CORDIANT GROUP LIMITED

CORDIANT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCORDIANT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00063031
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CORDIANT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAATCHI & SAATCHI GROUP LTDDec 17, 1987Dec 17, 1987
    SAATCHI & SAATCHI COMPTON GROUP LIMITEDSep 14, 1984Sep 14, 1984
    SAATCHI & SAATCHI COMPTON P L C Dec 31, 1976Dec 31, 1976
    COMPTON PARTNERS LIMITEDJul 21, 1899Jul 21, 1899

    What are the latest accounts for CORDIANT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CORDIANT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Richard James Payne as a director on Sep 29, 2022

    1 pagesTM01

    Termination of appointment of Charles Ward Van Der Welle as a director on Sep 27, 2022

    1 pagesTM01

    Termination of appointment of Daniel Patrick Conaghan as a director on Jul 08, 2022

    1 pagesTM01

    Appointment of Richard James Payne as a director on Jul 01, 2022

    2 pagesAP01

    Confirmation statement made on Apr 20, 2022 with updates

    5 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Statement of capital on Mar 30, 2022

    • Capital: GBP 1.348840
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    14 pagesAA

    legacy

    146 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Cordiant Group Communications Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Change of details for Cordiant Group Communications Limited as a person with significant control on Nov 20, 2018

    2 pagesPSC05

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    13 pagesAA

    legacy

    185 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of CORDIANT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    PAYNE, Andrew Robertson
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    EnglandBritish202208380001
    BINDING, David Wyn
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Secretary
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    British5994480001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Secretary
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    WEATHERSEED, David Ian Cameron
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    Secretary
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    British37857730001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    BINDING, David Wyn
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Director
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    British5994480001
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British71264540005
    BUNTON, Christopher John
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    Director
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    United KingdomBritish1321820001
    BUSS, Jeremy David
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    United Kingdom British 26720550002
    CONAGHAN, Daniel Patrick
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    EnglandBritish260161530001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish69254240002
    HAM, David Fenton
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    Director
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritish103819950001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish160271430001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Director
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    MUIRHEAD, William Mortimer
    "Knowl Wood"
    29 Park Avenue
    BR6 8LJ Farnborough Park
    Kent
    Director
    "Knowl Wood"
    29 Park Avenue
    BR6 8LJ Farnborough Park
    Kent
    EnglandBritish167103390001
    PAYNE, Richard James
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish298052910001
    RICHARDSON, Paul Winston George
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    Director
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British45700660003
    SAATCHI, Charles
    26 St Leonard's Terrace
    Chelsea
    SW3 4QG London
    Director
    26 St Leonard's Terrace
    Chelsea
    SW3 4QG London
    British11321230001
    SAATCHI, Maurice Nathan, The Lord
    44 Bruton Place
    Berkeley Square
    W1X 7AA London
    Director
    44 Bruton Place
    Berkeley Square
    W1X 7AA London
    United KingdomBritish33348130002
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish67078370001
    SINCLAIR, Jeremy Theodorson
    Millfield Cottage Millfield Lane
    Highgate
    N6 6JH London
    Director
    Millfield Cottage Millfield Lane
    Highgate
    N6 6JH London
    EnglandBritish12006490001
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritish56529540005
    VAN DER WELLE, Charles Ward
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish183827730001
    WEATHERSEED, David Ian Cameron
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    Director
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    British37857730001
    WEATHERSEED, David Ian Cameron
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    Director
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    British37857730001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Director
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    WILSON, Stephen Michael
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    Director
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    British81144620001
    WINTERS, Steve Richard
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish210160610001

    Who are the persons with significant control of CORDIANT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1948 To 1989
    Place RegisteredCompanies House
    Registration Number1320869
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CORDIANT GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Apr 04, 2022Satisfaction of a charge (MR04)
    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
    • Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Apr 04, 2022Satisfaction of a charge (MR04)
    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
    • Hsbc Investment Bank PLC (In Its Capacity as Security Trustee)
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Dec 17, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chase Manhattan Bank, N.A. (As Security Agent)
    Transactions
    • May 04, 1993Registration of a charge (395)
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chase Manhattan Bank N.A. as Security Agent for the Beneficiaries
    Transactions
    • Apr 09, 1991Registration of a charge
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chase Manhattan Bank N.A. as Trustee for the Beneficiaries (As Defined)
    Transactions
    • Apr 08, 1991Registration of a charge
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chase Manhattan Bank N.A. as Security Agent for the Beneficiaries
    Transactions
    • Apr 09, 1991Registration of a charge
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chase Manhattan Bank N.A. as Trustee for the Benefciaries (As Defined)
    Transactions
    • Jan 15, 1991Registration of a charge
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chase Manhattan Bank N.A. as Trustee for the Beneficiaries (As Defined)
    Transactions
    • Jan 15, 1991Registration of a charge
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)

    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