London
SE1 0SW
Director Name | Mr Steven Manuel Azzopardi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 2014(1 day after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Vice President Of Finance & Real Estate |
Country of Residence | United States |
Correspondence Address | 1055 Washington Blvd. Stamford Ct 06901 |
Director Name | Mrs Tanya Marie Belafkir |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 May 2019(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Director Of Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Steven Glenn Price |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Stephen Christopher Nigel Medhurst |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Anthony Peter Phipkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mrs Sally-Ann Bray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mrs Sarah Jayne Carter |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Website | omnicomgroup.com |
---|---|
Telephone | 020 72987007 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Omnicom Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
8 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Mrs Tanya Marie Belafkir as a director on 7 May 2019 (2 pages) |
15 March 2019 | Change of details for Omnicom Europe Limited as a person with significant control on 3 September 2018 (2 pages) |
13 March 2019 | Director's details changed for Mr Steven Manuel Azzopardi on 1 March 2019 (2 pages) |
5 December 2018 | Secretary's details changed for Sally Ann Bray on 3 September 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 September 2018 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 3 September 2018 (2 pages) |
5 September 2018 | Registered 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 2018 | Registered 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) |
4 September 2018 | Director's details changed for Mr Anthony Peter Phipkin on 3 September 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (6 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Secretary's details changed for Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages) |
10 October 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
8 December 2015 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages) |
17 August 2015 | Termination of appointment of Steven Glenn Price as a director on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Steven Glenn Price as a director on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Steven Glenn Price as a director on 7 August 2015 (1 page) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
31 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
31 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
7 July 2014 | Appointment of Mr Steven Manuel Azzopardi as a director (2 pages) |
7 July 2014 | Appointment of Mr Steven Manuel Azzopardi as a director (2 pages) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|