OGILVY & MATHER GROUP (HOLDINGS) LIMITED

OGILVY & MATHER GROUP (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOGILVY & MATHER GROUP (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00045810
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OGILVY & MATHER GROUP (HOLDINGS) LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is OGILVY & MATHER GROUP (HOLDINGS) LIMITED located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9RQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OGILVY & MATHER GROUP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OGILVY GROUP (HOLDINGS) LIMITED(THE)Apr 13, 1987Apr 13, 1987
    OGILVY GROUP LIMITED(THE)Feb 10, 1987Feb 10, 1987
    OGILVY & MATHER (HOLDINGS) LIMITEDDec 31, 1981Dec 31, 1981
    OGILVY & MATHER LIMITEDDec 31, 1978Dec 31, 1978
    OGILVY BENSON & MATHER LIMITEDOct 30, 1895Oct 30, 1895

    What are the latest accounts for OGILVY & MATHER GROUP (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OGILVY & MATHER GROUP (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2026
    Next Confirmation Statement DueDec 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2025
    OverdueNo

    What are the latest filings for OGILVY & MATHER GROUP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Patricia Helene Nuytemans as a director on Feb 06, 2026

    2 pagesAP01

    Appointment of David Golding as a director on Feb 06, 2026

    2 pagesAP01

    Termination of appointment of Fiona Tracey Gordon as a director on Feb 11, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    56 pagesAA

    Confirmation statement made on Nov 29, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    47 pagesAA

    Appointment of James David Barnes-Austin as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Ralph Clementson as a director on May 20, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 29, 2023 with updates

    6 pagesCS01

    Termination of appointment of John William Cornwell as a director on Jan 24, 2023

    1 pagesTM01

    Appointment of Mrs Karla Smith as a director on Jan 24, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Simon O'donnell as a director on May 31, 2022

    1 pagesTM01

    Director's details changed for Ralph Clementson on Jan 02, 2016

    2 pagesCH01

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Change of details for Ambassador Square as a person with significant control on Nov 20, 2018

    2 pagesPSC06

    Secretary's details changed for Wpp Group (Nominees) Ltd on Nov 26, 2018

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Appointment of Fiona Tracey Gordon as a director on Aug 11, 2021

    2 pagesAP01

    Termination of appointment of Michael Frohlich as a director on Apr 12, 2021

    1 pagesTM01

    Who are the officers of OGILVY & MATHER GROUP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LTD
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number45810
    129372700001
    BARNES-AUSTIN, James David
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish323852080001
    GOLDING, David
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish345621700001
    NUYTEMANS, Patricia Helene
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    BelgiumBelgian345660650001
    SMITH, Karla
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish243788770001
    BORTHWICK, Brian Livsey Fairlie
    Drift House Ockham Road North
    East Horsley
    KT24 6NU Leatherhead
    Surrey
    Secretary
    Drift House Ockham Road North
    East Horsley
    KT24 6NU Leatherhead
    Surrey
    British5967970001
    KENNEDY, Jane Myra
    The Old Manse
    13 High Street, Earls Colne
    CO6 2PA Colchester
    Essex
    Secretary
    The Old Manse
    13 High Street, Earls Colne
    CO6 2PA Colchester
    Essex
    British56858500003
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British56529540005
    WALKER, Peter
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    Secretary
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    British66903600002
    BARNES-AUSTIN, James David
    10 Cabot Square
    London
    E14 4QB
    Director
    10 Cabot Square
    London
    E14 4QB
    EnglandBritish219241200001
    BONNET, Denis
    6 Rueducloitre Notre Dame
    Paris 75008
    FOREIGN France
    Director
    6 Rueducloitre Notre Dame
    Paris 75008
    FOREIGN France
    French51405560001
    BORTHWICK, Brian Livsey Fairlie
    Drift House Ockham Road North
    East Horsley
    KT24 6NU Leatherhead
    Surrey
    Director
    Drift House Ockham Road North
    East Horsley
    KT24 6NU Leatherhead
    Surrey
    British5967970001
    BUREAU, Bernard
    10 Bld Raspail
    75007 Paris
    France
    Director
    10 Bld Raspail
    75007 Paris
    France
    French41701120001
    BUREAU, Bernard
    10 Bld Raspail
    75007 Paris
    France
    Director
    10 Bld Raspail
    75007 Paris
    France
    French41701120001
    CLEMENTSON, Ralph
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish72636760006
    COCKS, Paul John
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    Director
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    British35520210001
    COLLINET, Louis
    12 Avenue Talma
    Rueil Malmaison
    92500
    France
    Director
    12 Avenue Talma
    Rueil Malmaison
    92500
    France
    FranceFrench91623260001
    CORNWELL, John William
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish236485290001
    DADRA, Raj Kumar
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritish88610840005
    FROHLICH, Michael
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish85031110002
    GORDON, Fiona Tracey
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish286217250001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritish57511710003
    KENNEDY, Jane Myra
    The Cottage 4 Church Lane
    Lexden
    CO3 4AB Colchester
    Essex
    Director
    The Cottage 4 Church Lane
    Lexden
    CO3 4AB Colchester
    Essex
    British56858500001
    KING, Annette
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish210058460001
    LAW GISIKO, Peter
    16 Avenue Charles Floquet
    75007 Paris
    France
    Director
    16 Avenue Charles Floquet
    75007 Paris
    France
    British63834750002
    LEIH, Gary
    Cabot Square
    Canary Wharf
    E14 4QB London
    10
    Director
    Cabot Square
    Canary Wharf
    E14 4QB London
    10
    British110606220003
    LEPLEY, Stephen Keith
    11 Fen Meadow
    Ightham
    TN15 9HT Sevenoaks
    Kent
    Director
    11 Fen Meadow
    Ightham
    TN15 9HT Sevenoaks
    Kent
    EnglandBritish65310960006
    O'DONNELL, Paul Simon
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish120477980001
    PARSONSON, Ian Charles
    46 Mexfield Road
    Putney
    SW15 2RQ London
    Director
    46 Mexfield Road
    Putney
    SW15 2RQ London
    United KingdomBritish36714050002
    PINDER, Richard Charles
    9 Albert Court
    Prince Consort Road
    SW7 2BE London
    Director
    9 Albert Court
    Prince Consort Road
    SW7 2BE London
    British55516840002
    RICHARDSON, Paul Winston George
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    Director
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British45700660003
    SICOURI, Daniel
    83 Avenue Henri Martin
    75016 Paris
    France
    Director
    83 Avenue Henri Martin
    75016 Paris
    France
    FranceBritish41700230001
    SMITH, Kelly Rebecca
    65a Hampden Road
    Hornsey
    N8 0HX London
    Director
    65a Hampden Road
    Hornsey
    N8 0HX London
    British/Usa50520010001
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritish56529540005
    TOURTOULOU, Arnaud
    Avenue De Versailles
    75016 Paris
    130
    France
    Director
    Avenue De Versailles
    75016 Paris
    130
    France
    FranceFrench91623280001

    Who are the persons with significant control of OGILVY & MATHER GROUP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ambassador Square
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Unlimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0