Amv Bbdo Investments Limited LONDON


Founded in 1983, Amv Bbdo Investments, classified under reg no. 01699246 is an active company. Currently registered at Bankside 3 SE1 0SW, London the company has been in the business for 41 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since June 11, 2009 Amv Bbdo Investments Limited is no longer carrying the name Omnicom Ventures.

At present there are 2 directors in the the company, namely Helen C. and Martin S.. In addition one secretary - Sally B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Diana W. who worked with the the company until 31 March 2000.

Amv Bbdo Investments Limited Address / Contact

Office Address Bankside 3
Office Address2 90 - 100 Southwark Street
Town London
Post code SE1 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01699246
Date of Incorporation Mon, 14th Feb 1983
Industry Non-trading company
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Helen C.

Position: Director

Appointed: 12 June 2023

Martin S.

Position: Director

Appointed: 11 March 2022

Sally B.

Position: Secretary

Appointed: 30 March 2000

James M.

Position: Director

Appointed: 03 December 2018

Resigned: 12 June 2023

Suzanne G.

Position: Director

Appointed: 03 December 2018

Resigned: 11 March 2022

Priscilla S.

Position: Director

Appointed: 16 July 2014

Resigned: 31 December 2018

John B.

Position: Director

Appointed: 09 June 2009

Resigned: 07 February 2019

Simon N.

Position: Director

Appointed: 09 June 2009

Resigned: 31 July 2014

Juliet A.

Position: Director

Appointed: 23 April 2003

Resigned: 01 April 2007

Suzanne L.

Position: Director

Appointed: 23 April 2003

Resigned: 31 December 2009

Thomas P.

Position: Director

Appointed: 04 February 2002

Resigned: 23 April 2003

Anthony W.

Position: Director

Appointed: 01 October 1999

Resigned: 23 April 2003

Noel P.

Position: Director

Appointed: 01 December 1998

Resigned: 07 May 1999

Michael B.

Position: Director

Appointed: 01 January 1998

Resigned: 23 April 2003

Richard M.

Position: Director

Appointed: 01 January 1998

Resigned: 28 January 1999

Anthony S.

Position: Director

Appointed: 12 August 1997

Resigned: 23 April 2003

Brian T.

Position: Director

Appointed: 12 August 1997

Resigned: 23 April 2003

Diana W.

Position: Director

Appointed: 04 January 1994

Resigned: 01 January 1998

Peter J.

Position: Director

Appointed: 04 January 1994

Resigned: 31 May 1995

James A.

Position: Director

Appointed: 20 June 1991

Resigned: 04 January 1994

Simon Y.

Position: Director

Appointed: 20 June 1991

Resigned: 04 January 1994

Diana W.

Position: Secretary

Appointed: 20 June 1991

Resigned: 31 March 2000

Brian E.

Position: Director

Appointed: 20 June 1991

Resigned: 26 August 1997

Ian C.

Position: Director

Appointed: 20 June 1991

Resigned: 01 January 1998

Martin B.

Position: Director

Appointed: 20 June 1991

Resigned: 31 March 1995

Richard M.

Position: Director

Appointed: 20 June 1991

Resigned: 30 June 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Abbott Mead Vickers Group Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abbott Mead Vickers Group Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 1336553
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Omnicom Ventures June 11, 2009
Cpm International Group April 15, 2003
Davidson Pearce Group September 18, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Reregistration Resolution
Group of companies' accounts made up to December 31, 2021
filed on: 20th, April 2023
Free Download (34 pages)

Company search