Wpp Pension Trustees Limited

  • Active
  • Incorporated on 6 Nov 1981

Reg Address: Sea Containers, 18 Upper Ground, London SE1 9GL, United Kingdom

Previous Names:
J. Walter Thompson Trustees Limited - 8 May 2009
J. Walter Thompson Trustees Limited - 10 Feb 1982
Outleas Limited - 6 Nov 1981

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Wpp Pension Trustees Limited" is a ltd and located in Sea Containers, 18 Upper Ground, London SE1 9GL. Wpp Pension Trustees Limited is currently in active status and it was incorporated on 6 Nov 1981 (42 years 10 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Wpp Pension Trustees Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Peter Howard Dipple Director 26 Feb 2024 British Active
2 Peter Howard Dipple Director 4 Jan 2022 British Active
3 Reina Requejo Director 25 Mar 2021 Spanish Active
4 Reina Requejo Director 25 Mar 2021 Spanish Resigned
24 Sep 2021
5 Raj Kumar Dadra Director 14 Jul 2016 British Resigned
31 May 2017
6 Raj Kumar Dadra Director 14 Jul 2016 British Resigned
31 May 2017
7 Steve Richard Winters Director 14 Jul 2016 British Resigned
4 Mar 2019
8 David Grant Errington Director 14 Jul 2016 British Resigned
6 Mar 2019
9 Duncan Burgess Director 15 Oct 2013 British Resigned
22 Mar 2016
10 WPP GROUP (NOMINEES) LIMITED Corporate Secretary 11 Jul 2012 - Active
11 WPP GROUP (NOMINEES) LIMITED Corporate Secretary 11 Jul 2012 - Active
12 David Michael Walker Director 6 Mar 2012 British Resigned
23 Feb 2021
13 Peter John White Director 14 Jul 2010 - Resigned
6 Mar 2019
14 James Ross Cotton Director 19 Nov 2009 British Resigned
19 Jan 2012
15 Peter James Hayes Director 7 Jul 2009 British Resigned
6 Feb 2020
16 DALRIADA TRUSTEES LIMITED Corporate Director 7 Jul 2009 - Active
17 Claire Acard Secretary 17 Jun 2009 - Resigned
22 Mar 2012
18 WPP 2005 LIMITED Corporate Director 17 Jun 2009 - Active
19 WPP 2005 LIMITED Corporate Director 17 Jun 2009 - Active
20 Lee Taylor Director 1 Apr 2009 British Active
21 David Grant Errington Director 1 Apr 2009 British Resigned
15 Oct 2013
22 Stephen Keith Lepley Director 1 Apr 2009 British Resigned
22 Mar 2016
23 Constance Margaret Johnstone Director 1 Apr 2009 British Resigned
7 Jul 2009
24 INDEPENDENT TRUSTEE LTD Corporate Director 1 Apr 2009 - Active
25 Stephen Keith Lepley Director 1 Apr 2009 British Resigned
22 Mar 2016
26 Zulfikar Mohammed Director 1 Apr 2009 British Resigned
19 Nov 2009
27 Christopher Paul Sweetland Director 1 Apr 2009 British Resigned
14 Jul 2016
28 John Fade Christopher Heatly Director 1 Apr 2009 British Active
29 John Anthony Bagnall-Smith Director 1 Apr 2009 British Resigned
31 Dec 2009
30 Michael John Stockwell Director 1 Apr 2009 British Resigned
6 Mar 2019
31 Bernadette Marie Knox Director 18 Jul 2007 British Resigned
31 Mar 2009
32 David Donald Faulkner Director 21 Nov 2006 British Resigned
31 Mar 2009
33 Charity Charity Director 15 Jun 2006 British Resigned
15 Mar 2007
34 Doric Alfred Howard Bossom Director 6 Mar 2006 British Resigned
31 Mar 2009
35 Peter Howard Dipple Secretary 13 Dec 2002 - Resigned
17 Jun 2009
36 Martin George Lucas Director 13 Dec 2002 British Resigned
20 Jun 2005
37 Peter Howard Dipple Secretary 13 Dec 2002 British Resigned
17 Jun 2009
38 Donald Gilbert Kerr Director 1 Jan 2001 British Resigned
31 Mar 2009
39 Thomas Rayfield Director 1 Dec 2000 British Resigned
29 Jan 2006
40 Matthew David Dickinson Secretary 10 Jan 2000 - Resigned
13 Dec 2002
41 Russell Austin Farrell Secretary 17 Nov 1997 - Resigned
10 Jan 2000
42 Peter Wade Secretary 27 Oct 1995 British Resigned
17 Nov 1997
43 Patricia Kathleen Randall Mann Director 8 Mar 1995 British Resigned
15 Sep 2006
44 Barry Charles James Noon Director 1 Jan 1995 British Resigned
31 Mar 2000
45 Geoffrey Miles Goodman Secretary 22 Aug 1994 - Resigned
27 Oct 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Wpp Group (Uk) Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
29 Jul 2021 - Active
2 Thistleclub Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
3 Thistleclub Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
29 Jul 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Wpp Pension Trustees Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 26 Feb 2024 Download PDF
2 Accounts - Dormant 22 Aug 2023 Download PDF
3 Accounts - Dormant 23 Sep 2022 Download PDF
4 Officers - Appoint Person Director Company With Name Date 30 Mar 2021 Download PDF
5 Confirmation Statement - No Updates 24 Feb 2021 Download PDF
3 Pages
6 Officers - Termination Director Company With Name Termination Date 24 Feb 2021 Download PDF
1 Pages
7 Accounts - Dormant 5 Oct 2020 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 20 Feb 2020 Download PDF
1 Pages
9 Confirmation Statement - No Updates 4 Feb 2020 Download PDF
3 Pages
10 Accounts - Dormant 23 Sep 2019 Download PDF
3 Pages
11 Resolution 14 Mar 2019 Download PDF
23 Pages
12 Address - Change Registered Office Company With Date Old New 7 Mar 2019 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 6 Mar 2019 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 6 Mar 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 6 Mar 2019 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 6 Mar 2019 Download PDF
1 Pages
17 Confirmation Statement - No Updates 8 Jan 2019 Download PDF
3 Pages
18 Accounts - Dormant 18 Sep 2018 Download PDF
3 Pages
19 Confirmation Statement - No Updates 19 Feb 2018 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 19 Feb 2018 Download PDF
1 Pages
21 Officers - Change Corporate Director Company With Change Date 12 Dec 2017 Download PDF
1 Pages
22 Accounts - Dormant 2 Oct 2017 Download PDF
4 Pages
23 Confirmation Statement - Updates 17 Jan 2017 Download PDF
5 Pages
24 Accounts - Dormant 11 Oct 2016 Download PDF
4 Pages
25 Officers - Appoint Person Director Company With Name Date 21 Sep 2016 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 20 Sep 2016 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 13 Sep 2016 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 13 Sep 2016 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 11 Aug 2016 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 11 Aug 2016 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2016 Download PDF
13 Pages
32 Accounts - Dormant 15 Oct 2015 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2015 Download PDF
13 Pages
34 Officers - Change Person Director Company With Change Date 19 Jan 2015 Download PDF
2 Pages
35 Officers - Change Corporate Director Company With Change Date 19 Jan 2015 Download PDF
1 Pages
36 Officers - Change Corporate Director Company With Change Date 19 Jan 2015 Download PDF
1 Pages
37 Officers - Change Corporate Director Company With Change Date 19 Jan 2015 Download PDF
1 Pages
38 Resolution 3 Dec 2014 Download PDF
23 Pages
39 Accounts - Dormant 8 Jul 2014 Download PDF
4 Pages
40 Officers - Appoint Person Director Company With Name 16 Jun 2014 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 16 Jun 2014 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 6 Feb 2014 Download PDF
9 Pages
43 Accounts - Dormant 11 Sep 2013 Download PDF
4 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2013 Download PDF
8 Pages
45 Accounts - Dormant 18 Sep 2012 Download PDF
2 Pages
46 Officers - Appoint Corporate Secretary Company With Name 12 Jul 2012 Download PDF
2 Pages
47 Officers - Termination Secretary Company With Name 14 May 2012 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name 13 Apr 2012 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 23 Jan 2012 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2012 Download PDF
9 Pages
51 Accounts - Dormant 7 Jul 2011 Download PDF
4 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2011 Download PDF
9 Pages
53 Accounts - Dormant 28 Jul 2010 Download PDF
4 Pages
54 Officers - Appoint Person Director Company With Name 15 Jul 2010 Download PDF
2 Pages
55 Officers - Termination Director Company 15 Apr 2010 Download PDF
1 Pages
56 Accounts - Dormant 26 Jan 2010 Download PDF
4 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2010 Download PDF
9 Pages
58 Officers - Termination Director Company With Name 20 Nov 2009 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name 20 Nov 2009 Download PDF
2 Pages
60 Officers - Legacy 7 Jul 2009 Download PDF
2 Pages
61 Officers - Legacy 7 Jul 2009 Download PDF
1 Pages
62 Officers - Legacy 7 Jul 2009 Download PDF
1 Pages
63 Officers - Legacy 30 Jun 2009 Download PDF
2 Pages
64 Officers - Legacy 30 Jun 2009 Download PDF
1 Pages
65 Officers - Legacy 22 Jun 2009 Download PDF
1 Pages
66 Officers - Legacy 19 Jun 2009 Download PDF
1 Pages
67 Officers - Legacy 18 Jun 2009 Download PDF
1 Pages
68 Officers - Legacy 18 Jun 2009 Download PDF
1 Pages
69 Officers - Legacy 18 Jun 2009 Download PDF
1 Pages
70 Officers - Legacy 18 Jun 2009 Download PDF
1 Pages
71 Officers - Legacy 16 Jun 2009 Download PDF
2 Pages
72 Officers - Legacy 16 Jun 2009 Download PDF
2 Pages
73 Officers - Legacy 16 Jun 2009 Download PDF
2 Pages
74 Officers - Legacy 16 Jun 2009 Download PDF
2 Pages
75 Officers - Legacy 16 Jun 2009 Download PDF
2 Pages
76 Officers - Legacy 16 Jun 2009 Download PDF
2 Pages
77 Officers - Legacy 8 Jun 2009 Download PDF
1 Pages
78 Officers - Legacy 8 Jun 2009 Download PDF
1 Pages
79 Address - Legacy 8 Jun 2009 Download PDF
1 Pages
80 Officers - Legacy 8 Jun 2009 Download PDF
1 Pages
81 Officers - Legacy 8 Jun 2009 Download PDF
1 Pages
82 Officers - Legacy 8 Jun 2009 Download PDF
1 Pages
83 Incorporation - Memorandum Articles 13 May 2009 Download PDF
18 Pages
84 Change Of Name - Certificate Company 7 May 2009 Download PDF
1 Pages
85 Annual Return - Legacy 20 Jan 2009 Download PDF
5 Pages
86 Accounts - Dormant 8 Sep 2008 Download PDF
4 Pages
87 Officers - Legacy 11 Feb 2008 Download PDF
1 Pages
88 Annual Return - Legacy 30 Jan 2008 Download PDF
3 Pages
89 Accounts - Dormant 19 Jun 2007 Download PDF
4 Pages
90 Officers - Legacy 25 Mar 2007 Download PDF
1 Pages
91 Officers - Legacy 22 Feb 2007 Download PDF
1 Pages
92 Annual Return - Legacy 22 Feb 2007 Download PDF
9 Pages
93 Officers - Legacy 8 Dec 2006 Download PDF
2 Pages
94 Officers - Legacy 7 Dec 2006 Download PDF
2 Pages
95 Officers - Legacy 8 Nov 2006 Download PDF
2 Pages
96 Accounts - Dormant 5 Nov 2006 Download PDF
4 Pages
97 Annual Return - Legacy 9 Feb 2006 Download PDF
8 Pages
98 Officers - Legacy 9 Feb 2006 Download PDF
1 Pages
99 Officers - Legacy 1 Aug 2005 Download PDF
1 Pages
100 Accounts - Dormant 7 Jul 2005 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Beechwood Residents (Bartley) Limited
Mutual People: John Fade Christopher Heatly
Active
2 Haversham Trading Company Limited
Mutual People: Lee Taylor
Active
3 Wpp Dc Pension Trustee Company Limited
Mutual People: WPP 2005 LIMITED
Active
4 St. Modwen Pensions Limited
Mutual People: DALRIADA TRUSTEES LIMITED
Active
5 Abbey Manor Group Pension Trustees Ltd
Mutual People: DALRIADA TRUSTEES LIMITED
Active
6 Short Brothers Pension Trustee Limited
Mutual People: DALRIADA TRUSTEES LIMITED
Active
7 Kpp (No. 2) Trustees Limited
Mutual People: DALRIADA TRUSTEES LIMITED
Active
8 Kpp Trustees Nominee Limited
Mutual People: DALRIADA TRUSTEES LIMITED
Active - Proposal To Strike Off
9 Caribonum Pension Trustees Limited
Mutual People: DALRIADA TRUSTEES LIMITED
Active
10 Now:Pension Trustee Ltd.
Mutual People: DALRIADA TRUSTEES LIMITED
Active
11 Keane Pension Trustees Limited
Mutual People: DALRIADA TRUSTEES LIMITED
Active
12 Softlab Pension Trustees Limited
Mutual People: DALRIADA TRUSTEES LIMITED
Active
13 Hmt Trustees Limited
Mutual People: DALRIADA TRUSTEES LIMITED
Active - Proposal To Strike Off
14 Gxo Logistics Pension Trustee Limited
Mutual People: DALRIADA TRUSTEES LIMITED
Active
15 Caterpillar Pension Trust Limited
Mutual People: DALRIADA TRUSTEES LIMITED
Active
16 Owen Organization Pensions Limited
Mutual People: DALRIADA TRUSTEES LIMITED
Active
17 Caparo Pensions Scheme Trustees Limited
Mutual People: DALRIADA TRUSTEES LIMITED
dissolved
18 The Wow Factory Limited
Mutual People: WPP GROUP (NOMINEES) LIMITED
dissolved