CENTENARY HOLDINGS LIMITED

CENTENARY HOLDINGS LIMITED

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

    Company NameCENTENARY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01782527
    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 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 AddressNo

    What were the previous names of CENTENARY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEAGRAM HOLDINGS LIMITEDMay 14, 1984May 14, 1984
    TRUSHELFCO (NO. 636) LIMITEDJan 12, 1984Jan 12, 1984

    What are the latest accounts for CENTENARY HOLDINGS 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 CENTENARY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for CENTENARY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 13, 2025 with updates

    5 pagesCS01

    Director's details changed for Julien Alimi on Jun 11, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Pierre-Henry Galan as a director on Feb 14, 2022

    1 pagesTM01

    Appointment of Mr Alan Ralston Adamson as a director on Feb 14, 2022

    2 pagesAP01

    Appointment of Mr Allan John Ross as a director on Jan 18, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Secretary's details changed for Mrs Ann Louise Liberty Mcarthur on Sep 17, 2021

    1 pagesCH03

    Appointment of Mrs Ann Louise Liberty Mcarthur as a secretary on Sep 17, 2021

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Abolanle Abioye as a secretary on Jul 01, 2021

    1 pagesTM02

    Termination of appointment of David Richard James Sharpe as a director on Jul 01, 2021

    1 pagesTM01

    Appointment of Julien Alimi as a director on Jul 01, 2021

    2 pagesAP01

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Appointment of Pierre-Henry Galan as a director on Jul 10, 2020

    2 pagesAP01

    Termination of appointment of Catherine Zamparini as a director on Jul 10, 2020

    1 pagesTM01

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Change of details for Vivendi S.A as a person with significant control on Jan 06, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Who are the officers of CENTENARY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCARTHUR, Anna Louise Liberty
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    287400750002
    ADAMSON, Alan Ralston
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    United KingdomBritishChief Financial Officer240655690001
    ALIMI, Julien
    Avenue De Friedland
    75380
    Paris
    42
    Cedex 08
    France
    Director
    Avenue De Friedland
    75380
    Paris
    42
    Cedex 08
    France
    FranceFrenchTreasurer284868860001
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    United KingdomBritishCompany Director95687560001
    ABIOYE, Abolanle
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    British88802330001
    CARR, Brendan Michael
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    Secretary
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    British33069800001
    HOWLE, Michael Anthony
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    Secretary
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    British32460850001
    MALCOLM, Joanne Elizabeth
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    Secretary
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    BritishSecretary43134290001
    ASHWORTH, John Brian
    Woodside Upper Colquhoun Street
    Helensburgh
    Strathclyde
    Scotland
    Director
    Woodside Upper Colquhoun Street
    Helensburgh
    Strathclyde
    Scotland
    BritishDirector652810002
    BANNER, Stephen Edward
    7 France Place
    Larchmont
    10538 New York
    U.S.A.
    Director
    7 France Place
    Larchmont
    10538 New York
    U.S.A.
    AmericanSr Exec Vice President6579770001
    BASCETTA, Emanuele
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    Director
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    United KingdomBritishManaging Director102843530001
    BLACKWOOD, Heather Mary
    Lamorna
    Knowle Grove
    GU25 4JD Virginia Water
    Surrey
    Director
    Lamorna
    Knowle Grove
    GU25 4JD Virginia Water
    Surrey
    BritishAccountant91169810001
    CARR, Brendan Michael
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    Director
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    BritishDirector33069800001
    CONSTANT, Richard Michael
    6 Balniel Gate
    SW1V 3SD London
    Director
    6 Balniel Gate
    SW1V 3SD London
    United KingdomBritishGeneral Counsel43836310003
    DARLINGTON-CRAMOND, Simon Peter
    154 Balfour Road
    BN1 6NE Brighton
    East Sussex
    Director
    154 Balfour Road
    BN1 6NE Brighton
    East Sussex
    BritishAccountant78719590001
    DI CICCO, Roderick Charles Robertson
    The Firs
    Links Drive
    CM2 9AW Chelmsford
    Essex
    Director
    The Firs
    Links Drive
    CM2 9AW Chelmsford
    Essex
    BritishChartered Accountant96174860001
    GALAN, Pierre-Henry
    Avenue De Friedland
    75008 Paris
    42,
    France
    Director
    Avenue De Friedland
    75008 Paris
    42,
    France
    FranceFrenchVp, Insurance Management271861360001
    GIBERT, Dominique Claude
    42 Avenue De Friedland
    Paris
    75008
    France
    Director
    42 Avenue De Friedland
    Paris
    75008
    France
    FrenchDeputy Cfo108011990001
    MALCOLM, Joanne Elizabeth
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    Director
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    BritishGroup Company Secretary43134290001
    MCWATTERS, Alan William
    8 Libo Avenue
    Uplawmoor
    G78 4AL Glasgow
    Director
    8 Libo Avenue
    Uplawmoor
    G78 4AL Glasgow
    BritishFinance Director27195690002
    MUIR, Boyd Johnston
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    Director
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    United KingdomBritishFinance Director129432950001
    PALADINO, Daniel Ralph
    454 West 20th Street
    10011 New York
    Ny
    Usa
    Director
    454 West 20th Street
    10011 New York
    Ny
    Usa
    AmericanDirector654010001
    SHARPE, David Richard James
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandIrishChief Operating Officer166109150001
    SIMPSON, Christopher Graham
    11 Ruskin Avenue
    Richmond
    TW9 4DR Surrey
    Director
    11 Ruskin Avenue
    Richmond
    TW9 4DR Surrey
    United KingdomBritishVp Finance220257590001
    WARK, James Binning
    39 The Paddock
    Perceton
    KA11 2AZ Irvine
    Ayrshire
    Scotland
    Director
    39 The Paddock
    Perceton
    KA11 2AZ Irvine
    Ayrshire
    Scotland
    BritishDirector652820001
    WILKENSON, Kirk Cecil
    7 Blomfield Road
    W9 1AH London
    Director
    7 Blomfield Road
    W9 1AH London
    AmericanCompany Director61101530001
    YANDLE, Stephen John
    11 Avenue De La Bedoyere
    92380 Garches
    Hauts De Seine
    France
    Director
    11 Avenue De La Bedoyere
    92380 Garches
    Hauts De Seine
    France
    BritishTreasurer91368960001
    ZAMPARINI, Catherine
    Avenue Du Recteur Poincare
    75016 Paris
    18/20
    France
    France
    Director
    Avenue Du Recteur Poincare
    75016 Paris
    18/20
    France
    France
    FranceFrenchVp Finance (Vivendi)132057980001

    Who are the persons with significant control of CENTENARY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vivendi Se
    Avenue De Friedland
    75008 Paris
    42,
    France
    Apr 06, 2016
    Avenue De Friedland
    75008 Paris
    42,
    France
    No
    Legal FormSocietas Europaea (Se)
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance
    Registration NumberB 343 134 763
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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