HAVAS PR UK LIMITED
Overview
Company Name | HAVAS PR UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01881448 |
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 HAVAS PR UK LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is HAVAS PR UK 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 HAVAS PR UK LIMITED?
Company Name | From | Until |
---|---|---|
HAVAS PR UK PLC | Sep 21, 2012 | Sep 21, 2012 |
EURO RSCG BISS LANCASTER PLC | Mar 11, 2004 | Mar 11, 2004 |
BISS LANCASTER EURO RSCG PLC | Jun 14, 2001 | Jun 14, 2001 |
BISS LANCASTER PLC | Jan 29, 1985 | Jan 29, 1985 |
What are the latest accounts for HAVAS PR UK 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 HAVAS PR UK LIMITED?
Last Confirmation Statement Made Up To | Dec 02, 2025 |
---|---|
Next Confirmation Statement Due | Dec 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 02, 2024 |
Overdue | No |
What are the latest filings for HAVAS PR UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 02, 2024 with updates | 6 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||
Termination of appointment of Jacques Jean André Fernand Dillies as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Charles Orme as a director on Nov 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Allan John Ross as a director on Sep 23, 2020 | 1 pages | TM01 | ||
Appointment of Mr Allan John Ross as a director on Sep 23, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Sep 23, 2020 | 2 pages | AP03 | ||
Termination of appointment of Allan John Ross as a secretary on Sep 23, 2020 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Appointment of Mr Jacques Jean André Fernand Dillies as a director on Jan 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Gaëtan Marie Durocher as a director on Jan 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Brian Philip Beech as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||
Termination of appointment of Aidan Gerard Chapman as a director on Jan 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Alan Ralston Adamson as a director on Jan 09, 2018 | 2 pages | AP01 | ||
Who are the officers of HAVAS PR UK 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 | 274546760001 | |||||||
ADAMSON, Alan Ralston | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | Chief Financial Officer | 240655690001 | ||||
ORME, Nicholas Charles | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | Finance Director | 52442100001 | ||||
PARKINSON, Nicholas John | Secretary | Thornbank House 7 Church Road MK17 8TE Aspley Heath Woburn Sands Bedfordshire | British | Accountant | 34635460001 | |||||
ROSS, Allan John | Secretary | Irie Minster Drive, Minster On Sea ME12 2NG Sheerness Kent | British | Accountant | 95687560001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
ANTONI, Jean Marc | Director | 11 Bis Rue Emile Deschamps 78000 Versailles France | France | French | Director | 43157680001 | ||||
BEECH, Brian Philip | Director | 41a Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | United Kingdom | British | Company Director | 57927900002 | ||||
BURNETT, Phillippa Lesley | Director | Little Meadows Upper Soldridge Road GU34 5QS Alton Hampshire | British | Director | 32782040001 | |||||
CHAPMAN, Aidan Gerard | Director | Marshalswick Lane AL1 4XE St. Albans 74 Hertfordshire | United Kingdom | British | Director | 51799970001 | ||||
DAVISON, Jan Ruth, Doctor | Director | 18 Peckarmans Wood SE26 6RY London | British | Pr Consultant | 50707650003 | |||||
DILLIES, Jacques Jean André Fernand | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | France | French | Company Director | 254886500001 | ||||
DUROCHER, Gaëtan Marie | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | France | French | Chief Financial Officer | 183468820001 | ||||
HERING, Ralf | Director | Hartwich Strasse 9 4000 Dusseldorf 11 Germany | German | Director | 18916350001 | |||||
JAWORSKI, Isabel Catherine | Director | 39 Blenheim Gardens NW2 4NR London | British | Director | 69564250001 | |||||
LANCASTER, Graham | Director | Main Street Burmington CV36 5AR Shipston-On-Stour Hazelwood House Warwickshire United Kingdom | United Kingdom | British | Director | 10339000002 | ||||
LE NAIL, Jean Marie | Director | 49 Avenue Du 11 Novembre 1918 Meuden Paris France | French | Director | 33142100001 | |||||
LECOSSE, Silvain Pierre | Director | 31 Boulevard Du Commandant Charcot 92200 Neuilly Sur Seine France | French | Director | 68454740002 | |||||
MUIRHEAD, Sarah Jane | Director | 36 Westmoreland Road SW13 9RY London | British | Company Director | 78788960004 | |||||
NOBLE, Fiona Catherine | Director | 12 Findon Road W12 9PP London | British | Pr Consultant | 69453250001 | |||||
PARKINSON, Nicholas John | Director | Thornbank House 7 Church Road MK17 8TE Aspley Heath Woburn Sands Bedfordshire | England | British | Accountant | 34635460001 | ||||
ROSS, Allan John | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | Accountant | 95687560001 | ||||
SANCHEZ, Jonathan Lee | Director | 21a Brooksby Street N1 1EX London | British | Company Director | 89658390001 | |||||
TAYLOR, Belinda Susan | Director | 23 Beckwith Road Dulwich SE24 9LH London | British | Director | 32782070001 | |||||
WALDRON, Michelle May | Director | 63 A Cranhurst Road NW2 4LL London | England | British | Company Director | 85351670001 | ||||
WARD, Holly Virginia | Director | 15 Allnutt Way SW4 9RG London | United Kingdom | British | Company Director | 86202170003 |
Who are the persons with significant control of HAVAS PR UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ewdb Limited | Apr 06, 2016 | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House England | 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