PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED
Overview
Company Name | PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01072087 |
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 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 Address | No |
What were the previous names of PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
THE MEDICUS GROUP LIMITED | Oct 03, 1994 | Oct 03, 1994 |
A.D.A. HOLDINGS LIMITED | Jan 18, 1988 | Jan 18, 1988 |
PUBLIHOLD LIMITED | Sep 15, 1972 | Sep 15, 1972 |
What are the latest accounts for PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Stepehn Farquhar on Apr 01, 2025 | 2 pages | CH01 | ||
Appointment of Mr Stepehn Farquhar as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alexandra Von Plato as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 40 pages | AA | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Victoria Wright as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip Chin as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||
Appointment of Ms Charlotte Sabine Muriel Frijns as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Annette King as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Alexandra Von Plato as a director on Aug 24, 2021 | 2 pages | AP01 | ||
Director's details changed for Ms Annette King on Aug 11, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Appointment of Ms Annette King as a director on Jun 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Albert Fins as a director on Jun 24, 2021 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Colucci as a director on Jun 24, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUWANGA, Philippa | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271149390001 | |||||||
FARQUHAR, Stephen | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United States | British | Chief Executive Officer, Publicis Health | 334738310002 | ||||
FRIJNS, Charlotte Sabine Muriel | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | Dutch | Chief Financial Officer, Emea, Publicis Groupe | 259932320001 | ||||
WRIGHT, Victoria | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | Chief Executive Officer, Publicis Health Uk | 318334480001 | ||||
BAILEY, Sarah Anne | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 185507380001 | |||||||
BASRAN, Raj | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 166543670001 | |||||||
CONYBEARE-CROSS, James Thomas | Secretary | 5 Chaldon Road SW6 7NH London | British | 1634850002 | ||||||
COULL, Ireene | Secretary | 152 Lowry Crescent CR4 3QU Mitcham Surrey | British | 1634820001 | ||||||
DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155455930001 | ||||||
EARL, Elizabeth Louise Kiernan | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
EWING, Susanna | Secretary | 72f Sinclair Road W14 0NJ London | British | 122102410001 | ||||||
GONZALEZ-GOMEZ, Minna Katariina | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | Finnish | 119965730001 | ||||||
JAMESON, Richard Morpeth | Secretary | Dolphin House, 41a Portland Road Holland Park W11 4LH London | British | Director | 13367160002 | |||||
KRAFT, Jeremy David | Secretary | 33 Sandycoombe Road St Margarets TW1 2LR Twickenham | British | 71360190001 | ||||||
MUNIS, Joanne | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 196724930001 | |||||||
RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357110001 | |||||||
WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 169232400001 | |||||||
WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 160066160001 | |||||||
WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
BREEN, Niall | Director | St Anthonys Blackheath GU4 8RB Guildford Surrey | Irish | Advertising Executive | 19656900001 | |||||
BROWN, Craig | Director | 39 Keelers Ridge Road 06897 Wilton Ct | American | Worldwide Cfo Of Dmb & B | 43301400001 | |||||
BRUNGER, Roger David Charles | Director | 39 Ethelbert Road SW20 8QE London | British | Company Chairman | 55667430001 | |||||
CHARLESWORTH, Michael John | Director | 3 & 4 Birch Cottages Horsell Birch GU21 4XB Woking Surrey | British | Advertising Executive | 91842310001 | |||||
CHIN, Philip | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | Uk President | 11459000002 | ||||
COLUCCI, Nicholas, Mr. | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United States | American | Ceo | 178431570001 | ||||
CONYBEARE-CROSS, James Thomas | Director | 5 Chaldon Road SW6 7NH London | British | Chartered Accountant | 1634850002 | |||||
COULL, Ireene | Director | 152 Lowry Crescent CR4 3QU Mitcham Surrey | British | Company Secretary | 1634820001 | |||||
DE SIMONE, Glenn | Director | 507 Oenoke Ridge Road New Canaan Ce 06840 Usa | American | President Worldwide | 45310620001 | |||||
ELMAN, Gary | Director | 28 Cooper Hawk Dr 07726 Manalapan Nj America | American | Exec Vp - Cfo | 43301550001 | |||||
FINS, Albert, Mr. | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United States | American | Chief Financial Officer | 226933010001 | ||||
FINS, Albert | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | France | United States | Company Director | 135208510002 | ||||
GARREAUD DE MAINVILLIERS, Ann | Director | 9 Bridlewood Drive New Hope Pennsylvania Pa18938 Usa | Usa | American | Chief Finance Officer | 149430920001 | ||||
HEBDON, Simon | Director | 34 Telford Place CM1 7QZ Chelmsford Essex | British | Accountant | 72795050003 | |||||
HOBBS, Gary John | Director | 103 Twyford Avenue W3 9QG London | British | Advertising Executive | 66297510001 | |||||
JAMESON, Richard Morpeth | Director | Dolphin House, 41a Portland Road Holland Park W11 4LH London | United Kingdom | British | Director | 13367160002 |
Who are the persons with significant control of PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mms Uk Holdings Limited | Apr 06, 2016 | 101 Wood Lane W12 7FR London 1st Floor, 2 Television Centre United Kingdom | No | ||||||||||
| |||||||||||||
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