Company NameJcdecaux Small Cells Limited
Company StatusActive
Company Number08977135
CategoryPrivate Limited Company
Incorporation Date3 April 2014(9 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJean-Charles Decaux
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCo-Chief Executive Officer
Country of ResidenceFrance
Correspondence Address17 Rue Soyer
92200 Neuilly-Sur-Seine
92200
Director NameMr David Bourg
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed15 January 2015(9 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address17 Rue Soyer 9200
Neuilly-Sur-Seine
France
Director NameMr Marc Merlini
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2016(1 year, 12 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressZa Sainte Apolline
78378
Plaisir Cedex
France
Director NameMrs Sandra Boisseau
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed04 March 2022(7 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address991 Great West Road
Brentford
TW8 9DN
Secretary NameMrs Sandra Boisseau
StatusCurrent
Appointed04 March 2022(7 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
TW8 9DN
Director NameAnju Ahuja
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence Address11 Tillman Court
Bridgewater
New Jersey
08807
United States
Director NameMrs Laurence Debroux
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleExecutive Vice President
Country of ResidenceFrance
Correspondence AddressJcdecaux Sa 17 Rue Soyer
Neuilly-Sur-Seine
92200
Director NameMr Martin Sabbagh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleM&A - Development Director
Country of ResidenceFrance
Correspondence AddressJcdecaux Sa
Zi Sainte Apolline Bp11
Plaisir Cedex
78373
Director NamePatrick Gourdeau
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleJcdecaux's Group General Counsel
Country of ResidenceFrance
Correspondence Address17 Rue Soyer
92200 Neuilly-Sur-Seine
92200
France
Director NameMr Sanjiv Ahuja
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address11 Tillman Court
Bridgewater
New Jersey
08807
Secretary NamePhilip Thomas
NationalityBritish
StatusResigned
Appointed12 June 2014(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2019)
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameSuruchi Ahuja
Date of BirthDecember 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2015(9 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 11 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Rue Soyer 9200
Neuilly-Sur-Seine
France
Director NameLouis Molis
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed02 June 2015(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressZa Sainte Apolline 78378
Plaisir Cedex
France
Director NameMr Bertrand Claude Daniel Allain
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed30 May 2016(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressZa Sainte Apolline 78378
Plaisir Cedex
France
Director NameMr Thibaut Huon De Kermadec
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2016(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address991 Great West Road
Brentford
TW8 9DN
Director NameSachit Ahuja
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2019(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 February 2021)
RoleVp - M&A
Country of ResidenceUnited States
Correspondence AddressWay4orth Llc 152 West 57th St
27th Floor
New York
Ny 10019
Secretary NameMr Thibaut Huon De Kermadec
StatusResigned
Appointed07 October 2019(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2022)
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
TW8 9DN

Location

Registered Address991 Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jcdecaux Sa
50.00%
Ordinary
30 at £0.03Way4woth
22.50%
Ordinary B
68 at £0.01Jcdecaux Sa
17.00%
Ordinary A
-OTHER
10.50%
-

Financials

Year2014
Turnover£173,897
Gross Profit-£1,292,146
Net Worth-£1,640,294
Cash£566,295
Current Liabilities£2,380,487

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

9 October 2023Full accounts made up to 31 December 2022 (25 pages)
9 March 2023Termination of appointment of Sandra Boisseau as a director on 24 February 2023 (1 page)
9 March 2023Termination of appointment of Sandra Boisseau as a secretary on 24 February 2023 (1 page)
9 March 2023Appointment of Miss Xinyue (Anna) Wang as a director on 24 February 2023 (2 pages)
9 March 2023Appointment of Miss Xinyue (Anna) Wang as a secretary on 24 February 2023 (2 pages)
27 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 December 2021 (24 pages)
7 March 2022Appointment of Mrs Sandra Boisseau as a secretary on 4 March 2022 (2 pages)
7 March 2022Termination of appointment of Thibaut Huon De Kermadec as a director on 4 March 2022 (1 page)
7 March 2022Termination of appointment of Thibaut Huon De Kermadec as a secretary on 4 March 2022 (1 page)
7 March 2022Appointment of Mrs Sandra Boisseau as a director on 4 March 2022 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
6 December 2021Full accounts made up to 31 December 2020 (23 pages)
3 March 2021Change of details for Mr Jean Charles Decaux as a person with significant control on 11 February 2021 (2 pages)
3 March 2021Cessation of Jean Francois Decaux as a person with significant control on 11 February 2021 (1 page)
3 March 2021Notification of Jean-Charles Decaux as a person with significant control on 11 February 2021 (2 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
12 February 2021Termination of appointment of Sachit Ahuja as a director on 5 February 2021 (1 page)
12 February 2021Termination of appointment of Sanjiv Ahuja as a director on 5 February 2021 (1 page)
11 February 2021Change of details for Mr Jean Francois Decaux as a person with significant control on 11 February 2021 (2 pages)
11 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (23 pages)
23 December 2019Confirmation statement made on 22 December 2019 with updates (4 pages)
16 October 2019Termination of appointment of Philip Thomas as a secretary on 7 October 2019 (1 page)
16 October 2019Appointment of Mr Thibaut Huon De Kermadec as a secretary on 7 October 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (22 pages)
25 January 2019Termination of appointment of Suruchi Ahuja as a director on 11 January 2019 (1 page)
25 January 2019Appointment of Sachit Ahuja as a director on 11 January 2019 (2 pages)
11 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 December 2016 (20 pages)
15 August 2017Full accounts made up to 31 December 2016 (20 pages)
5 January 2017Termination of appointment of Bertrand Claude Daniel Allain as a director on 9 December 2016 (1 page)
5 January 2017Termination of appointment of Bertrand Claude Daniel Allain as a director on 9 December 2016 (1 page)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
30 November 2016Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages)
30 November 2016Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages)
22 November 2016Full accounts made up to 31 December 2015 (20 pages)
22 November 2016Full accounts made up to 31 December 2015 (20 pages)
27 July 2016Termination of appointment of Patrick Gourdeau as a director on 30 May 2016 (1 page)
27 July 2016Appointment of Mr Bertrand Claude Daniel Allain as a director on 30 May 2016 (2 pages)
27 July 2016Termination of appointment of Patrick Gourdeau as a director on 30 May 2016 (1 page)
27 July 2016Appointment of Mr Bertrand Claude Daniel Allain as a director on 30 May 2016 (2 pages)
19 April 2016Termination of appointment of Louis Molis as a director on 1 April 2016 (1 page)
19 April 2016Termination of appointment of Louis Molis as a director on 1 April 2016 (1 page)
19 April 2016Appointment of Mr Marc Merlini as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr Marc Merlini as a director on 1 April 2016 (2 pages)
27 January 2016Full accounts made up to 31 December 2014 (19 pages)
27 January 2016Full accounts made up to 31 December 2014 (19 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3.999998
(10 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3.999998
(10 pages)
17 June 2015Appointment of Louis Molis as a director on 2 June 2015 (2 pages)
17 June 2015Termination of appointment of Martin Sabbagh as a director on 2 June 2015 (1 page)
17 June 2015Termination of appointment of Martin Sabbagh as a director on 2 June 2015 (1 page)
17 June 2015Appointment of Louis Molis as a director on 2 June 2015 (2 pages)
17 June 2015Termination of appointment of Martin Sabbagh as a director on 2 June 2015 (1 page)
17 June 2015Appointment of Louis Molis as a director on 2 June 2015 (2 pages)
21 January 2015Termination of appointment of Anju Ahuja as a director on 15 January 2015 (1 page)
21 January 2015Appointment of Suruchi Ahuja as a director on 15 January 2015 (2 pages)
21 January 2015Appointment of Suruchi Ahuja as a director on 15 January 2015 (2 pages)
21 January 2015Termination of appointment of Anju Ahuja as a director on 15 January 2015 (1 page)
15 January 2015Appointment of Mr David Bourg as a director on 15 January 2015 (2 pages)
15 January 2015Termination of appointment of Laurence Debroux as a director on 15 January 2015 (1 page)
15 January 2015Appointment of Mr David Bourg as a director on 15 January 2015 (2 pages)
15 January 2015Termination of appointment of Laurence Debroux as a director on 15 January 2015 (1 page)
12 January 2015Statement of capital following an allotment of shares on 3 April 2014
  • GBP 3.999998
(7 pages)
12 January 2015Statement of capital following an allotment of shares on 3 April 2014
  • GBP 3.999998
(7 pages)
12 January 2015Statement of capital following an allotment of shares on 3 April 2014
  • GBP 3.999998
(7 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(10 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(10 pages)
17 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
17 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
9 July 2014Appointment of Philip Thomas as a secretary (3 pages)
9 July 2014Appointment of Philip Thomas as a secretary (3 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 April 2014Appointment of Jean-Charles Decaux as a director (3 pages)
23 April 2014Appointment of Jean-Charles Decaux as a director (3 pages)
16 April 2014Appointment of Anju Ahuja as a director (3 pages)
16 April 2014Appointment of Patrick Gourdeau as a director (3 pages)
16 April 2014Appointment of Anju Ahuja as a director (3 pages)
16 April 2014Appointment of Patrick Gourdeau as a director (3 pages)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(4 pages)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(4 pages)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(4 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 2
(18 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 2
(18 pages)