Background WavePink WaveYellow Wave

OMNICOM EUROPE LIMITED (04816192)

OMNICOM EUROPE LIMITED (04816192) is an active UK company. incorporated on 1 July 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OMNICOM EUROPE LIMITED has been registered for 22 years. Current directors include BARRY, David Julian, LOMAS, Glen, MARKS, Guy and 2 others.

Company Number
04816192
Status
active
Type
ltd
Incorporated
1 July 2003
Age
22 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRY, David Julian, LOMAS, Glen, MARKS, Guy, MEAD, Peter William, WILLIAMS, Sally Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNICOM EUROPE LIMITED

OMNICOM EUROPE LIMITED is an active company incorporated on 1 July 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OMNICOM EUROPE LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04816192

LTD Company

Age

22 Years

Incorporated 1 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

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

Previous Addresses

Bankside 3 90-100 Southwark Street London SE1 0SW England
From: 5 September 2018To: 5 September 2018
85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 5 September 2018
239 Old Marylebone Road London NW1 5QT
From: 1 July 2003To: 10 October 2016
Timeline

49 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Capital Update
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Funding Round
Jul 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Aug 12
Funding Round
Oct 12
Funding Round
Dec 12
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Nov 14
Director Joined
Dec 14
Funding Round
Jan 15
Funding Round
Aug 15
Director Joined
Dec 15
Director Left
Jan 16
Funding Round
Jan 16
Funding Round
Jul 17
Funding Round
Dec 17
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
Capital Update
Jan 22
Director Joined
Oct 22
Funding Round
Feb 23
Funding Round
Apr 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Funding Round
Mar 26
Funding Round
Mar 26
16
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BARRY, David Julian

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born December 1974
Director
Appointed 27 Aug 2021

LOMAS, Glen

Active
Bishop's Bridge Road, LondonW2 6AA
Born May 1970
Director
Appointed 11 Dec 2020

MARKS, Guy

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born February 1980
Director
Appointed 01 Oct 2022

MEAD, Peter William

Active
Southwark Street, LondonSE1 0SW
Born March 1940
Director
Appointed 31 Jul 2003

WILLIAMS, Sally Ann

Active
Level 1, LondonSE1 0SW
Born October 1962
Director
Appointed 01 Dec 2010

BRAY, Sally Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 01 Jul 2003
Resigned 28 Aug 2025

ANGELASTRO, Philip

Resigned
New YorkNY 10017
Born October 1964
Director
Appointed 21 Nov 2014
Resigned 17 Nov 2025

ASHLEY, Juliet Andrea Jane

Resigned
46a Mayflower Road, LondonSW9 4LA
Born August 1972
Director
Appointed 01 Jul 2003
Resigned 31 Jul 2003

BAINSFAIR, Paul Jeffrey

Resigned
Holland Park Court, LondonW14 8DN
Born January 1953
Director
Appointed 31 Jul 2003
Resigned 28 Mar 2007

BORDAS, Nicolas Paul Claude

Resigned
Rue De Silly, Boulogne-Billancourt92 100
Born January 1960
Director
Appointed 01 Dec 2015
Resigned 31 Jul 2023

BRAY, John Michael

Resigned
Bishops Bridge Road, LondonW2 6AA
Born December 1950
Director
Appointed 31 Jul 2003
Resigned 27 Jan 2010

COOPER, Michael John

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born September 1960
Director
Appointed 24 Sept 2019
Resigned 31 Jul 2023

ECCLESHARE, Christopher William

Resigned
Marylebone Road, LondonNW1 5QE
Born October 1955
Director
Appointed 07 Mar 2006
Resigned 11 Sept 2009

GOTTLIEB, Colin Andrew

Resigned
Regents Wharf, All Saints Street, LondonN1 9RL
Born April 1961
Director
Appointed 31 Jul 2003
Resigned 31 Aug 2019

GOUDARD, Jean Michel

Resigned
Dorest House, Clauseway Bay
Born November 1939
Director
Appointed 31 Jul 2003
Resigned 12 Jun 2006

LONEY, Suzanne Christina Rosemarie

Resigned
239 Old Marylebone RoadNW1 5QT
Born May 1959
Director
Appointed 01 Jul 2003
Resigned 29 Jan 2010

MEDHURST, Stephen Christopher Nigel

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born October 1960
Director
Appointed 21 May 2009
Resigned 27 Aug 2021

MOSER, James Thomas

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born July 1962
Director
Appointed 07 Feb 2019
Resigned 12 Jun 2023

PAOLINO, Joseph Robert

Resigned
Bishops Bridge Road, LondonW2 6AA
Born October 1964
Director
Appointed 01 Dec 2010
Resigned 30 Sept 2014

PATTISON, David Ronald

Resigned
9 Onslow Mews West, LondonSW7 3AF
Born June 1956
Director
Appointed 31 Jul 2003
Resigned 31 Mar 2007

PRENAUD, Jean-Marie

Resigned
92103 Boulogne-Billancourt
Born May 1958
Director
Appointed 31 Jul 2023
Resigned 02 Jul 2025

RICHA, Dani Ishak

Resigned
Emirates Towers, Sheikh Zayed Road, Dubai
Born May 1965
Director
Appointed 11 Jul 2023
Resigned 02 Jul 2025

SHERMAN, Peter

Resigned
Marylebone Road, LondonNW1 5QE
Born July 1963
Director
Appointed 01 Dec 2010
Resigned 22 Jul 2013

SMITH, Keith Denis

Resigned
Phase 2,Tower 6, PokfulamFOREIGN
Born September 1948
Director
Appointed 06 Nov 2007
Resigned 26 Oct 2010

TRAMONTIN, Pietro Giuseppe

Resigned
Amstelveen, Amsterdam1180
Born April 1942
Director
Appointed 01 Dec 2010
Resigned 03 Feb 2021

VALKENBURG, Petrus Adrianus

Resigned
Silly, Boulogne-Billancourt92100
Born December 1961
Director
Appointed 01 Dec 2010
Resigned 31 Dec 2015

WALSHE, William St. John

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born October 1970
Director
Appointed 23 Jul 2013
Resigned 11 Dec 2018

WEISENBURGER, Randall John

Resigned
Madison Avenue, New York1002
Born October 1958
Director
Appointed 31 Jul 2003
Resigned 23 Sept 2014

WREFORD, Anthony William

Resigned
55 Cheyne Court, LondonSW3 5TS
Born May 1952
Director
Appointed 31 Jul 2003
Resigned 01 Jun 2009

Persons with significant control

1

Park Avenue, New YorkNY 10017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Auditors Resignation Company
16 February 2023
AUDAUD
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Resolution
13 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
5 January 2022
SH20SH20
Legacy
5 January 2022
CAP-SSCAP-SS
Resolution
5 January 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 January 2022
SH19Statement of Capital
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Resolution
27 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Second Filing Capital Allotment Shares
31 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Resolution
18 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
6 January 2015
RP04RP04
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Miscellaneous
6 January 2014
MISCMISC
Miscellaneous
16 December 2013
MISCMISC
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Capital Allotment Shares
27 December 2012
SH01Allotment of Shares
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 June 2011
RP04RP04
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
7 January 2011
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Legacy
24 November 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2009
SH19Statement of Capital
Legacy
24 November 2009
CAP-SSCAP-SS
Resolution
24 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288cChange of Particulars
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
88(3)88(3)
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
88(3)88(3)
Legacy
22 January 2009
88(2)Return of Allotment of Shares
Legacy
21 November 2008
88(3)88(3)
Legacy
21 November 2008
88(2)Return of Allotment of Shares
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
288cChange of Particulars
Legacy
22 July 2008
88(3)88(3)
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Group
15 May 2008
AAAnnual Accounts
Legacy
24 January 2008
88(2)R88(2)R
Legacy
24 January 2008
88(3)88(3)
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288cChange of Particulars
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
26 April 2007
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Statement Of Affairs
13 March 2007
SASA
Statement Of Affairs
13 March 2007
SASA
Legacy
13 March 2007
88(2)R88(2)R
Legacy
13 March 2007
88(2)R88(2)R
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Statement Of Affairs
4 October 2006
SASA
Legacy
4 October 2006
88(2)R88(2)R
Legacy
21 August 2006
88(2)R88(2)R
Statement Of Affairs
18 August 2006
SASA
Legacy
18 August 2006
88(2)R88(2)R
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
88(2)R88(2)R
Statement Of Affairs
29 June 2006
SASA
Legacy
23 June 2006
288bResignation of Director or Secretary
Statement Of Affairs
23 May 2006
SASA
Legacy
23 May 2006
88(2)R88(2)R
Statement Of Affairs
22 May 2006
SASA
Legacy
22 May 2006
88(2)R88(2)R
Legacy
22 May 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
12 July 2005
363aAnnual Return
Accounts With Accounts Type Group
28 June 2005
AAAnnual Accounts
Legacy
1 March 2005
88(2)R88(2)R
Legacy
28 February 2005
288cChange of Particulars
Legacy
18 January 2005
244244
Legacy
14 January 2005
88(3)88(3)
Legacy
14 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(3)88(3)
Legacy
5 January 2005
88(2)R88(2)R
Legacy
25 November 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
7 July 2004
363aAnnual Return
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288cChange of Particulars
Statement Of Affairs
23 January 2004
SASA
Legacy
23 January 2004
88(2)R88(2)R
Statement Of Affairs
23 January 2004
SASA
Legacy
23 January 2004
88(2)R88(2)R
Statement Of Affairs
23 January 2004
SASA
Legacy
23 January 2004
88(2)R88(2)R
Miscellaneous
16 December 2003
MISCMISC
Legacy
7 November 2003
225Change of Accounting Reference Date
Statement Of Affairs
12 September 2003
SASA
Legacy
12 September 2003
88(2)R88(2)R
Statement Of Affairs
12 September 2003
SASA
Legacy
12 September 2003
88(2)R88(2)R
Statement Of Affairs
12 September 2003
SASA
Legacy
12 September 2003
88(2)R88(2)R
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Incorporation Company
1 July 2003
NEWINCIncorporation