SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01614052 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORDIANT OVERSEAS HOLDINGS LIMITED | Mar 16, 1995 | Mar 16, 1995 |
| SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED | May 21, 1982 | May 21, 1982 |
| BLANCHBERRY LIMITED | Feb 15, 1982 | Feb 15, 1982 |
What are the latest accounts for SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Termination of appointment of Justin Kenneth Billingsley as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Appointment of Ms Annette King as a director on Jun 29, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Appointment of Ms Nicola Raj as a secretary on Jun 07, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Ms Sophie Marie Cassandre Martin-Chantepie as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Justin Kenneth Billingsley as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Senior as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Senior as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alex Bekkerman as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Raj Basran as a secretary on Jan 18, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Harker as a director on Jul 03, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Bekkerman as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Senior as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Miss Joanne Munis as a secretary on Apr 07, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Anne Bailey as a secretary on Apr 02, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUNIS, Joanne | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | 196642710001 | |||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357370001 | |||||||
| CARRIGAN, James Joseph, Mr. | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | England | British | 127439710001 | |||||
| KING, Annette | Director | Pembroke Building Kensington Village Avonmore Road W14 8DG London | United Kingdom | British | 152540840001 | |||||
| MARTIN-CHANTEPIE, Sophie Marie Cassandre | Director | Pembroke Building Kensington Village Avonmore Road W14 8DG London | France | French | 228671040001 | |||||
| BAILEY, Sarah Anne | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | 185511320001 | |||||||
| BASRAN, Raj | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | 170042570001 | |||||||
| BINDING, David Wyn | Secretary | 48 Midhurst Avenue Muswell Hill N10 3EN London | British | 5994480001 | ||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155474540001 | ||||||
| EARL, Elizabeth Louise Kiernan | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||
| EWING, Susanna | Secretary | 72f Sinclair Road W14 0NJ London | British | 122102410001 | ||||||
| GONZALEZ-GOMEZ, Minna Katariina | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | Finnish | 119965730001 | ||||||
| JANS, Annamaria | Secretary | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||
| KURTZ, Catherine Elizabeth Strathmore | Secretary | 6 Berkeley Road TN1 1YR Tunbridge Wells Kent | British | 54236170003 | ||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | 160075100001 | |||||||
| WEATHERSEED, David Ian Cameron | Secretary | The Larches 22 Claremont Road KT10 0PL Claygate Surrey | British | 37857730001 | ||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| BEKKERMAN, Alex | Director | Pembroke Building Kensington Village Avonmore Road W14 8DG London | England | American | 198886380001 | |||||
| BILLINGSLEY, Justin Kenneth | Director | Pembroke Building Kensington Village Avonmore Road W14 8DG London | England | Australian | 228671340001 | |||||
| BINDING, David Wyn | Director | 48 Midhurst Avenue Muswell Hill N10 3EN London | British | 5994480001 | ||||||
| BUNTON, Christopher John | Director | 12 The Chowns AL5 2BN Harpenden Hertfordshire | United Kingdom | British | 1321820001 | |||||
| COURET, Philippe Francois Pierre | Director | Flat 9 1 Prince Of Wales Terrace W8 5PG London | French | 68861790003 | ||||||
| EVANS, Fiona Maria | Director | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||
| GRAHAM, Alec | Director | Linden Lea, Packhorse Road Bessels Green TN13 2QP Sevenoaks Kent | British | 73621260001 | ||||||
| HARKER, Alan | Director | Avonmore Road Kensington Village W14 8DG London Pembroke Building England | England | British | 174823410001 | |||||
| HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | 62634010001 | |||||
| JANS, Annamaria | Director | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||
| SAATCHI, Charles | Director | 26 St Leonard's Terrace Chelsea SW3 4QG London | British | 11321230001 | ||||||
| SAATCHI, Maurice Nathan, The Lord | Director | 44 Bruton Place Berkeley Square W1X 7AA London | United Kingdom | British | 33348130002 | |||||
| SENIOR, Robert William | Director | Pembroke Building Kensington Village Avonmore Road W14 8DG London | England | British | 178019870001 | |||||
| SMYTH, Wendy | Director | Holly House Burtonhole Lane Mill Hill NW7 1AZ London | United Kingdom | British | 54779980001 | |||||
| WATSON, Robert Drummond | Director | 2 Whybourne Crest TN2 5BS Tunbridge Wells Kent | British | 11918650001 | ||||||
| WEATHERSEED, David Ian Cameron | Director | The Larches 22 Claremont Road KT10 0PL Claygate Surrey | British | 37857730001 | ||||||
| WEATHERSEED, David Ian Cameron | Director | The Larches 22 Claremont Road KT10 0PL Claygate Surrey | British | 37857730001 |
Who are the persons with significant control of SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mms Uk Holdings Limited | Apr 06, 2016 | Avonmore Road W14 8DG London Pembroke Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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