STAGWELL UK HOLDINGS LIMITED

4th Floor 100 Leman Street, London, E1 8EU, England
StatusDISSOLVED
Company No.11079078
CategoryPrivate Limited Company
Incorporated23 Nov 2017
Age6 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 1 day

SUMMARY

STAGWELL UK HOLDINGS LIMITED is an dissolved private limited company with number 11079078. It was incorporated 6 years, 6 months, 24 days ago, on 23 November 2017 and it was dissolved 3 years, 3 months, 1 day ago, on 16 March 2021. The company address is 4th Floor 100 Leman Street, London, E1 8EU, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110790780001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110790780002

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 23 Nov 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 110790780002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 23 Nov 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 110790780001

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Memorandum articles

Date: 06 Dec 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stagwell Marketing Group Llc

Cessation date: 2019-11-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Anthony Ballmer

Change date: 2019-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-23

Psc name: Steven Anthony Ballmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: 4th Floor 100 Leman Street London E1 8EU

Old address: 100 Leman Street 4th Floor 100 Leman Street London E1 8EU England

Change date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Old address: Rochelle School & Club Row Arnold Circus London E2 7ES United Kingdom

Change date: 2019-02-19

New address: 100 Leman Street 4th Floor 100 Leman Street London E1 8EU

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2018

Action Date: 25 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-25

Charge number: 110790780002

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Simon Parr

Appointment date: 2018-09-20

Documents

View document PDF

Capital alter shares consolidation

Date: 18 Jul 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-01

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Capital : 43,180,842.00 GBP

Date: 2017-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2018

Action Date: 19 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-19

Charge number: 110790780001

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-26

Psc name: Stagwell Marketing Group Llc

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stagwell Pm Llc

Cessation date: 2018-02-26

Documents

View document PDF

Incorporation company

Date: 23 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT-E LIMITED

10 WORSLEY PLACE,READING,RG7 5QP

Number:07731284
Status:ACTIVE
Category:Private Limited Company

CREDIT SUISSE SERVICES AG

8 PARADEPLATZ,ZURICH,

Number:FC034095
Status:ACTIVE
Category:Other company type

J J A TECHNICAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10699408
Status:ACTIVE
Category:Private Limited Company

MYGYMSTACK LTD

3 WATERLOO SQUARE,NEWCASTLE UPON TYNE,NE1 4DR

Number:09305567
Status:ACTIVE
Category:Private Limited Company

ORWELL GATE MANAGEMENT COMPANY LIMITED

1 POWNALL ROAD,IPSWICH,IP3 0DN

Number:04336718
Status:ACTIVE
Category:Private Limited Company

SJ COTTERILL LTD

EAST VIEW HOUSE,SUTTON COLDFIELD,B72 1JA

Number:08780920
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source