OMNICOM INTERNATIONAL FINANCE

OMNICOM INTERNATIONAL FINANCE

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

    Company NameOMNICOM INTERNATIONAL FINANCE
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 05492018
    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 INTERNATIONAL FINANCE?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OMNICOM INTERNATIONAL FINANCE 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 INTERNATIONAL FINANCE?

    Previous Company Names
    Company NameFromUntil
    DAS GROUPOct 14, 2008Oct 14, 2008
    RAPP HOLDINGS (UK)Sep 08, 2008Sep 08, 2008
    DAS GROUPJun 27, 2005Jun 27, 2005

    What are the latest accounts for OMNICOM INTERNATIONAL FINANCE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJun 28, 2025
    Next Confirmation Statement DueJul 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2024
    OverdueNo

    What are the latest filings for OMNICOM INTERNATIONAL FINANCE?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Jan 15, 2025

    • Capital: GBP 7.23
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company's share premium account be cancelled from £397,981,608 to £nil 24/12/2024
    RES13

    Memorandum and Articles of Association

    15 pagesMA

    Statement of capital on Dec 18, 2024

    • Capital: GBP 6.23
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 17/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Capitalisation 28/11/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Full accounts made up to Dec 31, 2023

    124 pagesAA

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    120 pagesAA

    Confirmation statement made on Jun 28, 2023 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    122 pagesAA

    Confirmation statement made on Jun 28, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    125 pagesAA

    Appointment of Mrs Sarah Jayne Carter 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

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    1 pagesTM01

    Who are the officers of OMNICOM INTERNATIONAL FINANCE?

    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
    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
    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
    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
    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
    KETCHUM GROUP LIMITED
    239 Old Marylebone Road
    NW1 5QT London
    Director
    239 Old Marylebone Road
    NW1 5QT London
    99839630002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Omnicom Europe Limited
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Nov 28, 2019
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number4816192
    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 RegisteredEngland
    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