Havas Helia Limited MAIDSTONE


Founded in 1990, Havas Helia, classified under reg no. 02548077 is an active company. Currently registered at Havas House Hermitage Court ME16 9NT, Maidstone the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 28, 2017 Havas Helia Limited is no longer carrying the name Havas Ehs.

At present there are 3 directors in the the company, namely Jacques D., Alan A. and James M.. In addition one secretary - Anna M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Havas Helia 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 02548077
Date of Incorporation Fri, 12th Oct 1990
Industry Advertising agencies
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Anna M.

Position: Secretary

Appointed: 23 September 2020

Jacques D.

Position: Director

Appointed: 02 January 2019

Alan A.

Position: Director

Appointed: 09 January 2018

James M.

Position: Director

Appointed: 31 July 2015

Allan R.

Position: Director

Appointed: 23 September 2020

Resigned: 23 September 2020

Gaetan D.

Position: Director

Appointed: 31 July 2015

Resigned: 02 January 2019

Aidan C.

Position: Director

Appointed: 31 July 2015

Resigned: 31 January 2018

Matthew F.

Position: Director

Appointed: 23 May 2012

Resigned: 31 July 2015

Natasha W.

Position: Director

Appointed: 01 June 2010

Resigned: 26 January 2018

Simon H.

Position: Director

Appointed: 01 June 2009

Resigned: 23 May 2012

Mike S.

Position: Director

Appointed: 18 February 2009

Resigned: 13 August 2010

Jonathan W.

Position: Director

Appointed: 18 February 2009

Resigned: 18 March 2011

Allan R.

Position: Secretary

Appointed: 03 March 2008

Resigned: 23 September 2020

Paul G.

Position: Director

Appointed: 09 May 2006

Resigned: 22 May 2009

Michael S.

Position: Director

Appointed: 12 January 2006

Resigned: 29 June 2007

Hester B.

Position: Director

Appointed: 24 May 2004

Resigned: 29 September 2005

Matthew A.

Position: Director

Appointed: 05 January 2004

Resigned: 16 August 2011

Anna D.

Position: Director

Appointed: 01 October 2003

Resigned: 25 November 2005

Patrick B.

Position: Director

Appointed: 01 October 2003

Resigned: 12 September 2008

David R.

Position: Director

Appointed: 01 October 2003

Resigned: 13 September 2005

Michael H.

Position: Director

Appointed: 01 October 2002

Resigned: 17 October 2003

Craig D.

Position: Director

Appointed: 07 January 2002

Resigned: 31 May 2003

Amanda A.

Position: Director

Appointed: 01 June 2001

Resigned: 11 June 2007

Peter A.

Position: Director

Appointed: 01 June 2001

Resigned: 13 June 2003

Michael C.

Position: Director

Appointed: 01 June 2001

Resigned: 01 November 2002

Trevor C.

Position: Director

Appointed: 01 June 2001

Resigned: 25 November 2005

Martin G.

Position: Director

Appointed: 01 June 2001

Resigned: 14 May 2004

Kate W.

Position: Director

Appointed: 01 June 2001

Resigned: 12 April 2011

Patrick C.

Position: Director

Appointed: 02 April 2001

Resigned: 06 May 2003

Annette T.

Position: Director

Appointed: 01 March 2001

Resigned: 19 March 2004

Louise W.

Position: Director

Appointed: 01 March 2001

Resigned: 13 July 2003

Philip J.

Position: Director

Appointed: 01 March 2001

Resigned: 31 December 2003

Alain D.

Position: Director

Appointed: 02 January 1997

Resigned: 22 June 2005

Jacques H.

Position: Director

Appointed: 02 January 1997

Resigned: 25 November 2005

Kenneth M.

Position: Director

Appointed: 02 January 1997

Resigned: 18 March 1997

Timothy C.

Position: Secretary

Appointed: 02 January 1997

Resigned: 03 March 2008

Deborah R.

Position: Director

Appointed: 01 December 1995

Resigned: 31 May 2001

David H.

Position: Director

Appointed: 26 September 1994

Resigned: 11 June 2007

Edmund S.

Position: Director

Appointed: 16 September 1994

Resigned: 17 May 2002

Christina M.

Position: Director

Appointed: 16 November 1993

Resigned: 15 March 1996

Iain D.

Position: Director

Appointed: 16 November 1993

Resigned: 30 April 1995

Orla M.

Position: Director

Appointed: 16 November 1993

Resigned: 31 July 1995

Linda P.

Position: Director

Appointed: 15 November 1993

Resigned: 30 March 1999

Gerard D.

Position: Director

Appointed: 12 July 1993

Resigned: 18 July 1996

Keith F.

Position: Director

Appointed: 12 July 1993

Resigned: 31 August 1995

Kenneth S.

Position: Director

Appointed: 12 October 1992

Resigned: 31 May 2001

Jean L.

Position: Director

Appointed: 12 October 1992

Resigned: 22 December 1997

Terrance H.

Position: Director

Appointed: 12 October 1992

Resigned: 11 January 2009

Andrew C.

Position: Director

Appointed: 12 October 1992

Resigned: 31 March 1993

Christina M.

Position: Secretary

Appointed: 12 October 1992

Resigned: 15 March 1996

Jonathan I.

Position: Director

Appointed: 12 October 1992

Resigned: 31 July 1998

Andrew H.

Position: Director

Appointed: 12 October 1992

Resigned: 31 December 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Havas Shared Services Limited from Maidstone, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Havas Shared Services 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 00071253
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 Ehs April 28, 2017
Ehs Brann September 24, 2012
Ehs Brann (london) February 28, 2002
Ehsrealtime February 18, 2002
Evans Hunt Scott Eurocom December 20, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 25th, August 2023
Free Download (32 pages)

Company search

Advertisements