HAVAS UK LIMITED
Activities of head offices
HAVAS UK LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England
Full company profile for HAVAS UK LIMITED (02821174), an active creative, media and publishing company based in Maidstone, England. Incorporated 25 May 1993. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.41M
Net Assets
£604.78M
Total Liabilities
£117.84M
Turnover
£24.06M
Employees
93
Debt Ratio
16%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Francois Marie Jean Charles Laroze | Director | French | France | 29 Oct 2012 | Active |
See all 35 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Havas N.v.
Netherlands
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Havas S.a.
Ceased 14 Dec 2017
Vivendi S.a.
Ceased 16 Dec 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Storage Area, 3 Pancras Square, London (N1C 4AG) CAMDEN | Leasehold | - | 19 Oct 2021 |
Tenth Floor, 3 Pancras Square, London (N1C 4AG) CAMDEN | Leasehold | - | 24 Aug 2016 |
Seventh Floor, 3 Pancras Square, London (N1C 4AG) CAMDEN | Leasehold | - | 24 Aug 2016 |
Second Floor, 3 Pancras Square, London (N1C 4AG) CAMDEN | Leasehold | - | 24 Aug 2016 |
Sixth Floor, 3 Pancras Square, London (N1C 4AG) CAMDEN | Leasehold | - | 24 Aug 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Dec 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 2 Jun 2025 | Officers | Termination of Myriam Edith Guillotin as director on 2025-05-30 | |
| 30 Apr 2025 | Officers | Appointment of Mr Allan John Ross as director on 2025-04-30 | |
| 30 Apr 2025 | Officers | Appointment of Mrs Anna Louise Liberty Mcarthur as director on 2025-04-30 | |
| 30 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-28 with updates |
Annual accounts made up to 2024-12-31
Termination of Myriam Edith Guillotin as director on 2025-05-30
Appointment of Mr Allan John Ross as director on 2025-04-30
Appointment of Mrs Anna Louise Liberty Mcarthur as director on 2025-04-30
Confirmation statement made on 2025-04-28 with updates
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
4 months ago on 13 Dec 2025
Termination of Myriam Edith Guillotin as director on 2025-05-30
10 months ago on 2 Jun 2025
Appointment of Mr Allan John Ross as director on 2025-04-30
12 months ago on 30 Apr 2025
Appointment of Mrs Anna Louise Liberty Mcarthur as director on 2025-04-30
12 months ago on 30 Apr 2025
Confirmation statement made on 2025-04-28 with updates
12 months ago on 30 Apr 2025
