TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Abbott Mead Vickers Bbdo LTD

Adresse
191 Old Marylebone Road
London
NW1 5DW
VAT ID (Numéro de TVA)

Please note that this is a Branch VAT Number, you can find the main VAT number below!
État de Tva actif inactif National Registration Only
VAT Registration Date
7 mai 2023
Company Register Name Abbott Mead Vickers.Bbdo Limited
Company Register Address Bankside 3 90-100 Southwark Street
London
SE1 0SW
Société Numéro de Registre 01935786 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
Activité (Code NAF)73110 - Activités des agences de publicité
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access



Main Entry of the Branch VAT Number

gb-flag Abbott Mead Vickers Group LimitedBankside 3, 90 - 100 Southwark Street, London, SE1 0SW

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Omnicom Advertising Group Limited Status: Active Notified: 17/12/2025 Companies House Number: 16836377 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Abbott Mead Vickers Group Limited Status: Ceased Notified: 11/12/2025 Ceased: 15/12/2025 Companies House Number: 01336553 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Amv Bbdo Investments Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/12/2025 Companies House Number: 01699246 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Omnicom Emea Holdings Limited Status: Ceased Notified: 15/12/2025 Ceased: 17/12/2025 Companies House Number: 09461219 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Rees, Xavier London, England Status: Active Notified: 01/05/2024 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Sanders, Martin Paul Thames Ditton, England Status: Active Notified: 11/03/2022 Date of Birth: 11/1965 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Traynor, John Devon London, England Status: Active Notified: 28/08/2025 Role: Secretary
    Bray, Sally Ann London, England Status: Ceased Notified: 20/11/2008 Ceased: 28/08/2025 Date of Birth: 05/1960 Role: Secretary Country of Residence: United Kingdom Nationality: British
    Coburn, Dawn London, England Status: Ceased Notified: 12/06/2023 Ceased: 05/07/2024 Date of Birth: 05/1979 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: Irish
    Cooper, Karen Joy London Status: Ceased Notified: 05/03/1999 Ceased: 01/01/2005 Role: Director Country of Residence: England Nationality: British
    Cowie, Peter London Status: Ceased Notified: 29/06/2001 Ceased: 31/12/2001 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Halling, Katie Joy London Status: Ceased Notified: 19/02/2002 Ceased: 31/01/2003 Role: Director Country of Residence: United Kingdom Nationality: British
    Hawkey, Samuel Ian London, England Status: Ceased Notified: 31/01/2022 Ceased: 24/04/2024 Date of Birth: 04/1987 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Vickers, Adrian Michael London Status: Ceased Ceased: 05/07/2002 Occupation: Deputy Chairman Role: Director Country of Residence: United Kingdom Nationality: British