Company NameOmnicom Finance Holdings Plc
Company StatusActive
Company Number11432221
CategoryPublic Limited Company
Incorporation Date25 June 2018(5 years, 10 months ago)
Previous NameOmnicom Finance Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Sally-Ann Bray
StatusCurrent
Appointed25 June 2018(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(3 years, 1 month 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, 2 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 NameMrs Catherine Margaret Porter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleTreasury Director - Emea
Country of ResidenceEngland
Correspondence AddressBankside 2 90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Anthony Peter Phipkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 September 2018(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2021)
RoleCompany Director
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 Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

6 October 2020Full accounts made up to 31 December 2019 (22 pages)
30 June 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
17 September 2019Statement of capital following an allotment of shares on 1 July 2019
  • EUR 57,110.00
(4 pages)
6 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
21 June 2019Full accounts made up to 31 December 2018 (17 pages)
10 December 2018Change of details for Omnicom International Finance as a person with significant control on 3 September 2018 (2 pages)
18 September 2018Registered office address changed from 85 Strand 5th Floor London England WC2R 0DW United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 18 September 2018 (1 page)
14 September 2018Auditor's statement (2 pages)
14 September 2018Auditor's report (2 pages)
14 September 2018Re-registration of Memorandum and Articles (11 pages)
14 September 2018Certificate of re-registration from Private to Public Limited Company (1 page)
14 September 2018Balance Sheet (1 page)
14 September 2018Re-registration from a private company to a public company (5 pages)
14 September 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 September 2018Appointment of Mr Stephen Christopher Nigel Medhurst as a director on 12 September 2018 (2 pages)
5 September 2018Director's details changed for Mr Anthony Peter Phipkin on 3 September 2018 (2 pages)
5 September 2018Secretary's details changed for Ms Sally-Ann Bray on 3 September 2018 (1 page)
22 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 July 2018Statement of capital on 26 July 2018
  • EUR 57,100
(3 pages)
16 July 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 05/07/2018
(1 page)
16 July 2018Solvency Statement dated 05/07/18 (1 page)
16 July 2018Statement by Directors (1 page)
6 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • EUR 57,100
(4 pages)
2 July 2018Statement of capital following an allotment of shares on 27 June 2018
  • EUR 57,025
(3 pages)
27 June 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
25 June 2018Incorporation
Statement of capital on 2018-06-25
  • EUR 57,000
(21 pages)