SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED

SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED

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

    Company NameSAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01614052
    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 SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED?

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

    Where is SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORDIANT OVERSEAS HOLDINGS LIMITEDMar 16, 1995Mar 16, 1995
    SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITEDMay 21, 1982May 21, 1982
    BLANCHBERRY LIMITEDFeb 15, 1982Feb 15, 1982

    What are the latest accounts for SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Termination of appointment of Justin Kenneth Billingsley as a director on Jul 02, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Appointment of Ms Annette King as a director on Jun 29, 2018

    2 pagesAP01

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Appointment of Ms Nicola Raj as a secretary on Jun 07, 2017

    2 pagesAP03

    Appointment of Ms Sophie Marie Cassandre Martin-Chantepie as a director on Mar 31, 2017

    2 pagesAP01

    Appointment of Mr Justin Kenneth Billingsley as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Robert Senior as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Senior as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Alex Bekkerman as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Termination of appointment of Raj Basran as a secretary on Jan 18, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Mar 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Alan Harker as a director on Jul 03, 2015

    1 pagesTM01

    Appointment of Mr Alex Bekkerman as a director on Jun 30, 2015

    2 pagesAP01

    Appointment of Mr Robert Senior as a director on Jun 30, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Appointment of Miss Joanne Munis as a secretary on Apr 07, 2015

    2 pagesAP03

    Termination of appointment of Sarah Anne Bailey as a secretary on Apr 02, 2015

    1 pagesTM02

    Who are the officers of SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNIS, Joanne
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    196642710001
    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
    233357370001
    CARRIGAN, James Joseph, Mr.
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    EnglandBritish127439710001
    KING, Annette
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    United KingdomBritish152540840001
    MARTIN-CHANTEPIE, Sophie Marie Cassandre
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    FranceFrench228671040001
    BAILEY, Sarah Anne
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    185511320001
    BASRAN, Raj
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    170042570001
    BINDING, David Wyn
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Secretary
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    British5994480001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155474540001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Finnish119965730001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Secretary
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    KURTZ, Catherine Elizabeth Strathmore
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    Secretary
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    British54236170003
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    160075100001
    WEATHERSEED, David Ian Cameron
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    Secretary
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    British37857730001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    BEKKERMAN, Alex
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    EnglandAmerican198886380001
    BILLINGSLEY, Justin Kenneth
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    EnglandAustralian228671340001
    BINDING, David Wyn
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Director
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    British5994480001
    BUNTON, Christopher John
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    Director
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    United KingdomBritish1321820001
    COURET, Philippe Francois Pierre
    Flat 9 1 Prince Of Wales Terrace
    W8 5PG London
    Director
    Flat 9 1 Prince Of Wales Terrace
    W8 5PG London
    French68861790003
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Director
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    GRAHAM, Alec
    Linden Lea, Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    Director
    Linden Lea, Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    British73621260001
    HARKER, Alan
    Avonmore Road
    Kensington Village
    W14 8DG London
    Pembroke Building
    England
    Director
    Avonmore Road
    Kensington Village
    W14 8DG London
    Pembroke Building
    England
    EnglandBritish174823410001
    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
    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
    SENIOR, Robert William
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    EnglandBritish178019870001
    SMYTH, Wendy
    Holly House
    Burtonhole Lane Mill Hill
    NW7 1AZ London
    Director
    Holly House
    Burtonhole Lane Mill Hill
    NW7 1AZ London
    United KingdomBritish54779980001
    WATSON, Robert Drummond
    2 Whybourne Crest
    TN2 5BS Tunbridge Wells
    Kent
    Director
    2 Whybourne Crest
    TN2 5BS Tunbridge Wells
    Kent
    British11918650001
    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

    Who are the persons with significant control of SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Apr 06, 2016
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    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.

    Does SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Bank of New York (In Its Capacity as Security Trustee)
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Jan 19, 2001Statement 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 guarantee and the standby facility agreement (as defined)
    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.
    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)
    Subject facilities pledge agreement bridge facility pledge agreement
    Created On Mar 27, 1991
    Delivered On Apr 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or each obligor (as defined) to the chargee, under the terms of each relevant facility (as defined) and the agreement and/or this charge.
    Short particulars
    The company's interest in all securities and instrument collateral (see 395 and cont'd sheets for full details).
    Persons Entitled
    • The Chase Manhattan Bank N.A.as Agent for the Beneficiaries (As Defined)
    Transactions
    • Apr 12, 1991Registration of a charge
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Subject facilities pledge agreement. New facility and standby facility pledge agreement
    Created On Mar 27, 1991
    Delivered On Apr 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or each obligor (as defined) to the chargee under the terms of each relevant facility (as defined) and the agreement and/or this charge
    Short particulars
    The company's interest in all securities and instrument collateral (see 395 and cont'd sheets for full details).
    Persons Entitled
    • The Chase Manhattan Bank N.A.as Agent for the Beneficiaries (As Defined)
    Transactions
    • Apr 12, 1991Registration of a charge
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Subject facilities pledge agreement.
    Created On Mar 27, 1991
    Delivered On Apr 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or each obligor (as defined) to the chargee under the terms of each relevant facility (as defined) and the agreement and/or this charge
    Short particulars
    The company's interest in all securities and instrument collateral (see form 395 & cont'd sheets for full details).
    Persons Entitled
    • The Chase Manhattan Bank N.A.as Agent for the Beneficiaries (As Defined)
    Transactions
    • Apr 12, 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