HAVAS UK LIMITED

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

    Company NameHAVAS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02821174
    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 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 AddressNo

    What were the previous names of HAVAS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVELINK PLCMay 25, 1993May 25, 1993

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

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for HAVAS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    51 pagesAA

    Termination of appointment of Myriam Edith Guillotin as a director on May 30, 2025

    1 pagesTM01

    Termination of appointment of Allan John Ross as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Apr 30, 2025

    1 pagesTM02

    Appointment of Mr Allan John Ross as a secretary on Apr 30, 2025

    2 pagesAP03

    Appointment of Mrs Anna Louise Liberty Mcarthur as a director on Apr 30, 2025

    2 pagesAP01

    Confirmation statement made on Apr 28, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Gaëtan Marie Durocher on Mar 31, 2025

    2 pagesCH01

    Notification of Havas N.V. as a person with significant control on Dec 16, 2024

    2 pagesPSC02

    Cessation of Vivendi S.A. as a person with significant control on Dec 16, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Appointment of Mr Gaëtan Marie Durocher as a director on May 04, 2023

    2 pagesAP01

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    25 pagesMA

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Apr 28, 2021 with updates

    4 pagesCS01

    Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Aug 31, 2020

    2 pagesAP03

    Who are the officers of HAVAS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    335297180001
    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
    EnglandBritish240655690001
    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
    United KingdomFrench183468820002
    LAROZE, Francois Marie Jean Charles
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    FranceFrench173242590001
    MCARTHUR, Anna Louise Liberty
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    United KingdomBritish274074650002
    BRAND, Peter William
    50 Longtye Drive
    Chestfield
    CT5 3NF Whitstable
    Kent
    Secretary
    50 Longtye Drive
    Chestfield
    CT5 3NF Whitstable
    Kent
    British33349000002
    BROADBENT, Gregory James Foster
    Flat 11 118 Kingston Road
    Wimbledon
    SW19 1LY London
    England
    Secretary
    Flat 11 118 Kingston Road
    Wimbledon
    SW19 1LY London
    England
    British34485380001
    DASTUR, Rashna
    34 Cedar Drive
    HA5 4DE Pinner
    Middlesex
    Secretary
    34 Cedar Drive
    HA5 4DE Pinner
    Middlesex
    British70103650001
    KELLAS, John Farquhar
    The Barns Harfield Farm
    Botley Road
    SO32 2DU Curdridge
    Hampshire
    Secretary
    The Barns Harfield Farm
    Botley Road
    SO32 2DU Curdridge
    Hampshire
    British95564300001
    KWOK, Thomas
    36 Applecroft Road
    AL8 6LA Welwyn Garden City
    Hertfordshire
    Secretary
    36 Applecroft Road
    AL8 6LA Welwyn Garden City
    Hertfordshire
    British65286370002
    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
    274068770001
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    British95687560001
    SAMUEL, Simon Robert
    26 Samuel Gray Gardems
    KT2 5UY Kingston Upon Thames
    Surrey
    Secretary
    26 Samuel Gray Gardems
    KT2 5UY Kingston Upon Thames
    Surrey
    British56340670001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    BICKERTON, Gary Erik
    Quarry Cottage
    Chart Lane
    TN16 1LN Brasted
    Kent
    Director
    Quarry Cottage
    Chart Lane
    TN16 1LN Brasted
    Kent
    British40556810001
    BROSSARD, Michel Bernard
    10 Rue Felix Faure
    FOREIGN Paris
    75015
    France
    Director
    10 Rue Felix Faure
    FOREIGN Paris
    75015
    France
    French90501830001
    CAMON, Alain
    103 Rue De La Tombe Issoire
    Paris
    75014
    France
    Director
    103 Rue De La Tombe Issoire
    Paris
    75014
    France
    French67951020001
    CARLO, Jean Michel
    15 Rue Du Belvedere
    Boulogne
    92100 Billancourt
    France
    Director
    15 Rue Du Belvedere
    Boulogne
    92100 Billancourt
    France
    French70116390001
    CHAPMAN, Aidan Gerard
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    United KingdomBritish51799970001
    DE POUZILHAC, Alain
    21 Rue De Miromesnil
    75008 Paris
    France
    Director
    21 Rue De Miromesnil
    75008 Paris
    France
    French50778040001
    DECERISY, Eric
    52 Avenue Henri Bergson
    92380 Garches
    France
    Director
    52 Avenue Henri Bergson
    92380 Garches
    France
    FranceFrench44967160001
    DECERISY, Eric
    52 Avenue Henri Bergson
    92380 Garches
    France
    Director
    52 Avenue Henri Bergson
    92380 Garches
    France
    FranceFrench44967160001
    DUFOUR, Gerard
    56 Boulevard Victor Hugo
    Neuilly S Seime 92200
    FOREIGN France
    Director
    56 Boulevard Victor Hugo
    Neuilly S Seime 92200
    FOREIGN France
    French36320130001
    FERGUSON, Iain Fraser
    Churt House
    Churt
    GU10 2PX Farnham
    Surrey
    Director
    Churt House
    Churt
    GU10 2PX Farnham
    Surrey
    EnglandBritish44498270003
    GAIDE, Esther
    247 Rue De Vaugirard
    FOREIGN Paris
    75015
    France
    Director
    247 Rue De Vaugirard
    FOREIGN Paris
    75015
    France
    FranceFrench61325920001
    GUILLOTIN, Myriam Edith
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    FranceFrench203962900001
    HATCHUEL, Roger Marcel
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    United Kingdom
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    United Kingdom
    Great BritainFrench168133420001
    HERAIL, Jacques
    4 Avenue Du Coteau
    Vaucresson 92420
    FOREIGN France
    Director
    4 Avenue Du Coteau
    Vaucresson 92420
    FOREIGN France
    French53276880001
    LE NAIL, Jean Marie
    49 Avenue Du 11 Novembre 1918
    Meuden
    Paris
    France
    Director
    49 Avenue Du 11 Novembre 1918
    Meuden
    Paris
    France
    French33142100001
    PEARSON, Frederic Barrie
    Plaistow Road
    Ifold
    RH14 0TY Billingshurst
    Chequer Tree House
    West Sussex
    Director
    Plaistow Road
    Ifold
    RH14 0TY Billingshurst
    Chequer Tree House
    West Sussex
    EnglandBritish56200560002
    PINTO, Andre
    5 Avenue Balzac
    La Varenne Saint Hilaire
    94210
    France
    Director
    5 Avenue Balzac
    La Varenne Saint Hilaire
    94210
    France
    French122326550001
    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
    EnglandBritish95687560001
    SHURVILLE, Jerram
    Chess Park
    Berks Hill Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    Director
    Chess Park
    Berks Hill Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    British60930980002
    WOODHOUSE, Paul Francis
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritish36377860001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Havas N.V.
    Quai De Dion-Bouton
    Puteaux Cedex
    92817 Paris
    29-30
    France
    Dec 16, 2024
    Quai De Dion-Bouton
    Puteaux Cedex
    92817 Paris
    29-30
    France
    No
    Legal FormPublic Limited Company In The Netherlands N.V.
    Country RegisteredNetherlands
    Legal AuthorityDutch Company Law
    Place RegisteredListed On Euronext Amsterdam Isin Code Nl0015002ah0
    Registration NumberDutch Trade Register Number 95011439
    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.
    Vivendi S.A.
    Avenue Friedland
    75008
    Paris
    42
    France
    Dec 14, 2017
    Avenue Friedland
    75008
    Paris
    42
    France
    Yes
    Legal FormLimited Liability Company (Sa)
    Country RegisteredFrance
    Legal AuthorityFrench Company Law
    Place RegisteredRegistered In Paris
    Registration NumberSiret Number 343 134 763 00048
    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.
    Havas S.A.
    Quai De Dion Bouton
    92800 Puteaux
    Paris
    29-30
    France
    Apr 06, 2016
    Quai De Dion Bouton
    92800 Puteaux
    Paris
    29-30
    France
    Yes
    Legal FormLimited Liability Company (Sa)
    Country RegisteredFrance
    Legal AuthorityFrench Company Law
    Place RegisteredRegistered In Nanterre
    Registration NumberRcs 335 480 265
    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