Company NameWBA International Limited
Company StatusActive
Company Number06166738
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Frank Standish
NationalityIrish
StatusCurrent
Appointed16 April 2008(1 year after company formation)
Appointment Duration16 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed25 August 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMs Omorlie Harris
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Marco Rene Leon Robert Kerschen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityLuxembourger
StatusCurrent
Appointed10 October 2023(16 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameSergio D'Angelo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed12 April 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address41 Ives Street
London
SW3 2ND
Director NameHenrik Kraft
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed13 April 2007(3 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2009)
RoleExecutive
Correspondence Address27 Cliveden Road
London
SW19 3RD
Director NameMrs Kathleen McCoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Aidan Gerard Clare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor, 361 Oxford Street
London
W1C 2JL
Director NameMrs Ornella Barra
Date of BirthDecember 1953 (Born 70 years ago)
NationalityMonegasque
StatusResigned
Appointed17 September 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Mattia Caprioli
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed17 September 2012(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Stefano Pessina
Date of BirthJune 1941 (Born 82 years ago)
NationalityMonegasque
StatusResigned
Appointed17 September 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Marco Pagni
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr George Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Sergio D'Angelo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed17 September 2012(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Alexander Wallace Gourlay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Ken Murphy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Simon John Roberts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Aidan Gerard Clare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2015(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Mark Francis Muller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMrs Clare Louisa Minnie Jennings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameKate Charlotte Drake
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitebootshearingcare.com
Email address[email protected]
Telephone0845 2701600
Telephone regionUnknown

Location

Registered AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2.3b at £1Ontario Holdings Wba Limited
82.77%
Ordinary A
478.3m at £1Alliance Boots LTD
17.23%
Ordinary A

Financials

Year2014
Net Worth£2,147,483,647

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

5 July 2007Delivered on: 19 July 2007
Satisfied on: 30 January 2015
Persons entitled: Deutsche Bank Ag London Branch as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 April 2007Delivered on: 8 May 2007
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Benefit of the Interim Financeparties

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as sprint UK holdco limited to any of the interim finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 March 2024Statement of capital following an allotment of shares on 22 February 2024
  • GBP 947,737.916
(4 pages)
23 February 2024Solvency Statement dated 22/02/24 (4 pages)
23 February 2024Statement by Directors (4 pages)
23 February 2024Statement of capital on 23 February 2024
  • GBP 947,737.92
(3 pages)
23 February 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
20 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
19 February 2024Cessation of Walgreens Boots Alliance Limited as a person with significant control on 31 March 2023 (1 page)
19 February 2024Notification of Superior Holdings Limited as a person with significant control on 31 March 2023 (2 pages)
13 October 2023Termination of appointment of Kate Charlotte Drake as a director on 26 September 2023 (1 page)
13 October 2023Appointment of Mr Marco Rene Leon Robert Kerschen as a director on 10 October 2023 (2 pages)
25 May 2023Full accounts made up to 31 August 2022 (23 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 May 2022Full accounts made up to 31 August 2021 (23 pages)
4 March 2022Appointment of Kate Drake as a director on 22 February 2022 (2 pages)
3 March 2022Appointment of Omorlie Harris as a director on 22 February 2022 (2 pages)
3 March 2022Termination of appointment of Aidan Gerard Clare as a director on 22 February 2022 (1 page)
8 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
4 January 2022Termination of appointment of Clare Louisa Minnie Jennings as a director on 31 December 2021 (1 page)
23 June 2021Resolutions
  • RES13 ‐ Directors be are hereby authorised to exerise any power of the company 18/05/2021
(2 pages)
23 June 2021Statement of capital following an allotment of shares on 18 May 2021
  • GBP 101,000
(4 pages)
18 May 2021Full accounts made up to 31 August 2020 (25 pages)
22 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
29 December 2020Appointment of Mrs Clare Louisa Minnie Jennings as a director on 22 December 2020 (2 pages)
24 December 2020Termination of appointment of Mark Francis Muller as a director on 22 December 2020 (1 page)
5 August 2020Statement by Directors (3 pages)
5 August 2020Solvency Statement dated 27/07/20 (3 pages)
5 August 2020Statement of capital on 5 August 2020
  • GBP 100,000
(3 pages)
5 August 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 22/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2020Full accounts made up to 31 August 2019 (23 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
9 May 2019Full accounts made up to 31 August 2018 (24 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 31 August 2017 (20 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Full accounts made up to 31 August 2016 (20 pages)
7 June 2017Full accounts made up to 31 August 2016 (20 pages)
16 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
16 February 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
16 February 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
16 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,775,363,360
(4 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,775,363,360
(4 pages)
8 June 2016Full accounts made up to 31 August 2015 (16 pages)
8 June 2016Full accounts made up to 31 August 2015 (16 pages)
16 November 2015Annual return made up to 14 October 2015
Statement of capital on 2015-11-16
  • GBP 2,775,363,360
(26 pages)
16 November 2015Annual return made up to 14 October 2015
Statement of capital on 2015-11-16
  • GBP 2,775,363,360
(26 pages)
23 October 2015Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages)
25 August 2015Termination of appointment of George Rollo Fairweather as a director on 25 August 2015 (1 page)
25 August 2015Termination of appointment of Ken Murphy as a director on 25 August 2015 (1 page)
25 August 2015Appointment of Mr Aidan Gerard Clare as a director on 25 August 2015 (2 pages)
25 August 2015Termination of appointment of Ken Murphy as a director on 25 August 2015 (1 page)
25 August 2015Appointment of Mr Martin Christopher Delve as a director on 25 August 2015 (2 pages)
25 August 2015Termination of appointment of George Rollo Fairweather as a director on 25 August 2015 (1 page)
25 August 2015Appointment of Mr Aidan Gerard Clare as a director on 25 August 2015 (2 pages)
25 August 2015Termination of appointment of Simon John Roberts as a director on 25 August 2015 (1 page)
25 August 2015Appointment of Mr Martin Christopher Delve as a director on 25 August 2015 (2 pages)
25 August 2015Termination of appointment of Simon John Roberts as a director on 25 August 2015 (1 page)
25 August 2015Appointment of Mr Frank Standish as a director on 25 August 2015 (2 pages)
25 August 2015Termination of appointment of Marco Pagni as a director on 25 August 2015 (1 page)
25 August 2015Termination of appointment of Marco Pagni as a director on 25 August 2015 (1 page)
25 August 2015Appointment of Mr Frank Standish as a director on 25 August 2015 (2 pages)
15 June 2015Termination of appointment of Ornella Barra as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Stefano Pessina as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Stefano Pessina as a director on 15 June 2015 (1 page)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
15 June 2015Termination of appointment of Ornella Barra as a director on 15 June 2015 (1 page)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (2 pages)
1 June 2015Auditor's resignation (2 pages)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,775,363,360
(6 pages)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,775,363,360
(6 pages)
6 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
6 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
23 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 2,775,363,360
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 2,775,363,360
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 2,775,363,360
(4 pages)
30 January 2015Satisfaction of charge 2 in full (1 page)
30 January 2015Satisfaction of charge 2 in full (1 page)
22 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 January 2015Full accounts made up to 31 March 2014 (13 pages)
13 January 2015Full accounts made up to 31 March 2014 (13 pages)
29 April 2014Annual return made up to 19 March 2014
Statement of capital on 2014-04-29
  • GBP 478,327,635
(28 pages)
29 April 2014Annual return made up to 19 March 2014
Statement of capital on 2014-04-29
  • GBP 478,327,635
(28 pages)
28 April 2014Section 519 (2 pages)
28 April 2014Section 519 (2 pages)
23 April 2014Auditor's resignation (2 pages)
23 April 2014Auditor's resignation (2 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
2 October 2013Appointment of Mr Ken Murphy as a director (2 pages)
2 October 2013Appointment of Mr Ken Murphy as a director (2 pages)
1 October 2013Termination of appointment of Alexander Gourlay as a director (1 page)
1 October 2013Appointment of Mr Simon John Roberts as a director (2 pages)
1 October 2013Termination of appointment of Alexander Gourlay as a director (1 page)
1 October 2013Appointment of Mr Simon John Roberts as a director (2 pages)
29 July 2013Termination of appointment of Sergio D'angelo as a director (1 page)
29 July 2013Termination of appointment of Dominic Murphy as a director (1 page)
29 July 2013Termination of appointment of Dominic Murphy as a director (1 page)
29 July 2013Termination of appointment of Mattia Caprioli as a director (1 page)
29 July 2013Termination of appointment of Sergio D'angelo as a director (1 page)
29 July 2013Termination of appointment of Mattia Caprioli as a director (1 page)
19 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (26 pages)
19 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (26 pages)
20 December 2012Full accounts made up to 31 March 2012 (11 pages)
20 December 2012Full accounts made up to 31 March 2012 (11 pages)
18 September 2012Appointment of Mr Stefano Pessina as a director (2 pages)
18 September 2012Appointment of Mr Dominic Patrick Murphy as a director (2 pages)
18 September 2012Appointment of Mr Dominic Patrick Murphy as a director (2 pages)
18 September 2012Appointment of Mr Stefano Pessina as a director (2 pages)
18 September 2012Appointment of Mr George Rollo Fairweather as a director (2 pages)
18 September 2012Company name changed ab acquisitions uk holdco 1 LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
(2 pages)
18 September 2012Termination of appointment of Aidan Clare as a director (1 page)
18 September 2012Appointment of Mr George Rollo Fairweather as a director (2 pages)
18 September 2012Termination of appointment of Martin Delve as a director (1 page)
18 September 2012Appointment of Mr Marco Pagni as a director (2 pages)
18 September 2012Termination of appointment of Frank Standish as a director (1 page)
18 September 2012Appointment of Mr Alexander Wallace Gourlay as a director (2 pages)
18 September 2012Change of name notice (2 pages)
18 September 2012Termination of appointment of Martin Delve as a director (1 page)
18 September 2012Appointment of Mr Marco Pagni as a director (2 pages)
18 September 2012Termination of appointment of Aidan Clare as a director (1 page)
18 September 2012Change of name notice (2 pages)
18 September 2012Appointment of Mr Mattia Caprioli as a director (2 pages)
18 September 2012Appointment of Mr Alexander Wallace Gourlay as a director (2 pages)
18 September 2012Appointment of Mr Sergio D'angelo as a director (2 pages)
18 September 2012Company name changed ab acquisitions uk holdco 1 LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
(2 pages)
18 September 2012Appointment of Mrs Ornella Barra as a director (2 pages)
18 September 2012Termination of appointment of Frank Standish as a director (1 page)
18 September 2012Appointment of Mrs Ornella Barra as a director (2 pages)
18 September 2012Appointment of Mr Sergio D'angelo as a director (2 pages)
18 September 2012Appointment of Mr Mattia Caprioli as a director (2 pages)
26 July 2012Statement by directors (1 page)
26 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 478,327,635
(4 pages)
26 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 478,327,635
(4 pages)
26 July 2012Solvency statement dated 26/07/12 (1 page)
26 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 101,963
(4 pages)
26 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 478,327,635
(4 pages)
26 July 2012Statement of capital on 26 July 2012
  • GBP 478,227,632
(4 pages)
26 July 2012Solvency statement dated 26/07/12 (1 page)
26 July 2012Statement of capital on 26 July 2012
  • GBP 478,227,632
(4 pages)
26 July 2012Statement by directors (1 page)
26 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 478,327,635
(4 pages)
26 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 101,963
(4 pages)
26 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
2 December 2010Full accounts made up to 31 March 2010 (12 pages)
2 December 2010Full accounts made up to 31 March 2010 (12 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
6 April 2010Secretary's details changed for Mr Frank Standish on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Mr Frank Standish on 6 April 2010 (1 page)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Mr Frank Standish on 6 April 2010 (1 page)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
21 January 2010Full accounts made up to 31 March 2009 (10 pages)
21 January 2010Full accounts made up to 31 March 2009 (10 pages)
13 July 2009Director appointed martin christopher delve (1 page)
13 July 2009Director appointed martin christopher delve (1 page)
13 July 2009Director appointed frank standish (1 page)
13 July 2009Director appointed kathleen mccoy (1 page)
13 July 2009Director appointed kathleen mccoy (1 page)
13 July 2009Director appointed frank standish (1 page)
7 July 2009Appointment terminated director sergio d'angelo (1 page)
7 July 2009Appointment terminated director henrik kraft (1 page)
7 July 2009Appointment terminated director sergio d'angelo (1 page)
7 July 2009Appointment terminated director henrik kraft (1 page)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
20 March 2009Full accounts made up to 31 March 2008 (12 pages)
20 March 2009Full accounts made up to 31 March 2008 (12 pages)
17 June 2008Secretary appointed frank standish (2 pages)
17 June 2008Secretary appointed frank standish (2 pages)
30 April 2008Registered office changed on 30/04/2008 from 10 upper bank street london E14 5JJ (1 page)
30 April 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
30 April 2008Registered office changed on 30/04/2008 from 10 upper bank street london E14 5JJ (1 page)
30 April 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
18 April 2008Return made up to 19/03/08; full list of members (7 pages)
18 April 2008Return made up to 19/03/08; full list of members (7 pages)
7 April 2008Auditor's resignation (2 pages)
7 April 2008Auditor's resignation (2 pages)
19 July 2007Particulars of mortgage/charge (15 pages)
19 July 2007Particulars of mortgage/charge (15 pages)
14 July 2007Ad 06/07/07--------- £ si 100000@1=100000 £ ic 3/100003 (2 pages)
14 July 2007Ad 06/07/07--------- £ si 100000@1=100000 £ ic 3/100003 (2 pages)
2 July 2007Memorandum and Articles of Association (19 pages)
2 July 2007Memorandum and Articles of Association (19 pages)
2 July 2007Nc inc already adjusted 18/06/07 (1 page)
2 July 2007Nc inc already adjusted 18/06/07 (1 page)
2 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 May 2007Memorandum and Articles of Association (19 pages)
11 May 2007Memorandum and Articles of Association (19 pages)
8 May 2007Particulars of mortgage/charge (10 pages)
8 May 2007Particulars of mortgage/charge (10 pages)
4 May 2007Ad 26/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 May 2007Ad 26/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 May 2007Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2007Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2007Company name changed sprint uk holdco LIMITED\certificate issued on 01/05/07 (2 pages)
1 May 2007Company name changed sprint uk holdco LIMITED\certificate issued on 01/05/07 (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2007Memorandum and Articles of Association (20 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2007Memorandum and Articles of Association (20 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
13 April 2007Company name changed bargebay LIMITED\certificate issued on 13/04/07 (2 pages)
13 April 2007Company name changed bargebay LIMITED\certificate issued on 13/04/07 (2 pages)
19 March 2007Incorporation (25 pages)
19 March 2007Incorporation (25 pages)