You are here: bizstats.co.uk > a-z index > H list

H4b London Limited MAIDSTONE


H4b London started in year 1995 as Private Limited Company with registration number 03135539. The H4b London company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Maidstone at Havas House Hermitage Court. Postal code: ME16 9NT. Since 8th March 2013 H4b London Limited is no longer carrying the name Havas Life London.

At the moment there are 2 directors in the the firm, namely Gary L. and Ian M.. In addition one secretary - Allan R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

H4b London Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135539
Date of Incorporation Thu, 7th Dec 1995
Industry Advertising agencies
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Allan R.

Position: Secretary

Appointed: 30 April 2025

Gary L.

Position: Director

Appointed: 06 December 2024

Ian M.

Position: Director

Appointed: 10 June 2022

Elizabeth E.

Position: Director

Appointed: 20 July 2022

Resigned: 31 August 2024

Allan R.

Position: Director

Appointed: 23 September 2020

Resigned: 23 September 2020

Anna M.

Position: Secretary

Appointed: 23 September 2020

Resigned: 30 April 2025

Benjamin D.

Position: Director

Appointed: 15 December 2012

Resigned: 12 February 2015

Nicholas O.

Position: Director

Appointed: 11 September 2012

Resigned: 11 September 2012

Nicholas O.

Position: Director

Appointed: 11 September 2012

Resigned: 20 July 2022

Edward S.

Position: Director

Appointed: 16 April 2011

Resigned: 15 December 2012

Aidan C.

Position: Director

Appointed: 14 December 2010

Resigned: 31 January 2018

Allan R.

Position: Secretary

Appointed: 14 December 2010

Resigned: 23 September 2020

Paul W.

Position: Director

Appointed: 14 December 2010

Resigned: 31 August 2020

Sarita D.

Position: Director

Appointed: 21 September 2010

Resigned: 31 December 2010

Sarita D.

Position: Secretary

Appointed: 03 December 2007

Resigned: 14 December 2010

David B.

Position: Director

Appointed: 29 November 2007

Resigned: 21 September 2010

Michelino R.

Position: Director

Appointed: 29 November 2007

Resigned: 21 September 2010

Patrick B.

Position: Director

Appointed: 26 April 2006

Resigned: 19 November 2007

Abigail B.

Position: Secretary

Appointed: 26 April 2006

Resigned: 05 December 2007

John S.

Position: Director

Appointed: 26 April 2006

Resigned: 20 July 2007

Michel N.

Position: Director

Appointed: 22 June 2004

Resigned: 19 November 2007

Mark R.

Position: Director

Appointed: 01 January 2004

Resigned: 27 October 2004

Patrick B.

Position: Secretary

Appointed: 31 October 2002

Resigned: 26 April 2006

Mark R.

Position: Secretary

Appointed: 14 September 2001

Resigned: 31 October 2002

Adrian H.

Position: Secretary

Appointed: 01 April 2001

Resigned: 30 October 2001

Silvain L.

Position: Director

Appointed: 31 August 1999

Resigned: 31 May 2002

Jean A.

Position: Director

Appointed: 31 August 1999

Resigned: 31 May 2002

Andrew P.

Position: Secretary

Appointed: 31 August 1999

Resigned: 31 March 2001

Stephen W.

Position: Director

Appointed: 31 August 1999

Resigned: 30 June 2004

Jerram S.

Position: Director

Appointed: 17 December 1997

Resigned: 31 August 1999

Nicholas P.

Position: Director

Appointed: 17 December 1997

Resigned: 31 August 1999

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 December 1995

Resigned: 07 December 1995

Nicholas P.

Position: Secretary

Appointed: 07 December 1995

Resigned: 31 August 1999

Jean L.

Position: Director

Appointed: 07 December 1995

Resigned: 31 August 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1995

Resigned: 07 December 1995

Eric D.

Position: Director

Appointed: 07 December 1995

Resigned: 31 August 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Ewdb Limited from Maidstone, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ewdb Limited

Havas House Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02160544
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Havas Life London March 8, 2013
Euro Rscg Healthcare Group London September 24, 2012
Euro Rscg Healthcare London June 7, 2002
Eurocom Direct Marketing October 23, 1996
Anglepine January 17, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2023
filed on: 25th, September 2024
Free Download (18 pages)

Company search

Advertisements