Company NameDDB UK Investments Limited
DirectorsDominic Mark Nagy and Glen Lomas
Company StatusActive
Company Number08712635
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Dominic Mark Nagy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Secretary NameMrs Sally-Ann Bray
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Glen Lomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameJoseph Robert Paolino Iii
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleChief Operating Officer Ddb
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Michael Gregory Barlow
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2014(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 06 January 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Joseph Robert Paolino Iii
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2021)
RoleChief Operating Officer, Ddb Europe Limited
Country of ResidenceEngland
Correspondence Address12 Bishop's Bridge Road
London
W2 6AA

Contact

Websiteomnicomgroup.com

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

Shareholders

71.9m at £1Omnicom Finance PLC
100.00%
Preference
103 at £1Ddb Europe LTD
0.00%
Ordinary

Financials

Year2014
Turnover£73,248,128
Gross Profit£71,699,376
Net Worth-£47,923,908
Cash£197,028
Current Liabilities£136,254,595

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

9 February 2021Appointment of Mr Glen Lomas as a director on 9 February 2021 (2 pages)
9 February 2021Termination of appointment of Joseph Robert Paolino Iii as a director on 9 February 2021 (1 page)
21 December 2020Second filing of Confirmation Statement dated 1 October 2020 (7 pages)
8 October 202001/10/20 Statement of Capital gbp 43848203
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.12.2020.
(6 pages)
7 January 2020Appointment of Mr Joseph Robert Paolino Iii as a director on 6 January 2020 (2 pages)
7 January 2020Termination of appointment of Michael Gregory Barlow as a director on 6 January 2020 (1 page)
12 November 2019Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
12 November 2019Solvency Statement dated 31/10/19 (1 page)
12 November 2019Statement by Directors (1 page)
11 November 2019Statement of capital on 31 October 2019
  • GBP 43,848,203
(4 pages)
17 October 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
1 October 2018Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page)
7 September 2018Group of companies' accounts made up to 31 December 2017 (40 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)
12 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
12 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Director's details changed for Dominic Mark Nagy on 1 January 2017 (2 pages)
3 October 2017Cessation of Omnicom Finance Plc as a person with significant control on 31 December 2016 (1 page)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Director's details changed for Dominic Mark Nagy on 1 January 2017 (2 pages)
3 October 2017Cessation of Omnicom Finance Plc as a person with significant control on 31 December 2016 (1 page)
17 July 2017Director's details changed for Mr Michael Gregory Barlow on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Michael Gregory Barlow on 17 July 2017 (2 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (9 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (9 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 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)
29 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (38 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)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
(2 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 71,948,203
(7 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 71,948,203
(7 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 71,948,203
(7 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
27 August 2015Statement of capital on 10 July 2015
  • GBP 71,948,203
(12 pages)
27 August 2015Statement of capital on 10 July 2015
  • GBP 71,948,203
(12 pages)
21 October 2014Appointment of Mr Michael Gregory Barlow as a director on 20 October 2014 (2 pages)
21 October 2014Appointment of Mr Michael Gregory Barlow as a director on 20 October 2014 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 81,400,103
(6 pages)
1 October 2014Appointment of Mrs Sally-Ann Bray as a secretary on 1 October 2013 (2 pages)
1 October 2014Appointment of Mrs Sally-Ann Bray as a secretary on 1 October 2013 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 81,400,103
(6 pages)
1 October 2014Appointment of Mrs Sally-Ann Bray as a secretary on 1 October 2013 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 81,400,103
(6 pages)
30 September 2014Termination of appointment of Joseph Robert Paolino Iii as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Joseph Robert Paolino Iii as a director on 30 September 2014 (1 page)
15 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 81,400,103
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 81,400,100
(4 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
15 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 81,400,100
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 81,400,103
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 81,400,103
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 81,400,100
(4 pages)
14 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
14 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)