Background WavePink WaveYellow Wave

M&C SAATCHI MIDDLE EAST HOLDCO LIMITED (09374189)

M&C SAATCHI MIDDLE EAST HOLDCO LIMITED (09374189) is an active UK company. incorporated on 5 January 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. M&C SAATCHI MIDDLE EAST HOLDCO LIMITED has been registered for 11 years. Current directors include AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian.

Company Number
09374189
Status
active
Type
ltd
Incorporated
5 January 2015
Age
11 years
Address
36 Golden Square, London, W1F 9EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&C SAATCHI MIDDLE EAST HOLDCO LIMITED

M&C SAATCHI MIDDLE EAST HOLDCO LIMITED is an active company incorporated on 5 January 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. M&C SAATCHI MIDDLE EAST HOLDCO LIMITED was registered 11 years ago.(SIC: 73110)

Status

active

Active since 11 years ago

Company No

09374189

LTD Company

Age

11 Years

Incorporated 5 January 2015

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

NEWINCCO 1351 LIMITED
From: 5 January 2015To: 30 January 2015
Contact
Address

36 Golden Square London, W1F 9EE,

Previous Addresses

36 Golden Square London W1F 4EE
From: 5 June 2015To: 23 February 2025
90 High Holborn London WC1V 6XX United Kingdom
From: 5 January 2015To: 5 June 2015
Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Apr 16
Funding Round
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Mar 20
Loan Secured
Jun 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

AL-QASSAB, Zaid Anmar

Active
Golden Square, LondonW1F 9EE
Born April 1972
Director
Appointed 02 Oct 2025

FULLER, Simon Jeremy Ian

Active
Golden Square, LondonW1F 9EE
Born July 1977
Director
Appointed 02 Oct 2025

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 05 Jan 2015
Resigned 30 Jan 2015

AL-QASSAB, Zaid Anmar

Resigned
Golden Square, LondonW1F 9EE
Born April 1972
Director
Appointed 07 Jun 2024
Resigned 07 May 2025

BLACKSTONE, Andrew Simon

Resigned
Golden Square, LondonW1F 9EE
Born April 1969
Director
Appointed 07 May 2025
Resigned 02 Oct 2025

BYNG-THORNE, Zillah

Resigned
Golden Square, LondonW1F 4EE
Born November 1974
Director
Appointed 17 Oct 2023
Resigned 07 Jun 2024

FEASEY, Scott

Resigned
Golden Square, LondonW1F 4EE
Born February 1973
Director
Appointed 08 May 2016
Resigned 13 Aug 2024

FULLER, Simon Jeremy Ian

Resigned
Golden Square, LondonW1F 9EE
Born July 1977
Director
Appointed 10 Jul 2024
Resigned 07 May 2025

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 05 Jan 2015
Resigned 30 Jan 2015

MACLENNAN, Moray Alexander Stewart

Resigned
Golden Square, LondonW1F 4EE
Born August 1961
Director
Appointed 30 Jan 2015
Resigned 30 Sept 2023

MARSON, Bruce Charles

Resigned
Golden Square, LondonW1F 4EE
Born August 1969
Director
Appointed 17 Oct 2023
Resigned 10 Jul 2024

PETERS, Michael

Resigned
Golden Square, LondonW1F 4EE
Born February 1973
Director
Appointed 08 May 2016
Resigned 29 Feb 2020

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 05 Jan 2015
Resigned 30 Jan 2015

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 05 Jan 2015
Resigned 30 Jan 2015

Persons with significant control

1

M&C Saatchi Worldwide Limited

Active
Golden Square, LondonW1F 9EE

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

85

Resolution
15 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Legacy
5 June 2023
PARENT_ACCPARENT_ACC
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Legacy
16 May 2022
PARENT_ACCPARENT_ACC
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2019
AAAnnual Accounts
Legacy
13 November 2019
PARENT_ACCPARENT_ACC
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Withdrawal Of A Person With Significant Control Statement
3 October 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2018
AAAnnual Accounts
Legacy
21 September 2018
PARENT_ACCPARENT_ACC
Legacy
21 September 2018
AGREEMENT2AGREEMENT2
Legacy
21 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2017
AAAnnual Accounts
Legacy
14 August 2017
GUARANTEE2GUARANTEE2
Legacy
21 July 2017
PARENT_ACCPARENT_ACC
Legacy
21 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
26 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Resolution
25 May 2016
RESOLUTIONSResolutions
Resolution
25 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
5 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Certificate Change Of Name Company
30 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 2015
NEWINCIncorporation