HAVAS UK LIMITED
Overview
| Company Name | HAVAS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02821174 |
| 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 UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HAVAS 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 UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVELINK PLC | May 25, 1993 | May 25, 1993 |
What are the latest accounts for HAVAS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAVAS UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for HAVAS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 51 pages | AA | ||||||||||
Termination of appointment of Myriam Edith Guillotin as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan John Ross as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Allan John Ross as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 28, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Gaëtan Marie Durocher on Mar 31, 2025 | 2 pages | CH01 | ||||||||||
Notification of Havas N.V. as a person with significant control on Dec 16, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Vivendi S.A. as a person with significant control on Dec 16, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Appointment of Mr Gaëtan Marie Durocher as a director on May 04, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Aug 31, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of HAVAS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSS, Allan John | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 335297180001 | |||||||
| ADAMSON, Alan Ralston | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 240655690001 | |||||
| DUROCHER, Gaëtan Marie | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | French | 183468820002 | |||||
| LAROZE, Francois Marie Jean Charles | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | France | French | 173242590001 | |||||
| MCARTHUR, Anna Louise Liberty | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | 274074650002 | |||||
| BRAND, Peter William | Secretary | 50 Longtye Drive Chestfield CT5 3NF Whitstable Kent | British | 33349000002 | ||||||
| BROADBENT, Gregory James Foster | Secretary | Flat 11 118 Kingston Road Wimbledon SW19 1LY London England | British | 34485380001 | ||||||
| DASTUR, Rashna | Secretary | 34 Cedar Drive HA5 4DE Pinner Middlesex | British | 70103650001 | ||||||
| KELLAS, John Farquhar | Secretary | The Barns Harfield Farm Botley Road SO32 2DU Curdridge Hampshire | British | 95564300001 | ||||||
| KWOK, Thomas | Secretary | 36 Applecroft Road AL8 6LA Welwyn Garden City Hertfordshire | British | 65286370002 | ||||||
| MCARTHUR, Anna Louise Liberty | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 274068770001 | |||||||
| ROSS, Allan John | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | British | 95687560001 | ||||||
| SAMUEL, Simon Robert | Secretary | 26 Samuel Gray Gardems KT2 5UY Kingston Upon Thames Surrey | British | 56340670001 | ||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| BICKERTON, Gary Erik | Director | Quarry Cottage Chart Lane TN16 1LN Brasted Kent | British | 40556810001 | ||||||
| BROSSARD, Michel Bernard | Director | 10 Rue Felix Faure FOREIGN Paris 75015 France | French | 90501830001 | ||||||
| CAMON, Alain | Director | 103 Rue De La Tombe Issoire Paris 75014 France | French | 67951020001 | ||||||
| CARLO, Jean Michel | Director | 15 Rue Du Belvedere Boulogne 92100 Billancourt France | French | 70116390001 | ||||||
| CHAPMAN, Aidan Gerard | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | 51799970001 | |||||
| DE POUZILHAC, Alain | Director | 21 Rue De Miromesnil 75008 Paris France | French | 50778040001 | ||||||
| DECERISY, Eric | Director | 52 Avenue Henri Bergson 92380 Garches France | France | French | 44967160001 | |||||
| DECERISY, Eric | Director | 52 Avenue Henri Bergson 92380 Garches France | France | French | 44967160001 | |||||
| DUFOUR, Gerard | Director | 56 Boulevard Victor Hugo Neuilly S Seime 92200 FOREIGN France | French | 36320130001 | ||||||
| FERGUSON, Iain Fraser | Director | Churt House Churt GU10 2PX Farnham Surrey | England | British | 44498270003 | |||||
| GAIDE, Esther | Director | 247 Rue De Vaugirard FOREIGN Paris 75015 France | France | French | 61325920001 | |||||
| GUILLOTIN, Myriam Edith | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | France | French | 203962900001 | |||||
| HATCHUEL, Roger Marcel | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent United Kingdom | Great Britain | French | 168133420001 | |||||
| HERAIL, Jacques | Director | 4 Avenue Du Coteau Vaucresson 92420 FOREIGN France | French | 53276880001 | ||||||
| LE NAIL, Jean Marie | Director | 49 Avenue Du 11 Novembre 1918 Meuden Paris France | French | 33142100001 | ||||||
| PEARSON, Frederic Barrie | Director | Plaistow Road Ifold RH14 0TY Billingshurst Chequer Tree House West Sussex | England | British | 56200560002 | |||||
| PINTO, Andre | Director | 5 Avenue Balzac La Varenne Saint Hilaire 94210 France | French | 122326550001 | ||||||
| ROSS, Allan John | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 95687560001 | |||||
| SHURVILLE, Jerram | Director | Chess Park Berks Hill Chorleywood WD3 5AJ Rickmansworth Hertfordshire | British | 60930980002 | ||||||
| WOODHOUSE, Paul Francis | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 36377860001 | |||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Who are the persons with significant control of HAVAS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Havas N.V. | Dec 16, 2024 | Quai De Dion-Bouton Puteaux Cedex 92817 Paris 29-30 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vivendi S.A. | Dec 14, 2017 | Avenue Friedland 75008 Paris 42 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Havas S.A. | Apr 06, 2016 | Quai De Dion Bouton 92800 Puteaux Paris 29-30 France | Yes | ||||||||||
| |||||||||||||
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