HAVAS HOLDINGS LIMITED
Overview
| Company Name | HAVAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05655130 |
| 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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HAVAS HOLDINGS LIMITED located?
| Registered Office Address | Havas House Hermitage Court Hermitage Lane ME16 9NT Maidstone Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAVAS HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2025 |
| Overdue | No |
What are the latest filings for HAVAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 15, 2025 with updates | 8 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on Apr 30, 2025 | 2 pages | AP01 | ||
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 | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Sep 23, 2020 | 2 pages | AP03 | ||
Termination of appointment of Allan John Ross as a secretary on Sep 23, 2020 | 1 pages | TM02 | ||
Appointment of Mr Allan John Ross as a director on Aug 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Francis Woodhouse as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Termination of appointment of Aidan Gerard Chapman as a director on Jan 31, 2018 | 1 pages | TM01 | ||
Who are the officers of HAVAS HOLDINGS 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 | 335253720001 | |||||||
| ADAMSON, Alan Ralston | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 240655690001 | |||||
| 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 | ||||||
| MCARTHUR, Anna Louise Liberty | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 274544720001 | |||||||
| ROSS, Allan John | Secretary | Irie Minster Drive, Minster On Sea ME12 2NG Sheerness Kent | British | 95687560001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHAPMAN, Aidan Gerard | Director | 74 Marshalswick Lane AL1 4XE St Albans Hertfordshire | United Kingdom | British | 51799970001 | |||||
| FERGUSON, Iain Fraser | Director | Churt House Churt GU10 2PX Farnham Surrey | England | British | 44498270003 | |||||
| ROSS, Allan John | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 95687560001 | |||||
| WOODHOUSE, Paul Francis | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 36377860001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HAVAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Havas Uk Limited | Apr 06, 2016 | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House England | No | ||||||||||
| |||||||||||||
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