Company NameCordiant (US) Holdings Limited
Company StatusDissolved
Company Number04242432
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2019(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(4 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 24 January 2023)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed09 August 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(12 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 September 2022)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(21 years after company formation)
Appointment Duration3 months (resigned 30 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Contact

Websiteeatonsquareschool.com

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90 at £1Bates Overseas Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 April 2002Delivered on: 3 May 2002
Persons entitled: Hsbc Investment Bank PLC (The Common Security Trustee)

Classification: Pledge agreement between the company certain subsidiaries of the parent of the company, cordiant communications group (the parent) and hsbc investment bank PLC as common security trustee
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and instrument collateral. See the mortgage charge document for full details.
Outstanding
19 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
19 October 2022Application to strike the company off the register (1 page)
30 September 2022Termination of appointment of Richard James Payne as a director on 30 September 2022 (1 page)
28 September 2022Termination of appointment of Charles Ward Van Der Welle as a director on 28 September 2022 (1 page)
7 September 2022Satisfaction of charge 2 in full (1 page)
7 September 2022Satisfaction of charge 3 in full (1 page)
7 September 2022Satisfaction of charge 1 in full (1 page)
22 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
15 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 December 2020 (10 pages)
22 March 2021Change of details for Bates Overseas Holdings Limited as a person with significant control on 20 November 2018 (2 pages)
22 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
21 March 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
8 December 2020Amended accounts for a dormant company made up to 31 December 2019 (9 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
25 November 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
25 November 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
26 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
26 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
26 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages)
26 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
2 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 (1 page)
14 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
26 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 90
(6 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 90
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 90
(6 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 90
(6 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 25 March 2014 (1 page)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 90
(6 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 25 March 2014 (1 page)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 90
(6 pages)
5 February 2014Termination of appointment of Paul Delaney as a director (1 page)
5 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 February 2014Termination of appointment of Paul Delaney as a director (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
6 July 2007Accounts made up to 31 December 2006 (5 pages)
6 July 2007Accounts made up to 31 December 2006 (5 pages)
3 April 2007Return made up to 27/03/07; full list of members (2 pages)
3 April 2007Return made up to 27/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Accounts made up to 31 December 2005 (5 pages)
4 November 2006Accounts made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2006Return made up to 27/03/06; full list of members (2 pages)
20 April 2006Return made up to 27/03/06; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
4 July 2005Full accounts made up to 31 December 2004 (11 pages)
4 July 2005Full accounts made up to 31 December 2004 (11 pages)
25 May 2005Return made up to 27/03/05; full list of members (2 pages)
25 May 2005Return made up to 27/03/05; full list of members (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (12 pages)
15 July 2004Full accounts made up to 31 December 2003 (12 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2001 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2001 (12 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 July 2002Return made up to 27/06/02; full list of members (6 pages)
15 July 2002Return made up to 27/06/02; full list of members (6 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
3 May 2002Particulars of mortgage/charge (10 pages)
3 May 2002Particulars of mortgage/charge (10 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Ad 10/08/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
16 November 2001Statement of affairs (4 pages)
16 November 2001Ad 10/08/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
16 November 2001Statement of affairs (4 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: 10 norwich street london EC4A 1BD (1 page)
17 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
17 August 2001Registered office changed on 17/08/01 from: 10 norwich street london EC4A 1BD (1 page)
27 June 2001Incorporation (18 pages)
27 June 2001Incorporation (18 pages)