UKBizDB.co.uk

OMNICOM EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omnicom Europe Limited. The company was founded 20 years ago and was given the registration number 04816192. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OMNICOM EUROPE LIMITED
Company Number:04816192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Secretary01 July 2003Active
280 Park Avenue, New York, United States, NY 10017

Director21 November 2014Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director27 August 2021Active
12, Bishop's Bridge Road, London, England, W2 6AA

Director11 December 2020Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 October 2022Active
Bankside 3, Southwark Street, London, England, SE1 0SW

Director31 July 2003Active
162 Rue De Billancourt, 92103 Boulogne-Billancourt, France,

Director31 July 2023Active
17th Floor, Emirates Towers, Sheikh Zayed Road, Dubai, United Arab Emirates,

Director11 July 2023Active
Bankside 2, Level 1, 100 Southwark Street, London, England, SE1 0SW

Director01 December 2010Active
46a Mayflower Road, London, SW9 4LA

Director01 July 2003Active
9, Holland Park Court, London, W14 8DN

Director31 July 2003Active
50/54, Rue De Silly, Boulogne-Billancourt, France, 92 100

Director01 December 2015Active
12, Bishops Bridge Road, London, United Kingdom, W2 6AA

Director31 July 2003Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director24 September 2019Active
151, Marylebone Road, London, NW1 5QE

Director07 March 2006Active
10, Regents Wharf, All Saints Street, London, England, N1 9RL

Director31 July 2003Active
Dorest House, F35 977 Kings Road, Clauseway Bay, Hong Kong,

Director31 July 2003Active
239 Old Marylebone Road, London, NW1 5QT

Director01 July 2003Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director21 May 2009Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director07 February 2019Active
12, Bishops Bridge Road, London, United Kingdom, W2 6AA

Director01 December 2010Active
9 Onslow Mews West, London, SW7 3AF

Director31 July 2003Active
151, Marylebone Road, London, United Kingdom, NW1 5QE

Director01 December 2010Active
43b, Phase 2,Tower 6, 38 Bel-Air Avenue, Pokfulam, Hong Kong, FOREIGN

Director06 November 2007Active
P.O. Box 546, Amstelveen, Amsterdam, Netherlands, 1180

Director01 December 2010Active
50/54, Silly, Boulogne-Billancourt, France, 92100

Director01 December 2010Active
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Director23 July 2013Active
437, Madison Avenue, New York, Usa, 1002

Director31 July 2003Active
55 Cheyne Court, Flood Street, London, SW3 5TS

Director31 July 2003Active

People with Significant Control

Omnicom Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:280, Park Avenue, New York, United States, NY 10017
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-16Auditors

Auditors resignation company.

Download
2023-02-14Capital

Capital allotment shares.

Download
2023-02-13Resolution

Resolution.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2022-01-05Capital

Legacy.

Download
2022-01-05Insolvency

Legacy.

Download
2022-01-05Resolution

Resolution.

Download
2022-01-05Capital

Capital statement capital company with date currency figure.

Download
2021-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.