CORDIANT GROUP LIMITED
Overview
| Company Name | CORDIANT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00063031 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORDIANT GROUP LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is CORDIANT GROUP LIMITED located?
| Registered Office Address | Sea Containers House 18 Upper Ground SE1 9GL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORDIANT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAATCHI & SAATCHI GROUP LTD | Dec 17, 1987 | Dec 17, 1987 |
| SAATCHI & SAATCHI COMPTON GROUP LIMITED | Sep 14, 1984 | Sep 14, 1984 |
| SAATCHI & SAATCHI COMPTON P L C | Dec 31, 1976 | Dec 31, 1976 |
| COMPTON PARTNERS LIMITED | Jul 21, 1899 | Jul 21, 1899 |
What are the latest accounts for CORDIANT GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CORDIANT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Richard James Payne as a director on Sep 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Ward Van Der Welle as a director on Sep 27, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Patrick Conaghan as a director on Jul 08, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Richard James Payne as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 20, 2022 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Mar 30, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
legacy | 146 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for Cordiant Group Communications Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cordiant Group Communications Limited as a person with significant control on Nov 20, 2018 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
legacy | 185 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of CORDIANT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
| PAYNE, Andrew Robertson | Director | 18 Upper Ground SE1 9GL London Sea Containers United Kingdom | England | British | 202208380001 | |||||||||
| BINDING, David Wyn | Secretary | 48 Midhurst Avenue Muswell Hill N10 3EN London | British | 5994480001 | ||||||||||
| CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||||||
| JANS, Annamaria | Secretary | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||||||
| WEATHERSEED, David Ian Cameron | Secretary | The Larches 22 Claremont Road KT10 0PL Claygate Surrey | British | 37857730001 | ||||||||||
| WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| BINDING, David Wyn | Director | 48 Midhurst Avenue Muswell Hill N10 3EN London | British | 5994480001 | ||||||||||
| BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 71264540005 | ||||||||||
| BUNTON, Christopher John | Director | 12 The Chowns AL5 2BN Harpenden Hertfordshire | United Kingdom | British | 1321820001 | |||||||||
| BUSS, Jeremy David | Director | 34 Goddington Road SL8 5TZ Bourne End Buckinghamshire | United Kingdom | British | 26720550002 | |||||||||
| CONAGHAN, Daniel Patrick | Director | 18 Upper Ground SE1 9GL London Sea Containers United Kingdom | England | British | 260161530001 | |||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| HAM, David Fenton | Director | 25 Chestnut Avenue TN4 0BT Tunbridge Wells Kent | England | British | 103819950001 | |||||||||
| HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 160271430001 | |||||||||
| HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | 62634010001 | |||||||||
| JANS, Annamaria | Director | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||||||
| MUIRHEAD, William Mortimer | Director | "Knowl Wood" 29 Park Avenue BR6 8LJ Farnborough Park Kent | England | British | 167103390001 | |||||||||
| PAYNE, Richard James | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 298052910001 | |||||||||
| RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | 45700660003 | ||||||||||
| SAATCHI, Charles | Director | 26 St Leonard's Terrace Chelsea SW3 4QG London | British | 11321230001 | ||||||||||
| SAATCHI, Maurice Nathan, The Lord | Director | 44 Bruton Place Berkeley Square W1X 7AA London | United Kingdom | British | 33348130002 | |||||||||
| SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 67078370001 | |||||||||
| SINCLAIR, Jeremy Theodorson | Director | Millfield Cottage Millfield Lane Highgate N6 6JH London | England | British | 12006490001 | |||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| VAN DER WELLE, Charles Ward | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 183827730001 | |||||||||
| WEATHERSEED, David Ian Cameron | Director | The Larches 22 Claremont Road KT10 0PL Claygate Surrey | British | 37857730001 | ||||||||||
| WEATHERSEED, David Ian Cameron | Director | The Larches 22 Claremont Road KT10 0PL Claygate Surrey | British | 37857730001 | ||||||||||
| WILLIAMS, Denise | Director | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| WILSON, Stephen Michael | Director | 9 Boulters Lock Giffard Park MK14 5QR Milton Keynes | British | 81144620001 | ||||||||||
| WINTERS, Steve Richard | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 210160610001 |
Who are the persons with significant control of CORDIANT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cordiant Communications Group Limited | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CORDIANT GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Apr 19, 2002 Delivered On Apr 26, 2002 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Apr 04, 2002 Delivered On Apr 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 15, 1997 Delivered On Dec 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge | |
Short particulars By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 16, 1993 Delivered On May 04, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the guarabtee and the standby facility agreement (as defined) | |
Short particulars 71,73,75,77 and 79 whitfield street and 4 - 11 north court. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental charge | Created On Mar 27, 1991 Delivered On Apr 09, 1991 | Satisfied | Amount secured All monies due or to become due from he company and/or any of the other parties named therein other than the beneficiaries (as defined) to the chargee under the terms of a debenture dated 4TH january 1991 and/or this charge | |
Short particulars All estates rights and other interests in the registered and unregistered land described in the schedule l/h property comprising 71, 73, 75, 77 and 79 whitfield street and 4/11 north court and a piece of land bounded by numbers 4/9 north court t/no: LN134138. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 27, 1991 Delivered On Apr 08, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the facilites (as defined) and/or this charge | |
Short particulars All estates and other interests in f/h l/h and other immoveable property situate at the date of the debenture at the l/h property t/no: LN134138 comprising 71, 73, 75, 77 and 79 whitfield street and 4/11 north court a piece of land bounded by number 4/9 north court the l/h land t/no: ngl 47667 being part of the site of north court. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental charge | Created On Mar 27, 1991 Delivered On Apr 09, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an original debenture dated 4TH january 1991 and/or any of the other parties defined therein other than the beneficiaries (as defined) | |
Short particulars All estates rights and other interests in the registered and unregistered land of which the company is the registered proprietor or owner and which is specified or referred to in the schedule l/h property comprising 71, 73, 75, 77 and 79 whitfield street and 4/11 north court and a piece of land bounded by numbers 4/9 north court. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 04, 1991 Delivered On Jan 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 04, 1991 Delivered On Jan 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0