Advanced company searchLink opens in new window

HAVAS UK LIMITED

Company number 02821174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2017 PSC02 Notification of Vivendi S.A. as a person with significant control on 14 December 2017
27 Dec 2017 PSC07 Cessation of Havas S.A. as a person with significant control on 14 December 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
13 Jul 2017 CH01 Director's details changed for Mr Aidan Gerard Chapman on 30 June 2017
13 Jul 2017 CH03 Secretary's details changed for Mr Allan John Ross on 30 June 2017
06 Jul 2017 CH01 Director's details changed for Mr Paul Francis Woodhouse on 30 June 2017
25 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
16 Mar 2017 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 22,769,860,000
06 Jan 2016 AP01 Appointment of Mrs Myriam Edith Guillotin as a director on 21 October 2015
24 Nov 2015 AUD Auditor's resignation
26 Oct 2015 TM01 Termination of appointment of Eric Decerisy as a director on 21 October 2015
01 Sep 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 22,769,860,000
10 Jun 2014 AA Full accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 22,769,860,000
27 Jan 2014 TM01 Termination of appointment of Roger Hatchuel as a director
10 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
06 Jun 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AD01 Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 20 February 2013
30 Oct 2012 AP01 Appointment of Mr Francois Marie Jean Charles Laroze as a director
14 Jun 2012 AA Full accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
04 Apr 2012 AP01 Appointment of Mr Roger Marcel Hatchuel as a director