Background WavePink WaveYellow Wave

FCB HEALTH HAMPSHIRE LIMITED (02818414)

FCB HEALTH HAMPSHIRE LIMITED (02818414) is an active UK company. incorporated on 17 May 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FCB HEALTH HAMPSHIRE LIMITED has been registered for 32 years. Current directors include BETTS, John Martin William, HEMPELMANN, Joerg, SOANES, Hazel Jane and 1 others.

Company Number
02818414
Status
active
Type
ltd
Incorporated
17 May 1993
Age
32 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BETTS, John Martin William, HEMPELMANN, Joerg, SOANES, Hazel Jane, WARDLE, John Henry
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCB HEALTH HAMPSHIRE LIMITED

FCB HEALTH HAMPSHIRE LIMITED is an active company incorporated on 17 May 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FCB HEALTH HAMPSHIRE LIMITED was registered 32 years ago.(SIC: 73110)

Status

active

Active since 32 years ago

Company No

02818414

LTD Company

Age

32 Years

Incorporated 17 May 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 13 August 2025 (7 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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

FCB HALESWAY LIMITED
From: 19 October 2016To: 4 September 2018
HALESWAY LIMITED
From: 17 May 1993To: 19 October 2016
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

135 Bishopsgate London EC2M 3TP England
From: 1 October 2020To: 21 January 2026
3 Grosvenor Gardens London SW1W 0BD
From: 13 March 2014To: 1 October 2020
36 East Street Andover Hampshire SP10 1ES
From: 17 May 1993To: 13 March 2014
Timeline

31 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Capital Reduction
Jun 10
Share Buyback
Jun 10
Director Left
Jul 10
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Jan 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BEAN, Louise

Active
Grosvenor Gardens, LondonSW1W 0BD
Secretary
Appointed 07 Mar 2014

BETTS, John Martin William

Active
90-100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 17 Dec 2025

HEMPELMANN, Joerg

Active
Grosvenor Gardens, LondonSW1W 0BD
Born May 1969
Director
Appointed 21 Feb 2020

SOANES, Hazel Jane

Active
90-100 Southwark Street, LondonSE1 0SW
Born April 1972
Director
Appointed 17 Dec 2025

WARDLE, John Henry

Active
90-100 Southwark Street, LondonSE1 0SW
Born December 1967
Director
Appointed 17 Dec 2025

RAWLINGSON, Laura Elizabeth Anne

Resigned
The Thatches, SalisburySP3 5QT
Secretary
Appointed 20 May 1993
Resigned 07 Mar 2014

CK CORPORATE SERVICES LIMITED

Resigned
Scotlands House, BracknellRG42 6AJ
Corporate nominee secretary
Appointed 17 May 1993
Resigned 20 May 1993

CARTWRIGHT, Barry James

Resigned
Lilac Cottage, SalisburySP4 0DL
Born October 1949
Director
Appointed 02 Jan 2002
Resigned 31 Oct 2009

DEAN, Nicola Ellen

Resigned
ShaftesburySP7 8FF
Born September 1976
Director
Appointed 24 Feb 2014
Resigned 08 Jan 2020

DUJAT, Lisa

Resigned
Bishopsgate, LondonEC2M 3TP
Born July 1970
Director
Appointed 07 Mar 2014
Resigned 23 Jun 2025

GUARINO, Michael

Resigned
Bishopsgate, LondonEC2M 3TP
Born May 1971
Director
Appointed 07 Mar 2014
Resigned 23 Jun 2025

GUT, Christopher

Resigned
Bishopsgate, LondonEC2M 3TP
Born October 1979
Director
Appointed 21 Feb 2020
Resigned 31 Dec 2021

KELLY, Thomas James

Resigned
Bishopsgate, LondonEC2M 3TP
Born September 1965
Director
Appointed 07 Mar 2014
Resigned 02 Jun 2023

KERRIGAN, Jonathan Simon Gavin

Resigned
Bishopsgate, LondonEC2M 3TP
Born September 1987
Director
Appointed 09 Feb 2022
Resigned 10 Jan 2024

KUKATHASAN, Jonathan

Resigned
Bishopsgate, LondonEC2M 3TP
Born July 1980
Director
Appointed 09 Feb 2022
Resigned 17 Dec 2025

MAIMAN, Dana

Resigned
Bishopsgate, LondonEC2M 3TP
Born August 1960
Director
Appointed 07 Mar 2014
Resigned 13 Oct 2025

PADGETT, Neil

Resigned
2 Lilleydown Villa, AndoverSP11 6DD
Born May 1965
Director
Appointed 04 Jan 2005
Resigned 04 Apr 2019

RAWLINGSON, Laura Elizabeth Anne

Resigned
The Thatches, SalisburySP3 5QT
Born August 1954
Director
Appointed 20 May 1993
Resigned 04 Apr 2019

STURT, Peter John

Resigned
Simark, NewburyRG20 8TE
Born February 1965
Director
Appointed 20 May 1993
Resigned 30 Jun 2003

CK FORMATIONS LIMITED

Resigned
Scotlands House, BracknellRG42 6AJ
Corporate nominee director
Appointed 17 May 1993
Resigned 20 May 1993

Persons with significant control

4

1 Active
3 Ceased
90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2023
Bishopsgate, LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2023
Ceased 07 Dec 2023
Bishopsgate, LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2023
Ceased 06 Dec 2023
Bishopsgate, LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

152

Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 August 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Resolution
4 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Resolution
19 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Resolution
20 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Move Registers To Sail Company
8 April 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
8 April 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 March 2014
AA01Change of Accounting Reference Date
Resolution
4 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 March 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Accounts Amended With Made Up Date
29 October 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Move Registers To Registered Office Company
7 June 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Capital Cancellation Shares
11 June 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 November 2003
AAAnnual Accounts
Legacy
5 September 2003
169169
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288cChange of Particulars
Legacy
13 February 2002
288aAppointment of Director or Secretary
Resolution
8 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
23 November 1998
287Change of Registered Office
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
26 November 1996
288cChange of Particulars
Legacy
26 November 1996
288cChange of Particulars
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
9 September 1993
287Change of Registered Office
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Legacy
7 July 1993
88(2)R88(2)R
Legacy
7 July 1993
123Notice of Increase in Nominal Capital
Resolution
7 July 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
224224
Incorporation Company
17 May 1993
NEWINCIncorporation