HALL & PARTNERS EUROPE LIMITED

HALL & PARTNERS EUROPE LIMITED

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

    Company NameHALL & PARTNERS EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02733595
    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 HALL & PARTNERS EUROPE LIMITED?

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

    Where is HALL & PARTNERS EUROPE LIMITED located?

    Registered Office Address
    21 Frederick Sanger Road
    Surrey Research Park
    GU2 7YD Guildford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HALL & PARTNERS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALL & PARTNERS LIMITEDOct 01, 1992Oct 01, 1992
    DANCEPOWER LIMITEDJul 23, 1992Jul 23, 1992

    What are the latest accounts for HALL & PARTNERS EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HALL & PARTNERS EUROPE LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for HALL & PARTNERS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    25 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    legacy

    33 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 027335950003, created on Oct 02, 2024

    66 pagesMR01

    Appointment of Michael Lin as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Andreas Grant Zai as a director on May 09, 2024

    1 pagesTM01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Wragg as a director on Mar 28, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Registered office address changed from Bankside 3 90 - 100 Southwark Street London SE1 0SW England to 21 Frederick Sanger Road Surrey Research Park Guildford GU2 7YD on Sep 29, 2023

    1 pagesAD01

    Confirmation statement made on Jun 23, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors, secretary and or paul hastings (europe) LLP instructed to arrange for entreis to be made in the books and registers and docs filed at companies house 04/05/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors, secretary and or paul hastings (europe) LLP instructed to arrange for entreis to be made in the books and registers and docs filed at companies house 04/05/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors, secretary and or paul hastings (europe) LLP instructed to arrange for entreis to be made in the books and registers and docs filed at companies house 04/05/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 027335950002, created on May 11, 2023

    65 pagesMR01

    Notification of Escalent Limited as a person with significant control on Apr 07, 2023

    2 pagesPSC02

    Who are the officers of HALL & PARTNERS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIN, Michael
    El Camino Real, Suite 300
    Menlo Park
    1300
    California
    United States
    Director
    El Camino Real, Suite 300
    Menlo Park
    1300
    California
    United States
    United StatesAmerican327420250001
    POLAYAH, Daiana
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish,Italian297009180001
    BRAY, Sally Ann
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    British51704000002
    HALL, Michael John
    Old Alresford House
    Colden Lane
    SO24 9DY Old Alresford
    Hampshire
    Secretary
    Old Alresford House
    Colden Lane
    SO24 9DY Old Alresford
    Hampshire
    British103980300001
    MUNDAY, Colin Peter
    Hops
    Lyewood Common
    TN7 4DB Withyham
    East Sussex
    Secretary
    Hops
    Lyewood Common
    TN7 4DB Withyham
    East Sussex
    British1824030001
    SCOTT, David
    68 Eaton Park Road
    Palmers Green
    N13 4EL London
    Secretary
    68 Eaton Park Road
    Palmers Green
    N13 4EL London
    Irish72103890002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALTERMAN, David Michael
    West Common
    AL5 2JG Harpenden
    3
    Hertfordshire
    Director
    West Common
    AL5 2JG Harpenden
    3
    Hertfordshire
    British83135990001
    BACHMANN, David Lee
    Broadway
    18th Floor
    10007 New York
    195
    United States
    Director
    Broadway
    18th Floor
    10007 New York
    195
    United States
    United StatesAmerican263958710001
    BETTS, John Martin William
    Level 1, 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    Level 1, 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish251270030001
    CAPELL, Jennifer Joan
    The Street
    Manuden
    CM23 1DQ Bishop's Stortford
    Cobblers Cottage
    Hertfordshire
    Director
    The Street
    Manuden
    CM23 1DQ Bishop's Stortford
    Cobblers Cottage
    Hertfordshire
    British80488390001
    CHAPPIN, Andrew James
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish181995800001
    COBURN, Neil
    Flat 4 152 Camden Street
    NW1 9PA London
    Director
    Flat 4 152 Camden Street
    NW1 9PA London
    British67145270001
    GAZEY, Lee Robert
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish254051230001
    GRAYSTON, Clare
    49 Battersea Church Road
    Battersea
    SW11 3LY London
    Director
    49 Battersea Church Road
    Battersea
    SW11 3LY London
    British81692270001
    HAHLO, Gerald Edwin Peter
    4 Cambridge Road
    SW13 0PG Bannes
    London
    Director
    4 Cambridge Road
    SW13 0PG Bannes
    London
    British75454440001
    HALL, Michael John
    Old Alresford House
    Colden Lane
    SO24 9DY Old Alresford
    Hampshire
    Director
    Old Alresford House
    Colden Lane
    SO24 9DY Old Alresford
    Hampshire
    United KingdomBritish103980300001
    HARDIE, Murray Gordon
    51 Riding House
    St 4
    W1P 7PS London
    Director
    51 Riding House
    St 4
    W1P 7PS London
    British77664120001
    HEAP, Catherine Elizabeth
    Flat 114b St Johns Hill
    SW11 1SJ London
    Director
    Flat 114b St Johns Hill
    SW11 1SJ London
    British77352890002
    HEYMAN, Helen
    3 Clapham Mansions
    Nightingale Lane
    SW4 9AQ London
    Director
    3 Clapham Mansions
    Nightingale Lane
    SW4 9AQ London
    British65859290004
    JACKSON, Vanella Jane
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    United KingdomBritish101163980001
    MACKILLOP, Shuna Jane
    603 Cinnamon Wharf
    24 Shad Thames
    SE1 2YT London
    Director
    603 Cinnamon Wharf
    24 Shad Thames
    SE1 2YT London
    British44527520003
    MUNDAY, Colin Peter
    Hops
    Lyewood Common
    TN7 4DB Withyham
    East Sussex
    Director
    Hops
    Lyewood Common
    TN7 4DB Withyham
    East Sussex
    United KingdomBritish1824030001
    O'BRIEN, Mark Anthony
    Broadway
    18th Floor
    10007 New York City
    195
    United States
    Director
    Broadway
    18th Floor
    10007 New York City
    195
    United States
    United StatesAmerican270957510001
    RANDS, Stephen Alan
    14 Hawthorn Avenue
    Bow
    E3 5PL London
    Director
    14 Hawthorn Avenue
    Bow
    E3 5PL London
    British87670380001
    RODGERS, John Andrew
    28 Sydney Road
    GU1 3LL Guildford
    Surrey
    Director
    28 Sydney Road
    GU1 3LL Guildford
    Surrey
    EnglandBritish46564860002
    SCOTT, David
    68 Eaton Park Road
    Palmers Green
    N13 4EL London
    Director
    68 Eaton Park Road
    Palmers Green
    N13 4EL London
    Irish72103890002
    SHAH, Deepa
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    United KingdomBritish118753700003
    SHEAHAN, Anthea Catheryn
    103 Langbourne Place
    E14 3WW Docklands
    Director
    103 Langbourne Place
    E14 3WW Docklands
    Australian77353150001
    STUART, Abigail Jane
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    United KingdomBritish91185400002
    STUART, Abigail
    133a Malden Road
    NW5 4HS London
    Director
    133a Malden Road
    NW5 4HS London
    British77882540001
    TRUEMAN, Peter Douglas
    100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    United KingdomBritish11272780002
    WALTON, Mark
    28 Rosslyn Hill
    Hampstead
    NW3 1NH London
    Director
    28 Rosslyn Hill
    Hampstead
    NW3 1NH London
    British57231160001
    WESTWELL, Helen Jane
    53 Queens Drive
    N4 2SZ London
    Director
    53 Queens Drive
    N4 2SZ London
    United KingdomBritish77664050001
    WHELAN, Nuala Jane
    Flat 4 45 Talbot Road
    Highgate
    N6 4QX London
    Director
    Flat 4 45 Talbot Road
    Highgate
    N6 4QX London
    British13618530002

    Who are the persons with significant control of HALL & PARTNERS EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frederick Sanger Road
    Surrey Research Park
    GU2 7YD Guildford
    21
    England
    Apr 07, 2023
    Frederick Sanger Road
    Surrey Research Park
    GU2 7YD Guildford
    21
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03294574
    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.
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Apr 06, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3097778
    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