PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED

PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED

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

    Company NamePUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01072087
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED located?

    Registered Office Address
    1st Floor 2 Television Centre
    101 Wood Lane
    W12 7FR London
    England And Wales
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MEDICUS GROUP LIMITEDOct 03, 1994Oct 03, 1994
    A.D.A. HOLDINGS LIMITEDJan 18, 1988Jan 18, 1988
    PUBLIHOLD LIMITEDSep 15, 1972Sep 15, 1972

    What are the latest accounts for PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stepehn Farquhar on Apr 01, 2025

    2 pagesCH01

    Appointment of Mr Stepehn Farquhar as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Alexandra Von Plato as a director on Apr 01, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    40 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Victoria Wright as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Philip Chin as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Appointment of Ms Charlotte Sabine Muriel Frijns as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Annette King as a director on Apr 05, 2023

    1 pagesTM01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Alexandra Von Plato as a director on Aug 24, 2021

    2 pagesAP01

    Director's details changed for Ms Annette King on Aug 11, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Appointment of Ms Annette King as a director on Jun 24, 2021

    2 pagesAP01

    Termination of appointment of Albert Fins as a director on Jun 24, 2021

    1 pagesTM01

    Termination of appointment of Nicholas Colucci as a director on Jun 24, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUWANGA, Philippa
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271149390001
    FARQUHAR, Stephen
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United StatesBritishChief Executive Officer, Publicis Health334738310002
    FRIJNS, Charlotte Sabine Muriel
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandDutchChief Financial Officer, Emea, Publicis Groupe259932320001
    WRIGHT, Victoria
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritishChief Executive Officer, Publicis Health Uk318334480001
    BAILEY, Sarah Anne
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    185507380001
    BASRAN, Raj
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    166543670001
    CONYBEARE-CROSS, James Thomas
    5 Chaldon Road
    SW6 7NH London
    Secretary
    5 Chaldon Road
    SW6 7NH London
    British1634850002
    COULL, Ireene
    152 Lowry Crescent
    CR4 3QU Mitcham
    Surrey
    Secretary
    152 Lowry Crescent
    CR4 3QU Mitcham
    Surrey
    British1634820001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155455930001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Finnish119965730001
    JAMESON, Richard Morpeth
    Dolphin House, 41a Portland Road
    Holland Park
    W11 4LH London
    Secretary
    Dolphin House, 41a Portland Road
    Holland Park
    W11 4LH London
    BritishDirector13367160002
    KRAFT, Jeremy David
    33 Sandycoombe Road
    St Margarets
    TW1 2LR Twickenham
    Secretary
    33 Sandycoombe Road
    St Margarets
    TW1 2LR Twickenham
    British71360190001
    MUNIS, Joanne
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    196724930001
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357110001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    169232400001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    160066160001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    BREEN, Niall
    St Anthonys
    Blackheath
    GU4 8RB Guildford
    Surrey
    Director
    St Anthonys
    Blackheath
    GU4 8RB Guildford
    Surrey
    IrishAdvertising Executive19656900001
    BROWN, Craig
    39
    Keelers Ridge Road
    06897 Wilton
    Ct
    Director
    39
    Keelers Ridge Road
    06897 Wilton
    Ct
    AmericanWorldwide Cfo Of Dmb & B43301400001
    BRUNGER, Roger David Charles
    39 Ethelbert Road
    SW20 8QE London
    Director
    39 Ethelbert Road
    SW20 8QE London
    BritishCompany Chairman55667430001
    CHARLESWORTH, Michael John
    3 & 4 Birch Cottages
    Horsell Birch
    GU21 4XB Woking
    Surrey
    Director
    3 & 4 Birch Cottages
    Horsell Birch
    GU21 4XB Woking
    Surrey
    BritishAdvertising Executive91842310001
    CHIN, Philip
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritishUk President11459000002
    COLUCCI, Nicholas, Mr.
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United StatesAmericanCeo178431570001
    CONYBEARE-CROSS, James Thomas
    5 Chaldon Road
    SW6 7NH London
    Director
    5 Chaldon Road
    SW6 7NH London
    BritishChartered Accountant1634850002
    COULL, Ireene
    152 Lowry Crescent
    CR4 3QU Mitcham
    Surrey
    Director
    152 Lowry Crescent
    CR4 3QU Mitcham
    Surrey
    BritishCompany Secretary1634820001
    DE SIMONE, Glenn
    507 Oenoke Ridge Road
    New Canaan Ce 06840
    Usa
    Director
    507 Oenoke Ridge Road
    New Canaan Ce 06840
    Usa
    AmericanPresident Worldwide45310620001
    ELMAN, Gary
    28
    Cooper Hawk Dr
    07726 Manalapan
    Nj
    America
    Director
    28
    Cooper Hawk Dr
    07726 Manalapan
    Nj
    America
    AmericanExec Vp - Cfo43301550001
    FINS, Albert, Mr.
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United StatesAmericanChief Financial Officer226933010001
    FINS, Albert
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    FranceUnited StatesCompany Director135208510002
    GARREAUD DE MAINVILLIERS, Ann
    9 Bridlewood Drive
    New Hope
    Pennsylvania Pa18938
    Usa
    Director
    9 Bridlewood Drive
    New Hope
    Pennsylvania Pa18938
    Usa
    UsaAmericanChief Finance Officer149430920001
    HEBDON, Simon
    34 Telford Place
    CM1 7QZ Chelmsford
    Essex
    Director
    34 Telford Place
    CM1 7QZ Chelmsford
    Essex
    BritishAccountant72795050003
    HOBBS, Gary John
    103 Twyford Avenue
    W3 9QG London
    Director
    103 Twyford Avenue
    W3 9QG London
    BritishAdvertising Executive66297510001
    JAMESON, Richard Morpeth
    Dolphin House, 41a Portland Road
    Holland Park
    W11 4LH London
    Director
    Dolphin House, 41a Portland Road
    Holland Park
    W11 4LH London
    United KingdomBritishDirector13367160002

    Who are the persons with significant control of PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    Apr 06, 2016
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04982095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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