Company NameOmnicom Emea Holdings Limited
DirectorsSally-Ann Bray and Sarah Jayne Carter
Company StatusActive
Company Number09461219
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 2 months ago)
Previous NameHLD 3 Limited

Business Activity

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

Directors

Secretary NameSally-Ann Bray
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleCompany Director
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
Appointed01 August 2021(6 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 NameMrs Sarah Jayne Carter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Steven Glenn Price
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Stephen Christopher Nigel Medhurst
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(5 months, 1 week after company formation)
Appointment Duration6 years (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
Appointed06 August 2015(5 months, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 31 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW

Contact

Websiteukgroup.omd.com
Email address[email protected]
Telephone020 79083400
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

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 Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

5 January 2021Full accounts made up to 31 December 2019 (60 pages)
29 April 2020Cessation of Omnicom International Finance as a person with significant control on 31 December 2019 (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (58 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 January 2019Change of details for Omnicom Europe Limited as a person with significant control on 3 September 2018 (2 pages)
21 January 2019Change of details for Omnicom Emea Investments Limited as a person with significant control on 3 September 2018 (2 pages)
21 January 2019Change of details for Omnicom International Finance as a person with significant control 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)
4 September 2018Secretary's details changed for 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)
15 August 2018Full accounts made up to 31 December 2017 (65 pages)
6 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
5 March 2018Notification of Omnicom Europe Limited as a person with significant control on 29 December 2016 (2 pages)
6 November 2017Change of details for Omnicom Emea Investments Limited as a person with significant control on 30 October 2017 (2 pages)
6 November 2017Notification of Omnicom International Finance as a person with significant control on 30 October 2017 (2 pages)
6 November 2017Change of details for Omnicom Emea Investments Limited as a person with significant control on 30 October 2017 (2 pages)
6 November 2017Notification of Omnicom International Finance as a person with significant control on 6 November 2017 (2 pages)
11 July 2017Full accounts made up to 31 December 2016 (66 pages)
10 July 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 383
(7 pages)
10 July 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 383
(7 pages)
15 May 2017Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 382
(14 pages)
15 May 2017Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 382
(14 pages)
19 April 2017Purchase of own shares. (3 pages)
19 April 2017Purchase of own shares. (3 pages)
19 April 2017Purchase of own shares. (3 pages)
19 April 2017Purchase of own shares. (3 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (20 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (20 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 October 2016Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Sally-Ann Bray 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 Mr Anthony Peter Phipkin on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for 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 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)
18 July 2016Statement of capital on 18 July 2016
  • GBP 502
(20 pages)
18 July 2016Statement of capital on 18 July 2016
  • GBP 502
(20 pages)
1 July 2016Full accounts made up to 31 December 2015 (29 pages)
1 July 2016Full accounts made up to 31 December 2015 (29 pages)
14 June 2016Solvency Statement dated 19/05/16 (1 page)
14 June 2016Statement by Directors (1 page)
14 June 2016Solvency Statement dated 19/05/16 (1 page)
14 June 2016Statement by Directors (1 page)
14 June 2016Resolutions
  • RES13 ‐ 19/05/2016
(3 pages)
14 June 2016Resolutions
  • RES13 ‐ 19/05/2016
(3 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 502
(13 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 502
(13 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)
1 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 502
(28 pages)
1 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 502
(28 pages)
29 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 502
(28 pages)
29 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 502
(28 pages)
29 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 502
(28 pages)
29 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 502
(28 pages)
24 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 27/02/2015
(16 pages)
24 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 27/02/2015
(16 pages)
8 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Steven Glenn Price as a director on 7 August 2015 (1 page)
8 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Steven Glenn Price as a director on 7 August 2015 (1 page)
6 August 2015Appointment of Mr Stephen Christopher Nigel Medhurst as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Stephen Christopher Nigel Medhurst as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Anthony Peter Phipkin as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Anthony Peter Phipkin as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Anthony Peter Phipkin as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Anthony Peter Phipkin as a director (2 pages)
6 August 2015Appointment of Mr Stephen Christopher Nigel Medhurst as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Anthony Peter Phipkin as a director (2 pages)
21 April 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 24/12/2015
(15 pages)
21 April 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 24/12/2015
(15 pages)
21 April 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 300
(14 pages)
13 April 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
13 April 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
1 April 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 200.00
(11 pages)
1 April 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 200.00
(11 pages)
31 March 2015Company name changed hld 3 LIMITED\certificate issued on 31/03/15
  • RES15 ‐ Change company name resolution on 2015-03-30
(2 pages)
31 March 2015Change of name notice (2 pages)
31 March 2015Company name changed hld 3 LIMITED\certificate issued on 31/03/15
  • RES15 ‐ Change company name resolution on 2015-03-30
(2 pages)
31 March 2015Change of name notice (2 pages)
26 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-26
  • GBP 2
(30 pages)
26 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-26
  • GBP 2
(30 pages)