JCDECAUX UNITED LIMITED
Overview
| Company Name | JCDECAUX UNITED LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00797437 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JCDECAUX UNITED LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is JCDECAUX UNITED LIMITED located?
| Registered Office Address | 991 Great West Road Brentford TW8 9DN Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JCDECAUX UNITED LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED COMMUNICATIONS LIMITED | Dec 19, 1989 | Dec 19, 1989 |
| MILLS & ALLEN GROUP LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| MILLS & ALLEN INTERNATIONAL LIMITED | Mar 20, 1964 | Mar 20, 1964 |
What are the latest accounts for JCDECAUX UNITED LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JCDECAUX UNITED LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for JCDECAUX UNITED LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Antoine Haguenier as a director on Oct 15, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Termination of appointment of Helena Mary Kavanagh as a director on Aug 26, 2025 | 1 pages | TM01 | ||
Appointment of Mr Antoine Haguenier as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Appointment of Miss Xinyue (Anna) Wang as a director on Feb 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sandra Boisseau as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Appointment of Miss Xinyue (Anna) Wang as a secretary on Feb 24, 2023 | 2 pages | AP03 | ||
Termination of appointment of Sandra Boisseau as a secretary on Feb 24, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Termination of appointment of Thibaut Huon De Kermadec as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Sandra Boisseau as a secretary on Mar 24, 2022 | 2 pages | AP03 | ||
Termination of appointment of Thibaut Huon De Kermadec as a secretary on Mar 24, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Sandra Boisseau as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Helena Mary Kavanagh on Oct 11, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher William Robertson Collins on Oct 11, 2021 | 2 pages | CH01 | ||
Change of details for Mr Jean-Francois Decaux as a person with significant control on Oct 11, 2021 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Who are the officers of JCDECAUX UNITED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WANG, Xinyue (Anna) | Secretary | 991 Great West Road Brentford TW8 9DN Middlesex | 306500360001 | |||||||
| COLLINS, Christopher William Robertson | Director | Sale Place W2 1YR London 27 England | England | British | 257173200001 | |||||
| WANG, Xinyue (Anna) | Director | 991 Great West Road Brentford TW8 9DN Middlesex | England | Chinese | 306499260001 | |||||
| BOISSEAU, Sandra | Secretary | 991 Great West Road Brentford TW8 9DN Middlesex | 294480760001 | |||||||
| ELLIOT, Nicholas Robert | Secretary | 90 Mortimer Road N1 4LA London | British | 38986310001 | ||||||
| HUON DE KERMADEC, Thibaut | Secretary | 991 Great West Road Brentford TW8 9DN Middlesex | 263463000001 | |||||||
| SANKAR, Parvathi | Secretary | 17 Guildford Road GU13 9ES Fleet Hampshire | British | 74107980001 | ||||||
| SCHLUMBERGER, Isabelle | Secretary | 38 Ifield Road SW10 London | French | 50820700001 | ||||||
| SMITH, Richard Frederick | Secretary | 72 Bassetts Way BR6 7AG Farnborough Kent | British | 33728410001 | ||||||
| THOMAS, Philip Idris James | Secretary | Woodlands Fee Farm Road, Claygate KT10 0JX Esher Surrey | British | 80041390001 | ||||||
| THOMPSON, Ian Nicholas | Secretary | 4 Abingdon Road Dorchester On Thames OX10 7JY Wallingford Oxfordshire | British | 50293000001 | ||||||
| WILLIAMS, Ursula Lorraine | Secretary | 2 Barn Hatch 34 Alexandra Road Ash GU12 6PH Aldershot Hants | British | 7565120001 | ||||||
| AUBERTIN, Martine Louise | Director | 82 Cathcart Road Chelsea SW10 9DJ London | French | 7291990001 | ||||||
| BINDER, Alan Naismith | Director | Old Place Speldhurst TN3 0PA Tunbridge Wells Kent | British | 15929750001 | ||||||
| BOISSEAU, Sandra | Director | 991 Great West Road Brentford TW8 9DN Middlesex | France | French | 292675540001 | |||||
| BOUTINARD-ROUELLE, Michel, Monsieur | Director | 14 Rue Francois Miron FOREIGN 75004 Paris France | French | 15261120001 | ||||||
| DECAUX, Jean-Francois | Director | 72 Addison Road W14 8EB London | England | French | 20455940002 | |||||
| DEGONSE, Gerard | Director | 17 Rue Soyer Neuilly Sur Seine 92200 France | France | French | 80346300002 | |||||
| DINI, Paul Louis, Monsieur | Director | 12 Rue Claudius Lamarche FOREIGN 69400 Limas France | French | 30406070001 | ||||||
| ENRIGHT, Helen Johnstone | Director | The Birches 79 Silverdale Avenue Ashley Park KT12 1EL Walton On Thames Surrey | England | British | 79274970003 | |||||
| FAVREUL, Bertrand Dominique Marie | Director | 10 Rue De La Fontaine Du But Paris 18 FOREIGN France | French Southern Territories | 58683590001 | ||||||
| HAGUENIER, Antoine | Director | 991 Great West Road Brentford TW8 9DN Middlesex | England | French | 331334320001 | |||||
| HAINES, Lawrence Richard | Director | 12 Gringer Hill SL6 7LZ Maidenhead Berkshire | United Kingdom | British | 15648200001 | |||||
| HUON DE KERMADEC, Thibaut | Director | 991 Great West Road Brentford TW8 9DN Middlesex | United Kingdom | French | 218330280001 | |||||
| HUTINEL, Philippe, Monsieur | Director | C/O Avenir Havas Media 114 Rue Gallieni FOREIGN 92100 Boulogne Paris France | French | 30406080001 | ||||||
| KAVANAGH, Helena Mary | Director | Sale Place W2 1YR London 27 England | England | Irish | 135650500001 | |||||
| KEMENY, Peter George Nicholas | Director | 21 Northolme Road Highbury N5 2UZ London | British | 51931690001 | ||||||
| LIVRELLI, Andre Joseph | Director | 114 Rue Gallieni Boulogne-Billancourt FOREIGN 92100 Paris France | French | 8773870001 | ||||||
| MALE, Jeremy John | Director | Oaklands The Bridle Path Ockham Lane Hatchford KT11 1LT Cobham Surrey | England | British | 72164390002 | |||||
| MIALARET, Claire | Director | 30 Rue Du Marechal Joffre Louveciennes 78430 FOREIGN France | French | 53009320002 | ||||||
| O'CUILLEANAIN, Colm | Director | 65 Boulevard Exelmans Paris 750016 France | Irish | 40137060002 | ||||||
| PHILIP, Ian Edward | Director | 13 St Johns Road TN13 3LR Sevenoaks Kent | England | British | 10317680001 | |||||
| PUGH, David John | Director | 12 Vineyard Hill Road SW19 7JH London | British | 70814670001 | ||||||
| RAYNAUT, Jean-Jacues Camille | Director | 8 Rue Edmond Roger Paris FOREIGN France 75015 | French | 61976960001 | ||||||
| RICHARD, Philippe | Director | 5-7 Rue Leredde 75013 Paris France | French | 42635820001 |
Who are the persons with significant control of JCDECAUX UNITED LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jean-Francois Decaux | Aug 01, 2016 | Sale Place W2 1YR London 27 England | No |
Nationality: French Country of Residence: England | |||
Natures of Control
| |||
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