DDB CIS U.K. LIMITED

Hellopages » Greater London » Westminster » W2 6AA

Company number 03854432
Status Active
Incorporation Date 1 October 1999
Company Type Private Limited Company
Address 12 BISHOPS BRIDGE ROAD, LONDON, W2 6AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW; Appointment of Mr Michael Gregory Barlow as a director on 30 August 2016. The most likely internet sites of DDB CIS U.K. LIMITED are www.ddbcisuk.co.uk, and www.ddb-cis-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ddb Cis U K Limited is a Private Limited Company. The company registration number is 03854432. Ddb Cis U K Limited has been working since 01 October 1999. The present status of the company is Active. The registered address of Ddb Cis U K Limited is 12 Bishops Bridge Road London W2 6aa. . BRAY, Sally Ann is a Secretary of the company. BARLOW, Michael Gregory is a Director of the company. KRIVONOGOV, Serguei is a Director of the company. MALYSH, Vadim is a Director of the company. NAGY, Dominic Mark is a Director of the company. TRAMONTIN, Pietro Giuseppe is a Director of the company. Secretary PUTLAND, Nicola has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BRAY, John Michael has been resigned. Director BROCHAND, Bernard Maurice Louis has been resigned. Director KEESEY, Kip Wade has been resigned. Director LEIGH, Jonathan Allister Heywood has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MODINA, Elena has been resigned. Director PAOLINO, Joseph Robert has been resigned. Director PERRODO, Franck has been resigned. Director STEVENSON COPPIN, Jonathan David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRAY, Sally Ann
Appointed Date: 19 October 1999

Director
BARLOW, Michael Gregory
Appointed Date: 30 August 2016
49 years old

Director
KRIVONOGOV, Serguei
Appointed Date: 19 October 1999
59 years old

Director
MALYSH, Vadim
Appointed Date: 19 October 1999
56 years old

Director
NAGY, Dominic Mark
Appointed Date: 12 May 2010
53 years old

Director
TRAMONTIN, Pietro Giuseppe
Appointed Date: 30 August 2016
83 years old

Resigned Directors

Secretary
PUTLAND, Nicola
Resigned: 19 October 1999
Appointed Date: 01 October 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 01 October 1999
Appointed Date: 01 October 1999

Director
BRAY, John Michael
Resigned: 08 February 2010
Appointed Date: 31 July 2005
74 years old

Director
BROCHAND, Bernard Maurice Louis
Resigned: 02 October 2001
Appointed Date: 19 October 1999
87 years old

Director
KEESEY, Kip Wade
Resigned: 31 July 2005
Appointed Date: 19 June 2003
62 years old

Director
LEIGH, Jonathan Allister Heywood
Resigned: 19 June 2003
Appointed Date: 02 October 2001
59 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 01 October 1999
Appointed Date: 01 October 1999
34 years old

Director
MODINA, Elena
Resigned: 01 January 2003
Appointed Date: 19 October 1999
56 years old

Director
PAOLINO, Joseph Robert
Resigned: 08 June 2012
Appointed Date: 19 October 1999
61 years old

Director
PERRODO, Franck
Resigned: 28 November 2013
Appointed Date: 12 May 2010
53 years old

Director
STEVENSON COPPIN, Jonathan David
Resigned: 19 October 1999
Appointed Date: 01 October 1999
62 years old

Persons With Significant Control

Ddb Holding Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DDB CIS U.K. LIMITED Events

24 May 2017
Confirmation statement made on 20 May 2017 with updates
13 Oct 2016
Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW
12 Sep 2016
Appointment of Mr Michael Gregory Barlow as a director on 30 August 2016
09 Sep 2016
Appointment of Mr Pietro Giuseppe Tramontin as a director on 30 August 2016
13 Jul 2016
Group of companies' accounts made up to 31 December 2015
...
... and 90 more events
20 Oct 1999
Director resigned
20 Oct 1999
Registered office changed on 20/10/99 from: 83 leonard street, london, EC2A 4OS
20 Oct 1999
New secretary appointed
20 Oct 1999
New director appointed
01 Oct 1999
Incorporation