SAATCHI & SAATCHI LIMITED

SAATCHI & SAATCHI LIMITED

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

    Company NameSAATCHI & SAATCHI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02464197
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAATCHI & SAATCHI LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is SAATCHI & SAATCHI LIMITED located?

    Registered Office Address
    Took Court
    40 Chancery Lane
    WC2A 1JA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SAATCHI & SAATCHI LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEAM SAATCHI LIMITEDMar 03, 1995Mar 03, 1995
    CHAFMA CONSULTANTS LIMITEDApr 17, 1990Apr 17, 1990
    GEMGROVE SERVICES LIMITEDJan 26, 1990Jan 26, 1990

    What are the latest accounts for SAATCHI & SAATCHI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SAATCHI & SAATCHI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Termination of appointment of Nicola Raj as a secretary on Feb 15, 2019

    1 pagesTM02

    Confirmation statement made on Jan 26, 2019 with updates

    4 pagesCS01

    Statement of capital on Oct 24, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 20/08/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Justin Kenneth Billingsley as a director on Jul 02, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Appointment of Ms Annette King as a director on Jun 29, 2018

    2 pagesAP01

    Confirmation statement made on Jan 26, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Appointment of Ms Nicola Raj as a secretary on Jun 07, 2017

    2 pagesAP03

    Appointment of Mr Justin Kenneth Billingsley as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Alex Bekkerman as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Jan 26, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered office address Took Court 40 Chancery Lane London WC2A 1JA

    1 pagesAD04

    Registered office address changed from 80 Charlotte Street London W1 1AQ to Took Court 40 Chancery Lane London WC2A 1JA on Jan 26, 2017

    1 pagesAD01

    Termination of appointment of Raj Basran as a secretary on Jan 18, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Jan 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 11,568,239.4
    SH01

    Termination of appointment of Alan Harker as a director on Jul 03, 2015

    1 pagesTM01

    Appointment of Mr Alex Bekkerman as a director on Jun 26, 2015

    2 pagesAP01

    Who are the officers of SAATCHI & SAATCHI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNIS, Joanne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    196593550001
    CARRIGAN, James Joseph, Mr.
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    EnglandBritish127439710001
    ETIENNE, Jean-Michel Michel
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    FranceFrench171031220001
    KING, Annette
    40 Chancery Lane
    WC2A 1JA London
    Took Court
    England
    Director
    40 Chancery Lane
    WC2A 1JA London
    Took Court
    England
    United KingdomBritish152540840001
    BAILEY, Sarah Anne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    185350280002
    BASRAN, Raj
    80 Charlotte Street
    London
    W1 1AQ
    Secretary
    80 Charlotte Street
    London
    W1 1AQ
    170042360001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155474590001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Finnish119965730001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Secretary
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    KURTZ, Catherine Elizabeth Strathmore
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    Secretary
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    British54236170003
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357470001
    WALLS ECKLEY, Gillian
    80 Charlotte Street
    London
    W1 1AQ
    Secretary
    80 Charlotte Street
    London
    W1 1AQ
    160074860001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    BEKKERMAN, Alex
    40 Chancery Lane
    WC2A 1JA London
    Took Court
    England
    Director
    40 Chancery Lane
    WC2A 1JA London
    Took Court
    England
    EnglandAmerican198886380001
    BILLINGSLEY, Justin Kenneth
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    EnglandAustralian228671340001
    BINDING, David Wyn
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Director
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    British5994480001
    BUNTON, Christopher John
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    Director
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    United KingdomBritish1321820001
    CARPENTER, Candice
    799 Park Avenue 20b
    New York
    10021
    Usa
    Director
    799 Park Avenue 20b
    New York
    10021
    Usa
    American70189600001
    COCHRANE, William Henry
    26 Sloping Hill Terrace
    07470 Wayne
    New Jersey
    United States Of America
    Director
    26 Sloping Hill Terrace
    07470 Wayne
    New Jersey
    United States Of America
    American54779490001
    COURET, Philippe Francois Pierre
    Flat 9 1 Prince Of Wales Terrace
    W8 5PG London
    Director
    Flat 9 1 Prince Of Wales Terrace
    W8 5PG London
    French68861790003
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Director
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    GRAHAM, Alec
    Linden Lea, Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    Director
    Linden Lea, Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    British73621260001
    HARKER, Alan
    Avonmore Road
    Kensington Village
    W14 8DG London
    Pembroke Building
    England
    Director
    Avonmore Road
    Kensington Village
    W14 8DG London
    Pembroke Building
    England
    EnglandBritish174823410001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    IRVINE, Ian Alexander Noble
    14 Tregunter Road
    SW10 9LR London
    Director
    14 Tregunter Road
    SW10 9LR London
    British53758680001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Director
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    LEVY, Maurice
    55 Rue De Lille
    Paris
    75007
    France
    Director
    55 Rue De Lille
    Paris
    75007
    France
    French76746640001
    MORIN, Jean-Paul Philippe Edmond
    3 Villa Guibert
    FOREIGN Paris
    75016
    France
    Director
    3 Villa Guibert
    FOREIGN Paris
    75016
    France
    French77019930002
    OLSHAN, Kenneth Sheldon
    72 Sandford Town Road
    06896 Redding
    Connecticut
    Usa
    Director
    72 Sandford Town Road
    06896 Redding
    Connecticut
    Usa
    American56648570001
    ROBERTS, Kevin John
    57 Portland Road
    Auckland
    New Zealand
    Director
    57 Portland Road
    Auckland
    New Zealand
    New ZealandNew Zealander257435380001
    SCOTT, Charles Thomas
    36 Kensington Heights
    97 Campden Hill Road
    W8 7BD London
    Director
    36 Kensington Heights
    97 Campden Hill Road
    W8 7BD London
    British57006540001

    Who are the persons with significant control of SAATCHI & SAATCHI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Apr 06, 2016
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04982095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SAATCHI & SAATCHI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Bank of New York (In Its Capacity as Security Trustee)
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Jan 19, 2001Statement of satisfaction of a charge in full or part (403a)
    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 a guarantee and 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
    • The Chase Manhattan Bank N.A. as Security Agent
    Transactions
    • May 04, 1993Registration of a charge (395)
    • Oct 15, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Feb 06, 1991
    Delivered On Feb 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an advance agreement of even date.
    Short particulars
    First fixed charge all right, title and interest in, and all sums standings from title to time to the credit of the accounts and all interest thereon and right, benefits and proceeds thereof or of any renewal or and designation thereof (together the "assets") as a continiuing security for the payment and discharge of all the assets. (Please see doc 395/m/37/l/19/2) for complete details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 18, 1991Registration of a charge
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)

    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