OMNICOM PACIFIC FINANCE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2024-03-12 View Report
Gazette. Gazette notice voluntary. 2024-01-30 View Report
Dissolution. Dissolution application strike off company. 2024-01-18 View Report
Capital. Capital statement capital company with date currency figure. 2023-08-31 View Report
Capital. Description: Statement by Directors. 2023-08-31 View Report
Insolvency. Description: Solvency Statement dated 30/08/23. 2023-08-31 View Report
Resolution. Description: Resolutions. 2023-08-31 View Report
Capital. Capital allotment shares. 2023-08-29 View Report
Auditors. Auditors resignation company. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Capital. Description: Statement by Directors. 2022-08-12 View Report
Capital. Capital statement capital company with date currency figure. 2022-08-12 View Report
Insolvency. Description: Solvency Statement dated 08/08/22. 2022-08-12 View Report
Resolution. Description: Resolutions. 2022-08-12 View Report
Officers. Termination date: 2022-07-15. Officer name: Rochelle Miriam Tarlowe. 2022-07-22 View Report
Accounts. Accounts type full. 2022-07-19 View Report
Confirmation statement. Statement with updates. 2022-02-04 View Report
Persons with significant control. Psc name: A Person with Significant Control. Cessation date: 2021-10-19. 2022-02-04 View Report
Persons with significant control. Notification date: 2021-10-19. Psc name: Omnicom Capital Holdings Plc. 2022-02-03 View Report
Persons with significant control. Psc name: Omnicom Finance Holdings Limited. Cessation date: 2021-10-19. 2022-02-03 View Report
Accounts. Accounts type full. 2021-09-09 View Report
Officers. Officer name: Mrs Catherine Margaret Porter. Appointment date: 2021-08-27. 2021-09-01 View Report
Officers. Termination date: 2021-08-27. Officer name: Stephen Christopher Nigel Medhurst. 2021-08-27 View Report
Officers. Termination date: 2021-07-31. Officer name: Anthony Peter Phipkin. 2021-08-02 View Report
Officers. Appointment date: 2021-08-01. Officer name: Mrs Sally-Ann Bray. 2021-08-02 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Accounts. Accounts type full. 2020-10-13 View Report
Confirmation statement. Statement with updates. 2020-01-22 View Report
Officers. Appointment date: 2019-09-30. Officer name: Mrs Rochelle Miriam Tarlowe. 2019-10-03 View Report
Officers. Officer name: Jeffrey Stewart Rodd. Termination date: 2019-09-30. 2019-09-30 View Report
Accounts. Accounts type full. 2019-07-11 View Report
Confirmation statement. Statement with updates. 2019-01-21 View Report
Officers. Officer name: Mr Jeffrey Stewart Rodd. Change date: 2018-09-03. 2019-01-21 View Report
Officers. Change date: 2018-09-03. Officer name: Mr Anthony Peter Phipkin. 2019-01-21 View Report
Officers. Change date: 2018-09-03. Officer name: Mr Stephen Christopher Nigel Medhurst. 2019-01-21 View Report
Officers. Officer name: Dennis Edwin Hewitt. Termination date: 2018-12-31. 2019-01-02 View Report
Persons with significant control. Change date: 2018-09-03. Psc name: Omnicom Finance Holdings Limited. 2018-12-10 View Report
Officers. Change date: 2018-09-03. Officer name: Sally-Ann Bray. 2018-12-10 View Report
Address. Change date: 2018-09-05. Old address: Bankside 3 90-100 Southwark Street London SE1 0SW England. New address: Bankside 3 90 - 100 Southwark Street London SE1 0SW. 2018-09-05 View Report
Address. Change date: 2018-09-05. Old address: 85 Strand 5th Floor London WC2R 0DW England. New address: Bankside 3 90-100 Southwark Street London SE1 0SW. 2018-09-05 View Report
Persons with significant control. Psc name: Omnicom Finance Holdings Limited. Notification date: 2018-06-27. 2018-08-28 View Report
Persons with significant control. Cessation date: 2018-06-26. Psc name: Omnicom International Finance. 2018-08-28 View Report
Accounts. Accounts type full. 2018-07-03 View Report
Confirmation statement. Statement with updates. 2018-01-19 View Report
Persons with significant control. Psc name: Omnicom International Finance. Notification date: 2017-10-30. 2017-11-07 View Report
Persons with significant control. Cessation date: 2017-10-30. Psc name: Omnicom Finance Plc. 2017-11-07 View Report
Accounts. Accounts type full. 2017-08-17 View Report
Confirmation statement. Statement with updates. 2017-01-24 View Report
Accounts. Accounts type full. 2016-10-24 View Report
Officers. Officer name: Mr Dennis Edwin Hewitt. Change date: 2016-10-10. 2016-10-10 View Report