Background WavePink WaveYellow Wave

STAGWELL UK HOLDINGS LIMITED (11079078)

STAGWELL UK HOLDINGS LIMITED (11079078) is a dissolved UK company. incorporated on 23 November 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STAGWELL UK HOLDINGS LIMITED has been registered for 8 years. Current directors include GREENE, Ryan, LEVETON, Jay Robert, PARR, James Simon.

Company Number
11079078
Status
dissolved
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
4th Floor 100 Leman Street, London, E1 8EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREENE, Ryan, LEVETON, Jay Robert, PARR, James Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGWELL UK HOLDINGS LIMITED

STAGWELL UK HOLDINGS LIMITED is an dissolved company incorporated on 23 November 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STAGWELL UK HOLDINGS LIMITED was registered 8 years ago.(SIC: 74990)

Status

dissolved

Active since 8 years ago

Company No

11079078

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 9 December 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 November 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

4th Floor 100 Leman Street London, E1 8EU,

Previous Addresses

100 Leman Street 4th Floor 100 Leman Street London E1 8EU England
From: 19 February 2019To: 19 February 2019
Rochelle School & Club Row Arnold Circus London E2 7ES United Kingdom
From: 23 November 2017To: 19 February 2019
Timeline

11 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Mar 18
Loan Secured
Jun 18
Share Issue
Jul 18
Funding Round
Jul 18
Director Joined
Sept 18
Loan Secured
Oct 18
New Owner
Nov 19
Owner Exit
Nov 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

GREENE, Ryan

Active
K Street, Washington20006
Born October 1977
Director
Appointed 23 Nov 2017

LEVETON, Jay Robert

Active
K Street, Washington20006
Born April 1976
Director
Appointed 23 Nov 2017

PARR, James Simon

Active
Leman Street, LondonE1 8EU
Born November 1977
Director
Appointed 20 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2018
Ceased 06 Nov 2019
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2017
Ceased 26 Feb 2018

Mr Steven Anthony Ballmer

Active
100 Leman Street, LondonE1 8EU
Born March 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Gazette Notice Voluntary
1 December 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 November 2020
DS01DS01
Mortgage Charge Whole Release With Charge Number
23 November 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 November 2020
MR05Certification of Charge
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Memorandum Articles
6 December 2019
MAMA
Resolution
25 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Capital Alter Shares Consolidation
18 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 November 2017
NEWINCIncorporation