Background WavePink WaveYellow Wave

STAGWELL U.K. LIMITED (09116709)

STAGWELL U.K. LIMITED (09116709) is an active UK company. incorporated on 4 July 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STAGWELL U.K. LIMITED has been registered for 11 years. Current directors include LANUTO, Frank Philip, MCELLIGOTT, Peter John, ROBERTS, Sandy Beasley.

Company Number
09116709
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
Blue Fin Building 3rd Floor, London, SE1 0SU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LANUTO, Frank Philip, MCELLIGOTT, Peter John, ROBERTS, Sandy Beasley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGWELL U.K. LIMITED

STAGWELL U.K. LIMITED is an active company incorporated on 4 July 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STAGWELL U.K. LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09116709

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

MDC PARTNERS UK HOLDINGS LIMITED
From: 4 July 2014To: 7 March 2024
Contact
Address

Blue Fin Building 3rd Floor 110 Southwark Street London, SE1 0SU,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB
From: 4 July 2014To: 30 April 2024
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
May 20
Director Joined
Jun 20
Loan Cleared
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Owner Exit
Aug 21
Director Joined
Mar 22
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LANUTO, Frank Philip

Active
Floor 65, New York10007
Born May 1962
Director
Appointed 04 Jun 2020

MCELLIGOTT, Peter John

Active
Floor 65, New York10007
Born May 1984
Director
Appointed 01 Apr 2022

ROBERTS, Sandy Beasley

Active
Floor 65, New York10007
Born August 1966
Director
Appointed 02 Aug 2021

DOFT, David Benjamin

Resigned
745 5th Avenue, New York10151
Born August 1971
Director
Appointed 23 Jun 2015
Resigned 09 Aug 2019

ROSS, David Corwin

Resigned
Floor 65, New York10007
Born April 1980
Director
Appointed 04 Jul 2014
Resigned 02 Aug 2021

SABATINO, Michael Charles

Resigned
32 York Way, LondonN1 9AB
Born April 1964
Director
Appointed 04 Jul 2014
Resigned 23 Jun 2015

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 04 Jul 2014
Resigned 04 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Floor 65, New York10007

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021
Floor 65, New York10007

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
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

65

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 June 2023
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
11 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 August 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
16 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Change To A Person With Significant Control
7 February 2020
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
10 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Small
17 November 2015
AAAnnual Accounts
Resolution
22 July 2015
RESOLUTIONSResolutions
Resolution
22 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
27 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
15 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Incorporation Company
4 July 2014
NEWINCIncorporation