Background WavePink WaveYellow Wave

WPP FINANCE 2016 (10436639)

WPP FINANCE 2016 (10436639) is an active UK company. incorporated on 19 October 2016. 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 FINANCE 2016 has been registered for 9 years. Current directors include ASHBY, Alexander.

Company Number
10436639
Status
active
Type
private-unlimited
Incorporated
19 October 2016
Age
9 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHBY, Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPP FINANCE 2016

WPP FINANCE 2016 is an active company incorporated on 19 October 2016 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 FINANCE 2016 was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10436639

PRIVATE-UNLIMITED Company

Age

9 Years

Incorporated 19 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 June 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 16 November 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)

Next Due

Due by 30 November 2025
For period ending 16 November 2025
Contact
Address

Sea Containers House 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ England
From: 19 October 2016To: 22 November 2018
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 19 Oct 2016

ASHBY, Alexander

Active
18 Upper Ground, LondonSE1 9GL
Born January 1985
Director
Appointed 30 Sept 2022

CONAGHAN, Daniel Patrick

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1980
Director
Appointed 21 Nov 2019
Resigned 08 Jul 2022

JOHNSON, Kurt Charles

Resigned
18 Upper Ground, LondonSE1 9GL
Born August 1984
Director
Appointed 31 Jul 2023
Resigned 30 Jul 2025

MARTIN, David Richard

Resigned
18 Upper Ground, LondonSE1 9GL
Born January 1966
Director
Appointed 29 Jul 2025
Resigned 08 Aug 2025

NEW, Paul Stephen

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1968
Director
Appointed 31 Jul 2023
Resigned 30 Jul 2025

PAYNE, Andrew Robertson

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1957
Director
Appointed 21 Nov 2019
Resigned 31 Jul 2023

PAYNE, Richard James

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1977
Director
Appointed 01 Jul 2022
Resigned 27 Oct 2023

VAN DER WELLE, Charles Ward

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1959
Director
Appointed 19 Oct 2016
Resigned 30 Sept 2022

WINTERS, Steve Richard

Resigned
18 Upper Ground, LondonSE1 9GL
Born January 1968
Director
Appointed 19 Oct 2016
Resigned 06 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

40

Dissolution Voluntary Strike Off Suspended
25 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 November 2025
DS01DS01
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Resolution
23 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 January 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2016
NEWINCIncorporation