London
W1C 2JL
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 November 2009(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Ms Omorlie Harris |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Marco Rene Leon Robert Kerschen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 10 October 2023(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Sergio D'Angelo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 April 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ives Street London SW3 2ND |
Director Name | Henrik Kraft |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2008) |
Role | Executive |
Correspondence Address | 27 Cliveden Road London SW19 3RD |
Director Name | Ornella Barra |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Mattia Caprioli |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kkr Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Stephen William Duncan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kkr Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Marco Pagni |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Stefano Pessina |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Alexander Wallace Gourlay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Andrew Hedley Hornby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Kathleen McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2011(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Clare Louisa Minnie Jennings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Kate Charlotte Drake |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | boots-plc.com |
---|
Registered Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
101.2k at £1 | Ab Acquisitions Luxco 1 Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
22 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
5 August 2020 | Resolutions
|
5 August 2020 | Statement of capital on 5 August 2020
|
5 August 2020 | Solvency Statement dated 22/07/20 (4 pages) |
5 August 2020 | Statement by Directors (2 pages) |
15 July 2020 | Appointment of Mrs Clare Louisa Minnie Jennings as a director on 13 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Mark Francis Muller as a director on 13 July 2020 (1 page) |
27 March 2020 | Full accounts made up to 31 August 2019 (23 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
30 July 2019 | Statement of capital following an allotment of shares on 3 July 2019
|
5 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
9 May 2019 | Full accounts made up to 31 August 2018 (24 pages) |
20 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
12 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
17 May 2018 | Full accounts made up to 31 August 2017 (22 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
1 August 2017 | Resolutions
|
1 August 2017 | Statement by Directors (3 pages) |
1 August 2017 | Solvency Statement dated 26/07/17 (3 pages) |
1 August 2017 | Statement by Directors (3 pages) |
1 August 2017 | Statement of capital on 1 August 2017
|
1 August 2017 | Solvency Statement dated 26/07/17 (3 pages) |
1 August 2017 | Statement of capital on 1 August 2017
|
1 August 2017 | Resolutions
|
21 July 2017 | Solvency Statement dated 21/07/17 (2 pages) |
21 July 2017 | Statement of capital on 21 July 2017
|
21 July 2017 | Statement of capital on 21 July 2017
|
21 July 2017 | Resolutions
|
21 July 2017 | Solvency Statement dated 21/07/17 (2 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Statement by Directors (2 pages) |
21 July 2017 | Statement by Directors (2 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (20 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (20 pages) |
16 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
25 August 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2016 | Accounts for a dormant company made up to 31 August 2015 (15 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 August 2015 (15 pages) |
16 November 2015 | Annual return made up to 14 October 2015 Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 October 2015 Statement of capital on 2015-11-16
|
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (2 pages) |
9 June 2015 | Auditor's resignation (2 pages) |
1 June 2015 | Auditor's resignation (2 pages) |
1 June 2015 | Auditor's resignation (2 pages) |
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
29 April 2014 | Annual return made up to 19 March 2014 Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 19 March 2014 Statement of capital on 2014-04-29
|
28 April 2014 | Section 519 (2 pages) |
28 April 2014 | Section 519 (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
30 April 2013 | Statement by directors (1 page) |
30 April 2013 | Statement by directors (1 page) |
30 April 2013 | Resolutions
|
30 April 2013 | Solvency statement dated 29/04/13 (1 page) |
30 April 2013 | Statement of capital on 30 April 2013
|
30 April 2013 | Resolutions
|
30 April 2013 | Statement of capital on 30 April 2013
|
30 April 2013 | Solvency statement dated 29/04/13 (1 page) |
19 April 2013 | Annual return made up to 19 March 2013 (21 pages) |
19 April 2013 | Annual return made up to 19 March 2013 (21 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 September 2010 | Director's details changed for Frank Standish on 27 August 2010 (3 pages) |
8 September 2010 | Director's details changed for Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
6 April 2010 | Secretary's details changed for Mr Frank Standish on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Mr Frank Standish on 6 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Mr Frank Standish on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
14 December 2009 | Appointment of Frank Standish as a director (2 pages) |
14 December 2009 | Appointment of Frank Standish as a director (2 pages) |
12 December 2009 | Appointment of Kathleen Mccoy as a director (2 pages) |
12 December 2009 | Appointment of Kathleen Mccoy as a director (2 pages) |
12 December 2009 | Appointment of Martin Christopher Delve as a director (2 pages) |
12 December 2009 | Appointment of Martin Christopher Delve as a director (2 pages) |
9 December 2009 | Termination of appointment of Stefano Pessina as a director (1 page) |
9 December 2009 | Termination of appointment of Ornella Barra as a director (1 page) |
9 December 2009 | Termination of appointment of Sergio D'angelo as a director (1 page) |
9 December 2009 | Termination of appointment of Mattia Caprioli as a director (1 page) |
9 December 2009 | Termination of appointment of Stephen Duncan as a director (1 page) |
9 December 2009 | Termination of appointment of Andrew Hornby as a director (1 page) |
9 December 2009 | Termination of appointment of Marco Pagni as a director (1 page) |
9 December 2009 | Termination of appointment of George Fairweather as a director (1 page) |
9 December 2009 | Termination of appointment of Stephen Duncan as a director (1 page) |
9 December 2009 | Termination of appointment of Ornella Barra as a director (1 page) |
9 December 2009 | Termination of appointment of Sergio D'angelo as a director (1 page) |
9 December 2009 | Termination of appointment of Stefano Pessina as a director (1 page) |
9 December 2009 | Termination of appointment of Andrew Hornby as a director (1 page) |
9 December 2009 | Termination of appointment of Dominic Murphy as a director (1 page) |
9 December 2009 | Termination of appointment of George Fairweather as a director (1 page) |
9 December 2009 | Termination of appointment of Dominic Murphy as a director (1 page) |
9 December 2009 | Termination of appointment of Marco Pagni as a director (1 page) |
9 December 2009 | Termination of appointment of Alexander Gourlay as a director (1 page) |
9 December 2009 | Termination of appointment of Mattia Caprioli as a director (1 page) |
9 December 2009 | Termination of appointment of Alexander Gourlay as a director (1 page) |
24 November 2009 | Company name changed alliance boots LIMITED\certificate issued on 24/11/09
|
24 November 2009 | Change of name notice (2 pages) |
24 November 2009 | Change of name notice (2 pages) |
24 November 2009 | Company name changed alliance boots LIMITED\certificate issued on 24/11/09
|
14 July 2009 | Director appointed alexander wallace gourlay (2 pages) |
14 July 2009 | Director appointed alexander wallace gourlay (2 pages) |
13 July 2009 | Director appointed andrew hedley hornby (2 pages) |
13 July 2009 | Director appointed andrew hedley hornby (2 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
12 June 2008 | Secretary appointed frank standish (2 pages) |
12 June 2008 | Secretary appointed frank standish (2 pages) |
9 June 2008 | Director appointed mr dominic murphy (1 page) |
9 June 2008 | Director appointed mr dominic murphy (1 page) |
5 June 2008 | Director appointed mr stefano pessina (1 page) |
5 June 2008 | Director appointed mr stephen william duncan (1 page) |
5 June 2008 | Director appointed mr george rollo fairweather (1 page) |
5 June 2008 | Director appointed mr marco pagni (1 page) |
5 June 2008 | Director appointed mr mattia caprioli (1 page) |
5 June 2008 | Appointment terminated director henrik kraft (1 page) |
5 June 2008 | Director appointed mr stephen william duncan (1 page) |
5 June 2008 | Director appointed ornella barra (1 page) |
5 June 2008 | Director appointed ornella barra (1 page) |
5 June 2008 | Director appointed mr marco pagni (1 page) |
5 June 2008 | Director appointed mr stefano pessina (1 page) |
5 June 2008 | Appointment terminated director henrik kraft (1 page) |
5 June 2008 | Director appointed mr mattia caprioli (1 page) |
5 June 2008 | Director appointed mr george rollo fairweather (1 page) |
3 June 2008 | Company name changed \certificate issued on 03/06/08 (2 pages) |
3 June 2008 | Company name changed \certificate issued on 03/06/08 (2 pages) |
15 May 2008 | Return made up to 19/03/08; full list of members (9 pages) |
15 May 2008 | Return made up to 19/03/08; full list of members (9 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from sedley place 4TH floor 361 oxford street london W1C 2JL (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from sedley place 4TH floor 361 oxford street london W1C 2JL (1 page) |
30 April 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
7 April 2008 | Auditor's resignation (2 pages) |
7 April 2008 | Auditor's resignation (2 pages) |
14 July 2007 | Ad 06/07/07--------- £ si 100000@1=100000 £ ic 200/100200 (2 pages) |
14 July 2007 | Ad 06/07/07--------- £ si 100000@1=100000 £ ic 200/100200 (2 pages) |
2 July 2007 | Memorandum and Articles of Association (18 pages) |
2 July 2007 | Memorandum and Articles of Association (18 pages) |
2 July 2007 | Nc inc already adjusted 18/06/07 (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Nc inc already adjusted 18/06/07 (1 page) |
2 July 2007 | Resolutions
|
11 May 2007 | Memorandum and Articles of Association (19 pages) |
11 May 2007 | Memorandum and Articles of Association (19 pages) |
4 May 2007 | Ad 26/04/07--------- £ si 1@1=1 £ ic 199/200 (2 pages) |
4 May 2007 | Ad 24/04/07--------- £ si 1@1=1 £ ic 198/199 (2 pages) |
4 May 2007 | Ad 26/04/07--------- £ si 1@1=1 £ ic 199/200 (2 pages) |
4 May 2007 | Ad 24/04/07--------- £ si 1@1=1 £ ic 198/199 (2 pages) |
1 May 2007 | Company name changed sprint uk topco 1 LIMITED\certificate issued on 01/05/07 (2 pages) |
1 May 2007 | Company name changed sprint uk topco 1 LIMITED\certificate issued on 01/05/07 (2 pages) |
30 April 2007 | Ad 12/04/07--------- £ si 197@1=197 £ ic 1/198 (5 pages) |
30 April 2007 | Ad 12/04/07--------- £ si 197@1=197 £ ic 1/198 (5 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Nc inc already adjusted 12/04/07 (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Memorandum and Articles of Association (19 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Nc inc already adjusted 12/04/07 (1 page) |
19 April 2007 | Memorandum and Articles of Association (19 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
13 April 2007 | Company name changed banglestream LIMITED\certificate issued on 13/04/07 (2 pages) |
13 April 2007 | Company name changed banglestream LIMITED\certificate issued on 13/04/07 (2 pages) |
19 March 2007 | Incorporation (25 pages) |
19 March 2007 | Incorporation (25 pages) |