Advanced company searchLink opens in new window

STAGWELL U.K. LIMITED

Company number 09116709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
30 Apr 2024 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Blue Fin Building 3rd Floor 110 Southwark Street London SE1 0SU on 30 April 2024
07 Mar 2024 CERTNM Company name changed mdc partners uk holdings LIMITED\certificate issued on 07/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-05
11 Jan 2024 AA Full accounts made up to 31 December 2022
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
12 Jun 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
11 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2023 AA Full accounts made up to 31 December 2021
24 Mar 2023 CH01 Director's details changed for Mr Peter John Mcelligott on 24 March 2023
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
13 Jun 2022 CH01 Director's details changed for Ms Sandy Beasley Roberts on 10 June 2022
01 Apr 2022 AP01 Appointment of Mr Peter John Mcelligott as a director on 1 April 2022
07 Jan 2022 AA Full accounts made up to 31 December 2020
23 Aug 2021 PSC07 Cessation of Midas Opco Holdings Llc as a person with significant control on 2 August 2021
23 Aug 2021 PSC05 Change of details for Mdc Partners, Inc as a person with significant control on 29 July 2021
20 Aug 2021 PSC02 Notification of Stagwell Inc. as a person with significant control on 2 August 2021
12 Aug 2021 TM01 Termination of appointment of David Corwin Ross as a director on 2 August 2021
12 Aug 2021 AP01 Appointment of Sandy Beasley Roberts as a director on 2 August 2021
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 1.17
29 Jul 2021 MR04 Satisfaction of charge 091167090002 in full
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
14 May 2021 CH01 Director's details changed for Mr David Corwin Ross on 1 May 2021
14 May 2021 CH01 Director's details changed for Mr Frank Philip Lanuto on 1 May 2021
14 May 2021 CH01 Director's details changed for Mr Frank Philip Lanuto on 1 May 2021