M&C Saatchi (Uk) Limited

  • Active
  • Incorporated on 20 Dec 1994

Reg Address: 36 Golden Square, London W1F 9EE

Previous Names:
M & C Saatchi Limited - 7 Jun 2004
M & C Saatchi Limited - 26 Sep 1995
Dress Rehearsal Limited. - 19 Jan 1995
Finishdress Limited - 20 Dec 1994

Company Classifications:
73110 - Advertising agencies


  • Summary The company with name "M&C Saatchi (Uk) Limited" is a ltd and located in 36 Golden Square, London W1F 9EE. M&C Saatchi (Uk) Limited is currently in active status and it was incorporated on 20 Dec 1994 (29 years 9 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in M&C Saatchi (Uk) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Zaid Anmar Al-Qassab Director 7 Jun 2024 British Active
2 Zillah Ellen Byng-Thorne Director 16 Jan 2024 British Resigned
7 Jun 2024
3 Zillah Ellen Byng-Thorne Director 26 Sep 2023 British Active
4 Bruce Charles Marson Director 4 Sep 2023 British Active
5 Maneck Minoo Kalifa Director 29 Mar 2019 British Resigned
13 May 2022
6 Maneck Minoo Kalifa Secretary 29 Mar 2019 - Resigned
13 May 2022
7 Maneck Minoo Kalifa Secretary 29 Mar 2019 - Active
8 Maneck Minoo Kalifa Director 29 Mar 2019 British Active
9 James Neil Terry Hewitt Director 16 Apr 2014 British Resigned
29 Mar 2019
10 James Neil Terry Hewitt Secretary 18 Mar 2010 - Resigned
29 Mar 2019
11 Timothy David Duffy Director 19 Nov 2003 British Active
12 Timothy David Duffy Director 28 Aug 1996 British Resigned
4 Apr 1997
13 Moray Alexander Stewart Maclennan Director 26 Jun 1996 British Active
14 Moray Alexander Stewart Maclennan Director 26 Jun 1996 British Resigned
26 Sep 2023
15 Jeremy Clive Wales Secretary 6 Sep 1995 - Resigned
18 Mar 2010
16 James Lowther Director 25 Jun 1995 British Resigned
2 Jan 2016
17 Simon Charles Hedley Dicketts Director 25 Jun 1995 British Resigned
21 Apr 2021
18 Nicholas Richard Hurrell Director 25 Jun 1995 British Resigned
10 Oct 2006
19 Simon Charles Hedley Dicketts Director 25 Jun 1995 British Resigned
21 Apr 2021
20 Michael Kaye Director 21 Jun 1995 British Resigned
30 Apr 2003
21 William Mortimer Muirhead Director 21 Jun 1995 British Resigned
31 Mar 2021
22 David Kershaw Director 21 Jun 1995 British Resigned
1 Jan 2021
23 William Mortimer Muirhead Director 21 Jun 1995 British Resigned
31 Mar 2021
24 Jeremy Theodorson Sinclair Director 21 Jun 1995 British Resigned
1 Jan 2021
25 Jeremy Theodorson Sinclair Director 21 Jun 1995 British Resigned
1 Jan 2021
26 Maurice Nathan Saatchi Director 10 Jan 1995 British Resigned
10 Dec 2019
27 Josephine Hart Secretary 10 Jan 1995 Irish Resigned
6 Sep 1995
28 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 20 Dec 1994 - Resigned
10 Jan 1995
29 INSTANT COMPANIES LIMITED Corporate Nominee Director 20 Dec 1994 - Resigned
10 Jan 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 M&C Saatchi Worldwide Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for M&C Saatchi (Uk) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 15 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 15 Jun 2024 Download PDF
3 Accounts - Legacy 15 Jun 2024 Download PDF
4 Other - Legacy 15 Jun 2024 Download PDF
5 Other - Legacy 15 Jun 2024 Download PDF
6 Confirmation Statement - No Updates 19 May 2024 Download PDF
7 Mortgage - Satisfy Charge Full 13 Mar 2024 Download PDF
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Mar 2024 Download PDF
9 Resolution 26 Feb 2024 Download PDF
10 Officers - Termination Director Company With Name Termination Date 26 Sep 2023 Download PDF
11 Officers - Appoint Person Director Company With Name Date 26 Sep 2023 Download PDF
12 Officers - Appoint Person Director Company With Name Date 4 Sep 2023 Download PDF
13 Accounts - Legacy 18 May 2023 Download PDF
14 Other - Legacy 18 May 2023 Download PDF
15 Other - Legacy 18 May 2023 Download PDF
16 Accounts - Audit Exemption Subsiduary 18 Jul 2022 Download PDF
17 Confirmation Statement - Updates 25 May 2022 Download PDF
6 Pages
18 Officers - Termination Secretary Company With Name Termination Date 13 May 2022 Download PDF
1 Pages
19 Mortgage - Satisfy Charge Full 23 Jun 2021 Download PDF
20 Mortgage - Satisfy Charge Full 23 Jun 2021 Download PDF
21 Mortgage - Satisfy Charge Full 23 Jun 2021 Download PDF
22 Confirmation Statement - Updates 10 Jun 2021 Download PDF
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jun 2021 Download PDF
24 Officers - Termination Director Company With Name Termination Date 23 Apr 2021 Download PDF
25 Officers - Termination Director Company With Name Termination Date 7 Apr 2021 Download PDF
26 Accounts - Audit Exemption Subsiduary 26 Jan 2021 Download PDF
31 Pages
27 Other - Legacy 26 Jan 2021 Download PDF
2 Pages
28 Other - Legacy 26 Jan 2021 Download PDF
3 Pages
29 Accounts - Legacy 26 Jan 2021 Download PDF
170 Pages
30 Officers - Termination Director Company With Name Termination Date 8 Jan 2021 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 8 Jan 2021 Download PDF
1 Pages
32 Mortgage - Satisfy Charge Full 11 Aug 2020 Download PDF
4 Pages
33 Mortgage - Satisfy Charge Full 11 Aug 2020 Download PDF
4 Pages
34 Confirmation Statement - Updates 21 Jul 2020 Download PDF
6 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 May 2020 Download PDF
25 Pages
36 Mortgage - Satisfy Charge Full 16 Mar 2020 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 16 Dec 2019 Download PDF
1 Pages
38 Other - Legacy 17 Oct 2019 Download PDF
3 Pages
39 Accounts - Legacy 17 Oct 2019 Download PDF
122 Pages
40 Accounts - Audit Exemption Subsiduary 17 Oct 2019 Download PDF
29 Pages
41 Other - Legacy 17 Oct 2019 Download PDF
1 Pages
42 Resolution 28 Aug 2019 Download PDF
65 Pages
43 Confirmation Statement - Updates 5 Jun 2019 Download PDF
9 Pages
44 Officers - Appoint Person Director Company With Name Date 17 Apr 2019 Download PDF
2 Pages
45 Officers - Termination Secretary Company With Name Termination Date 15 Apr 2019 Download PDF
1 Pages
46 Officers - Appoint Person Secretary Company With Name Date 15 Apr 2019 Download PDF
2 Pages
47 Officers - Termination Director Company With Name Termination Date 15 Apr 2019 Download PDF
1 Pages
48 Accounts - Audit Exemption Subsiduary 25 Sep 2018 Download PDF
28 Pages
49 Other - Legacy 25 Sep 2018 Download PDF
1 Pages
50 Other - Legacy 25 Sep 2018 Download PDF
3 Pages
51 Accounts - Legacy 25 Sep 2018 Download PDF
97 Pages
52 Confirmation Statement - No Updates 1 Jun 2018 Download PDF
3 Pages
53 Accounts - Audit Exemption Subsiduary 17 Jul 2017 Download PDF
31 Pages
54 Other - Legacy 17 Jul 2017 Download PDF
1 Pages
55 Other - Legacy 17 Jul 2017 Download PDF
3 Pages
56 Accounts - Legacy 17 Jul 2017 Download PDF
93 Pages
57 Confirmation Statement - Updates 24 May 2017 Download PDF
6 Pages
58 Accounts - Audit Exemption Subsiduary 28 Jul 2016 Download PDF
34 Pages
59 Other - Legacy 28 Jul 2016 Download PDF
1 Pages
60 Other - Legacy 28 Jul 2016 Download PDF
3 Pages
61 Accounts - Legacy 28 Jul 2016 Download PDF
83 Pages
62 Officers - Termination Director Company With Name Termination Date 8 Jul 2016 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2016 Download PDF
11 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Oct 2015 Download PDF
8 Pages
65 Accounts - Full 26 Aug 2015 Download PDF
27 Pages
66 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Aug 2015 Download PDF
5 Pages
67 Mortgage - Satisfy Charge Full 19 Jun 2015 Download PDF
4 Pages
68 Mortgage - Satisfy Charge Full 19 Jun 2015 Download PDF
4 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2015 Download PDF
12 Pages
70 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Nov 2014 Download PDF
6 Pages
71 Miscellaneous 23 Sep 2014 Download PDF
2 Pages
72 Accounts - Full 15 Jul 2014 Download PDF
25 Pages
73 Officers - Appoint Person Director Company With Name 5 Jun 2014 Download PDF
3 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2014 Download PDF
12 Pages
75 Officers - Appoint Person Director Company With Name 17 Apr 2014 Download PDF
2 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2014 Download PDF
11 Pages
77 Accounts - Full 5 Jun 2013 Download PDF
24 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2013 Download PDF
11 Pages
79 Miscellaneous 10 Sep 2012 Download PDF
1 Pages
80 Miscellaneous 6 Sep 2012 Download PDF
1 Pages
81 Accounts - Full 18 Jul 2012 Download PDF
25 Pages
82 Capital - Allotment Shares 22 Mar 2012 Download PDF
12 Pages
83 Resolution 7 Feb 2012 Download PDF
76 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2012 Download PDF
11 Pages
85 Accounts - Full 1 Jul 2011 Download PDF
25 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2011 Download PDF
11 Pages
87 Address - Move Registers To Registered Office Company 5 Jan 2011 Download PDF
1 Pages
88 Accounts - Group 23 Jun 2010 Download PDF
28 Pages
89 Officers - Appoint Person Secretary Company With Name 18 Mar 2010 Download PDF
1 Pages
90 Officers - Termination Secretary Company With Name 18 Mar 2010 Download PDF
1 Pages
91 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2010 Download PDF
17 Pages
95 Address - Move Registers To Sail Company 9 Mar 2010 Download PDF
1 Pages
96 Address - Change Sail Company 9 Mar 2010 Download PDF
1 Pages
97 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Free Word
Mutual People: Timothy David Duffy
Liquidation
2 The Source (London) Limited
Mutual People: Timothy David Duffy , Maneck Minoo Kalifa
Active
3 Re Worldwide Ltd
Mutual People: Timothy David Duffy , Moray Alexander Stewart Maclennan , Maneck Minoo Kalifa
Active
4 M&C Saatchi Mobile Limited
Mutual People: Timothy David Duffy , Moray Alexander Stewart Maclennan , Maneck Minoo Kalifa
Active
5 Human Digital Limited
Mutual People: Timothy David Duffy , Moray Alexander Stewart Maclennan , Maneck Minoo Kalifa
Active
6 Saatchi & Saatchi Group Ltd
Mutual People: Timothy David Duffy
Active
7 Inside Mobile Ltd.
Mutual People: Timothy David Duffy , Moray Alexander Stewart Maclennan
dissolved
8 M&C Saatchi Talk Limited
Mutual People: Moray Alexander Stewart Maclennan , Maneck Minoo Kalifa
Active
9 Lida Limited
Mutual People: Moray Alexander Stewart Maclennan , Maneck Minoo Kalifa
Active
10 Influence Communications Limited
Mutual People: Moray Alexander Stewart Maclennan , Maneck Minoo Kalifa
Active
11 M&C Saatchi European Holdings Limited
Mutual People: Moray Alexander Stewart Maclennan , Maneck Minoo Kalifa
Active
12 M&C Saatchi German Holdings Limited
Mutual People: Moray Alexander Stewart Maclennan , Maneck Minoo Kalifa
Active
13 M&C Saatchi Middle East Holdco Limited
Mutual People: Moray Alexander Stewart Maclennan
Active
14 M&C Saatchi Sport & Entertainment Limited
Mutual People: Moray Alexander Stewart Maclennan , Maneck Minoo Kalifa
Active
15 This Is Noticed Limited
Mutual People: Moray Alexander Stewart Maclennan
Active
16 M&C Saatchi Wmh Limited
Mutual People: Moray Alexander Stewart Maclennan , Maneck Minoo Kalifa
Active
17 M&C Saatchi Export Limited
Mutual People: Moray Alexander Stewart Maclennan , Maneck Minoo Kalifa
Active
18 M&C Saatchi Russia Limited
Mutual People: Moray Alexander Stewart Maclennan
dissolved
19 Send Me A Sample Limited
Mutual People: Maneck Minoo Kalifa
Active
20 Saatchinvest Ltd
Mutual People: Maneck Minoo Kalifa
Active
21 Black & White Strategy Limited
Mutual People: Maneck Minoo Kalifa
Active
22 M&C Saatchi International Limited
Mutual People: Maneck Minoo Kalifa
Active
23 M&C Saatchi Accelerator Limited
Mutual People: Maneck Minoo Kalifa
Active
24 M&C Saatchi Merlin Limited
Mutual People: Maneck Minoo Kalifa
Active
25 M&C Saatchi Pr International Limited
Mutual People: Maneck Minoo Kalifa
Active
26 M&C Saatchi Shop Limited
Mutual People: Maneck Minoo Kalifa
Active
27 Alive & Kicking Global Limited
Mutual People: Maneck Minoo Kalifa
Active
28 Lean Mean Fighting Machine Ltd
Mutual People: Maneck Minoo Kalifa
Active
29 Fynd Media Limited
Mutual People: Maneck Minoo Kalifa
Active
30 M & C Saatchi Network Limited
Mutual People: Maneck Minoo Kalifa
Active
31 M&C Saatchi Worldwide Limited
Mutual People: Maneck Minoo Kalifa
Active