Advanced company searchLink opens in new window

STAGWELL UK HOLDINGS LIMITED

Company number 11079078

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 MR04 Satisfaction of charge 110790780001 in full
15 Dec 2020 MR04 Satisfaction of charge 110790780002 in full
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
23 Nov 2020 MR05 All of the property or undertaking has been released from charge 110790780002
23 Nov 2020 MR05 All of the property or undertaking has been released from charge 110790780001
09 Dec 2019 AA Group of companies' accounts made up to 31 December 2018
06 Dec 2019 MA Memorandum and Articles of Association
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
13 Nov 2019 PSC07 Cessation of Stagwell Marketing Group Llc as a person with significant control on 6 November 2019
13 Nov 2019 PSC04 Change of details for Mr Steven Anthony Ballmer as a person with significant control on 14 March 2019
06 Nov 2019 PSC01 Notification of Steven Anthony Ballmer as a person with significant control on 23 November 2017
19 Feb 2019 AD01 Registered office address changed from 100 Leman Street 4th Floor 100 Leman Street London E1 8EU England to 4th Floor 100 Leman Street London E1 8EU on 19 February 2019
19 Feb 2019 AD01 Registered office address changed from Rochelle School & Club Row Arnold Circus London E2 7ES United Kingdom to 100 Leman Street 4th Floor 100 Leman Street London E1 8EU on 19 February 2019
05 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
03 Oct 2018 MR01 Registration of charge 110790780002, created on 25 September 2018
20 Sep 2018 AP01 Appointment of Mr James Simon Parr as a director on 20 September 2018
18 Jul 2018 SH02 Consolidation of shares on 1 December 2017
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 43,180,842.00
28 Jun 2018 MR01 Registration of charge 110790780001, created on 19 June 2018
15 May 2018 AA01 Current accounting period extended from 31 December 2017 to 31 December 2018
15 May 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 December 2017
26 Mar 2018 PSC02 Notification of Stagwell Marketing Group Llc as a person with significant control on 26 February 2018