Background WavePink WaveYellow Wave

WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED (03723506)

WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED (03723506) is an active UK company. incorporated on 1 March 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED has been registered for 27 years. Current directors include MARTIN, David Richard, NEW, Paul Stephen.

Company Number
03723506
Status
active
Type
ltd
Incorporated
1 March 1999
Age
27 years
Address
Sea Containers, London, SE1 9PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTIN, David Richard, NEW, Paul Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED

WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED is an active company incorporated on 1 March 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03723506

LTD Company

Age

27 Years

Incorporated 1 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

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 DEVELOPMENT (HOLDINGS) LIMITED
From: 23 June 1999To: 5 November 2018
RBCO 291 LIMITED
From: 1 March 1999To: 23 June 1999
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9PD,

Previous Addresses

The Met Building 24 Percy Street London W1T 2BS England
From: 29 June 2020To: 26 January 2021
The Met Building 24 Percey Street London W1T 2BS United Kingdom
From: 20 November 2019To: 29 June 2020
Greater London House Hampstead Road London NW1 7QP England
From: 4 July 2018To: 20 November 2019
Gretaer London House Hampstead Road, London NW1 7QP
From: 1 March 1999To: 4 July 2018
Timeline

23 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Oct 09
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Mar 15
Funding Round
Sept 17
Director Left
Feb 18
Owner Exit
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
May 23
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Left
May 24
Capital Reduction
Apr 25
Share Buyback
Apr 25
Capital Update
May 25
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
6
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 15 Jan 2026

MARTIN, David Richard

Active
18 Upper Ground, LondonSE1 9PD
Born January 1966
Director
Appointed 15 Jan 2026

NEW, Paul Stephen

Active
18 Upper Ground, LondonSE1 9PD
Born May 1968
Director
Appointed 15 Jan 2026

MAZUR, Helina

Resigned
18 Upper Ground, LondonSE1 9PD
Secretary
Appointed 27 Jul 1999
Resigned 15 Jan 2026

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 01 Mar 1999
Resigned 27 Jul 1999

BORISOV, Tsvetan Kirilov

Resigned
18 Upper Ground, LondonSE1 9PD
Born April 1975
Director
Appointed 06 Mar 2024
Resigned 15 Jan 2026

BRANIGAN, Craig

Resigned
13 Burlington House, LondonNW3 5QS
Born October 1951
Director
Appointed 27 Jul 1999
Resigned 11 Jan 2001

BUTTER, David Ralph

Resigned
90 Westbourne Park Road, LondonW2 5PL
Born July 1947
Director
Appointed 11 Jun 2001
Resigned 12 Oct 2007

GLADWELL, David Julian

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

HIMPE, Stefaan Leo Hilda

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

KELLY, Brian James, Dr

Resigned
St John Street, LondonEC1M 4AA
Born June 1957
Director
Appointed 20 Jun 2001
Resigned 27 Feb 2018

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 27 Jul 1999
Resigned 21 Feb 2001

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
Gretaer London House, Road, 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 27 Jul 1999
Resigned 06 Mar 2003

THELLUSSON, James Hugh

Resigned
21 Mayfield Avenue, LondonW4 1PN
Born January 1961
Director
Appointed 11 Jun 2001
Resigned 31 Oct 2001

WIDMER, Bruno Erlich

Resigned
Kraehbuehlstrasse 16, ZurichCH8044
Born May 1941
Director
Appointed 27 Jul 1999
Resigned 30 Apr 2001

WRENCH, Charles Hector

Resigned
26 Saint Johns Avenue, LondonSW15 6AN
Born September 1960
Director
Appointed 11 Jun 2001
Resigned 31 Jul 2006

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 01 Mar 1999
Resigned 27 Jul 1999

RB DIRECTORS TWO LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 01 Mar 1999
Resigned 27 Jul 1999

Persons with significant control

4

2 Active
2 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2023
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2021
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2017
Ceased 27 Apr 2023
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

152

Appoint Corporate Secretary Company With Name Date
15 January 2026
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
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
Capital Return Purchase Own Shares
8 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 April 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
12 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
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 Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 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 No 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
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2022
PSC02Notification of Relevant Legal Entity PSC
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 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
29 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Resolution
5 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Resolution
14 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
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
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
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
3 September 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
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 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
31 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
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
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
12 September 2002
363aAnnual Return
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
6 November 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
244244
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 February 2001
AAAnnual Accounts
Legacy
17 January 2001
288cChange of Particulars
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
18 October 2000
244244
Legacy
14 March 2000
363aAnnual Return
Legacy
13 October 1999
88(2)R88(2)R
Legacy
7 October 1999
288cChange of Particulars
Legacy
10 September 1999
88(2)R88(2)R
Legacy
9 September 1999
88(2)R88(2)R
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
123Notice of Increase in Nominal Capital
Legacy
4 August 1999
225Change of Accounting Reference Date
Legacy
4 August 1999
287Change of Registered Office
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 1999
NEWINCIncorporation