OMNICOM HOLDINGS LIMITED

OMNICOM HOLDINGS LIMITED

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

    Company NameOMNICOM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04809332
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OMNICOM HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OMNICOM HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TBWA GB LIMITEDJun 24, 2003Jun 24, 2003

    What are the latest accounts for OMNICOM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OMNICOM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Denis Jean Marie Streiff as a director on Aug 27, 2019

    1 pagesTM01

    Confirmation statement made on Jul 05, 2019 with updates

    6 pagesCS01

    Director's details changed for Mr Denis Jean Marie Streiff on Dec 31, 2018

    2 pagesCH01

    Change of details for Omnicom Europe Subholdings Limited as a person with significant control on Sep 03, 2018

    2 pagesPSC05

    legacy

    1 pagesSH20

    Statement of capital on Oct 11, 2018

    • Capital: GBP 5
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c to nil 24/09/2018
    RES13

    Director's details changed for Mr Stephen Christopher Nigel Medhurst on Sep 03, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on Sep 05, 2018

    1 pagesAD01

    Secretary's details changed for Mrs Sally Ann Bray on Sep 03, 2018

    1 pagesCH03

    Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on Sep 05, 2018

    1 pagesAD01

    Director's details changed for Mr Anthony Peter Phipkin on Sep 03, 2018

    2 pagesCH01

    Confirmation statement made on Jul 04, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    65 pagesAA

    Confirmation statement made on Jun 24, 2017 with updates

    5 pagesCS01

    Notification of Omnicom Europe Subholdings Limited as a person with significant control on Dec 16, 2016

    2 pagesPSC02

    Secretary's details changed for Mrs Sally Ann Bray on Oct 10, 2016

    1 pagesCH03

    Director's details changed for Mr Anthony Peter Phipkin on Oct 10, 2016

    2 pagesCH01

    Director's details changed for Mr Stephen Christopher Nigel Medhurst on Oct 10, 2016

    2 pagesCH01

    Who are the officers of OMNICOM HOLDINGS 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
    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 KingdomBritish74557750002
    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 KingdomBritish30783710002
    ASHLEY, Juliet Andrea Jane
    46a Mayflower Road
    SW9 4LA London
    Director
    46a Mayflower Road
    SW9 4LA London
    British76752350002
    BAINSFAIR, Paul Jeffrey
    Holland Park Court
    W14 8DN London
    9
    Director
    Holland Park Court
    W14 8DN London
    9
    United KingdomBritish132058360001
    LONEY, Suzanne Christina Rosemarie
    239 Old Marylebone Road
    London
    NW1 5QT
    Director
    239 Old Marylebone Road
    London
    NW1 5QT
    ScotlandBritish52276860002
    SMITH, Keith Denis
    Phase 2,Tower 6
    38 Bel-Air Avenue
    FOREIGN Pokfulam
    43b
    Hong Kong
    Director
    Phase 2,Tower 6
    38 Bel-Air Avenue
    FOREIGN Pokfulam
    43b
    Hong Kong
    Hong KongBritish121214970002
    STREIFF, Denis Jean Marie
    Madison Avenue
    10022 New York City
    488
    United States
    Director
    Madison Avenue
    10022 New York City
    488
    United States
    United StatesFrench91712730001
    VALKENBURG, Petrus Adrianus
    Rue De Silly
    92100 Boulogne-Billancourt
    50/54
    France
    Director
    Rue De Silly
    92100 Boulogne-Billancourt
    50/54
    France
    NetherlandsDutch157435360001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Dec 16, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10473204
    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