Company NameTequila International Holdings Limited
DirectorsPaul Fothergill and Sally-Ann Bray
Company StatusActive
Company Number03510720
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Fothergill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(2 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50/54 Rue De Silly
Boulogne- Billancourt
92100
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed21 February 2001(3 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Sally-Ann Bray
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NamePaul David Kingsley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleFinance Director
Correspondence AddressBasement
94 Cambridge Gardens
London
W10 6HS
Director NameThomas Taylor Wass
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleChief Executive Advertising
Correspondence AddressThe Old Rectory
Puttenham
Tring
Hertfordshire
HP23 4PS
Secretary NamePaul David Kingsley
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBasement
94 Cambridge Gardens
London
W10 6HS
Secretary NameBradley John Apelgren
NationalitySouth African
StatusResigned
Appointed30 June 2000(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 2001)
RoleCompany Director
Correspondence Address33 Mill Vale
Bromley
BR2 0EN
Director NameJean Marie Dru
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed09 November 2000(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 February 2006)
RoleAdvertising Executive
Correspondence Address9 Rue Galvani
Paris 75017
Foreign
Director NameDenis Jean Marie Strieff
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed09 November 2000(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 February 2006)
RoleCompany Director
Correspondence Address5 Wahmeta Road
Connetticut Ct 06870
United States Of America
United States
Director NameRoderick William Wright
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 April 2009)
RoleCompany Director
Correspondence AddressMackhouse
Nether Lypiatt
Stroud
Gloucestershire
GL6 7LS
Wales
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 January 2010)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address82 Dean Street
London
W1V 6HA
Director NameMr Steven Glenn Price
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Anthony Peter Phipkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(17 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteomnicomgroup.com
Telephone020 72987007
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £1Das Group
100.00%
Ordinary

Financials

Year2014
Turnover£3,500
Net Worth£2,898,841
Current Liabilities£23,334

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Filing History

13 January 2021Full accounts made up to 31 December 2019 (20 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (6 pages)
9 October 2019Full accounts made up to 31 December 2018 (20 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
18 February 2019Register inspection address has been changed from Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW United Kingdom to Bankside 3 90-100 Southwark Street London SE1 0SW (1 page)
11 December 2018Change of details for Omnicom International Finance as a person with significant control on 3 September 2018 (2 pages)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
4 September 2018Director's details changed for Mr Anthony Peter Phipkin on 3 September 2018 (2 pages)
14 June 2018Full accounts made up to 31 December 2017 (17 pages)
14 February 2018Register inspection address has been changed from 5th Floor 85 Strand London WC2R 0DW England to Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
14 February 2018Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to 5th Floor 85 Strand London WC2R 0DW (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with updates (6 pages)
13 February 2018Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW (1 page)
12 February 2018Change of details for Das Group as a person with significant control on 19 October 2017 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (18 pages)
25 July 2017Full accounts made up to 31 December 2016 (18 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (18 pages)
6 September 2016Full accounts made up to 31 December 2015 (18 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2016
  • RES13 ‐ Disclosure framwork 11/01/2016
(2 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(8 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(8 pages)
10 September 2015Termination of appointment of Steven Glenn Price as a director on 7 August 2015 (1 page)
10 September 2015Appointment of Mr Anthony Phipkin as a director on 4 September 2015 (2 pages)
10 September 2015Termination of appointment of Steven Glenn Price as a director on 7 August 2015 (1 page)
10 September 2015Appointment of Mr Anthony Phipkin as a director on 4 September 2015 (2 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(8 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(8 pages)
19 May 2014Full accounts made up to 31 December 2013 (16 pages)
19 May 2014Full accounts made up to 31 December 2013 (16 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(8 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(8 pages)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
13 June 2013Full accounts made up to 31 December 2012 (18 pages)
13 June 2013Full accounts made up to 31 December 2012 (18 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
11 December 2012Director's details changed for Mr Steven Glenn Price on 10 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Steven Glenn Price on 10 December 2012 (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (18 pages)
8 June 2012Full accounts made up to 31 December 2011 (18 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
13 January 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 30/12/2011
(2 pages)
13 January 2012Solvency statement dated 30/12/11 (1 page)
13 January 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 30/12/2011
(2 pages)
13 January 2012Statement by directors (1 page)
13 January 2012Solvency statement dated 30/12/11 (1 page)
13 January 2012Statement by directors (1 page)
11 January 2012Director's details changed for Mr Steven Glenn Price on 1 September 2011 (2 pages)
11 January 2012Director's details changed for Mr Steven Glenn Price on 1 September 2011 (2 pages)
11 January 2012Director's details changed for Mr Steven Glenn Price on 1 September 2011 (2 pages)
8 June 2011Full accounts made up to 31 December 2010 (17 pages)
8 June 2011Full accounts made up to 31 December 2010 (17 pages)
15 February 2011Registered office address changed from 76 - 80 Whitfield Street London W1T 4EZ United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 82 Dean Street London W1V 6HA on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 82 Dean Street London W1V 6HA on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 76 - 80 Whitfield Street London W1T 4EZ United Kingdom on 15 February 2011 (1 page)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
21 April 2010Full accounts made up to 31 December 2009 (14 pages)
21 April 2010Full accounts made up to 31 December 2009 (14 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
2 February 2010Appointment of Mr Steven Glenn Price as a director (2 pages)
2 February 2010Appointment of Mr Steven Glenn Price as a director (2 pages)
1 February 2010Termination of appointment of Suzanne Loney as a director (1 page)
1 February 2010Termination of appointment of Suzanne Loney as a director (1 page)
14 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Paul Fothergill on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul Fothergill on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul Fothergill on 1 October 2009 (2 pages)
11 May 2009Full accounts made up to 31 December 2008 (13 pages)
11 May 2009Full accounts made up to 31 December 2008 (13 pages)
23 April 2009Appointment terminated director roderick wright (1 page)
23 April 2009Appointment terminated director roderick wright (1 page)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
25 April 2008Full accounts made up to 31 December 2007 (13 pages)
25 April 2008Full accounts made up to 31 December 2007 (13 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
29 August 2007Full accounts made up to 31 December 2006 (14 pages)
29 August 2007Full accounts made up to 31 December 2006 (14 pages)
13 February 2007Return made up to 10/02/07; full list of members (3 pages)
13 February 2007Return made up to 10/02/07; full list of members (3 pages)
14 August 2006Full accounts made up to 31 December 2005 (15 pages)
14 August 2006Full accounts made up to 31 December 2005 (15 pages)
27 February 2006New director appointed (5 pages)
27 February 2006New director appointed (5 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
13 February 2006Return made up to 10/02/06; full list of members (3 pages)
13 February 2006Return made up to 10/02/06; full list of members (3 pages)
10 January 2006Full accounts made up to 31 December 2004 (15 pages)
10 January 2006Full accounts made up to 31 December 2004 (15 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
11 March 2005Full accounts made up to 31 December 2003 (17 pages)
11 March 2005Full accounts made up to 31 December 2003 (17 pages)
16 February 2005Return made up to 10/02/05; full list of members (6 pages)
16 February 2005Return made up to 10/02/05; full list of members (6 pages)
9 February 2005Ad 17/12/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 February 2005Ad 17/12/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 82 charing cross road london WC2H 0BA (1 page)
7 January 2005Registered office changed on 07/01/05 from: 82 charing cross road london WC2H 0BA (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
17 February 2004Return made up to 10/02/04; full list of members (6 pages)
17 February 2004Return made up to 10/02/04; full list of members (6 pages)
11 November 2003Full accounts made up to 31 December 2002 (15 pages)
11 November 2003Full accounts made up to 31 December 2002 (15 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 February 2003Return made up to 10/02/03; full list of members (6 pages)
14 February 2003Return made up to 10/02/03; full list of members (6 pages)
9 August 2002Aud res sect 394 (1 page)
9 August 2002Aud res sect 394 (1 page)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
15 February 2002Return made up to 10/02/02; no change of members (5 pages)
15 February 2002Return made up to 10/02/02; no change of members (5 pages)
1 October 2001Full accounts made up to 31 December 2000 (14 pages)
1 October 2001Full accounts made up to 31 December 2000 (14 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
26 February 2001Return made up to 10/02/01; full list of members (5 pages)
26 February 2001Return made up to 10/02/01; full list of members (5 pages)
6 December 2000Full accounts made up to 31 December 1999 (13 pages)
6 December 2000Full accounts made up to 31 December 1999 (13 pages)
29 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
29 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Secretary resigned;director resigned (1 page)
24 February 2000Return made up to 10/02/00; no change of members (6 pages)
24 February 2000Return made up to 10/02/00; no change of members (6 pages)
17 December 1999Accounts for a small company made up to 31 December 1998 (11 pages)
17 December 1999Accounts for a small company made up to 31 December 1998 (11 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 September 1999Location of register of members (1 page)
16 September 1999Location of register of members (1 page)
15 April 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Secretary's particulars changed;director's particulars changed (1 page)
19 March 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
4 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: 82 charing cross road london WC2A 0BA (1 page)
25 March 1998Registered office changed on 25/03/98 from: 82 charing cross road london WC2A 0BA (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
10 February 1998Incorporation (15 pages)
10 February 1998Incorporation (15 pages)