SAATCHI & SAATCHI HOLDINGS LIMITED
LONDON LAING HENRY (MEDIA) LIMITED

Hellopages » City of London » City of London » WC2A 1JA

Company number 02415224
Status Active
Incorporation Date 21 August 1989
Company Type Private Limited Company
Address TOOKS COURT, 40 CHANCERY LANE, LONDON, ENGLAND, WC2A 1JA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Appointment of Mr Justin Kenneth Billingsley as a director on 31 March 2017; Termination of appointment of Alex Bekkerman as a director on 31 March 2017; Confirmation statement made on 27 March 2017 with updates. The most likely internet sites of SAATCHI & SAATCHI HOLDINGS LIMITED are www.saatchisaatchiholdings.co.uk, and www.saatchi-saatchi-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saatchi Saatchi Holdings Limited is a Private Limited Company. The company registration number is 02415224. Saatchi Saatchi Holdings Limited has been working since 21 August 1989. The present status of the company is Active. The registered address of Saatchi Saatchi Holdings Limited is Tooks Court 40 Chancery Lane London England Wc2a 1ja. . MUNIS, Joanne is a Secretary of the company. BILLINGSLEY, Justin Kenneth is a Director of the company. CARRIGAN, James Joseph is a Director of the company. ETIENNE, Jean-Michel Michel is a Director of the company. Secretary BAILEY, Sarah Anne has been resigned. Secretary BASRAN, Raj has been resigned. Secretary DAVIS, Robert has been resigned. Secretary EARL, Elizabeth Louise Kiernan has been resigned. Secretary EVANS, Fiona Maria has been resigned. Secretary EWING, Susanna has been resigned. Secretary FOSTER, John Leslie has been resigned. Secretary GONZALEZ-GOMEZ, Minna Katariina has been resigned. Secretary HOWELL, Peter Graham has been resigned. Secretary JANS, Annamaria has been resigned. Secretary KURTZ, Catherine Elizabeth Strathmore has been resigned. Secretary WALLS ECKLEY, Gillian has been resigned. Secretary WYLLIE, Alison has been resigned. Director BEKKERMAN, Alex has been resigned. Director BUNTON, Christopher John has been resigned. Director COURET, Philippe Francois Pierre has been resigned. Director EVANS, Fiona Maria has been resigned. Director FOSTER, John Leslie has been resigned. Director GRAHAM, Alec has been resigned. Director HARKER, Alan has been resigned. Director HOWELL, Peter Graham has been resigned. Director LAING, Jennifer Charlina Ellsworth has been resigned. Director SMYTH, Wendy has been resigned. Director WATSON, Robert Drummond has been resigned. Director WEATHERSEED, David Ian Cameron has been resigned. Director XAVIER, Johann has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MUNIS, Joanne
Appointed Date: 07 April 2015

Director
BILLINGSLEY, Justin Kenneth
Appointed Date: 31 March 2017
52 years old

Director
CARRIGAN, James Joseph
Appointed Date: 16 January 2008
66 years old

Director
ETIENNE, Jean-Michel Michel
Appointed Date: 01 January 2006
73 years old

Resigned Directors

Secretary
BAILEY, Sarah Anne
Resigned: 02 April 2015
Appointed Date: 13 January 2014

Secretary
BASRAN, Raj
Resigned: 18 January 2017
Appointed Date: 01 June 2012

Secretary
DAVIS, Robert
Resigned: 13 April 2011
Appointed Date: 03 November 2010

Secretary
EARL, Elizabeth Louise Kiernan
Resigned: 30 November 2007
Appointed Date: 03 May 2005

Secretary
EVANS, Fiona Maria
Resigned: 30 November 2000
Appointed Date: 12 August 1996

Secretary
EWING, Susanna
Resigned: 16 November 2009
Appointed Date: 30 November 2007

Secretary
FOSTER, John Leslie
Resigned: 27 March 1995

Secretary
GONZALEZ-GOMEZ, Minna Katariina
Resigned: 02 November 2010
Appointed Date: 26 March 2007

Secretary
HOWELL, Peter Graham
Resigned: 27 March 1996

Secretary
JANS, Annamaria
Resigned: 28 June 1996
Appointed Date: 10 August 1995

Secretary
KURTZ, Catherine Elizabeth Strathmore
Resigned: 13 June 2005
Appointed Date: 30 November 2000

Secretary
WALLS ECKLEY, Gillian
Resigned: 29 November 2013
Appointed Date: 14 March 2011

Secretary
WYLLIE, Alison
Resigned: 06 October 2006
Appointed Date: 19 December 2005

Director
BEKKERMAN, Alex
Resigned: 31 March 2017
Appointed Date: 26 June 2015
56 years old

Director
BUNTON, Christopher John
Resigned: 09 January 1998
Appointed Date: 27 March 1995
77 years old

Director
COURET, Philippe Francois Pierre
Resigned: 01 January 2006
Appointed Date: 30 November 2000
70 years old

Director
EVANS, Fiona Maria
Resigned: 30 November 2000
Appointed Date: 09 January 1998
59 years old

Director
FOSTER, John Leslie
Resigned: 27 March 1995
71 years old

Director
GRAHAM, Alec
Resigned: 31 July 2006
Appointed Date: 30 November 2000
69 years old

Director
HARKER, Alan
Resigned: 03 July 2015
Appointed Date: 01 November 2012
60 years old

Director
HOWELL, Peter Graham
Resigned: 17 February 1998
Appointed Date: 27 March 1995
71 years old

Director
LAING, Jennifer Charlina Ellsworth
Resigned: 27 March 1994
78 years old

Director
SMYTH, Wendy
Resigned: 31 October 2000
Appointed Date: 10 March 2000
71 years old

Director
WATSON, Robert Drummond
Resigned: 31 December 2000
Appointed Date: 11 June 1999
77 years old

Director
WEATHERSEED, David Ian Cameron
Resigned: 11 June 1999
Appointed Date: 09 January 1998
74 years old

Director
XAVIER, Johann
Resigned: 01 November 2012
Appointed Date: 31 July 2006
66 years old

Persons With Significant Control

Mms Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAATCHI & SAATCHI HOLDINGS LIMITED Events

05 Apr 2017
Appointment of Mr Justin Kenneth Billingsley as a director on 31 March 2017
05 Apr 2017
Termination of appointment of Alex Bekkerman as a director on 31 March 2017
27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
26 Jan 2017
Termination of appointment of Raj Basran as a secretary on 18 January 2017
05 Jan 2017
Registered office address changed from 80 Charlotte Street London W1A 1AQ to Tooks Court 40 Chancery Lane London WC2A 1JA on 5 January 2017
...
... and 152 more events
19 Dec 1989
Registered office changed on 19/12/89 from: plantation house 31-35 fenchurch street london EC3M 3NN
19 Dec 1989
£ nc 100/75000 11/12/89

18 Dec 1989
Memorandum and Articles of Association
12 Dec 1989
Company name changed esrom 100 LIMITED\certificate issued on 11/12/89
21 Aug 1989
Incorporation

SAATCHI & SAATCHI HOLDINGS LIMITED Charges

15 December 1997
Debenture
Delivered: 24 December 1997
Status: Satisfied on 19 January 2001
Persons entitled: The Bank of New York (In Its Capacity as Security Trustee)
Description: By way of first legal mortgage the property (if any); by…
23 September 1997
Debenture
Delivered: 7 October 1997
Status: Satisfied on 15 January 1998
Persons entitled: The Chase Manhattan Bank("the Security Agent")
Description: .. fixed and floating charges over the undertaking and all…