M&C Saatchi Worldwide Limited
- Active
- Incorporated on 9 Dec 1994
Reg Address: 36 Golden Square, London W1F 9EE, England
Previous Names:
Careerglossy Limited - 9 Dec 1994
- Summary The company with name "M&C Saatchi Worldwide Limited" is a private limited company and located in 36 Golden Square, London W1F 9EE. M&C Saatchi Worldwide Limited is currently in active status and it was incorporated on 9 Dec 1994 (29 years 9 months 13 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 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in M&C Saatchi Worldwide 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 | 30 Sep 2023 | British | Resigned 7 Jun 2024 |
3 | Moray Alexander Stewart Maclennan | Director | 31 Mar 2021 | British | Resigned 30 Sep 2023 |
4 | Moray Alexander Stewart Maclennan | Director | 31 Mar 2021 | British | Active |
5 | Maneck Minoo Kalifa | Director | 29 Mar 2019 | British | Active |
6 | Maneck Minoo Kalifa | Director | 29 Mar 2019 | British | Resigned 13 May 2022 |
7 | James Neil Terry Hewitt | Director | 17 Mar 2010 | British | Resigned 29 Mar 2019 |
8 | Andy Simon Blackstone | Secretary | 17 Mar 2010 | - | Active |
9 | Jeremy Clive Wales | Director | 19 May 2004 | - | Resigned 17 Mar 2010 |
10 | Jeremy Clive Wales | Secretary | 6 Sep 1995 | - | Resigned 17 Mar 2010 |
11 | Charles Saatchi | Director | 21 Jun 1995 | British | Resigned 8 Jul 2004 |
12 | David Kershaw | Director | 21 Jun 1995 | British | Resigned 1 Jan 2021 |
13 | William Mortimer Muirhead | Director | 21 Jun 1995 | British | Resigned 31 Mar 2021 |
14 | William Mortimer Muirhead | Director | 21 Jun 1995 | British | Resigned 31 Mar 2021 |
15 | Jeremy Theodorson Sinclair | Director | 21 Jun 1995 | British | Resigned 1 Jan 2021 |
16 | Jeremy Theodorson Sinclair | Director | 21 Jun 1995 | British | Resigned 1 Jan 2021 |
17 | Maurice Nathan Saatchi | Director | 10 Jan 1995 | British | Resigned 10 Dec 2019 |
18 | Josephine Hart | Secretary | 10 Jan 1995 | Irish | Resigned 6 Sep 1995 |
19 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 9 Dec 1994 | - | Resigned 10 Jan 1995 |
20 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 9 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 Network Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
2 | M&C Saatchi Plc Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for M&C Saatchi Worldwide 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 | Incorporation - Memorandum Articles | 27 Mar 2024 | Download PDF |
4 | Resolution | 27 Mar 2024 | Download PDF |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2024 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 4 Oct 2023 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 4 Oct 2023 | Download PDF |
8 | Other - Legacy | 7 Aug 2023 | Download PDF |
9 | Accounts - Legacy | 7 Aug 2023 | Download PDF |
10 | Other - Legacy | 7 Aug 2023 | Download PDF |
11 | Other - Legacy | 15 May 2023 | Download PDF |
12 | Accounts - Legacy | 15 May 2023 | Download PDF |
13 | Other - Legacy | 15 May 2023 | Download PDF |
14 | Accounts - Audit Exemption Subsiduary | 15 Jul 2022 | Download PDF |
15 | Mortgage - Satisfy Charge Full | 23 Jun 2021 | Download PDF |
16 | Mortgage - Satisfy Charge Full | 23 Jun 2021 | Download PDF |
17 | Mortgage - Satisfy Charge Full | 23 Jun 2021 | Download PDF |
18 | Mortgage - Satisfy Charge Full | 23 Jun 2021 | Download PDF |
19 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Jun 2021 | Download PDF |
20 | Officers - Appoint Person Director Company With Name Date | 20 Apr 2021 | Download PDF |
21 | Officers - Termination Director Company With Name Termination Date | 8 Apr 2021 | Download PDF |
22 | Accounts - Legacy | 17 Mar 2021 | Download PDF 170 Pages |
23 | Accounts - Audit Exemption Subsiduary | 17 Mar 2021 | Download PDF 32 Pages |
24 | Other - Legacy | 17 Mar 2021 | Download PDF 3 Pages |
25 | Other - Legacy | 17 Mar 2021 | Download PDF 1 Pages |
26 | Capital - Alter Shares Redemption Statement Of | 2 Feb 2021 | Download PDF 4 Pages |
27 | Confirmation Statement - Updates | 19 Jan 2021 | Download PDF 7 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2021 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2021 | Download PDF 1 Pages |
30 | Capital - Name Of Class Of Shares | 24 Dec 2020 | Download PDF 2 Pages |
31 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 May 2020 | Download PDF 25 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
33 | Confirmation Statement - Updates | 9 Dec 2019 | Download PDF 5 Pages |
34 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Dec 2019 | Download PDF 2 Pages |
35 | Accounts - Audit Exemption Subsiduary | 11 Nov 2019 | Download PDF 36 Pages |
36 | Other - Legacy | 11 Nov 2019 | Download PDF 3 Pages |
37 | Other - Legacy | 11 Nov 2019 | Download PDF 1 Pages |
38 | Accounts - Legacy | 11 Nov 2019 | Download PDF 122 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 17 Apr 2019 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 15 Apr 2019 | Download PDF 1 Pages |
41 | Confirmation Statement - Updates | 3 Jan 2019 | Download PDF 3 Pages |
42 | Other - Legacy | 25 Sep 2018 | Download PDF 1 Pages |
43 | Other - Legacy | 25 Sep 2018 | Download PDF 3 Pages |
44 | Accounts - Legacy | 25 Sep 2018 | Download PDF 100 Pages |
45 | Accounts - Audit Exemption Subsiduary | 25 Sep 2018 | Download PDF 33 Pages |
46 | Confirmation Statement - No Updates | 11 Dec 2017 | Download PDF 3 Pages |
47 | Accounts - Audit Exemption Subsiduary | 21 Jul 2017 | Download PDF 30 Pages |
48 | Accounts - Legacy | 21 Jul 2017 | Download PDF 94 Pages |
49 | Other - Legacy | 21 Jul 2017 | Download PDF 1 Pages |
50 | Other - Legacy | 21 Jul 2017 | Download PDF 3 Pages |
51 | Capital - Alter Shares Subdivision | 1 Mar 2017 | Download PDF 6 Pages |
52 | Capital - Name Of Class Of Shares | 4 Jan 2017 | Download PDF 2 Pages |
53 | Confirmation Statement - Updates | 22 Dec 2016 | Download PDF 8 Pages |
54 | Address - Change Registered Office Company With Date Old New | 21 Dec 2016 | Download PDF 1 Pages |
55 | Accounts - Audit Exemption Subsiduary | 2 Aug 2016 | Download PDF 24 Pages |
56 | Accounts - Legacy | 2 Aug 2016 | Download PDF 83 Pages |
57 | Other - Legacy | 22 Jul 2016 | Download PDF 2 Pages |
58 | Resolution | 22 Jul 2016 | Download PDF 72 Pages |
59 | Other - Legacy | 22 Jul 2016 | Download PDF 3 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2015 | Download PDF 9 Pages |
61 | Accounts - Full | 26 Aug 2015 | Download PDF 14 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2015 | Download PDF 9 Pages |
63 | Miscellaneous | 23 Sep 2014 | Download PDF 2 Pages |
64 | Accounts - Full | 15 Jul 2014 | Download PDF 14 Pages |
65 | Officers - Change Person Director Company With Change Date | 27 Jan 2014 | Download PDF 2 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jan 2014 | Download PDF 9 Pages |
67 | Resolution | 21 Nov 2013 | Download PDF 56 Pages |
68 | Capital - Allotment Shares | 21 Nov 2013 | Download PDF 18 Pages |
69 | Capital - Alter Shares Subdivision | 21 Nov 2013 | Download PDF 18 Pages |
70 | Capital - Variation Of Rights Attached To Shares | 21 Nov 2013 | Download PDF 4 Pages |
71 | Accounts - Full | 12 Jul 2013 | Download PDF 13 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2013 | Download PDF 8 Pages |
73 | Miscellaneous | 10 Sep 2012 | Download PDF 1 Pages |
74 | Miscellaneous | 6 Sep 2012 | Download PDF 1 Pages |
75 | Accounts - Full | 18 Jul 2012 | Download PDF 14 Pages |
76 | Resolution | 7 Feb 2012 | Download PDF 54 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Dec 2011 | Download PDF 8 Pages |
78 | Accounts - Full | 1 Jul 2011 | Download PDF 15 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jan 2011 | Download PDF 8 Pages |
80 | Resolution | 22 Nov 2010 | Download PDF 6 Pages |
81 | Incorporation - Memorandum Articles | 20 Oct 2010 | Download PDF 52 Pages |
82 | Capital - Allotment Shares | 19 Oct 2010 | Download PDF 4 Pages |
83 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2010 | Download PDF 8 Pages |
84 | Capital - Allotment Shares | 20 Sep 2010 | Download PDF 3 Pages |
85 | Mortgage - Legacy | 7 Aug 2010 | Download PDF 6 Pages |
86 | Accounts - Full | 21 Jun 2010 | Download PDF 15 Pages |
87 | Officers - Termination Director Company With Name | 17 Mar 2010 | Download PDF 1 Pages |
88 | Officers - Appoint Person Secretary Company With Name | 17 Mar 2010 | Download PDF 1 Pages |
89 | Officers - Appoint Person Director Company With Name | 17 Mar 2010 | Download PDF 2 Pages |
90 | Officers - Termination Secretary Company With Name | 17 Mar 2010 | Download PDF 1 Pages |
91 | Officers - Change Person Secretary Company With Change Date | 8 Jan 2010 | Download PDF 1 Pages |
92 | Officers - Change Person Director Company With Change Date | 8 Jan 2010 | Download PDF 2 Pages |
93 | Officers - Change Person Director Company With Change Date | 8 Jan 2010 | Download PDF 2 Pages |
94 | Officers - Change Person Director Company With Change Date | 8 Jan 2010 | Download PDF 2 Pages |
95 | Address - Change Sail Company | 8 Jan 2010 | Download PDF 1 Pages |
96 | Officers - Change Person Director Company With Change Date | 8 Jan 2010 | Download PDF 2 Pages |
97 | Officers - Change Person Director Company With Change Date | 8 Jan 2010 | Download PDF 2 Pages |
98 | Accounts - Full | 2 Jul 2009 | Download PDF 15 Pages |
99 | Annual Return - Legacy | 10 Dec 2008 | Download PDF 4 Pages |
100 | Accounts - Total Exemption Full | 16 Jun 2008 | Download PDF 16 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.