Legacy
12 April 1991
363363
Accounts With Accounts Type Full
5 April 1991
AAAnnual Accounts
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
2 November 1990
242242
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
23 February 1990
288288
Legacy
31 October 1989
242242
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
14 November 1988
242242
Legacy
14 October 1988
288288
Memorandum Articles
10 October 1988
MEM/ARTSMEM/ARTS
Resolution
23 September 1988
RESOLUTIONSResolutions
Legacy
21 September 1988
288288
Legacy
6 July 1988
288288
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Accounts With Accounts Type Full
10 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
363363
Legacy
11 July 1986
288288
Incorporation Company
29 October 1980
NEWINCIncorporation