Background WavePink WaveYellow Wave

HAVAS WORLDWIDE LONDON LIMITED (03675746)

HAVAS WORLDWIDE LONDON LIMITED (03675746) is an active UK company. incorporated on 30 November 1998. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HAVAS WORLDWIDE LONDON LIMITED has been registered for 27 years. Current directors include ADAMSON, Alan Ralston.

Company Number
03675746
Status
active
Type
ltd
Incorporated
30 November 1998
Age
27 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ADAMSON, Alan Ralston
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVAS WORLDWIDE LONDON LIMITED

HAVAS WORLDWIDE LONDON LIMITED is an active company incorporated on 30 November 1998 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HAVAS WORLDWIDE LONDON LIMITED was registered 27 years ago.(SIC: 73110)

Status

active

Active since 27 years ago

Company No

03675746

LTD Company

Age

27 Years

Incorporated 30 November 1998

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 2 December 2025 (3 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

EURO RSCG LONDON LIMITED
From: 27 January 2004To: 24 September 2012
HALLREEL LIMITED
From: 30 November 1998To: 11 December 1998
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: 30 November 1998To: 20 February 2013
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Mar 10
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Mar 15
Director Left
Oct 15
Funding Round
Nov 16
Director Left
Jan 17
Funding Round
May 17
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Dec 19
Director Joined
Sept 20
Director Left
Oct 20
Funding Round
Feb 23
Funding Round
Nov 23
Director Left
Feb 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 25
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

ROSS, Allan John

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

ADAMSON, Alan Ralston

Active
Hermitage Court, MaidstoneME16 9NT
Born April 1966
Director
Appointed 01 Jan 2018

BRAND, Peter William

Resigned
50 Longtye Drive, WhitstableCT5 3NF
Secretary
Appointed 09 Feb 2005
Resigned 01 Dec 2006

CHAPMAN, Aidan Gerard

Resigned
74 Marshalswick Lane, St AlbansAL1 4XE
Secretary
Appointed 01 Sept 2004
Resigned 09 Feb 2005

JONES, David Paul

Resigned
35 Seymour Road, LondonSW18 5JB
Secretary
Appointed 04 Dec 1998
Resigned 12 Feb 2004

MCARTHUR, Anna Louise Liberty

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

PINTO, Andre

Resigned
5 Avenue Balzac, La Varenne Saint Hilaire
Secretary
Appointed 12 Feb 2004
Resigned 01 Sept 2004

ROSS, Allan John

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

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Nov 1998
Resigned 04 Dec 1998

ANTONI, Jean Marc

Resigned
11 Bis Rue Emile Deschamps, Versailles78000
Born November 1958
Director
Appointed 31 Aug 1999
Resigned 30 Sept 2013

BOURGERY, Marc Edmond Clement

Resigned
6 Rue Dufresnoy, FranceFOREIGN
Born May 1941
Director
Appointed 31 Aug 1999
Resigned 26 Nov 2002

CADMAN, Mark Robert

Resigned
19 Niton Street, LondonSW6 6NH
Born December 1962
Director
Appointed 08 May 2007
Resigned 08 Dec 2009

CHAPMAN, Aidan Gerard

Resigned
74 Marshalswick Lane, St AlbansAL1 4XE
Born October 1958
Director
Appointed 01 Sept 2004
Resigned 31 Jan 2018

DE POUZILHAC, Alain

Resigned
21 Rue De Miromesnil, Paris75008
Born June 1945
Director
Appointed 31 Aug 1999
Resigned 22 Jun 2005

DILLIES, Jacques Jean André Fernand

Resigned
Hermitage Court, MaidstoneME16 9NT
Born November 1959
Director
Appointed 02 Jan 2019
Resigned 31 Jan 2024

DUROCHER, Gaëtan Marie

Resigned
Hermitage Court, MaidstoneME16 9NT
Born April 1967
Director
Appointed 06 Dec 2013
Resigned 02 Jan 2019

FLOYED, Daniel Jeremy

Resigned
Hermitage Court, MaidstoneME16 9NT
Born December 1972
Director
Appointed 23 Jan 2015
Resigned 21 Dec 2016

GOSPER, Brett

Resigned
19 Inner Park Road, LondonSW19
Born June 1959
Director
Appointed 04 Dec 1998
Resigned 05 Aug 2003

JONES, David Paul

Resigned
35 Seymour Road, LondonSW18 5JB
Born August 1953
Director
Appointed 04 Dec 1998
Resigned 12 Feb 2004

LE NAIL, Jean Marie

Resigned
89 West 87th Street, New YorkYO31 0UW
Born May 1958
Director
Appointed 04 Dec 1998
Resigned 18 Jun 2003

LECOSSE, Pierre

Resigned
31 Boulevard Du Commandant Charcot, 92200 Neuilly Seine
Born May 1945
Director
Appointed 31 Aug 1999
Resigned 30 Jun 2008

LIDSTONE, Russell James

Resigned
Denbigh Road, LondonW13 8QA
Born March 1970
Director
Appointed 13 Mar 2009
Resigned 12 Oct 2015

PINNINGTON, Christopher John

Resigned
44 Bathgate Road, LondonSW19 5PJ
Born August 1956
Director
Appointed 04 Dec 1998
Resigned 08 May 2007

PINTO, Andre

Resigned
5 Avenue Balzac, La Varenne Saint Hilaire
Born July 1963
Director
Appointed 12 Feb 2004
Resigned 31 Dec 2004

ROSS, Allan John

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

SCHMETTERER, Robert

Resigned
15 Washington Spring Road, Palisades10364
Born November 1943
Director
Appointed 01 Sept 1999
Resigned 31 Dec 2003

TONG CUONG, Eric

Resigned
11 Rue Sainte-Anne, FranceFOREIGN
Born August 1962
Director
Appointed 31 Aug 1999
Resigned 31 Dec 2002

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 Nov 1998
Resigned 04 Dec 1998

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

145

Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 June 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Resolution
23 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Statement Of Companys Objects
8 November 2016
CC04CC04
Resolution
8 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Auditors Resignation Company
24 November 2015
AUDAUD
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Certificate Change Of Name Company
24 September 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
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
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
28 July 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
287Change of Registered Office
Legacy
18 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
287Change of Registered Office
Certificate Change Of Name Company
27 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Miscellaneous
7 October 2002
MISCMISC
Legacy
15 August 2002
244244
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
244244
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
225Change of Accounting Reference Date
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
288aAppointment of Director or Secretary
Resolution
21 February 1999
RESOLUTIONSResolutions
Legacy
4 January 1999
88(2)R88(2)R
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Legacy
4 January 1999
123Notice of Increase in Nominal Capital
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1998
287Change of Registered Office
Incorporation Company
30 November 1998
NEWINCIncorporation