Background WavePink WaveYellow Wave

HAVAS PEOPLE LIMITED (02793794)

HAVAS PEOPLE LIMITED (02793794) is an active UK company. incorporated on 24 February 1993. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HAVAS PEOPLE LIMITED has been registered for 33 years. Current directors include GROSE, Rupert Molyneux, PEOPLES, Wendy Elizabeth.

Company Number
02793794
Status
active
Type
ltd
Incorporated
24 February 1993
Age
33 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GROSE, Rupert Molyneux, PEOPLES, Wendy Elizabeth
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVAS PEOPLE LIMITED

HAVAS PEOPLE LIMITED is an active company incorporated on 24 February 1993 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HAVAS PEOPLE LIMITED was registered 33 years ago.(SIC: 73110)

Status

active

Active since 33 years ago

Company No

02793794

LTD Company

Age

33 Years

Incorporated 24 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

EURO RSCG COMMUNICATIONS LIMITED
From: 18 April 2008To: 24 September 2012
EURO RSCG RILEY LIMITED
From: 22 December 2003To: 18 April 2008
HR GARDENS UK LIMITED
From: 19 July 2002To: 22 December 2003
HR GARDENS LIMITED
From: 25 January 2002To: 19 July 2002
EMDS CONSULTING LIMITED
From: 6 April 1993To: 25 January 2002
FORWARDSECTOR LIMITED
From: 24 February 1993To: 6 April 1993
Contact
Address

Havas House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
From: 20 February 2013To: 16 March 2017
Concorde House 10-12 London Road Maidstone Kent ME16 8QF
From: 24 February 1993To: 20 February 2013
Timeline

7 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Loan Cleared
Oct 13
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

ROSS, Allan John

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 30 Apr 2025

GROSE, Rupert Molyneux

Active
Hermitage Court, MaidstoneME16 9NT
Born January 1967
Director
Appointed 12 Apr 2002

PEOPLES, Wendy Elizabeth

Active
Hermitage Court, MaidstoneME16 9NT
Born September 1970
Director
Appointed 03 Feb 2026

ARCHER, Lindsay Mary

Resigned
66 Doods Road, ReigateRH2 0NW
Secretary
Appointed 10 Mar 1993
Resigned 10 Jul 1998

BRAND, Peter William

Resigned
50 Longtye Drive, WhitstableCT5 3NF
Secretary
Appointed 15 Apr 2002
Resigned 01 Dec 2006

JOHNSEN, Steven Harold

Resigned
1 Spring Street, LondonW2 3RA
Secretary
Appointed 16 Oct 2000
Resigned 02 Jul 2001

LINNEY, Nigel

Resigned
25 Lower Green Road, EsherKT10 8HE
Secretary
Appointed 25 Sept 1998
Resigned 08 Dec 1999

MCARTHUR, Anna Louise Liberty

Resigned
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 23 Sept 2020
Resigned 30 Apr 2025

ROSS, Allan John

Resigned
Irie, SheernessME12 2NG
Secretary
Appointed 01 Dec 2006
Resigned 23 Sept 2020

SWAHN, Andreas

Resigned
6 Avenue Des Klauwearts, BrusselsFOREIGN
Secretary
Appointed 01 Dec 1999
Resigned 16 Oct 2000

WAJSKOP, Stephane

Resigned
296 Avenue Des Croix De Guerre, BrusselsB1120
Secretary
Appointed 10 Jul 1998
Resigned 25 Sept 1998

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 24 Feb 1993
Resigned 10 Mar 1993

ADCOCK, Rupert James

Resigned
B102 Port East Apts, LondonE14 4AY
Born December 1971
Director
Appointed 16 Oct 2000
Resigned 10 Oct 2002

ARCHER, William

Resigned
66 Doods Road, ReigateRH2 0NW
Director
Appointed 10 Mar 1993
Resigned 10 Jul 1998

BAULIER, Marc

Resigned
29 Rue Le Corbeiller, Meudon
Born April 1958
Director
Appointed 12 Apr 2002
Resigned 31 Dec 2002

CAYZAC, Alain

Resigned
4 Avenue Du Docteur Roux, 92380
Born June 1941
Director
Appointed 06 Jun 2003
Resigned 28 Dec 2005

COULTER, Stephen

Resigned
18 Rue Marie Stuart, ParisFOREIGN
Born February 1956
Director
Appointed 12 Apr 2002
Resigned 31 Dec 2002

CROZIER, John

Resigned
The Garden Flat, RichmondTW9 2AL
Born June 1946
Director
Appointed 05 Aug 2002
Resigned 31 Dec 2003

HUNT, Christian

Resigned
16 Avenue Du Congo, BelgiumFOREIGN
Born January 1965
Director
Appointed 10 Jul 1998
Resigned 12 Apr 2002

IBISON, Jennifer Anne

Resigned
6 Newlay Wood Fold, LeedsLS18 4HJ
Born September 1963
Director
Appointed 10 Oct 2002
Resigned 16 Jun 2005

KHAN, Michael

Resigned
38 Malden Road, WatfordWD17 4EW
Born February 1969
Director
Appointed 30 Oct 2006
Resigned 01 Mar 2007

PEOPLES, Wendy Elizabeth

Resigned
Hermitage Court, MaidstoneME16 9NT
Born September 1970
Director
Appointed 31 Dec 2008
Resigned 02 Feb 2026

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Born August 1961
Director
Appointed 23 Sept 2020
Resigned 23 Sept 2020

SMITH, Robert Vernon Harwood

Resigned
Pump Cottage, Old KnebworthSG3 6QN
Born January 1959
Director
Appointed 10 Oct 2002
Resigned 30 Nov 2004

SWAHN, Andreas

Resigned
6 Avenue Des Klauwearts, BrusselsFOREIGN
Born May 1969
Director
Appointed 01 Dec 1999
Resigned 17 Oct 2000

WAJSKOP, Stephane

Resigned
296 Avenue Des Croix De Guerre, BrusselsB1120
Born February 1962
Director
Appointed 10 Jul 1998
Resigned 12 Apr 2002

WILLIAMS, Gareth

Resigned
35 Henleaze Avenue, BristolBS9 4EU
Born March 1971
Director
Appointed 26 Jul 2005
Resigned 03 Nov 2006

WOODHOUSE, Paul Francis

Resigned
Hermitage Court, MaidstoneME16 9NT
Born September 1955
Director
Appointed 16 Mar 2007
Resigned 31 Aug 2020

WRIGHT, Simon James

Resigned
17 Edward Road, BristolBS21 7DS
Born September 1962
Director
Appointed 10 Oct 2002
Resigned 30 Sept 2003

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 24 Feb 1993
Resigned 10 Mar 1993

Persons with significant control

1

Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 September 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
28 July 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
288cChange of Particulars
Certificate Change Of Name Company
15 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
363sAnnual Return (shuttle)
Memorandum Articles
25 May 2005
MEM/ARTSMEM/ARTS
Resolution
25 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
16 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
19 December 2002
88(3)88(3)
Legacy
19 December 2002
88(2)R88(2)R
Legacy
5 December 2002
403aParticulars of Charge Subject to s859A
Legacy
5 December 2002
123Notice of Increase in Nominal Capital
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
244244
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
287Change of Registered Office
Certificate Change Of Name Company
19 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
21 July 1997
395Particulars of Mortgage or Charge
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1993
224224
Memorandum Articles
5 April 1993
MEM/ARTSMEM/ARTS
Legacy
5 April 1993
88(2)R88(2)R
Memorandum Articles
16 March 1993
MEM/ARTSMEM/ARTS
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
287Change of Registered Office
Resolution
16 March 1993
RESOLUTIONSResolutions
Miscellaneous
24 February 1993
MISCMISC
Incorporation Company
24 February 1993
NEWINCIncorporation