Profile

Company number
03534827
Status
Active
Incorporation
1998-03-25
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62090
Hubs
UK AI & Enterprise SaaS

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“On 9 December 2024, it was announced that The Interpublic Group of Companies, Inc ("IPG") board of directors unanimously approved a definitive agreement pursuant to which Omnicom Group Inc. ("Omnicom") will acquire IPG, the Company's ultimate parent undertaking and controlling party. Assuming the process continues in line with the director's expectations, the transaction is forecast to complete in the second half of 2025, which is within twelve months of the approval of these financial statements. On 18 March 2025, IPG and Omnicom confirmed that shareholders of both companies had approved the transaction. However, completion remains subject to regulatory approvals. The Company's directors will not have the ability to control the acquired group post completion of the transaction and at the date of signing these financial statements do not have any certainty and knowledge of the future intentions, strategy, and funding plans in relation to the Company. These conditions create a material uncertainty which may impact the Company's future operations, and which may cast significant doubt upon its ability to continue as a going concern for the coming 12 months from the date of the directors signing these financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 26 resigned

Name Role Appointed Born Nationality
BEAN, Louise Secretary 2014-01-24 British
KAY, Warren Spencer Director 2025-06-30 Dec 1971 British
WATKINS, Mark Alan Director 2026-02-26 Mar 1984 British
Show 26 resigned officers
Name Role Appointed Resigned
ESTRIN, James Michael Secretary 1998-03-25 1999-09-23
FIANDACA, Daniele Liborio Victor Secretary 1999-09-23 2007-02-13
MCCONCHIE, Maria Margaret Secretary 2011-02-07 2014-01-24
REES, John David Secretary 2007-02-13 2011-02-07
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1998-03-25 1998-03-25
ADAMSON, Christopher William Director 2008-09-26 2011-12-11
ARNOLD, Daryl James Director 1998-12-01 2010-04-24
ARNOLD, Wayne Jonathan Director 1998-03-25 2018-03-31
BLUNDEN, Nicholas Director 2009-12-14 2011-01-31
BROADHEAD, Tymon Piers Director 2011-11-01 2020-06-30
COLLISTER, Patrick Anthony Director 2004-09-30 2008-04-30
DOHERTY, Hugh Martin Lee Director 2014-01-24 2025-06-30
ESTRIN, James Michael Director 1998-03-25 2001-06-04
FIANDACA, Daniele Liborio Victor Director 2000-01-26 2009-12-31
GALL, Dale Terrance Director 2010-10-15 2018-04-27
GOSLING, Alison Jane Director 2014-01-24 2026-02-26
KESTENBAUM, Jonathan Andrew, Lord Director 2008-09-26 2014-01-24
LANSLEY, Andrew David, Lord Director 2008-09-26 2009-12-31
MCINTYRE, Duncan James Director 2004-07-22 2014-01-24
MEHTA, Neil Director 1999-05-28 2008-04-30
MORLEY, Christopher John Director 2005-02-25 2008-04-30
PUTTNAM, David Terrence, Lord Director 2007-05-02 2014-01-24
SHAH, Piyush Mepa Kanji Director 1999-05-28 2008-04-30
WALL, Michael Charles Director 2014-01-24 2015-05-29
WRIGHT, Tony Director 2014-01-24 2014-12-03
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1998-03-25 1998-03-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ipg Europe Limited Corporate entity Shares 75–100% 2024-07-29 Active
Apl Group Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2024-07-29

Filing timeline

Last 20 of 216 total filings

Date Type Category Description
2026-04-23 AD01 address change registered office address company with date old address new address
2026-04-21 AP01 officers appoint person director company with name date
2026-03-04 TM01 officers termination director company with name termination date
2026-01-12 PSC05 persons-with-significant-control change to a person with significant control
2025-09-19 AA accounts accounts with accounts type full
2025-07-14 CS01 confirmation-statement confirmation statement with updates
2025-07-04 AP01 officers appoint person director company with name date
2025-07-04 TM01 officers termination director company with name termination date
2025-06-30 AD01 address change registered office address company with date old address new address
2024-12-20 AA accounts accounts with accounts type full
2024-07-29 PSC02 persons-with-significant-control notification of a person with significant control
2024-07-29 PSC07 persons-with-significant-control cessation of a person with significant control
2024-07-29 SH01 capital capital allotment shares
2024-07-16 CS01 confirmation-statement confirmation statement with no updates
2023-08-08 AA accounts accounts with accounts type full
2023-07-04 CS01 confirmation-statement confirmation statement with no updates
2022-09-24 AA accounts accounts with accounts type full
2022-08-16 CS01 confirmation-statement confirmation statement with updates
2022-01-13 CH01 officers change person director company with change date
2021-09-28 AA accounts accounts with accounts type full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page