Company NameOmnicom Europe Limited
Company StatusActive
Company Number04816192
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Peter William Mead
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(1 month after company formation)
Appointment Duration20 years, 8 months
RoleChairman Of Omnicom Europe Ltd
Country of ResidenceEngland
Correspondence AddressBankside 3 Southwark Street
London
SE1 0SW
Director NameMrs Sally Ann Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressBankside 2 Level 1
100 Southwark Street
London
SE1 0SW
Director NameMr Philip Angelastro
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleExec Vice President & Cfo Of Omnicom Group Inc
Country of ResidenceUnited States
Correspondence Address280 Park Avenue
New York
Ny 10017
Director NameMr Nicolas Paul Claude Bordas
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50/54 Rue De Silly
Boulogne-Billancourt
92 100
Director NameMr James Thomas Moser
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 2019(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleChairman, Bbdo Europe
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Michael John Cooper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleAdvertising/Media Ceo
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Glen Lomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12 Bishop's Bridge Road
London
W2 6AA
Director NameMr David Julian Barry
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleTax Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Guy Marks
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCeo Omnicom Media Group Emea & Apac
Country of ResidenceEngland
Correspondence Address82 Charing Cross Road
London
WC2H 0BA
Director NameJuliet Andrea Jane Ashley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleGeneral Counsel Omnicom
Correspondence Address46a Mayflower Road
London
SW9 4LA
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Colin Andrew Gottlieb
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 month after company formation)
Appointment Duration16 years, 1 month (resigned 31 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Regents Wharf, All Saints Street
London
N1 9RL
Director NameMr Paul Jeffrey Bainsfair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2007)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Holland Park Court
London
W14 8DN
Director NameMr John Michael Bray
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2003(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 27 January 2010)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameJean Michel Goudard
Date of BirthNovember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2003(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2006)
RoleInternational President
Correspondence AddressDorest House
F35 977 Kings Road
Clauseway Bay
Hong Kong
Director NameDavid Ronald Pattison
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Onslow Mews West
London
SW7 3AF
Director NameMr Randall John Weisenburger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2003(1 month after company formation)
Appointment Duration11 years, 1 month (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address437 Madison Avenue
New York
1002
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2009)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameChristopher William Eccleshare
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 September 2009)
RoleChairman And Chief Executive
Correspondence Address151 Marylebone Road
London
NW1 5QE
Director NameMr Keith Denis Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address43b Phase 2,Tower 6
38 Bel-Air Avenue
Pokfulam
Foreign
Director NameMr Stephen Christopher Nigel Medhurst
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(5 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Pietro Giuseppe Tramontin
Date of BirthApril 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2010(7 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 February 2021)
RoleCeo Ddb Europe
Country of ResidenceNetherlands
Correspondence AddressP.O. Box 546 Amstelveen
Amsterdam
1180
Director NameMr Petrus Adrianus Valkenburg
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2010(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2015)
RolePresident, Tbwa Europe
Country of ResidenceNetherlands
Correspondence Address50/54 Silly
Boulogne-Billancourt
92100
Director NameMr Peter Sherman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address151 Marylebone Road
London
NW1 5QE
Director NameMr Joseph Robert Paolino
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2014)
RoleChief Operating Officer Ddb Europe Ltd
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr William St. John Walshe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2013(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 11 December 2018)
RoleAdvertising Executive
Country of ResidenceIreland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW

Contact

Websitewww.omnicomgroup.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 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1,680,038,533
Current Liabilities£30,063,614

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with updates (4 pages)
3 January 2024Full accounts made up to 31 December 2022 (155 pages)
12 September 2023Appointment of Mr Jean-Marie Prenaud as a director on 31 July 2023 (2 pages)
8 September 2023Termination of appointment of Michael John Cooper as a director on 31 July 2023 (1 page)
8 September 2023Termination of appointment of Nicolas Paul Claude Bordas as a director on 31 July 2023 (1 page)
20 July 2023Appointment of Mr Dani Ishak Richa as a director on 11 July 2023 (2 pages)
16 June 2023Termination of appointment of James Thomas Moser as a director on 12 June 2023 (1 page)
21 April 2023Statement of capital following an allotment of shares on 1 April 2023
  • GBP 16
(3 pages)
27 February 2023Director's details changed for Mr Guy Marks on 1 January 2023 (2 pages)
16 February 2023Auditor's resignation (1 page)
14 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 15
(3 pages)
13 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (158 pages)
14 October 2022Appointment of Mr Guy Marks as a director on 1 October 2022 (2 pages)
25 March 2022Full accounts made up to 31 December 2020 (156 pages)
3 February 2022Director's details changed for Mr Philip Angelastro on 1 January 2022 (2 pages)
3 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
2 February 2022Director's details changed for Mr Michael John Cooper on 1 January 2022 (2 pages)
1 February 2022Change of details for Omnicom Group Inc as a person with significant control on 1 January 2022 (2 pages)
5 January 2022Statement of capital on 5 January 2022
  • GBP 12
(3 pages)
5 January 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 20/12/2021
(1 page)
5 January 2022Statement by Directors (1 page)
5 January 2022Solvency Statement dated 20/12/21 (1 page)
30 September 2021Director's details changed for Mr Peter William Mead on 30 September 2021 (2 pages)
27 August 2021Termination of appointment of Stephen Christopher Nigel Medhurst as a director on 27 August 2021 (1 page)
27 August 2021Appointment of Mr David Julian Barry as a director on 27 August 2021 (2 pages)
8 April 2021Director's details changed for Mr James Thomas Moser on 1 January 2020 (2 pages)
16 February 2021Termination of appointment of Pietro Giuseppe Tramontin as a director on 3 February 2021 (1 page)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
8 January 2021Appointment of Mr Glen Lomas as a director on 11 December 2020 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (76 pages)
30 March 2020Director's details changed for Mr Michael John Cooper on 18 March 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (6 pages)
1 October 2019Appointment of Mr Michael John Cooper as a director on 24 September 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (72 pages)
2 September 2019Termination of appointment of Colin Andrew Gottlieb as a director on 31 August 2019 (1 page)
20 August 2019Director's details changed for Mr James Thomas Moser on 15 June 2019 (2 pages)
12 February 2019Appointment of Mr James Thomas Moser as a director on 7 February 2019 (2 pages)
21 January 2019Termination of appointment of William St. John Walshe as a director on 11 December 2018 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with updates (6 pages)
19 September 2018Full accounts made up to 31 December 2017 (86 pages)
6 September 2018Director's details changed for Mr Stephen Christopher Nigel Medhurst on 3 September 2018 (2 pages)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
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 2018Registered 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 5 September 2018 (1 page)
9 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
4 December 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 12
(3 pages)
4 December 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 12
(3 pages)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2017Full accounts made up to 31 December 2016 (78 pages)
12 October 2017Full accounts made up to 31 December 2016 (78 pages)
1 August 2017Director's details changed for Mr. Peter William Mead on 30 September 2015 (2 pages)
1 August 2017Director's details changed for Mr. Peter William Mead on 30 September 2015 (2 pages)
31 July 2017Second filing of a statement of capital following an allotment of shares on 14 June 2017
  • GBP 11.00
(9 pages)
31 July 2017Second filing of a statement of capital following an allotment of shares on 14 June 2017
  • GBP 11.00
(9 pages)
5 July 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 11
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/2017.
(4 pages)
5 July 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 11
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/2017.
(4 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 January 2017Director's details changed for Mr. Peter William Mead on 1 January 2017 (2 pages)
16 January 2017Director's details changed for Mr. Peter William Mead on 1 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Colin Andrew Gottlieb on 12 December 2016 (2 pages)
16 January 2017Director's details changed for Mr Colin Andrew Gottlieb on 12 December 2016 (2 pages)
10 October 2016Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr William St. John Walshe on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr. Peter William Mead 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 2016Director's details changed for Mr Stephen Christopher Nigel Medhurst 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 2016Director's details changed for Mr. Peter William Mead on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr William St. John Walshe on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
4 August 2016Full accounts made up to 31 December 2015 (57 pages)
4 August 2016Full accounts made up to 31 December 2015 (57 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
14 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 10
(6 pages)
14 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 10
(6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(12 pages)
5 January 2016Termination of appointment of Petrus Adrianus Valkenburg as a director on 31 December 2015 (1 page)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(12 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(12 pages)
5 January 2016Termination of appointment of Petrus Adrianus Valkenburg as a director on 31 December 2015 (1 page)
8 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Nicolas Paul Claude Bordas as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Nicolas Paul Claude Bordas as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Nicolas Paul Claude Bordas as a director on 1 December 2015 (2 pages)
21 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 9.00
(6 pages)
21 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 9.00
(6 pages)
21 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 9.00
(6 pages)
13 July 2015Full accounts made up to 31 December 2014 (21 pages)
13 July 2015Full accounts made up to 31 December 2014 (21 pages)
5 June 2015Director's details changed for Mrs Sally Ann Williams on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Mrs Sally Ann Williams on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Mrs Sally Ann Williams on 1 June 2015 (2 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 8
(33 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 8
(33 pages)
13 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 8
(7 pages)
13 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 8
(7 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 8
(33 pages)
13 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 8
(7 pages)
6 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 14/11/2014
(9 pages)
6 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 14/11/2014
(9 pages)
16 December 2014Appointment of Mr Philip Angelastro as a director on 21 November 2014 (2 pages)
16 December 2014Appointment of Mr Philip Angelastro as a director on 21 November 2014 (2 pages)
21 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/2015
(7 pages)
21 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/2015
(7 pages)
30 September 2014Termination of appointment of Joseph Robert Paolino as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Joseph Robert Paolino as a director on 30 September 2014 (1 page)
23 September 2014Termination of appointment of Randall John Weisenburger as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Randall John Weisenburger as a director on 23 September 2014 (1 page)
8 July 2014Full accounts made up to 31 December 2013 (20 pages)
8 July 2014Full accounts made up to 31 December 2013 (20 pages)
28 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6
(34 pages)
28 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6
(34 pages)
28 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6
(34 pages)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
16 December 2013Sect 519 aud (3 pages)
16 December 2013Sect 519 aud (3 pages)
9 October 2013Termination of appointment of Peter Sherman as a director (1 page)
9 October 2013Termination of appointment of Peter Sherman as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (19 pages)
16 September 2013Full accounts made up to 31 December 2012 (19 pages)
26 July 2013Appointment of Mr William St. John Walshe as a director (2 pages)
26 July 2013Appointment of Mr William St. John Walshe as a director (2 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (34 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (34 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (34 pages)
27 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 6
(7 pages)
27 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 6
(7 pages)
25 October 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 5.00
(7 pages)
25 October 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 5.00
(7 pages)
10 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 4
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 4
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 4
(3 pages)
12 July 2012Director's details changed for Mr Joseph Robert Paolino on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Joseph Robert Paolino on 12 July 2012 (2 pages)
27 June 2012Full accounts made up to 31 December 2011 (19 pages)
27 June 2012Full accounts made up to 31 December 2011 (19 pages)
22 February 2012Director's details changed for Mr Joseph Robert Paolino on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Joseph Robert Paolino on 22 February 2012 (2 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (34 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (34 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (34 pages)
22 June 2011Full accounts made up to 31 December 2010 (101 pages)
22 June 2011Full accounts made up to 31 December 2010 (101 pages)
21 June 2011Full accounts made up to 31 December 2009 (106 pages)
21 June 2011Full accounts made up to 31 December 2009 (106 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 5 January 2011 (36 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 5 January 2011 (36 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 5 January 2011 (36 pages)
1 March 2011Director's details changed for Mr Stephen Christopher Nigel Medhurst on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Mr Stephen Christopher Nigel Medhurst on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Mr Stephen Christopher Nigel Medhurst on 1 January 2011 (2 pages)
2 February 2011Appointment of Mr Pietro Giuseppe Tramontin as a director (2 pages)
2 February 2011Appointment of Mr Peter Sherman as a director (2 pages)
2 February 2011Appointment of Mr Pietro Giuseppe Tramontin as a director (2 pages)
2 February 2011Appointment of Mr Petrus Adrianus Valkenburg as a director (2 pages)
2 February 2011Appointment of Mrs Sally Ann Williams as a director (2 pages)
2 February 2011Appointment of Mrs Sally Ann Williams as a director (2 pages)
2 February 2011Appointment of Mr Petrus Adrianus Valkenburg as a director (2 pages)
2 February 2011Appointment of Mr Peter Sherman as a director (2 pages)
2 February 2011Appointment of Mr Joseph Robert Paolino as a director (2 pages)
2 February 2011Appointment of Mr Joseph Robert Paolino as a director (2 pages)
7 January 2011Annual return made up to 5 January 2011
  • ANNOTATION A second files AR01 was registered on 06/06/2011
(31 pages)
7 January 2011Annual return made up to 5 January 2011
  • ANNOTATION A second files AR01 was registered on 06/06/2011
(31 pages)
7 January 2011Annual return made up to 5 January 2011
  • ANNOTATION A second files AR01 was registered on 06/06/2011
(31 pages)
28 October 2010Termination of appointment of Keith Smith as a director (1 page)
28 October 2010Termination of appointment of Keith Smith as a director (1 page)
7 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2
(3 pages)
7 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2
(3 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 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)
28 January 2010Termination of appointment of John Bray as a director (1 page)
28 January 2010Termination of appointment of John Bray as a director (1 page)
24 November 2009Solvency statement dated 29/10/09 (3 pages)
24 November 2009Solvency statement dated 29/10/09 (3 pages)
24 November 2009Statement of capital on 24 November 2009
  • GBP 2
(8 pages)
24 November 2009Statement of capital on 24 November 2009
  • GBP 2
(8 pages)
24 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c and cancel merger reserve 29/10/2009
(11 pages)
24 November 2009Statement by directors (3 pages)
24 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c and cancel merger reserve 29/10/2009
(11 pages)
24 November 2009Statement by directors (3 pages)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Colin Andrew Gottlieb on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Colin Andrew Gottlieb on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Colin Andrew Gottlieb 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)
14 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Randall John Weisenburger on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Randall John Weisenburger on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Randall John Weisenburger on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Peter William Mead on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Peter William Mead on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Peter William Mead on 1 October 2009 (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (19 pages)
18 September 2009Full accounts made up to 31 December 2008 (19 pages)
11 September 2009Appointment terminated director christopher eccleshare (1 page)
11 September 2009Appointment terminated director christopher eccleshare (1 page)
29 July 2009Director's change of particulars / keith smith / 06/11/2007 (2 pages)
29 July 2009Director's change of particulars / keith smith / 06/11/2007 (2 pages)
14 July 2009Appointment terminated director anthony wreford (1 page)
14 July 2009Appointment terminated director anthony wreford (1 page)
7 July 2009Return made up to 01/07/09; full list of members (22 pages)
7 July 2009Return made up to 01/07/09; full list of members (22 pages)
28 May 2009Director appointed mr stephen christopher nigel medhurst (1 page)
28 May 2009Director appointed mr stephen christopher nigel medhurst (1 page)
22 April 2009Particulars of contract relating to shares (2 pages)
22 April 2009Particulars of contract relating to shares (2 pages)
22 April 2009Ad 31/03/09\gbp si 1@1=1\gbp ic 740636870/740636871\ (2 pages)
22 April 2009Ad 31/03/09\gbp si 1@1=1\gbp ic 740636870/740636871\ (2 pages)
22 January 2009Particulars of contract relating to shares (2 pages)
22 January 2009Ad 31/12/08\gbp si 1@1=1\gbp ic 740636869/740636870\ (2 pages)
22 January 2009Particulars of contract relating to shares (2 pages)
22 January 2009Ad 31/12/08\gbp si 1@1=1\gbp ic 740636869/740636870\ (2 pages)
21 November 2008Ad 11/11/08\gbp si 1@1=1\gbp ic 740636868/740636869\ (2 pages)
21 November 2008Particulars of contract relating to shares (2 pages)
21 November 2008Particulars of contract relating to shares (2 pages)
21 November 2008Ad 11/11/08\gbp si 1@1=1\gbp ic 740636868/740636869\ (2 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
15 August 2008Director's change of particulars / christopher eccleshare / 01/08/2008 (1 page)
15 August 2008Director's change of particulars / christopher eccleshare / 01/08/2008 (1 page)
22 July 2008Capitals not rolled up (2 pages)
22 July 2008Particulars of contract relating to shares (2 pages)
22 July 2008Particulars of contract relating to shares (2 pages)
22 July 2008Capitals not rolled up (2 pages)
7 July 2008Return made up to 01/07/08; full list of members (20 pages)
7 July 2008Return made up to 01/07/08; full list of members (20 pages)
15 May 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
15 May 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
24 January 2008Particulars of contract relating to shares (4 pages)
24 January 2008Particulars of contract relating to shares (4 pages)
24 January 2008Ad 17/12/07--------- £ si 1@1=1 £ ic 740636866/740636867 (2 pages)
24 January 2008Ad 17/12/07--------- £ si 1@1=1 £ ic 740636866/740636867 (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
27 July 2007Return made up to 01/07/07; full list of members (26 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 01/07/07; full list of members (26 pages)
27 July 2007Director's particulars changed (1 page)
26 April 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
26 April 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
13 March 2007Statement of affairs (8 pages)
13 March 2007Ad 31/01/07--------- £ si 1@1=1 £ ic 740636863/740636864 (2 pages)
13 March 2007Ad 03/01/07--------- £ si 1@1=1 £ ic 740636862/740636863 (2 pages)
13 March 2007Statement of affairs (8 pages)
13 March 2007Statement of affairs (8 pages)
13 March 2007Statement of affairs (8 pages)
13 March 2007Ad 31/01/07--------- £ si 1@1=1 £ ic 740636863/740636864 (2 pages)
13 March 2007Ad 03/01/07--------- £ si 1@1=1 £ ic 740636862/740636863 (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
2 November 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
4 October 2006Ad 24/08/06--------- £ si 1@1=1 £ ic 740636861/740636862 (2 pages)
4 October 2006Statement of affairs (8 pages)
4 October 2006Statement of affairs (8 pages)
4 October 2006Ad 24/08/06--------- £ si 1@1=1 £ ic 740636861/740636862 (2 pages)
21 August 2006Ad 07/08/06--------- £ si 115000@1=115000 £ ic 740521861/740636861 (2 pages)
21 August 2006Ad 07/08/06--------- £ si 115000@1=115000 £ ic 740521861/740636861 (2 pages)
18 August 2006Ad 03/01/06--------- £ si 1@1 (2 pages)
18 August 2006Ad 03/01/06--------- £ si 1@1 (2 pages)
18 August 2006Statement of affairs (8 pages)
18 August 2006Statement of affairs (8 pages)
11 July 2006Return made up to 01/07/06; full list of members (28 pages)
11 July 2006Return made up to 01/07/06; full list of members (28 pages)
29 June 2006Ad 03/01/06--------- £ si 1@1=1 £ ic 740521861/740521862 (2 pages)
29 June 2006Statement of affairs (8 pages)
29 June 2006Ad 03/01/06--------- £ si 1@1=1 £ ic 740521861/740521862 (2 pages)
29 June 2006Statement of affairs (8 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 May 2006Statement of affairs (8 pages)
23 May 2006Ad 03/01/06--------- £ si 1@1=1 £ ic 740521860/740521861 (2 pages)
23 May 2006Ad 03/01/06--------- £ si 1@1=1 £ ic 740521860/740521861 (2 pages)
23 May 2006Statement of affairs (8 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Ad 03/01/06--------- £ si 1@1=1 £ ic 740521859/740521860 (2 pages)
22 May 2006Statement of affairs (8 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Statement of affairs (8 pages)
22 May 2006Ad 03/01/06--------- £ si 1@1=1 £ ic 740521859/740521860 (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
12 July 2005Return made up to 01/07/05; full list of members (32 pages)
12 July 2005Return made up to 01/07/05; full list of members (32 pages)
28 June 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
28 June 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
1 March 2005Ad 23/12/04--------- £ si 1@1=1 £ ic 740521857/740521858 (2 pages)
1 March 2005Ad 23/12/04--------- £ si 1@1=1 £ ic 740521857/740521858 (2 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
18 January 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 January 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 January 2005Ad 22/12/03--------- £ si 1@1 (2 pages)
14 January 2005Ad 22/12/03--------- £ si 1@1 (2 pages)
14 January 2005Particulars of contract relating to shares (3 pages)
14 January 2005Particulars of contract relating to shares (3 pages)
5 January 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 740521856/740521857 (2 pages)
5 January 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 740521856/740521857 (2 pages)
5 January 2005Particulars of contract relating to shares (4 pages)
5 January 2005Particulars of contract relating to shares (4 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
7 July 2004Return made up to 01/07/04; full list of members (9 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Return made up to 01/07/04; full list of members (9 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004New director appointed (2 pages)
23 January 2004Statement of affairs (10 pages)
23 January 2004Ad 12/12/03--------- £ si 223589622@1=223589622 £ ic 516932234/740521856 (2 pages)
23 January 2004Ad 12/12/03--------- £ si 5@1=5 £ ic 516932229/516932234 (2 pages)
23 January 2004Statement of affairs (9 pages)
23 January 2004Statement of affairs (9 pages)
23 January 2004Ad 12/12/03--------- £ si 182331929@1=182331929 £ ic 334600300/516932229 (2 pages)
23 January 2004Statement of affairs (9 pages)
23 January 2004Statement of affairs (10 pages)
23 January 2004Statement of affairs (9 pages)
23 January 2004Ad 12/12/03--------- £ si 223589622@1=223589622 £ ic 516932234/740521856 (2 pages)
23 January 2004Ad 12/12/03--------- £ si 5@1=5 £ ic 516932229/516932234 (2 pages)
23 January 2004Ad 12/12/03--------- £ si 182331929@1=182331929 £ ic 334600300/516932229 (2 pages)
16 December 2003Amending 88(2) dated 01/07/2003 (2 pages)
16 December 2003Amending 88(2) dated 01/07/2003 (2 pages)
7 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
12 September 2003Statement of affairs (9 pages)
12 September 2003Ad 01/07/03--------- £ si 234600000@1=234600000 £ ic 100/234600100 (3 pages)
12 September 2003Ad 01/07/03--------- £ si 5000100@1=5000100 £ ic 234600100/239600200 (2 pages)
12 September 2003Ad 01/07/03--------- £ si 5000100@1=5000100 £ ic 234600100/239600200 (2 pages)
12 September 2003Statement of affairs (9 pages)
12 September 2003Ad 01/07/03--------- £ si 50000100@1=50000100 £ ic 239600200/289600300 (2 pages)
12 September 2003Statement of affairs (9 pages)
12 September 2003Statement of affairs (10 pages)
12 September 2003Ad 01/07/03--------- £ si 50000100@1=50000100 £ ic 239600200/289600300 (2 pages)
12 September 2003Ad 01/07/03--------- £ si 234600000@1=234600000 £ ic 100/234600100 (3 pages)
12 September 2003Statement of affairs (10 pages)
12 September 2003Statement of affairs (9 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (3 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (3 pages)
23 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
1 July 2003Incorporation (15 pages)
1 July 2003Incorporation (15 pages)