Background WavePink WaveYellow Wave

WPP BRANDS HOLDINGS (UK) LIMITED (01536457)

WPP BRANDS HOLDINGS (UK) LIMITED (01536457) is an active UK company. incorporated on 29 December 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WPP BRANDS HOLDINGS (UK) LIMITED has been registered for 45 years. Current directors include BISHOP, Nicholas David Charles, BORISOV, Tsvetan Kirilov.

Company Number
01536457
Status
active
Type
ltd
Incorporated
29 December 1980
Age
45 years
Address
Sea Containers, London, SE1 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BISHOP, Nicholas David Charles, BORISOV, Tsvetan Kirilov
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPP BRANDS HOLDINGS (UK) LIMITED

WPP BRANDS HOLDINGS (UK) LIMITED is an active company incorporated on 29 December 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WPP BRANDS HOLDINGS (UK) LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01536457

LTD Company

Age

45 Years

Incorporated 29 December 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

YOUNG & RUBICAM HOLDINGS (U.K.) LIMITED
From: 15 October 1987To: 5 November 2018
YOUNG & RUBICAM U.K. LIMITED
From: 29 December 1980To: 15 October 1987
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9PD,

Previous Addresses

The Met Building 24 Percy Street London W1T 2BS United Kingdom
From: 20 November 2019To: 26 January 2021
Greater London House Hampstead Road London NW1 7QP
From: 29 December 1980To: 20 November 2019
Timeline

14 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Dec 80
Director Joined
Oct 09
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Mar 24
Director Left
May 24
Capital Update
May 25
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

MAZUR, Helina

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

BISHOP, Nicholas David Charles

Active
18 Upper Ground, LondonSE1 9PD
Born March 1973
Director
Appointed 29 Sept 2025

BORISOV, Tsvetan Kirilov

Active
18 Upper Ground, LondonSE1 9PD
Born April 1975
Director
Appointed 06 Mar 2024

MCLACHLAN, Eliza Catherine

Resigned
Ardenvohr, Walton On ThamesKT12 1EL
Secretary
Appointed 20 Jun 1995
Resigned 31 Aug 1996

MILSOM, Dennis

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

BAHL, Kim Elaine

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

COOPER, Russell John

Resigned
9 East Lane, Short HillsFOREIGN
Born March 1942
Director
Appointed N/A
Resigned 10 Jun 1994

DE BAKKER, Ferdinand

Resigned
31 The Laurels, CobhamKT11 2PA
Born February 1948
Director
Appointed 11 Oct 1995
Resigned 01 Jan 2001

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 04 Nov 2004
Resigned 28 Apr 2005

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 N/A
Resigned 14 Feb 1995

GRINDALL, David John

Resigned
58 Underhill Road, LondonSE22 0QT
Born October 1951
Director
Appointed 11 Jun 1993
Resigned 14 Feb 1994

HIMPE, Stefaan Leo Hilda

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

HIRIGOYEN, Eve Sarah

Resigned
18d Inglewood Road, LondonNW6 1QZ
Born April 1964
Director
Appointed 11 Oct 1995
Resigned 26 Feb 1996

KOPEC, Marta Barbara

Resigned
18 Upper Ground, LondonSE1 9PD
Born November 1980
Director
Appointed 08 Sept 2022
Resigned 09 May 2024

LAFAYE, Jean Paul

Resigned
137 Avenue De Suffren, Paris75007
Born October 1945
Director
Appointed 19 Nov 1993
Resigned 21 Feb 2001

LINDHEIM, James B

Resigned
7 Rue Pierre Le Grand, Paris75008
Born November 1945
Director
Appointed 19 Nov 1993
Resigned 14 Feb 1995

MCCORMICK, Ian

Resigned
1a Chandos Road, HarrowHA1 4QX
Born March 1970
Director
Appointed 31 Oct 2002
Resigned 08 Dec 2004

MONTERO, Fernan Gonzalo

Resigned
430 Coon Hollow Road, Pennsylvania 18077 UsaFOREIGN
Born May 1948
Director
Appointed 11 Oct 1995
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 11 Oct 1995
Resigned 06 Mar 2003

VERGNANO, Massimo Libero, Doctor

Resigned
Via, Milan 20145
Born December 1945
Director
Appointed 19 Nov 1993
Resigned 03 Nov 2004

WIDMER, Bruno Erlich

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

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

245

Resolution
22 February 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Legacy
30 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 May 2025
SH19Statement of Capital
Legacy
30 May 2025
CAP-SSCAP-SS
Resolution
30 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
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
7 March 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 Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
15 November 2021
CH03Change of Secretary Details
Confirmation Statement With No 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
27 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
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
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Legacy
7 December 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 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
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 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
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
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
4 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
14 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
28 August 2008
288cChange of Particulars
Legacy
9 May 2008
288bResignation 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
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288cChange of Particulars
Legacy
23 December 2002
288cChange of Particulars
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
13 November 2001
363aAnnual Return
Legacy
15 October 2001
244244
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
28 January 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
363aAnnual Return
Accounts With Accounts Type Full Group
8 November 1999
AAAnnual Accounts
Legacy
21 October 1999
244244
Legacy
7 October 1999
288cChange of Particulars
Resolution
11 August 1999
RESOLUTIONSResolutions
Resolution
11 August 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
11 December 1998
AAAnnual Accounts
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
363aAnnual Return
Legacy
23 October 1998
244244
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
128(4)128(4)
Resolution
2 September 1998
RESOLUTIONSResolutions
Resolution
2 September 1998
RESOLUTIONSResolutions
Auditors Resignation Company
13 August 1998
AUDAUD
Accounts With Accounts Type Full Group
13 January 1998
AAAnnual Accounts
Legacy
5 November 1997
363aAnnual Return
Legacy
20 October 1997
244244
Accounts With Accounts Type Full Group
1 February 1997
AAAnnual Accounts
Legacy
14 November 1996
363aAnnual Return
Legacy
14 October 1996
244244
Legacy
12 September 1996
288288
Legacy
22 August 1996
288288
Accounts With Accounts Type Full Group
10 July 1996
AAAnnual Accounts
Legacy
8 July 1996
88(2)R88(2)R
Legacy
13 March 1996
288288
Legacy
16 November 1995
363x363x
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
9 October 1995
244244
Legacy
26 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
9 April 1995
288288
Legacy
21 February 1995
288288
Accounts With Accounts Type Full Group
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363x363x
Legacy
27 October 1994
244244
Legacy
15 April 1994
288288
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
22 February 1994
288288
Accounts With Accounts Type Full Group
21 February 1994
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
10 December 1993
288288
Legacy
15 November 1993
244244
Legacy
12 November 1993
363x363x
Resolution
24 August 1993
RESOLUTIONSResolutions
Legacy
21 June 1993
288288
Legacy
8 June 1993
288288
Accounts With Accounts Type Full Group
4 April 1993
AAAnnual Accounts
Legacy
5 March 1993
88(2)R88(2)R
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Legacy
5 March 1993
123Notice of Increase in Nominal Capital
Legacy
4 December 1992
363x363x
Resolution
4 December 1992
RESOLUTIONSResolutions
Resolution
4 December 1992
RESOLUTIONSResolutions
Resolution
4 December 1992
RESOLUTIONSResolutions
Legacy
4 December 1992
123Notice of Increase in Nominal Capital
Legacy
2 November 1992
244244
Legacy
20 July 1992
288288
Accounts With Accounts Type Full Group
20 February 1992
AAAnnual Accounts
Legacy
5 January 1992
288288
Legacy
23 December 1991
363x363x
Legacy
23 October 1991
244244
Statement Of Affairs
4 September 1991
SASA
Legacy
4 September 1991
88(2)O88(2)O
Legacy
21 August 1991
123Notice of Increase in Nominal Capital
Resolution
21 August 1991
RESOLUTIONSResolutions
Resolution
21 August 1991
RESOLUTIONSResolutions
Resolution
21 August 1991
RESOLUTIONSResolutions
Legacy
21 August 1991
88(2)P88(2)P
Legacy
20 August 1991
288288
Legacy
11 April 1991
363363
Statement Of Affairs
21 February 1991
SASA
Legacy
21 February 1991
88(2)O88(2)O
Resolution
19 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 February 1991
AAAnnual Accounts
Legacy
4 February 1991
88(2)P88(2)P
Resolution
30 January 1991
RESOLUTIONSResolutions
Resolution
30 January 1991
RESOLUTIONSResolutions
Resolution
30 January 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
123Notice of Increase in Nominal Capital
Legacy
28 November 1990
288288
Legacy
26 November 1990
288288
Legacy
5 November 1990
242242
Legacy
2 October 1990
288288
Resolution
4 June 1990
RESOLUTIONSResolutions
Resolution
4 June 1990
RESOLUTIONSResolutions
Legacy
5 April 1990
363363
Accounts With Accounts Type Full Group
27 March 1990
AAAnnual Accounts
Resolution
1 March 1990
RESOLUTIONSResolutions
Resolution
1 March 1990
RESOLUTIONSResolutions
Resolution
1 March 1990
RESOLUTIONSResolutions
Legacy
1 March 1990
88(2)R88(2)R
Legacy
1 March 1990
88(2)R88(2)R
Resolution
1 March 1990
RESOLUTIONSResolutions
Resolution
1 March 1990
RESOLUTIONSResolutions
Resolution
1 March 1990
RESOLUTIONSResolutions
Legacy
1 March 1990
123Notice of Increase in Nominal Capital
Legacy
1 March 1990
123Notice of Increase in Nominal Capital
Legacy
31 October 1989
242242
Legacy
21 April 1989
363363
Accounts With Accounts Type Full Group
22 March 1989
AAAnnual Accounts
Statement Of Affairs
28 February 1989
SASA
Resolution
22 February 1989
RESOLUTIONSResolutions
Resolution
22 February 1989
RESOLUTIONSResolutions
Legacy
22 February 1989
123Notice of Increase in Nominal Capital
Legacy
10 January 1989
PUC 3PUC 3
Legacy
8 November 1988
242242
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
12 February 1988
288288
Legacy
12 February 1988
288288
Accounts With Accounts Type Full Group
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
2 November 1987
242242
Certificate Change Of Name Company
21 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1987
AC94AC94
Gazette Return Of Final Meeting Processed
7 August 1987
AC21AC21
Dissolved Company
20 May 1987
AC09AC09
Gazette Return Of Final Meeting
20 February 1987
AC20AC20
Legacy
24 January 1987
GAZ(U)GAZ(U)
Memorandum Articles
24 January 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
363363
Legacy
2 June 1986
288288
Incorporation Company
29 December 1980
NEWINCIncorporation