CENTENARY HOLDINGS LIMITED
Overview
Company Name | CENTENARY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01782527 |
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 CENTENARY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CENTENARY HOLDINGS LIMITED located?
Registered Office Address | Havas House Hermitage Court Hermitage Lane ME16 9NT Maidstone Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CENTENARY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SEAGRAM HOLDINGS LIMITED | May 14, 1984 | May 14, 1984 |
TRUSHELFCO (NO. 636) LIMITED | Jan 12, 1984 | Jan 12, 1984 |
What are the latest accounts for CENTENARY HOLDINGS 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 CENTENARY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2026 |
---|---|
Next Confirmation Statement Due | Jun 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2025 |
Overdue | No |
What are the latest filings for CENTENARY HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 13, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Julien Alimi on Jun 11, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pierre-Henry Galan as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Alan Ralston Adamson as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr Allan John Ross as a director on Jan 18, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Secretary's details changed for Mrs Ann Louise Liberty Mcarthur on Sep 17, 2021 | 1 pages | CH03 | ||
Appointment of Mrs Ann Louise Liberty Mcarthur as a secretary on Sep 17, 2021 | 2 pages | AP03 | ||
Registered office address changed from 4 Pancras Square London N1C 4AG United Kingdom to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on Sep 17, 2021 | 1 pages | AD01 | ||
Termination of appointment of Abolanle Abioye as a secretary on Jul 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of David Richard James Sharpe as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Appointment of Julien Alimi as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Appointment of Pierre-Henry Galan as a director on Jul 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Catherine Zamparini as a director on Jul 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Vivendi S.A as a person with significant control on Jan 06, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Who are the officers of CENTENARY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCARTHUR, Anna Louise Liberty | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 287400750002 | |||||||
ADAMSON, Alan Ralston | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | Chief Financial Officer | 240655690001 | ||||
ALIMI, Julien | Director | Avenue De Friedland 75380 Paris 42 Cedex 08 France | France | French | Treasurer | 284868860001 | ||||
ROSS, Allan John | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | Company Director | 95687560001 | ||||
ABIOYE, Abolanle | Secretary | Pancras Square N1C 4AG London 4 United Kingdom | British | 88802330001 | ||||||
CARR, Brendan Michael | Secretary | Cudsdens Cottage Chesham Road HP16 0QT Great Missenden Buckinghamshire | British | 33069800001 | ||||||
HOWLE, Michael Anthony | Secretary | 46 Dowlans Road KT23 4LE Great Bookham Surrey | British | 32460850001 | ||||||
MALCOLM, Joanne Elizabeth | Secretary | 9 Admiralty Gardens Old Kilpatrick G60 5HU Glasgow | British | Secretary | 43134290001 | |||||
ASHWORTH, John Brian | Director | Woodside Upper Colquhoun Street Helensburgh Strathclyde Scotland | British | Director | 652810002 | |||||
BANNER, Stephen Edward | Director | 7 France Place Larchmont 10538 New York U.S.A. | American | Sr Exec Vice President | 6579770001 | |||||
BASCETTA, Emanuele | Director | Abbanoy House 52 Kibbleston Road PA10 2PW Kilbarchan Renfrewshire | United Kingdom | British | Managing Director | 102843530001 | ||||
BLACKWOOD, Heather Mary | Director | Lamorna Knowle Grove GU25 4JD Virginia Water Surrey | British | Accountant | 91169810001 | |||||
CARR, Brendan Michael | Director | Cudsdens Cottage Chesham Road HP16 0QT Great Missenden Buckinghamshire | British | Director | 33069800001 | |||||
CONSTANT, Richard Michael | Director | 6 Balniel Gate SW1V 3SD London | United Kingdom | British | General Counsel | 43836310003 | ||||
DARLINGTON-CRAMOND, Simon Peter | Director | 154 Balfour Road BN1 6NE Brighton East Sussex | British | Accountant | 78719590001 | |||||
DI CICCO, Roderick Charles Robertson | Director | The Firs Links Drive CM2 9AW Chelmsford Essex | British | Chartered Accountant | 96174860001 | |||||
GALAN, Pierre-Henry | Director | Avenue De Friedland 75008 Paris 42, France | France | French | Vp, Insurance Management | 271861360001 | ||||
GIBERT, Dominique Claude | Director | 42 Avenue De Friedland Paris 75008 France | French | Deputy Cfo | 108011990001 | |||||
MALCOLM, Joanne Elizabeth | Director | 9 Admiralty Gardens Old Kilpatrick G60 5HU Glasgow | British | Group Company Secretary | 43134290001 | |||||
MCWATTERS, Alan William | Director | 8 Libo Avenue Uplawmoor G78 4AL Glasgow | British | Finance Director | 27195690002 | |||||
MUIR, Boyd Johnston | Director | The Street Albury GU5 9AX Guildford Old Rectory Surrey United Kingdom | United Kingdom | British | Finance Director | 129432950001 | ||||
PALADINO, Daniel Ralph | Director | 454 West 20th Street 10011 New York Ny Usa | American | Director | 654010001 | |||||
SHARPE, David Richard James | Director | Pancras Square N1C 4AG London 4 United Kingdom | England | Irish | Chief Operating Officer | 166109150001 | ||||
SIMPSON, Christopher Graham | Director | 11 Ruskin Avenue Richmond TW9 4DR Surrey | United Kingdom | British | Vp Finance | 220257590001 | ||||
WARK, James Binning | Director | 39 The Paddock Perceton KA11 2AZ Irvine Ayrshire Scotland | British | Director | 652820001 | |||||
WILKENSON, Kirk Cecil | Director | 7 Blomfield Road W9 1AH London | American | Company Director | 61101530001 | |||||
YANDLE, Stephen John | Director | 11 Avenue De La Bedoyere 92380 Garches Hauts De Seine France | British | Treasurer | 91368960001 | |||||
ZAMPARINI, Catherine | Director | Avenue Du Recteur Poincare 75016 Paris 18/20 France France | France | French | Vp Finance (Vivendi) | 132057980001 |
Who are the persons with significant control of CENTENARY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vivendi Se | Apr 06, 2016 | Avenue De Friedland 75008 Paris 42, France | 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