OMNICOM HOLDINGS LIMITED
Overview
| Company Name | OMNICOM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04809332 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of OMNICOM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TBWA GB LIMITED | Jun 24, 2003 | Jun 24, 2003 |
What are the latest accounts for OMNICOM HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OMNICOM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Denis Jean Marie Streiff as a director on Aug 27, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 05, 2019 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Denis Jean Marie Streiff on Dec 31, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Omnicom Europe Subholdings Limited as a person with significant control on Sep 03, 2018 | 2 pages | PSC05 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 11, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen Christopher Nigel Medhurst on Sep 03, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Mrs Sally Ann Bray on Sep 03, 2018 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Anthony Peter Phipkin on Sep 03, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 04, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 65 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Omnicom Europe Subholdings Limited as a person with significant control on Dec 16, 2016 | 2 pages | PSC02 | ||||||||||
Secretary's details changed for Mrs Sally Ann Bray on Oct 10, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Anthony Peter Phipkin on Oct 10, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Christopher Nigel Medhurst on Oct 10, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of OMNICOM HOLDINGS 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 | ||||||
| MEDHURST, Stephen Christopher Nigel | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | United Kingdom | British | 74557750002 | |||||
| PHIPKIN, Anthony Peter | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | United Kingdom | British | 30783710002 | |||||
| ASHLEY, Juliet Andrea Jane | Director | 46a Mayflower Road SW9 4LA London | British | 76752350002 | ||||||
| BAINSFAIR, Paul Jeffrey | Director | Holland Park Court W14 8DN London 9 | United Kingdom | British | 132058360001 | |||||
| LONEY, Suzanne Christina Rosemarie | Director | 239 Old Marylebone Road London NW1 5QT | Scotland | British | 52276860002 | |||||
| SMITH, Keith Denis | Director | Phase 2,Tower 6 38 Bel-Air Avenue FOREIGN Pokfulam 43b Hong Kong | Hong Kong | British | 121214970002 | |||||
| STREIFF, Denis Jean Marie | Director | Madison Avenue 10022 New York City 488 United States | United States | French | 91712730001 | |||||
| VALKENBURG, Petrus Adrianus | Director | Rue De Silly 92100 Boulogne-Billancourt 50/54 France | Netherlands | Dutch | 157435360001 |
Who are the persons with significant control of OMNICOM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Omnicom Europe Subholdings Limited | Dec 16, 2016 | 90-100 Southwark Street SE1 0SW London Bankside 3 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