HAVAS PR UK LIMITED

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

    Company NameHAVAS PR UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01881448
    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 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 AddressNo

    What were the previous names of HAVAS PR UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAVAS PR UK PLCSep 21, 2012Sep 21, 2012
    EURO RSCG BISS LANCASTER PLCMar 11, 2004Mar 11, 2004
    BISS LANCASTER EURO RSCG PLCJun 14, 2001Jun 14, 2001
    BISS LANCASTER PLCJan 29, 1985Jan 29, 1985

    What are the latest accounts for HAVAS PR UK 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 HAVAS PR UK LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2025
    Next Confirmation Statement DueDec 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2024
    OverdueNo

    What are the latest filings for HAVAS PR UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2024 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Jacques Jean André Fernand Dillies as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Charles Orme as a director on Nov 19, 2020

    2 pagesAP01

    Termination of appointment of Allan John Ross as a director on Sep 23, 2020

    1 pagesTM01

    Appointment of Mr Allan John Ross as a director on Sep 23, 2020

    2 pagesAP01

    Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Sep 23, 2020

    2 pagesAP03

    Termination of appointment of Allan John Ross as a secretary on Sep 23, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Dec 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Appointment of Mr Jacques Jean André Fernand Dillies as a director on Jan 02, 2019

    2 pagesAP01

    Termination of appointment of Gaëtan Marie Durocher as a director on Jan 02, 2019

    1 pagesTM01

    Termination of appointment of Brian Philip Beech as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Dec 02, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Termination of appointment of Aidan Gerard Chapman as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Mr Alan Ralston Adamson as a director on Jan 09, 2018

    2 pagesAP01

    Who are the officers of HAVAS PR UK 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
    274546760001
    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
    ORME, Nicholas Charles
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritishFinance Director52442100001
    PARKINSON, Nicholas John
    Thornbank House
    7 Church Road
    MK17 8TE Aspley Heath
    Woburn Sands Bedfordshire
    Secretary
    Thornbank House
    7 Church Road
    MK17 8TE Aspley Heath
    Woburn Sands Bedfordshire
    BritishAccountant34635460001
    ROSS, Allan John
    Irie
    Minster Drive, Minster On Sea
    ME12 2NG Sheerness
    Kent
    Secretary
    Irie
    Minster Drive, Minster On Sea
    ME12 2NG Sheerness
    Kent
    BritishAccountant95687560001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ANTONI, Jean Marc
    11 Bis Rue Emile Deschamps
    78000 Versailles
    France
    Director
    11 Bis Rue Emile Deschamps
    78000 Versailles
    France
    FranceFrenchDirector43157680001
    BEECH, Brian Philip
    41a Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    41a Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    United KingdomBritishCompany Director57927900002
    BURNETT, Phillippa Lesley
    Little Meadows
    Upper Soldridge Road
    GU34 5QS Alton
    Hampshire
    Director
    Little Meadows
    Upper Soldridge Road
    GU34 5QS Alton
    Hampshire
    BritishDirector32782040001
    CHAPMAN, Aidan Gerard
    Marshalswick Lane
    AL1 4XE St. Albans
    74
    Hertfordshire
    Director
    Marshalswick Lane
    AL1 4XE St. Albans
    74
    Hertfordshire
    United KingdomBritishDirector51799970001
    DAVISON, Jan Ruth, Doctor
    18 Peckarmans Wood
    SE26 6RY London
    Director
    18 Peckarmans Wood
    SE26 6RY London
    BritishPr Consultant50707650003
    DILLIES, Jacques Jean André Fernand
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    FranceFrenchCompany Director254886500001
    DUROCHER, Gaëtan Marie
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    FranceFrenchChief Financial Officer183468820001
    HERING, Ralf
    Hartwich Strasse 9
    4000 Dusseldorf 11
    Germany
    Director
    Hartwich Strasse 9
    4000 Dusseldorf 11
    Germany
    GermanDirector18916350001
    JAWORSKI, Isabel Catherine
    39 Blenheim Gardens
    NW2 4NR London
    Director
    39 Blenheim Gardens
    NW2 4NR London
    BritishDirector69564250001
    LANCASTER, Graham
    Main Street
    Burmington
    CV36 5AR Shipston-On-Stour
    Hazelwood House
    Warwickshire
    United Kingdom
    Director
    Main Street
    Burmington
    CV36 5AR Shipston-On-Stour
    Hazelwood House
    Warwickshire
    United Kingdom
    United KingdomBritishDirector10339000002
    LE NAIL, Jean Marie
    49 Avenue Du 11 Novembre 1918
    Meuden
    Paris
    France
    Director
    49 Avenue Du 11 Novembre 1918
    Meuden
    Paris
    France
    FrenchDirector33142100001
    LECOSSE, Silvain Pierre
    31 Boulevard Du Commandant Charcot
    92200 Neuilly Sur Seine
    France
    Director
    31 Boulevard Du Commandant Charcot
    92200 Neuilly Sur Seine
    France
    FrenchDirector68454740002
    MUIRHEAD, Sarah Jane
    36 Westmoreland Road
    SW13 9RY London
    Director
    36 Westmoreland Road
    SW13 9RY London
    BritishCompany Director78788960004
    NOBLE, Fiona Catherine
    12 Findon Road
    W12 9PP London
    Director
    12 Findon Road
    W12 9PP London
    BritishPr Consultant69453250001
    PARKINSON, Nicholas John
    Thornbank House
    7 Church Road
    MK17 8TE Aspley Heath
    Woburn Sands Bedfordshire
    Director
    Thornbank House
    7 Church Road
    MK17 8TE Aspley Heath
    Woburn Sands Bedfordshire
    EnglandBritishAccountant34635460001
    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
    EnglandBritishAccountant95687560001
    SANCHEZ, Jonathan Lee
    21a Brooksby Street
    N1 1EX London
    Director
    21a Brooksby Street
    N1 1EX London
    BritishCompany Director89658390001
    TAYLOR, Belinda Susan
    23 Beckwith Road
    Dulwich
    SE24 9LH London
    Director
    23 Beckwith Road
    Dulwich
    SE24 9LH London
    BritishDirector32782070001
    WALDRON, Michelle May
    63 A Cranhurst Road
    NW2 4LL London
    Director
    63 A Cranhurst Road
    NW2 4LL London
    EnglandBritishCompany Director85351670001
    WARD, Holly Virginia
    15 Allnutt Way
    SW4 9RG London
    Director
    15 Allnutt Way
    SW4 9RG London
    United KingdomBritishCompany Director86202170003

    Who are the persons with significant control of HAVAS PR UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ewdb Limited
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    Apr 06, 2016
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number02160544
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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