OMNICOM FINANCE LIMITED
Overview
Company Name | OMNICOM FINANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01064095 |
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 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 Address | No |
What were the previous names of OMNICOM FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
OMNICOM FINANCE PLC | Feb 19, 1990 | Feb 19, 1990 |
DDB EUROPA LIMITED | Feb 11, 1982 | Feb 11, 1982 |
PROMOTION PLUS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
ATTITUDE INVESTIGATION AND MEASUREMENT (AIM) LIMITED | Aug 03, 1972 | Aug 03, 1972 |
What are the latest accounts for OMNICOM FINANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OMNICOM FINANCE LIMITED?
Last Confirmation Statement Made Up To | May 22, 2025 |
---|---|
Next Confirmation Statement Due | Jun 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2024 |
Overdue | No |
What are the latest filings for OMNICOM FINANCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Sally-Ann Bray as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr David Julian Barry as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 106 pages | AA | ||
Confirmation statement made on May 22, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 06, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 105 pages | AA | ||
Confirmation statement made on May 22, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Feb 16, 2023
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2021 | 108 pages | AA | ||
Director's details changed for Mrs Sarah Jayne Carter on Oct 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 22, 2022 with updates | 4 pages | CS01 | ||
Change of details for Omnicom Capital Holdings Limited as a person with significant control on Nov 08, 2021 | 2 pages | PSC05 | ||
Notification of Omnicom Capital Holdings Limited as a person with significant control on Oct 19, 2021 | 2 pages | PSC02 | ||
Cessation of Omnicom Finance Holdings Plc as a person with significant control on Oct 19, 2021 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Nov 30, 2021
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Appointment of Mrs Sarah Jayne Carter as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Catherine Margaret Porter as a director on Aug 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Stephen Christopher Nigel Medhurst as a director on Aug 27, 2021 | 1 pages | TM01 | ||
Termination of appointment of Anthony Peter Phipkin as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Sally-Ann Bray as a director on Aug 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 22, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Statement of capital following an allotment of shares on Aug 31, 2020
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jul 14, 2020
| 3 pages | SH01 | ||
Who are the officers of OMNICOM FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAY, Sally Ann | Secretary | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | British | 51704000002 | ||||||
BARRY, David Julian | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | England | British | Tax Director | 228614190002 | ||||
CARTER, Sarah Jayne | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | England | British | Chartered Accountant | 191059190002 | ||||
PORTER, Catherine Margaret | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | England | British | Treasury Director - Emea | 159297270001 | ||||
TARLOWE, Rochelle Miriam | Director | Washington Blvd. CT 06901 Stamford 1055 United States | United States | American | Corporate Treasurer | 236440520001 | ||||
WOOLLEY, Diana Rosemary | Secretary | Humphries Bar Naunton GL54 3AS Cheltenham Gloucestershire | British | 66518590002 | ||||||
BASTIBLE, Brian James | Director | 48b Coolhurst Road N8 8EU London | Irish | Deputy Treasurer | 62203470001 | |||||
BIRKIN, Michael John | Director | Ferry Barn Smugglers Lane, Bosham PO18 8QW Chichester West Sussex | British | Director | 23500200005 | |||||
BRAY, Sally-Ann | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | England | British | Company Secretary | 265163650002 | ||||
BREMER, Keith | Director | 30 Kendrick Road FOREIGN Summit New Jersey 07901 Usa | American | Finance Director | 28631780001 | |||||
BROWN, Christopher David | Director | Badgers Church Road Sutton SG19 2NB Sandy Bedfordshire | England | British | Finance Director | 52017840001 | ||||
BROWN, Jeremy Ivor | Director | Woodbury Church Street Clifton SG17 5EY Shefford Bedfordshire | British | Finance Director | 64255970002 | |||||
CUMMINGS, Ian Charles | Director | 9 Parkland Drive AL3 4AH St Albans Hertfordshire | British | Chartered Accountant | 8811380002 | |||||
HEWITT, Dennis Edwin | Director | 1 Richmond Drive 06820 Old Greenwich Connecticut United States | United States | American | Treasurer | 37374630001 | ||||
JONES, Peter Ivan | Director | Melplash Farmhouse Melplash DT6 Bridport Dorset | England | British | Company Director | 302037220001 | ||||
LONEY, Suzanne Christina Rosemarie | Director | 239 Old Marylebone Road London NW1 5QT | Scotland | British | Chief Financial Officer | 52276860002 | ||||
MEDHURST, Stephen Christopher Nigel | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | United Kingdom | British | Director | 74557750002 | ||||
MUNDAY, Patricia Annette | Director | 21 The Old Saw Mill Long Mill Lane Platt TN15 8QJ Sevenoaks Kent | British | Director | 74557870002 | |||||
PHIPKIN, Anthony Peter | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | United Kingdom | British | Accountant | 30783710002 | ||||
ROACH, Nicholas | Director | 25 Hazel Grove Kingwood RG9 5NH Henley-On-Thames Highfield House Oxfordshire England | British | Treasurer | 137426560001 | |||||
RODD, Jeffrey Stewart | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | England | British | Treasurer | 83368260001 | ||||
SHUFFREY, Caroline | Director | 19 Westmoreland Road SW13 9RZ London | United Kingdom | British | Treasurer | 110320100001 | ||||
TRUEMAN, Peter Douglas | Director | 8 Dunstall Road Wimbledon SW20 0HR London | United Kingdom | British | Chartered Accountant | 11272780002 | ||||
WAGNER, Barry Jay | Director | 58 Bouton Road South Salem New York Ny 10590 Usa | Us Citizen | General Counsel | 47733380002 | |||||
WATT, John Henry | Director | 68 Goodhill Road Extension FOREIGN Weston Connecticut Usa | American | Finance Controller | 28631800001 | |||||
WREFORD, Anthony William | Director | 55 Cheyne Court Flood Street SW3 5TS London | England | British | Ceo Europe | 33049310001 |
Who are the persons with significant control of OMNICOM FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Omnicom Capital Holdings Plc | Oct 19, 2021 | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Omnicom Finance Holdings Plc | Jul 01, 2019 | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Omnicom Management Europe | Apr 06, 2016 | 90-100 Southwark Street SE1 0SW London Bankside 3 England | Yes | ||||||||||
| |||||||||||||
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