Company NameOmnicom Finance Investments Limited
DirectorsSally-Ann Ann Bray and Sarah Jayne Carter
Company StatusActive
Company Number10968648
CategoryPrivate Limited Company
Incorporation Date18 September 2017(6 years, 7 months ago)
Previous NamePhd Global Media Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Sally-Ann Bray
StatusCurrent
Appointed18 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Sally-Ann Ann Bray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(3 years, 10 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(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMiss Juliet Andrea Jane Ashley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address10 Regents Wharf All Saints Street
London
N1 9RL
Director NameMr Peter Poelzlbauer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed18 September 2017(same day as company formation)
RoleCfo Europe
Country of ResidenceEngland
Correspondence Address10 Regents Wharf All Saints Street
London
N1 9RL
Director NameMr Jeffrey Stewart Rodd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2019)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Stephen Christopher Nigel Medhurst
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
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
Appointed20 October 2017(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW

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

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 Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

13 October 2020Full accounts made up to 31 December 2019 (19 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
30 September 2019Termination of appointment of Jeffrey Stewart Rodd as a director on 30 September 2019 (1 page)
17 September 2019Cessation of Omnicom Finance Holdings Plc as a person with significant control on 2 July 2019 (1 page)
17 September 2019Notification of Omnicom Finance Limited as a person with significant control on 2 July 2019 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (6 pages)
2 August 2019Statement of capital following an allotment of shares on 8 July 2019
  • USD 242
(4 pages)
21 June 2019Full accounts made up to 31 December 2018 (16 pages)
17 September 2018Termination of appointment of Peter Poelzlbauer as a director on 12 October 2017 (1 page)
17 September 2018Change of details for Omnicom Finance Holdings Limited as a person with significant control on 14 September 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with updates (6 pages)
17 September 2018Termination of appointment of Juliet Andrea Jane Ashley as a director on 12 October 2017 (1 page)
10 September 2018Director's details changed for Mr Stephen Christopher Nigel Medhurst on 3 September 2018 (2 pages)
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 2018Registered office address changed from 85 Strand, 5th Floor London WC2R 0DW United Kingdom to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
5 September 2018Director's details changed for Mr Anthony Peter Phipkin 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 2018Director's details changed for Mr Jeffrey Stewart Rodd on 3 September 2018 (2 pages)
28 August 2018Notification of Omnicom Finance Holdings Limited as a person with significant control on 27 June 2018 (2 pages)
28 August 2018Cessation of Omnicom International Finance as a person with significant control on 26 June 2018 (1 page)
22 November 2017Appointment of Mr Anthony Peter Phipkin as a director on 20 October 2017 (2 pages)
22 November 2017Appointment of Mr Anthony Peter Phipkin as a director on 20 October 2017 (2 pages)
17 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 142.00
(4 pages)
17 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 142.00
(4 pages)
7 November 2017Notification of Omnicom International Finance as a person with significant control on 30 October 2017 (2 pages)
7 November 2017Notification of Omnicom International Finance as a person with significant control on 30 October 2017 (2 pages)
7 November 2017Cessation of Omnicom Finance Plc as a person with significant control on 30 October 2017 (1 page)
7 November 2017Cessation of Omnicom Finance Plc as a person with significant control on 30 October 2017 (1 page)
27 October 2017Resolutions
  • RES13 ‐ Redenomination 23/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 October 2017Resolutions
  • RES13 ‐ Redenomination 23/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 October 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
24 October 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
23 October 2017Notification of Omnicom Finance Plc as a person with significant control on 12 October 2017 (2 pages)
23 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 100
(3 pages)
23 October 2017Notification of Omnicom Finance Plc as a person with significant control on 12 October 2017 (2 pages)
23 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 100
(3 pages)
23 October 2017Cessation of Omnicom Media Group Europe Limited as a person with significant control on 12 October 2017 (1 page)
23 October 2017Cessation of Omnicom Media Group Europe Limited as a person with significant control on 12 October 2017 (1 page)
12 October 2017Appointment of Mr Stephen Christopher Nigel Medhurst as a director on 12 October 2017 (2 pages)
12 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
(3 pages)
12 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
(3 pages)
12 October 2017Appointment of Mr Jeffrey Stewart Rodd as a director on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr Jeffrey Stewart Rodd as a director on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr Stephen Christopher Nigel Medhurst as a director on 12 October 2017 (2 pages)
19 September 2017Notification of Omnicom Media Group Europe Limited as a person with significant control on 18 September 2017 (2 pages)
19 September 2017Notification of Omnicom Media Group Europe Limited as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Incorporation
Statement of capital on 2017-09-18
  • GBP 2
(20 pages)
18 September 2017Incorporation
Statement of capital on 2017-09-18
  • GBP 2
(20 pages)