Background WavePink WaveYellow Wave

SAATCHI & SAATCHI HOLDINGS LIMITED (02415224)

SAATCHI & SAATCHI HOLDINGS LIMITED (02415224) is an active UK company. incorporated on 21 August 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SAATCHI & SAATCHI HOLDINGS LIMITED has been registered for 36 years. Current directors include HOLLANDS, Claire Frances, RUDD, Charles Richard Cooper, TEPPAZ, Bruno, Mr..

Company Number
02415224
Status
active
Type
ltd
Incorporated
21 August 1989
Age
36 years
Address
Tooks Court, London, WC2A 1JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HOLLANDS, Claire Frances, RUDD, Charles Richard Cooper, TEPPAZ, Bruno, Mr.
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAATCHI & SAATCHI HOLDINGS LIMITED

SAATCHI & SAATCHI HOLDINGS LIMITED is an active company incorporated on 21 August 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SAATCHI & SAATCHI HOLDINGS LIMITED was registered 36 years ago.(SIC: 73110)

Status

active

Active since 36 years ago

Company No

02415224

LTD Company

Age

36 Years

Incorporated 21 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

LAING HENRY (MEDIA) LIMITED
From: 27 March 1992To: 19 September 1997
LAING HENRY HILL HOLLIDAY (MEDIA) LIMITED
From: 11 December 1989To: 27 March 1992
ESROM 100 LIMITED
From: 21 August 1989To: 11 December 1989
Contact
Address

Tooks Court 40 Chancery Lane London, WC2A 1JA,

Previous Addresses

80 Charlotte Street London W1A 1AQ
From: 21 August 1989To: 5 January 2017
Timeline

19 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MUWANGA, Philippa

Active
40 Chancery Lane, LondonWC2A 1JA
Secretary
Appointed 16 Jun 2020

HOLLANDS, Claire Frances

Active
40 Chancery Lane, LondonWC2A 1JA
Born November 1981
Director
Appointed 09 Mar 2026

RUDD, Charles Richard Cooper

Active
40 Chancery Lane, LondonWC2A 1JA
Born June 1967
Director
Appointed 09 Mar 2026

TEPPAZ, Bruno, Mr.

Active
40 Chancery Lane, LondonWC2A 1JA
Born September 1969
Director
Appointed 08 Feb 2024

BAILEY, Sarah Anne

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 13 Jan 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
40 Chancery Lane, LondonWC2A 1JA
Secretary
Appointed 01 Jun 2012
Resigned 18 Jan 2017

DAVIS, Robert

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 03 Nov 2010
Resigned 13 Apr 2011

EARL, Elizabeth Louise Kiernan

Resigned
9 Helena Road, WindsorSL4 1JN
Secretary
Appointed 03 May 2005
Resigned 30 Nov 2007

EVANS, Fiona Maria

Resigned
85 Ravensmede Way, LondonW4 1TQ
Secretary
Appointed 12 Aug 1996
Resigned 30 Nov 2000

EWING, Susanna

Resigned
72f Sinclair Road, LondonW14 0NJ
Secretary
Appointed 30 Nov 2007
Resigned 16 Nov 2009

FOSTER, John Leslie

Resigned
33 Grove Hill, LondonE18 2JB
Secretary
Appointed N/A
Resigned 27 Mar 1995

GONZALEZ-GOMEZ, Minna Katariina

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 26 Mar 2007
Resigned 02 Nov 2010

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Secretary
Appointed N/A
Resigned 27 Mar 1996

JANS, Annamaria

Resigned
20 Underhill Road, LondonSE22 0AH
Secretary
Appointed 10 Aug 1995
Resigned 28 Jun 1996

KURTZ, Catherine Elizabeth Strathmore

Resigned
6 Berkeley Road, Tunbridge WellsTN1 1YR
Secretary
Appointed 30 Nov 2000
Resigned 13 Jun 2005

MUNIS, Joanne

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Apr 2015
Resigned 16 Jun 2020

RAJ, Nicola

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Jun 2017
Resigned 15 Feb 2019

WALLS ECKLEY, Gillian

Resigned
80 Charlotte StreetW1A 1AQ
Secretary
Appointed 14 Mar 2011
Resigned 29 Nov 2013

WYLLIE, Alison

Resigned
Flat 2, LondonW10 5LZ
Secretary
Appointed 19 Dec 2005
Resigned 06 Oct 2006

BEKKERMAN, Alex

Resigned
40 Chancery Lane, LondonWC2A 1JA
Born August 1969
Director
Appointed 26 Jun 2015
Resigned 31 Mar 2017

BILLINGSLEY, Justin Kenneth

Resigned
Avonmore Road, LondonW14 8DG
Born November 1972
Director
Appointed 31 Mar 2017
Resigned 02 Jul 2018

BUNTON, Christopher John

Resigned
12 The Chowns, HarpendenAL5 2BN
Born February 1948
Director
Appointed 27 Mar 1995
Resigned 09 Jan 1998

CARRIGAN, James Joseph, Mr.

Resigned
Kensington Village, LondonW14 8DG
Born June 1959
Director
Appointed 16 Jan 2008
Resigned 16 Nov 2025

COURET, Philippe Francois Pierre

Resigned
Flat 9 1 Prince Of Wales Terrace, LondonW8 5PG
Born August 1955
Director
Appointed 30 Nov 2000
Resigned 01 Jan 2006

ETIENNE, Jean-Michel Michel

Resigned
Kensington Village, LondonW14 8DG
Born November 1951
Director
Appointed 01 Jan 2006
Resigned 08 Feb 2021

EVANS, Fiona Maria

Resigned
85 Ravensmede Way, LondonW4 1TQ
Born December 1965
Director
Appointed 09 Jan 1998
Resigned 30 Nov 2000

FOSTER, John Leslie

Resigned
33 Grove Hill, LondonE18 2JB
Born January 1954
Director
Appointed N/A
Resigned 27 Mar 1995

FRIJNS, Charlotte Sabine Muriel

Resigned
40 Chancery Lane, LondonWC2A 1JA
Born August 1976
Director
Appointed 11 Apr 2023
Resigned 09 Mar 2026

GRAHAM, Alec

Resigned
Linden Lea, Packhorse Road, SevenoaksTN13 2QP
Born February 1956
Director
Appointed 30 Nov 2000
Resigned 31 Jul 2006

HARKER, Alan

Resigned
Avonmore Road, LondonW14 8DG
Born June 1965
Director
Appointed 01 Nov 2012
Resigned 03 Jul 2015

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Born October 1953
Director
Appointed 27 Mar 1995
Resigned 17 Feb 1998

KING, Annette

Resigned
40 Chancery Lane, LondonWC2A 1JA
Born September 1968
Director
Appointed 29 Jun 2018
Resigned 05 Apr 2023

LAING, Jennifer Charlina Ellsworth

Resigned
20 Gloucester Crescent, LondonNW1 7DS
Born March 1947
Director
Appointed N/A
Resigned 27 Mar 1994

PROCH, Michel-Alain, Mr.

Resigned
40 Chancery Lane, LondonWC2A 1JA
Born April 1970
Director
Appointed 08 Feb 2021
Resigned 08 Feb 2024

SMYTH, Wendy

Resigned
Holly House, LondonNW7 1AZ
Born February 1954
Director
Appointed 10 Mar 2000
Resigned 31 Oct 2000

Persons with significant control

1

2 Television Centre, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
28 February 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Move Registers To Sail Company With New Address
14 August 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Made Up Date
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Resolution
2 December 2013
RESOLUTIONSResolutions
Auditors Resignation Company
2 December 2013
AUDAUD
Auditors Resignation Company
17 September 2013
AUDAUD
Accounts With Made Up Date
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Made Up Date
2 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Made Up Date
29 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Made Up Date
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Accounts With Made Up Date
15 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
25 April 2009
353353
Accounts With Made Up Date
23 June 2008
AAAnnual Accounts
Accounts With Made Up Date
1 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 December 2005
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
22 June 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
2 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
7 October 2004
244244
Legacy
25 May 2004
353353
Legacy
15 May 2004
363aAnnual Return
Accounts With Made Up Date
30 October 2003
AAAnnual Accounts
Legacy
22 September 2003
244244
Legacy
28 April 2003
363aAnnual Return
Legacy
9 April 2003
287Change of Registered Office
Accounts With Made Up Date
17 October 2002
AAAnnual Accounts
Legacy
25 April 2002
363aAnnual Return
Accounts With Made Up Date
14 March 2002
AAAnnual Accounts
Legacy
8 March 2002
353353
Legacy
18 October 2001
244244
Legacy
31 July 2001
288cChange of Particulars
Legacy
26 April 2001
363aAnnual Return
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
31 October 2000
AAAnnual Accounts
Legacy
17 April 2000
363aAnnual Return
Legacy
27 March 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 October 1999
AAAnnual Accounts
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
363aAnnual Return
Accounts With Made Up Date
28 October 1998
AAAnnual Accounts
Legacy
9 April 1998
363aAnnual Return
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
88(2)R88(2)R
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Resolution
23 December 1997
RESOLUTIONSResolutions
Miscellaneous
17 December 1997
MISCMISC
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
1 October 1997
88(2)R88(2)R
Resolution
1 October 1997
RESOLUTIONSResolutions
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
1 October 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
29 September 1997
AAAnnual Accounts
Certificate Change Of Name Company
19 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1997
288cChange of Particulars
Legacy
14 April 1997
363aAnnual Return
Legacy
14 April 1997
363(353)363(353)
Legacy
14 April 1997
363(190)363(190)
Resolution
7 November 1996
RESOLUTIONSResolutions
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Accounts With Accounts Type Dormant
30 June 1996
AAAnnual Accounts
Legacy
22 April 1996
363aAnnual Return
Legacy
22 April 1996
363(353)363(353)
Legacy
22 April 1996
363(190)363(190)
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Legacy
18 December 1995
288288
Legacy
17 August 1995
363x363x
Legacy
14 August 1995
288288
Resolution
5 April 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
287Change of Registered Office
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Accounts With Accounts Type Dormant
28 March 1995
AAAnnual Accounts
Resolution
28 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1992
AAAnnual Accounts
Certificate Change Of Name Company
26 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1991
287Change of Registered Office
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Dormant
19 July 1991
AAAnnual Accounts
Resolution
19 July 1991
RESOLUTIONSResolutions
Legacy
25 April 1991
225(2)225(2)
Memorandum Articles
19 December 1989
MEM/ARTSMEM/ARTS
Resolution
19 December 1989
RESOLUTIONSResolutions
Resolution
19 December 1989
RESOLUTIONSResolutions
Resolution
19 December 1989
RESOLUTIONSResolutions
Legacy
19 December 1989
287Change of Registered Office
Legacy
19 December 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
18 December 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 December 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 1989
NEWINCIncorporation