Company NameOmnicom International Finance
DirectorsSally-Ann Bray and Sarah Jayne Carter
Company StatusActive
Company Number05492018
CategoryPrivate Unlimited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
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 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(2 years, 9 months after company formation)
Appointment Duration16 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMrs Sarah Jayne Carter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Stephen Christopher Nigel Medhurst
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(2 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Anthony Peter Phipkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(2 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameKetchum Group Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address239 Old Marylebone Road
London
NW1 5QT

Contact

Websitedas-group.com
Email address[email protected]
Telephone020 72987000
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

2 at £1Omnicom Management Europe
66.67%
Ordinary
1 at £1Omnicom Europe LTD
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

5 January 2021Full accounts made up to 31 December 2019 (48 pages)
11 August 2020Confirmation statement made on 27 June 2020 with updates (6 pages)
29 April 2020Notification of Omnicom Europe Limited as a person with significant control on 28 November 2019 (2 pages)
29 April 2020Cessation of Omnicom Management Europe as a person with significant control on 28 November 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (41 pages)
6 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (6 pages)
18 March 2019Change of details for Omnicom Management Europe as a person with significant control on 3 September 2018 (2 pages)
10 December 2018Director's details changed for Mrs Sally Ann Bray on 3 September 2018 (2 pages)
6 September 2018Director's details changed for Mr Stephen Christopher Nigel Medhurst 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 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)
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 August 2018Full accounts made up to 31 December 2017 (65 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (6 pages)
16 November 2017Allotment of a new class of shares by an unlimited company (3 pages)
16 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 November 2017Allotment of a new class of shares by an unlimited company (3 pages)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
27 June 2017Notification of Omnicom Management Europe as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Omnicom Management Europe as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (53 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (53 pages)
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 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 Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mrs Sally Ann Bray 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 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)
10 October 2016Director's details changed for Mrs Sally Ann Bray on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(6 pages)
23 June 2016Full accounts made up to 31 December 2015 (23 pages)
23 June 2016Full accounts made up to 31 December 2015 (23 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
(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)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(6 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(6 pages)
26 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(6 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(6 pages)
25 June 2014Director's details changed for Mrs Sally Ann Bray on 23 June 2014 (2 pages)
25 June 2014Director's details changed for Mrs Sally Ann Bray on 23 June 2014 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 December 2013Auditor's resignation (4 pages)
16 December 2013Auditor's resignation (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
31 December 2012Allotment of a new class of shares by an unlimited company (6 pages)
31 December 2012Allotment of a new class of shares by an unlimited company (6 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
14 June 2012Director's details changed for Mrs Sally Ann Bray on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Mrs Sally Ann Bray on 14 June 2012 (2 pages)
13 June 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Full accounts made up to 31 December 2011 (15 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
27 May 2011Full accounts made up to 31 December 2010 (15 pages)
27 May 2011Full accounts made up to 31 December 2010 (15 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)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
24 June 2010Full accounts made up to 31 December 2009 (16 pages)
24 June 2010Full accounts made up to 31 December 2009 (16 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)
4 December 2009Termination of appointment of Ketchum Group Limited as a director (1 page)
4 December 2009Termination of appointment of Ketchum Group Limited as a director (1 page)
1 December 2009Statement of capital on 1 December 2009
  • GBP 2
(8 pages)
1 December 2009Statement by directors (2 pages)
1 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c 24/11/2009
(12 pages)
1 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c 24/11/2009
(12 pages)
1 December 2009Solvency statement dated 24/11/09 (2 pages)
1 December 2009Statement by directors (2 pages)
1 December 2009Statement of capital on 1 December 2009
  • GBP 2
(8 pages)
1 December 2009Statement of capital on 1 December 2009
  • GBP 2
(8 pages)
1 December 2009Solvency statement dated 24/11/09 (2 pages)
23 October 2009Director's details changed for Mr Anthony Peter Phipkin on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Peter Phipkin on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Peter Phipkin on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Sally Ann Bray on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Sally Ann Bray on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Sally Ann Bray on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
29 August 2009Full accounts made up to 31 December 2008 (16 pages)
29 August 2009Full accounts made up to 31 December 2008 (16 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Director's change of particulars / omnicom investments LIMITED / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / omnicom investments LIMITED / 29/06/2009 (1 page)
28 January 200988(2) For unlimted co - 1 @ £1 (2 pages)
28 January 200988(3) For unlimted co wishing to file.re 1 share @ £1 (2 pages)
28 January 200988(2) For unlimted co - 1 @ £1 (2 pages)
28 January 200988(3) For unlimted co wishing to file.re 1 share @ £1 (2 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 30/09/2008
(12 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 30/09/2008
(12 pages)
14 October 2008Company name changed rapp holdings (uk)\certificate issued on 14/10/08 (2 pages)
14 October 2008Company name changed rapp holdings (uk)\certificate issued on 14/10/08 (2 pages)
8 September 2008Company name changed das group\certificate issued on 08/09/08 (2 pages)
8 September 2008Company name changed das group\certificate issued on 08/09/08 (2 pages)
28 July 2008Form 88(3) 8 sh in das europe LIMITED (2 pages)
28 July 2008Form 88(2) 1 ord sh £1 on 02/07/08 (2 pages)
28 July 2008Form 88(3) 8 sh in das europe LIMITED (2 pages)
28 July 2008Form 88(2) 1 ord sh £1 on 02/07/08 (2 pages)
27 June 2008Return made up to 27/06/08; full list of members (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (5 pages)
24 April 2008Director appointed anthony peter phipkin (2 pages)
24 April 2008Director appointed anthony peter phipkin (2 pages)
23 April 2008Full accounts made up to 31 December 2007 (16 pages)
23 April 2008Full accounts made up to 31 December 2007 (16 pages)
22 April 2008Director appointed sally-ann bray (2 pages)
22 April 2008Director appointed sally-ann bray (2 pages)
22 April 2008Director appointed stephen christopher nigel medhurst (2 pages)
22 April 2008Director appointed stephen christopher nigel medhurst (2 pages)
18 January 2008Accounting reference date extended from 26/12/07 to 31/12/07 (1 page)
18 January 2008Accounting reference date extended from 26/12/07 to 31/12/07 (1 page)
24 August 2007Full accounts made up to 26 December 2006 (16 pages)
24 August 2007Full accounts made up to 26 December 2006 (16 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
22 August 20064500 shares at £1 07/08/06 (2 pages)
22 August 20064500 shares at £1 07/08/06 (2 pages)
9 August 2006Form 88(2) one at £1 (2 pages)
9 August 2006Statement of affairs (8 pages)
9 August 2006Form 88(2) one at £1 (2 pages)
9 August 2006Statement of affairs (8 pages)
10 July 2006Return made up to 27/06/06; full list of members (2 pages)
10 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 February 2006UNLTD company 882R allot 1 share (2 pages)
17 February 2006UNLTD company 882R allot 1 share (2 pages)
10 November 2005Accounting reference date extended from 30/06/06 to 26/12/06 (1 page)
10 November 2005Accounting reference date extended from 30/06/06 to 26/12/06 (1 page)
24 August 2005Form 882R 1 share at £1 (2 pages)
24 August 2005Statement of affairs (9 pages)
24 August 2005Form 882R 1 share at £1 (2 pages)
24 August 2005Statement of affairs (9 pages)
27 June 2005Incorporation (17 pages)
27 June 2005Incorporation (17 pages)