Background WavePink WaveYellow Wave

OMNICOM INTERNATIONAL FINANCE (05492018)

OMNICOM INTERNATIONAL FINANCE (05492018) is a dissolved UK company. incorporated on 27 June 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OMNICOM INTERNATIONAL FINANCE has been registered for 20 years. Current directors include BARRY, David Julian, CARTER, Sarah Jayne.

Company Number
05492018
Status
dissolved
Type
private-unlimited
Incorporated
27 June 2005
Age
20 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRY, David Julian, CARTER, Sarah Jayne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNICOM INTERNATIONAL FINANCE

OMNICOM INTERNATIONAL FINANCE is an dissolved company incorporated on 27 June 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OMNICOM INTERNATIONAL FINANCE was registered 20 years ago.(SIC: 74990)

Status

dissolved

Active since 20 years ago

Company No

05492018

PRIVATE-UNLIMITED Company

Age

20 Years

Incorporated 27 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 September 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 2 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

DAS GROUP
From: 14 October 2008To: 19 October 2017
RAPP HOLDINGS (UK)
From: 8 September 2008To: 14 October 2008
DAS GROUP
From: 27 June 2005To: 8 September 2008
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: 27 June 2005To: 10 October 2016
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Capital Update
Nov 09
Director Left
Dec 09
Director Left
Jan 10
Owner Exit
Apr 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Capital Update
Dec 24
Capital Update
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRAY, Sally Ann

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 27 Jun 2005

BARRY, David Julian

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born December 1974
Director
Appointed 31 Mar 2025

CARTER, Sarah Jayne

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born September 1978
Director
Appointed 27 Aug 2021

BRAY, Sally-Ann

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born May 1960
Director
Appointed 17 Apr 2008
Resigned 31 Mar 2025

LONEY, Suzanne Christina Rosemarie

Resigned
239 Old Marylebone RoadNW1 5QT
Born May 1959
Director
Appointed 27 Jun 2005
Resigned 29 Jan 2010

MEDHURST, Stephen Christopher Nigel

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born October 1960
Director
Appointed 17 Apr 2008
Resigned 27 Aug 2021

PHIPKIN, Anthony Peter

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born March 1957
Director
Appointed 17 Apr 2008
Resigned 31 Jul 2021

KETCHUM GROUP LIMITED

Resigned
239 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 27 Jun 2005
Resigned 04 Dec 2009

Persons with significant control

2

1 Active
1 Ceased
90 - 100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019
90-100 Southwark Street, LondonSE1 0SW

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
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

120

Gazette Dissolved Voluntary
11 November 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 August 2025
DS01DS01
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Legacy
15 January 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 January 2025
SH19Statement of Capital
Legacy
15 January 2025
CAP-SSCAP-SS
Resolution
15 January 2025
RESOLUTIONSResolutions
Memorandum Articles
24 December 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Resolution
4 December 2024
RESOLUTIONSResolutions
Memorandum Articles
4 December 2024
MAMA
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Auditors Resignation Company
16 February 2023
AUDAUD
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement
11 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Resolution
6 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
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 Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Resolution
16 November 2017
RESOLUTIONSResolutions
Capital Allotment New Class Of Shares
16 November 2017
SH09Return of Purchase of Own Shares
Resolution
27 October 2017
RESOLUTIONSResolutions
Resolution
19 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
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 Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Resolution
18 February 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Auditors Resignation Company
16 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Capital Allotment New Class Of Shares
31 December 2012
SH09Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
1 December 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2009
SH19Statement of Capital
Legacy
1 December 2009
CAP-SSCAP-SS
Resolution
1 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Miscellaneous
28 January 2009
MISCMISC
Miscellaneous
28 January 2009
MISCMISC
Resolution
15 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 October 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 September 2008
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 July 2008
MISCMISC
Miscellaneous
28 July 2008
MISCMISC
Legacy
27 June 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Miscellaneous
22 August 2006
MISCMISC
Statement Of Affairs
9 August 2006
SASA
Miscellaneous
9 August 2006
MISCMISC
Legacy
10 July 2006
363aAnnual Return
Miscellaneous
17 February 2006
MISCMISC
Legacy
10 November 2005
225Change of Accounting Reference Date
Statement Of Affairs
24 August 2005
SASA
Miscellaneous
24 August 2005
MISCMISC
Incorporation Company
27 June 2005
NEWINCIncorporation