Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBOTT MEAD VICKERS GROUP LIMITED
Company Information for

ABBOTT MEAD VICKERS GROUP LIMITED

Bankside 3, 90 - 100 Southwark Street, London, SE1 0SW,
Company Registration Number
01336553
Private Limited Company
Active

Company Overview

About Abbott Mead Vickers Group Ltd
ABBOTT MEAD VICKERS GROUP LIMITED was founded on 1977-10-31 and has its registered office in London. The organisation's status is listed as "Active". Abbott Mead Vickers Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABBOTT MEAD VICKERS GROUP LIMITED
 
Legal Registered Office
Bankside 3
90 - 100 Southwark Street
London
SE1 0SW
Other companies in NW1
 
Filing Information
Company Number 01336553
Company ID Number 01336553
Date formed 1977-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-06-30
Return next due 2024-07-14
Type of accounts FULL
VAT Number /Sales tax ID GB417807052  
Last Datalog update: 2024-04-26 13:15:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBOTT MEAD VICKERS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABBOTT MEAD VICKERS GROUP LIMITED
The following companies were found which have the same name as ABBOTT MEAD VICKERS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Bankside 3 90 - 100 Southwark Street London SE1 0SW Active Company formed on the 1996-11-11

Company Officers of ABBOTT MEAD VICKERS GROUP LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2003-07-31
JOHN JAMES BYRNES
Director 2014-06-02
SARAH JAYNE CARTER
Director 2014-07-11
PRISCILLA DEBORAH SNOWBALL
Director 2006-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NEWTON
Director 2007-05-21 2014-07-31
ADRIAN MICHAEL VICKERS
Director 1991-06-25 2008-11-11
PATRICK ORAM
Director 2001-02-14 2007-05-24
PETER WILLIAM MEAD
Director 1991-06-25 2006-12-06
MICHAEL ROBERT GORDON BAULK
Director 1991-06-25 2006-06-30
IAN MICHAEL PORT
Company Secretary 1999-02-28 2003-07-31
ANDREW JOHN ROBERTSON
Director 1995-07-12 2001-04-17
ANITA MARGARET FREW
Director 1997-06-24 2000-10-31
PETER FRANCIS WARREN
Director 1992-01-02 1999-06-07
JEREMY DAVID HICKS
Company Secretary 1994-05-01 1999-02-28
JEREMY DAVID HICKS
Director 1994-05-01 1999-02-28
ALLEN ROSENSHINE
Director 1991-06-25 1998-12-11
DAVID JOHN ABBOTT
Director 1991-06-25 1996-12-31
JAMES FREDERICK MCDANELL
Company Secretary 1993-07-31 1994-03-18
JAMES FREDERICK MCDANELL
Director 1991-06-25 1994-03-18
PETER RICHARD GILL
Company Secretary 1991-06-25 1993-07-31
PETER RICHARD GILL
Director 1991-06-25 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWA\MCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
JOHN JAMES BYRNES ABBOTT MEAD VICKERS.BBDO LIMITED Director 2017-07-31 CURRENT 1985-08-02 Active
JOHN JAMES BYRNES SATURDAY LONDON LIMITED Director 2015-12-31 CURRENT 2010-12-02 Dissolved 2017-01-17
JOHN JAMES BYRNES WEDNESDAY LONDON LIMITED Director 2015-12-31 CURRENT 2003-04-04 Active - Proposal to Strike off
JOHN JAMES BYRNES RAW FILES LIMITED Director 2015-12-31 CURRENT 2014-08-12 Active - Proposal to Strike off
JOHN JAMES BYRNES AND LONDON PRODUCTIONS LIMITED Director 2015-12-31 CURRENT 2005-12-20 Active - Proposal to Strike off
JOHN JAMES BYRNES WEDNESDAY AGENCY GROUP LIMITED Director 2015-12-31 CURRENT 2013-12-11 Active - Proposal to Strike off
JOHN JAMES BYRNES WAG BBDO HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
JOHN JAMES BYRNES WEAPON 7 LTD Director 2014-07-09 CURRENT 2001-09-03 Dissolved 2016-01-26
JOHN JAMES BYRNES AMV BBDO INVESTMENTS LIMITED Director 2009-06-09 CURRENT 1983-02-14 Active
JOHN JAMES BYRNES CEDAR COMMUNICATIONS LIMITED Director 2007-07-06 CURRENT 1992-04-24 Active
JOHN JAMES BYRNES REDWOOD PUBLISHING LIMITED Director 2005-11-15 CURRENT 1998-06-17 Active
JOHN JAMES BYRNES BBDO EMEA LIMITED Director 2003-09-24 CURRENT 1985-04-01 Active
JOHN JAMES BYRNES BBDO EUROPEAN HOLDINGS LIMITED Director 2003-09-24 CURRENT 2000-12-14 Active
SARAH JAYNE CARTER RED PROXIMITY LIMITED Director 2014-11-26 CURRENT 2013-11-29 Active - Proposal to Strike off
PRISCILLA DEBORAH SNOWBALL SATURDAY LONDON LIMITED Director 2015-12-31 CURRENT 2010-12-02 Dissolved 2017-01-17
PRISCILLA DEBORAH SNOWBALL WEDNESDAY LONDON LIMITED Director 2015-12-31 CURRENT 2003-04-04 Active - Proposal to Strike off
PRISCILLA DEBORAH SNOWBALL RAW FILES LIMITED Director 2015-12-31 CURRENT 2014-08-12 Active - Proposal to Strike off
PRISCILLA DEBORAH SNOWBALL AND LONDON PRODUCTIONS LIMITED Director 2015-12-31 CURRENT 2005-12-20 Active - Proposal to Strike off
PRISCILLA DEBORAH SNOWBALL WEDNESDAY AGENCY GROUP LIMITED Director 2015-12-31 CURRENT 2013-12-11 Active - Proposal to Strike off
PRISCILLA DEBORAH SNOWBALL DERWENT LONDON PLC Director 2015-09-01 CURRENT 1984-05-25 Active
PRISCILLA DEBORAH SNOWBALL AMV BBDO INVESTMENTS LIMITED Director 2014-07-16 CURRENT 1983-02-14 Active
PRISCILLA DEBORAH SNOWBALL GOLDEN BAY MANSIONS LIMITED Director 2001-09-10 CURRENT 1962-09-07 Active
PRISCILLA DEBORAH SNOWBALL ABBOTT MEAD VICKERS.BBDO LIMITED Director 1992-06-18 CURRENT 1985-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-19DIRECTOR APPOINTED MS HELEN ROSINA CAVANAGH
2023-06-19APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS MOSER
2023-04-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES BYRNES
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED MR MARTIN PAUL SANDERS
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GILSON
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-04-08CH01Director's details changed for Mr James Thomas Moser on 2020-01-01
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03AP01DIRECTOR APPOINTED MRS SUZANNE GILSON
2019-08-30SH06Cancellation of shares. Statement of capital on 2019-05-21 GBP 3.0000
2019-08-20CH01Director's details changed for Mr James Thomas Moser on 2019-06-15
2019-08-13RES01ADOPT ARTICLES 13/08/19
2019-07-17SH03Purchase of own shares
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-06-26CH01Director's details changed for Mr John James Byrnes on 2019-01-01
2019-06-26AD02Register inspection address changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE CARTER
2019-02-04CH01Director's details changed for Mr James Thomas Moser on 2019-02-01
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA DEBORAH SNOWBALL
2018-12-11AP01DIRECTOR APPOINTED MR JAMES THOMAS MOSER
2018-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-12-04PSC05Change of details for Omnicom Europe Subholdings Limited as a person with significant control on 2018-09-03
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-28AD04Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 3.0615
2017-11-17SH0130/10/17 STATEMENT OF CAPITAL GBP 3.0615
2017-11-17SH02Sub-division of shares on 2017-10-30
2017-11-16RES12Resolution of varying share rights or name
2017-11-16RES01ADOPT ARTICLES 30/10/2017
2017-10-27RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP .05
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-28AD02SAIL ADDRESS CHANGED FROM: C/O OMNICOM EUROPE LIMITED 239 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMNICOM EUROPE SUBHOLDINGS LIMITED
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BYRNES / 10/10/2016
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-27AR0125/06/16 FULL LIST
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PRISCILLA DEBORAH SNOWBALL / 01/01/2016
2016-04-14RES13ADOPT THE FRS 102 REDUCED DISCLOSURE FRAMEWORK IN THE FINANCIAL STATEMENTS 11/01/2016
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BYRNES / 29/07/2015
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-30AR0125/06/15 FULL LIST
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2015 FROM, 151 MARYLEBONE ROAD, LONDON, NW1 5QE
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAYNE CARTER / 09/03/2015
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-18AP01DIRECTOR APPOINTED MRS SARAH JAYNE CARTER
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-04AR0125/06/14 FULL LIST
2014-06-23AP01DIRECTOR APPOINTED MR JOHN JAMES BYRNES
2013-12-16AUDAUDITOR'S RESIGNATION
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28AR0125/06/13 FULL LIST
2012-09-17SH0103/08/12 STATEMENT OF CAPITAL GBP 3.00
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0125/06/12 FULL LIST
2011-07-05AR0125/06/11 FULL LIST
2011-05-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PRISCILLA DEBORAH SNOWBALL / 01/01/2011
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AR0125/06/10 FULL LIST
2010-06-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-25AD02SAIL ADDRESS CREATED
2009-12-04SH1904/12/09 STATEMENT OF CAPITAL GBP 2
2009-12-04CAP-SSSOLVENCY STATEMENT DATED 24/11/09
2009-12-04SH20STATEMENT BY DIRECTORS
2009-12-04RES01ADOPT ARTICLES 24/11/2009
2009-12-04RES06REDUCE ISSUED CAPITAL 24/11/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PRISCILLA DEBORAH SNOWBALL / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-07-03363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN VICKERS
2008-12-09RES01ADOPT ARTICLES 30/09/2008
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA SNOWBALL / 08/07/2008
2007-07-05363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-1288(2)RAD 31/05/07--------- £ SI 1@.05 £ IC 4001385/4001385
2007-06-08288bDIRECTOR RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2006-07-19363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-07288bDIRECTOR RESIGNED
2006-06-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-12288aNEW DIRECTOR APPOINTED
2006-01-10SASHARES AGREEMENT OTC
2006-01-1088(2)RAD 20/12/05--------- £ SI 1@.05 £ IC 4001385/4001385
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-06-2388(2)RAD 22/12/04--------- £ SI 20@.05=1 £ IC 4001384/4001385
2005-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-02363aRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-03244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-15288aNEW SECRETARY APPOINTED
2003-08-15288bSECRETARY RESIGNED
2003-07-02363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-06-03AUDAUDITOR'S RESIGNATION
2003-05-21288cSECRETARY'S PARTICULARS CHANGED
2003-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-01-07288cDIRECTOR'S PARTICULARS CHANGED
2002-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-09AUDAUDITOR'S RESIGNATION
2002-07-21363aRETURN MADE UP TO 25/06/02; NO CHANGE OF MEMBERS
2002-07-05244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-31288cDIRECTOR'S PARTICULARS CHANGED
2001-11-08288cSECRETARY'S PARTICULARS CHANGED
2001-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ABBOTT MEAD VICKERS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBOTT MEAD VICKERS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 1992-12-04 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1985-10-14 Satisfied HILL SAMUEL & CO LIMITED
DEBENTURE 1985-01-08 Satisfied HILL SAMUEL & CO LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBOTT MEAD VICKERS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ABBOTT MEAD VICKERS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOTT MEAD VICKERS GROUP LIMITED
Trademarks
We have not found any records of ABBOTT MEAD VICKERS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBOTT MEAD VICKERS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ABBOTT MEAD VICKERS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ABBOTT MEAD VICKERS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBOTT MEAD VICKERS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBOTT MEAD VICKERS GROUP LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.