OMNICOM FINANCE LIMITED

OMNICOM FINANCE LIMITED

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

    Company NameOMNICOM FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01064095
    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 OMNICOM FINANCE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OMNICOM FINANCE LIMITED located?

    Registered Office Address
    Bankside 3
    90 - 100 Southwark Street
    SE1 0SW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OMNICOM FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMNICOM FINANCE PLCFeb 19, 1990Feb 19, 1990
    DDB EUROPA LIMITEDFeb 11, 1982Feb 11, 1982
    PROMOTION PLUS LIMITEDDec 31, 1979Dec 31, 1979
    ATTITUDE INVESTIGATION AND MEASUREMENT (AIM) LIMITEDAug 03, 1972Aug 03, 1972

    What are the latest accounts for OMNICOM FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OMNICOM FINANCE LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2025
    Next Confirmation Statement DueJun 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024
    OverdueNo

    What are the latest filings for OMNICOM FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sally-Ann Bray as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr David Julian Barry as a director on Mar 31, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    106 pagesAA

    Confirmation statement made on May 22, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 06, 2024

    • Capital: GBP 137,268,130
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    105 pagesAA

    Confirmation statement made on May 22, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 16, 2023

    • Capital: GBP 137,267,130
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    108 pagesAA

    Director's details changed for Mrs Sarah Jayne Carter on Oct 25, 2022

    2 pagesCH01

    Confirmation statement made on May 22, 2022 with updates

    4 pagesCS01

    Change of details for Omnicom Capital Holdings Limited as a person with significant control on Nov 08, 2021

    2 pagesPSC05

    Notification of Omnicom Capital Holdings Limited as a person with significant control on Oct 19, 2021

    2 pagesPSC02

    Cessation of Omnicom Finance Holdings Plc as a person with significant control on Oct 19, 2021

    1 pagesPSC07

    Statement of capital following an allotment of shares on Nov 30, 2021

    • Capital: GBP 137,267,012
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Appointment of Mrs Sarah Jayne Carter as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Mrs Catherine Margaret Porter as a director on Aug 27, 2021

    2 pagesAP01

    Termination of appointment of Stephen Christopher Nigel Medhurst as a director on Aug 27, 2021

    1 pagesTM01

    Termination of appointment of Anthony Peter Phipkin as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Mrs Sally-Ann Bray as a director on Aug 01, 2021

    2 pagesAP01

    Confirmation statement made on May 22, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Statement of capital following an allotment of shares on Aug 31, 2020

    • Capital: GBP 137,267,011
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 14, 2020

    • Capital: GBP 137,267,010
    3 pagesSH01

    Who are the officers of OMNICOM FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Sally Ann
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    British51704000002
    BARRY, David Julian
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritishTax Director228614190002
    CARTER, Sarah Jayne
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritishChartered Accountant191059190002
    PORTER, Catherine Margaret
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritishTreasury Director - Emea159297270001
    TARLOWE, Rochelle Miriam
    Washington Blvd.
    CT 06901 Stamford
    1055
    United States
    Director
    Washington Blvd.
    CT 06901 Stamford
    1055
    United States
    United StatesAmericanCorporate Treasurer236440520001
    WOOLLEY, Diana Rosemary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    Secretary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    British66518590002
    BASTIBLE, Brian James
    48b Coolhurst Road
    N8 8EU London
    Director
    48b Coolhurst Road
    N8 8EU London
    IrishDeputy Treasurer62203470001
    BIRKIN, Michael John
    Ferry Barn
    Smugglers Lane, Bosham
    PO18 8QW Chichester
    West Sussex
    Director
    Ferry Barn
    Smugglers Lane, Bosham
    PO18 8QW Chichester
    West Sussex
    BritishDirector23500200005
    BRAY, Sally-Ann
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritishCompany Secretary265163650002
    BREMER, Keith
    30 Kendrick Road
    FOREIGN Summit
    New Jersey 07901
    Usa
    Director
    30 Kendrick Road
    FOREIGN Summit
    New Jersey 07901
    Usa
    AmericanFinance Director28631780001
    BROWN, Christopher David
    Badgers Church Road
    Sutton
    SG19 2NB Sandy
    Bedfordshire
    Director
    Badgers Church Road
    Sutton
    SG19 2NB Sandy
    Bedfordshire
    EnglandBritishFinance Director52017840001
    BROWN, Jeremy Ivor
    Woodbury Church Street
    Clifton
    SG17 5EY Shefford
    Bedfordshire
    Director
    Woodbury Church Street
    Clifton
    SG17 5EY Shefford
    Bedfordshire
    BritishFinance Director64255970002
    CUMMINGS, Ian Charles
    9 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    Director
    9 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    BritishChartered Accountant8811380002
    HEWITT, Dennis Edwin
    1 Richmond Drive
    06820 Old Greenwich
    Connecticut
    United States
    Director
    1 Richmond Drive
    06820 Old Greenwich
    Connecticut
    United States
    United StatesAmericanTreasurer37374630001
    JONES, Peter Ivan
    Melplash Farmhouse
    Melplash
    DT6 Bridport
    Dorset
    Director
    Melplash Farmhouse
    Melplash
    DT6 Bridport
    Dorset
    EnglandBritishCompany Director302037220001
    LONEY, Suzanne Christina Rosemarie
    239 Old Marylebone Road
    London
    NW1 5QT
    Director
    239 Old Marylebone Road
    London
    NW1 5QT
    ScotlandBritishChief Financial Officer52276860002
    MEDHURST, Stephen Christopher Nigel
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    United KingdomBritishDirector74557750002
    MUNDAY, Patricia Annette
    21 The Old Saw Mill
    Long Mill Lane Platt
    TN15 8QJ Sevenoaks
    Kent
    Director
    21 The Old Saw Mill
    Long Mill Lane Platt
    TN15 8QJ Sevenoaks
    Kent
    BritishDirector74557870002
    PHIPKIN, Anthony Peter
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    United KingdomBritishAccountant30783710002
    ROACH, Nicholas
    25 Hazel Grove
    Kingwood
    RG9 5NH Henley-On-Thames
    Highfield House
    Oxfordshire
    England
    Director
    25 Hazel Grove
    Kingwood
    RG9 5NH Henley-On-Thames
    Highfield House
    Oxfordshire
    England
    BritishTreasurer137426560001
    RODD, Jeffrey Stewart
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritishTreasurer83368260001
    SHUFFREY, Caroline
    19 Westmoreland Road
    SW13 9RZ London
    Director
    19 Westmoreland Road
    SW13 9RZ London
    United KingdomBritishTreasurer110320100001
    TRUEMAN, Peter Douglas
    8 Dunstall Road
    Wimbledon
    SW20 0HR London
    Director
    8 Dunstall Road
    Wimbledon
    SW20 0HR London
    United KingdomBritishChartered Accountant11272780002
    WAGNER, Barry Jay
    58 Bouton Road
    South Salem
    New York Ny 10590
    Usa
    Director
    58 Bouton Road
    South Salem
    New York Ny 10590
    Usa
    Us CitizenGeneral Counsel47733380002
    WATT, John Henry
    68 Goodhill Road Extension
    FOREIGN Weston
    Connecticut
    Usa
    Director
    68 Goodhill Road Extension
    FOREIGN Weston
    Connecticut
    Usa
    AmericanFinance Controller28631800001
    WREFORD, Anthony William
    55 Cheyne Court
    Flood Street
    SW3 5TS London
    Director
    55 Cheyne Court
    Flood Street
    SW3 5TS London
    EnglandBritishCeo Europe33049310001

    Who are the persons with significant control of OMNICOM FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Omnicom Capital Holdings Plc
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Oct 19, 2021
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number13671874
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Jul 01, 2019
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Yes
    Legal FormPublic Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11432221
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Apr 06, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Yes
    Legal FormPrivate Unlimited Company With Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5291536
    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 holds 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