Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WPP BRANDS (EUROPE) LIMITED
Company Information for

WPP BRANDS (EUROPE) LIMITED

GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, NW1 7QP,
Company Registration Number
01525238
Private Limited Company
Active

Company Overview

About Wpp Brands (europe) Ltd
WPP BRANDS (EUROPE) LIMITED was founded on 1980-10-29 and has its registered office in London. The organisation's status is listed as "Active". Wpp Brands (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WPP BRANDS (EUROPE) LIMITED
 
Legal Registered Office
GREATER LONDON HOUSE
HAMPSTEAD ROAD
LONDON
NW1 7QP
Other companies in NW1
 
Previous Names
YOUNG & RUBICAM EUROPE LIMITED05/11/2018
Filing Information
Company Number 01525238
Company ID Number 01525238
Date formed 1980-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 16:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WPP BRANDS (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WPP BRANDS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
HELINA MAZUR
Company Secretary 1996-08-14
TSVETAN KIRILOV BORISOV
Director 2018-04-12
DAVID JULIAN GLADWELL
Director 2015-02-26
IAN GARY PAUL
Director 2007-04-13
IGNACIO CABEZON PINILLA
Director 2009-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO MORNE PIENAAR
Director 2014-10-27 2015-02-27
JACQUES BUNGERT
Director 2008-01-01 2010-10-21
FREDERIC TORLOTING
Director 2008-01-01 2010-10-21
STEFAAN LEO HILDA HIMPE
Director 2003-03-06 2009-09-18
KIM ELAINE BAHL
Director 2005-01-25 2008-04-30
ERIC TONG CUONG
Director 2005-04-11 2005-08-31
CHRISTOPER WILLIAM ECCLESHARE
Director 2003-03-24 2005-04-28
IAN MCCORMICK
Director 2001-11-14 2004-12-08
ALAIN MAURICE MICHEL ROUSSET
Director 1995-01-13 2003-03-06
ETIENNE MICHEL BOISROND
Director 2001-09-03 2002-11-20
JILL WOODLEY
Director 1992-10-31 2002-03-31
ALBERTUS MEERSTADT
Director 1999-04-19 2001-08-10
BRUNO ERLICH WIDMER
Director 1998-11-02 2001-04-30
JAN BRIGER HEDQUIST
Director 1996-08-28 1999-04-19
FERNAN GONZALO MONTERO
Director 1994-02-03 1998-09-18
INGO KRAUSS
Director 1992-10-31 1997-07-31
ALAN JOSEPH SHELDON
Director 1994-02-03 1996-10-07
ELIZA CATHERINE MCLACHLAN
Company Secretary 1995-09-01 1996-08-31
UGO CASTELLANO
Director 1992-10-31 1996-04-02
DENNIS MILSOM
Company Secretary 1992-10-31 1995-08-20
JEAN-PIERRE VILLARET
Director 1992-10-31 1995-05-11
DAVID ELSWORTH GREENE
Director 1993-10-08 1995-01-16
LUC DE LEERSNYDER
Director 1992-10-31 1993-10-15
JOSEPH ERMENGILDO DE DEO
Director 1992-10-31 1993-06-07
JOSE EDGARDO FERRAIOLI
Director 1992-10-31 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELINA MAZUR HARRISON PATTEN TROUGHTON LIMITED Company Secretary 2001-08-01 CURRENT 1998-01-20 Active - Proposal to Strike off
HELINA MAZUR RAINEY KELLY CAMPBELL ROALFE LIMITED Company Secretary 2000-04-28 CURRENT 1993-08-10 Active - Proposal to Strike off
HELINA MAZUR DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Company Secretary 2000-04-17 CURRENT 1997-03-24 Active - Proposal to Strike off
HELINA MAZUR BANNER CORPORATION LIMITED Company Secretary 1999-09-14 CURRENT 1989-06-28 Dissolved 2016-01-26
HELINA MAZUR WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Company Secretary 1999-07-27 CURRENT 1999-03-01 Active
HELINA MAZUR WUNDERMAN LIMITED Company Secretary 1996-08-14 CURRENT 1977-09-28 Active - Proposal to Strike off
HELINA MAZUR SUDLER & HENNESSEY LIMITED Company Secretary 1996-08-14 CURRENT 1978-11-22 Active - Proposal to Strike off
HELINA MAZUR WPP BRANDS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1944-11-02 Active
HELINA MAZUR WPP BRANDS HOLDINGS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1980-12-29 Active
HELINA MAZUR WUNDERMAN CATO JOHNSON NOMINEES LIMITED Company Secretary 1996-08-14 CURRENT 1988-11-22 Active - Proposal to Strike off
HELINA MAZUR RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED Company Secretary 1996-08-14 CURRENT 1968-11-28 Active - Proposal to Strike off
HELINA MAZUR YOUNG & RUBICAM PENSION TRUSTEES LIMITED Company Secretary 1996-08-13 CURRENT 1996-08-13 Dissolved 2016-08-16
TSVETAN KIRILOV BORISOV WPP BRANDS (UK) LIMITED Director 2018-09-05 CURRENT 1944-11-02 Active
TSVETAN KIRILOV BORISOV WUNDERMAN LIMITED Director 2018-06-18 CURRENT 1977-09-28 Active - Proposal to Strike off
TSVETAN KIRILOV BORISOV HARRISON PATTEN TROUGHTON LIMITED Director 2018-06-06 CURRENT 1998-01-20 Active - Proposal to Strike off
DAVID JULIAN GLADWELL RAINEY KELLY CAMPBELL ROALFE LIMITED Director 2016-08-12 CURRENT 1993-08-10 Active - Proposal to Strike off
DAVID JULIAN GLADWELL RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED Director 2016-08-12 CURRENT 1968-11-28 Active - Proposal to Strike off
DAVID JULIAN GLADWELL DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Director 2016-08-12 CURRENT 1997-03-24 Active - Proposal to Strike off
DAVID JULIAN GLADWELL WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Director 2015-02-26 CURRENT 1999-03-01 Active
DAVID JULIAN GLADWELL WPP BRANDS (UK) LIMITED Director 2015-02-26 CURRENT 1944-11-02 Active
DAVID JULIAN GLADWELL WPP BRANDS HOLDINGS (UK) LIMITED Director 2015-02-26 CURRENT 1980-12-29 Active
IAN GARY PAUL APPLOGIX (UK) LIMITED Director 2014-08-29 CURRENT 2008-09-25 Active
IAN GARY PAUL WPP BRANDS (UK) LIMITED Director 2007-10-12 CURRENT 1944-11-02 Active
IAN GARY PAUL WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Director 2007-04-13 CURRENT 1999-03-01 Active
IAN GARY PAUL WPP BRANDS HOLDINGS (UK) LIMITED Director 2007-04-13 CURRENT 1980-12-29 Active
IGNACIO CABEZON PINILLA B1.COM LIMITED Director 2012-03-01 CURRENT 2000-02-03 Dissolved 2014-05-13
IGNACIO CABEZON PINILLA B1 MEDIA LIMITED Director 2012-03-01 CURRENT 2004-03-03 Dissolved 2014-05-13
IGNACIO CABEZON PINILLA BONE STUDIO LIMITED Director 2012-03-01 CURRENT 2004-01-14 Dissolved 2013-11-05
IGNACIO CABEZON PINILLA WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Director 2009-10-28 CURRENT 1999-03-01 Active
IGNACIO CABEZON PINILLA WPP BRANDS (UK) LIMITED Director 2009-10-28 CURRENT 1944-11-02 Active
IGNACIO CABEZON PINILLA WPP BRANDS HOLDINGS (UK) LIMITED Director 2009-10-28 CURRENT 1980-12-29 Active
IGNACIO CABEZON PINILLA WUNDERMAN CATO JOHNSON NOMINEES LIMITED Director 2009-10-28 CURRENT 1988-11-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07APPOINTMENT TERMINATED, DIRECTOR IGNACIO CABEZON PINILLA
2023-12-12CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-17Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-01-09Director's details changed for Ian Gary Paul on 2023-01-06
2022-09-08APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN GLADWELL
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN GLADWELL
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-15CH03SECRETARY'S DETAILS CHNAGED FOR HELINA MAZUR on 2021-01-26
2021-11-15CH01Director's details changed for Ian Gary Paul on 2021-01-26
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-15PSC05Change of details for Wpp Brands Holdings (Uk) Ltd as a person with significant control on 2021-01-26
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-15PSC05Change of details for Wpp Brands Holdings (Uk) Ltd as a person with significant control on 2018-11-05
2019-11-15PSC05Change of details for Wpp Brands Holdings (Uk) Ltd as a person with significant control on 2018-11-05
2019-11-12PSC05Change of details for Young & Rubicam Holdings (Uk) Ltd as a person with significant control on 2018-11-05
2019-11-12PSC05Change of details for Young & Rubicam Holdings (Uk) Ltd as a person with significant control on 2018-11-05
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-05RES15CHANGE OF COMPANY NAME 05/11/18
2018-11-05RES15CHANGE OF COMPANY NAME 05/11/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12AP01DIRECTOR APPOINTED MR TSVETAN KIRILOV BORISOV
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07RP04CS01Second filing of Confirmation Statement dated 31/10/2016
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 5000100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 5000100
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05AP01DIRECTOR APPOINTED MR DAVID JULIAN GLADWELL
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIO MORNE PIENAAR
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 5000100
2014-11-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-12CH01Director's details changed for Ian Gary Paul on 2014-01-01
2014-10-27AP01DIRECTOR APPOINTED MR MARIO MORNE PIENAAR
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 5000100
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AR0131/10/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC TORLOTING
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES BUNGERT
2010-11-02AR0131/10/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-13AR0131/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES BUNGERT / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC TORLOTING / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GARY PAUL / 12/06/2009
2009-10-30AP01DIRECTOR APPOINTED MR IGNACIO CABEZON PINILLA
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GARY PAUL / 01/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR STEFAAN HIMPE
2008-11-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-03288cSECRETARY'S CHANGE OF PARTICULARS / HELINA MAZUR / 31/10/2008
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAAN HIMPE / 13/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL / 13/10/2008
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL / 26/06/2008
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR KIM BAHL
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288aNEW DIRECTOR APPOINTED
2007-11-22363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24288aNEW DIRECTOR APPOINTED
2006-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-08288bDIRECTOR RESIGNED
2005-11-18363(288)DIRECTOR RESIGNED
2005-11-18363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08288bDIRECTOR RESIGNED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-02-03288aNEW DIRECTOR APPOINTED
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-15288bDIRECTOR RESIGNED
2004-11-12363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2003-11-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-05288aNEW DIRECTOR APPOINTED
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-24288bDIRECTOR RESIGNED
2002-12-23288cDIRECTOR'S PARTICULARS CHANGED
2002-11-26288bDIRECTOR RESIGNED
2002-11-19363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-23244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-18AUDAUDITOR'S RESIGNATION
2002-04-15288bDIRECTOR RESIGNED
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-13363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-15244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to WPP BRANDS (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WPP BRANDS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WPP BRANDS (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WPP BRANDS (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of WPP BRANDS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WPP BRANDS (EUROPE) LIMITED
Trademarks
We have not found any records of WPP BRANDS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WPP BRANDS (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as WPP BRANDS (EUROPE) LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where WPP BRANDS (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WPP BRANDS (EUROPE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0195030029Parts and accessories for dolls representing only human beings, n.e.s.
2012-04-0185258030Digital cameras
2011-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WPP BRANDS (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WPP BRANDS (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.