Get an alert when MMS UK HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-23 (this month)

Last made up 2025-05-09

Watchouts

None on the register

Cash

£81M

-37.7% vs 2023

Net assets

£905M

+18.9% vs 2023

Employees

9,547

+2.9% vs 2023

Profit before tax

£127M

-28.2% vs 2023

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £1,370,000,000£1,384,000,000
Operating profit £201,000,000£164,000,000
Profit before tax £177,000,000£127,000,000
Net profit £136,000,000£95,000,000
Cash £130,000,000£81,000,000
Total assets less current liabilities £1,380,000,000£1,103,000,000
Net assets £761,000,000£905,000,000
Equity £806,000,000£909,000,000
Average employees 9,2819,547
Wages £603,000,000£626,000,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 14.7%11.8%
Net margin 9.9%6.9%
Return on capital employed 14.6%14.9%
Gearing (liabilities / total assets) 77.9%74.0%
Current ratio 1.18x1.06x
Interest cover 3.59x2.38x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons.”

Group structure

  1. MMS UK HOLDINGS LIMITED · parent
    1. BBH China Limited 100% · China · Advertising
    2. Leo Burnett Beijing Communications Co. Ltd 100% · China · Advertising
    3. Magnolia Selvege & Lee Public Relations Consultancy Beijing Co. Ltd 100% · China · Advertising
    4. Profietero Shanghai Co Ltd 100% · China · Advertising
    5. Publicis Life Brands Dreams Communication Co., Ltd 100% · China · Advertising
    6. Publicis Worldwide (Shanghai) Information Trans. Co., Ltd 100% · China · Advertising
    7. Razzorfish (Guangzhou) Advertising Co., Ltd 100% · China · Advertising
    8. S&S Greatwall Advertising Co. Ltd 100% · China · Advertising
    9. Shanghai Ideas Palace Advertising Co., Ltd 100% · China · Advertising
    10. Zenith (Shanghai) Digital Co. Ltd 100% · China · Advertising
    11. BBH Communications (Asia Pacific) Pte Ltd 100% · Singapore · Advertising
    12. CNC Communications & Network Consulting FZ LLC 100% · United Arab Emirates · Public Relations
    13. Corra Technology Limited 100% · England & Wales · Advertising
    14. D'Arcy Masius Benton & Bowles (Trustee) Limited 100% · England & Wales · Pension Trustees
    15. Digitas UK 100% · England & Wales · Advertising
    16. Epsilon International UK Limited 100% · England & Wales · Advertising
    17. Fallon London Limited 100% · England & Wales · Advertising
    18. Leo Burnett Limited 100% · England & Wales · Advertising
    19. Leo Re-Sources UK Limited 100% · England & Wales · Shared Service Centres
    20. MMS UK Holdings Limited 100% · England & Wales · Holding Company
    21. Octopus Communications Consultancy Limited (Publicis Pro UK) 100% · United Kingdom · Public Relations
    22. PM Dragonfly Limited 20% · England & Wales · Advertising
    23. PZAG Limited 20% · England & Wales · Brand Invention

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 23 resigned

Name Role Appointed Born Nationality
MUWANGA, Philippa Secretary 2020-06-16
CROWTHER, Christopher Mark Director 2019-12-06 May 1971 British
NOLD, Loris Philippe, Mr. Director 2024-02-08 Nov 1970 French
TEPPAZ, Bruno, Mr. Director 2024-11-29 Sep 1969 French
Show 23 resigned officers
Name Role Appointed Resigned
BAILEY, Sarah Anne Secretary 2014-01-13 2015-04-02
BASRAN, Raj Secretary 2012-02-10 2017-01-18
DAVIS, Robert Secretary 2010-11-03 2011-04-13
EWING, Susanna Secretary 2007-11-30 2009-11-16
GONZALEZ-GOMEZ, Minna Katariina Secretary 2007-03-26 2010-11-02
KIERNAN EARL, Elizabeth Louise Secretary 2004-10-15 2007-11-30
KURTZ, Catherine Elizabeth Strathmore Secretary 2003-12-02 2005-06-13
MUNIS, Joanne Secretary 2015-04-07 2020-06-16
RAJ, Nicola Secretary 2017-06-07 2019-02-15
WALLS ECKLEY, Gillian Secretary 2012-05-17 2013-10-11
WALLS ECKLEY, Gillian Secretary 2011-04-13 2012-02-10
WYLLIE, Alison Secretary 2005-12-19 2006-10-06
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-12-02 2003-12-02
BENDEL, Richard Nigel Director 2003-12-20 2006-10-04
ETIENNE, Jean-Michel Michel Director 2003-12-20 2021-02-08
HEILBRONNER, Anne-Gabrielle Director 2015-03-26 2016-05-04
KARAM, Michel Director 2003-12-02 2015-03-27
NAOURI, Jean-Yves Director 2011-04-25 2015-03-24
O'BYRNE, Teresa Anne Director 2015-03-24 2016-04-11
PINDER, Richard Charles Director 2006-10-05 2011-04-25
PROCH, Michel-Alain, Mr. Director 2021-02-08 2024-02-08
WIDDOWSON, Keith Edward Director 2016-04-25 2019-10-25
INSTANT COMPANIES LIMITED Corporate Nominee Director 2003-12-02 2003-12-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Publicis Groupe S.A Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 118 total filings

Date Type Category Description
2025-10-01 AA accounts Accounts with accounts type group
2025-05-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-04 AA accounts Accounts with accounts type group
2024-11-29 AP01 officers Appoint person director company with name date PDF
2024-05-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-15 TM01 officers Termination director company with name termination date PDF
2024-02-15 AP01 officers Appoint person director company with name date PDF
2023-11-29 DISS40 gazette Gazette filings brought up to date
2023-11-28 AA accounts Accounts with accounts type full
2023-11-28 GAZ1 gazette Gazette notice compulsory
2023-05-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-07 AA accounts Accounts with accounts type full
2022-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-30 AA accounts Accounts with accounts type full
2021-05-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-30 AA accounts Accounts with accounts type full
2021-04-16 DISS40 gazette Gazette filings brought up to date
2021-04-15 MR05 mortgage Mortgage charge whole release with charge number PDF
2021-04-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-04-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page