UKBizDB.co.uk

CENTENARY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centenary Holdings Limited. The company was founded 41 years ago and was given the registration number 01782527. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CENTENARY HOLDINGS LIMITED
Company Number:01782527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary17 September 2021Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director14 February 2022Active
42, Avenue De Friedland, 75380, Paris, France,

Director01 July 2021Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director18 January 2022Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Secretary01 June 2004Active
Cudsdens Cottage, Chesham Road, Great Missenden, HP16 0QT

Secretary-Active
46 Dowlans Road, Great Bookham, KT23 4LE

Secretary01 June 2001Active
9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

Secretary30 April 1994Active
Woodside Upper Colquhoun Street, Helensburgh, Scotland,

Director-Active
7 France Place, Larchmont, New York, U.S.A., 10538

Director-Active
Abbanoy House, 52 Kibbleston Road, Kilbarchan, PA10 2PW

Director07 April 2000Active
Lamorna, Knowle Grove, Virginia Water, GU25 4JD

Director01 June 2001Active
Cudsdens Cottage, Chesham Road, Great Missenden, HP16 0QT

Director-Active
6 Balniel Gate, London, SW1V 3SD

Director01 June 2001Active
154 Balfour Road, Brighton, BN1 6NE

Director01 November 2001Active
The Firs, Links Drive, Chelmsford, CM2 9AW

Director04 March 2004Active
42,, Avenue De Friedland, Paris, France, 75008

Director10 July 2020Active
42 Avenue De Friedland, Paris, France,

Director29 September 2005Active
9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

Director30 April 1994Active
8 Libo Avenue, Uplawmoor, Glasgow, G78 4AL

Director-Active
Old Rectory, The Street, Albury, Guildford, United Kingdom, GU5 9AX

Director04 March 2004Active
454 West 20th Street, New York, Usa, 10011

Director-Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director27 February 2014Active
11 Ruskin Avenue, Richmond, Surrey, TW9 4DR

Director08 January 2007Active
39 The Paddock, Perceton, Irvine, Scotland, KA11 2AZ

Director-Active
7 Blomfield Road, London, W9 1AH

Director01 November 2001Active
11 Avenue De La Bedoyere, Garches, France, 92380

Director28 July 2003Active
18/20, Avenue Du Recteur Poincare, Paris, France, 75016

Director30 September 2015Active

People with Significant Control

Vivendi Se
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:42,, Avenue De Friedland, Paris, France, 75008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.