OGILVY & MATHER GROUP (HOLDINGS) LIMITED
Overview
| Company Name | OGILVY & MATHER GROUP (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00045810 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OGILVY & MATHER GROUP (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OGILVY GROUP (HOLDINGS) LIMITED(THE) | Apr 13, 1987 | Apr 13, 1987 |
| OGILVY GROUP LIMITED(THE) | Feb 10, 1987 | Feb 10, 1987 |
| OGILVY & MATHER (HOLDINGS) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| OGILVY & MATHER LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| OGILVY BENSON & MATHER LIMITED | Oct 30, 1895 | Oct 30, 1895 |
What are the latest accounts for OGILVY & MATHER GROUP (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OGILVY & MATHER GROUP (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for OGILVY & MATHER GROUP (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Patricia Helene Nuytemans as a director on Feb 06, 2026 | 2 pages | AP01 | ||
Appointment of David Golding as a director on Feb 06, 2026 | 2 pages | AP01 | ||
Termination of appointment of Fiona Tracey Gordon as a director on Feb 11, 2026 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 56 pages | AA | ||
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 47 pages | AA | ||
Appointment of James David Barnes-Austin as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ralph Clementson as a director on May 20, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 29, 2023 with updates | 6 pages | CS01 | ||
Termination of appointment of John William Cornwell as a director on Jan 24, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Karla Smith as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Simon O'donnell as a director on May 31, 2022 | 1 pages | TM01 | ||
Director's details changed for Ralph Clementson on Jan 02, 2016 | 2 pages | CH01 | ||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Ambassador Square as a person with significant control on Nov 20, 2018 | 2 pages | PSC06 | ||
Secretary's details changed for Wpp Group (Nominees) Ltd on Nov 26, 2018 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||
Appointment of Fiona Tracey Gordon as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael Frohlich as a director on Apr 12, 2021 | 1 pages | TM01 | ||
Who are the officers of OGILVY & MATHER GROUP (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LTD | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 129372700001 | ||||||||||
| BARNES-AUSTIN, James David | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 323852080001 | |||||||||
| GOLDING, David | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 345621700001 | |||||||||
| NUYTEMANS, Patricia Helene | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | Belgium | Belgian | 345660650001 | |||||||||
| SMITH, Karla | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | United Kingdom | British | 243788770001 | |||||||||
| BORTHWICK, Brian Livsey Fairlie | Secretary | Drift House Ockham Road North East Horsley KT24 6NU Leatherhead Surrey | British | 5967970001 | ||||||||||
| KENNEDY, Jane Myra | Secretary | The Old Manse 13 High Street, Earls Colne CO6 2PA Colchester Essex | British | 56858500003 | ||||||||||
| SWEETLAND, Christopher Paul | Secretary | 27 Farm Street W1J 5RJ London | British | 56529540005 | ||||||||||
| WALKER, Peter | Secretary | Hedgehogs Woodland Grange NN6 0RG Earls Barton Northamptonshire | British | 66903600002 | ||||||||||
| BARNES-AUSTIN, James David | Director | 10 Cabot Square London E14 4QB | England | British | 219241200001 | |||||||||
| BONNET, Denis | Director | 6 Rueducloitre Notre Dame Paris 75008 FOREIGN France | French | 51405560001 | ||||||||||
| BORTHWICK, Brian Livsey Fairlie | Director | Drift House Ockham Road North East Horsley KT24 6NU Leatherhead Surrey | British | 5967970001 | ||||||||||
| BUREAU, Bernard | Director | 10 Bld Raspail 75007 Paris France | French | 41701120001 | ||||||||||
| BUREAU, Bernard | Director | 10 Bld Raspail 75007 Paris France | French | 41701120001 | ||||||||||
| CLEMENTSON, Ralph | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 72636760006 | |||||||||
| COCKS, Paul John | Director | St Andrews Mount Pleasant Road Lingfield RH7 6BW Redhill Surrey | British | 35520210001 | ||||||||||
| COLLINET, Louis | Director | 12 Avenue Talma Rueil Malmaison 92500 France | France | French | 91623260001 | |||||||||
| CORNWELL, John William | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | United Kingdom | British | 236485290001 | |||||||||
| DADRA, Raj Kumar | Director | Farm Street W1J 5RJ London 27 England | United Kingdom | British | 88610840005 | |||||||||
| FROHLICH, Michael | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 85031110002 | |||||||||
| GORDON, Fiona Tracey | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 286217250001 | |||||||||
| ILES, Michael Victor Stanton | Director | Poplars Oast Church Lane TN12 8HN Horsmonden Kent | United Kingdom | British | 57511710003 | |||||||||
| KENNEDY, Jane Myra | Director | The Cottage 4 Church Lane Lexden CO3 4AB Colchester Essex | British | 56858500001 | ||||||||||
| KING, Annette | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | United Kingdom | British | 210058460001 | |||||||||
| LAW GISIKO, Peter | Director | 16 Avenue Charles Floquet 75007 Paris France | British | 63834750002 | ||||||||||
| LEIH, Gary | Director | Cabot Square Canary Wharf E14 4QB London 10 | British | 110606220003 | ||||||||||
| LEPLEY, Stephen Keith | Director | 11 Fen Meadow Ightham TN15 9HT Sevenoaks Kent | England | British | 65310960006 | |||||||||
| O'DONNELL, Paul Simon | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | United Kingdom | British | 120477980001 | |||||||||
| PARSONSON, Ian Charles | Director | 46 Mexfield Road Putney SW15 2RQ London | United Kingdom | British | 36714050002 | |||||||||
| PINDER, Richard Charles | Director | 9 Albert Court Prince Consort Road SW7 2BE London | British | 55516840002 | ||||||||||
| RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | 45700660003 | ||||||||||
| SICOURI, Daniel | Director | 83 Avenue Henri Martin 75016 Paris France | France | British | 41700230001 | |||||||||
| SMITH, Kelly Rebecca | Director | 65a Hampden Road Hornsey N8 0HX London | British/Usa | 50520010001 | ||||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| TOURTOULOU, Arnaud | Director | Avenue De Versailles 75016 Paris 130 France | France | French | 91623280001 |
Who are the persons with significant control of OGILVY & MATHER GROUP (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ambassador Square | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||
| |||||||
Natures of Control
| |||||||
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