London
W1C 2JL
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 August 2015(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Director/Company 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, 3 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, 2 months (resigned 25 June 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 | 2 years, 2 months (resigned 25 June 2009) |
Role | Executive |
Correspondence Address | 27 Cliveden Road London SW19 3RD |
Director Name | Mrs Kathleen McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 2012) |
Role | Secretary |
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 | 1 year, 8 months (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | Mrs Ornella Barra |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Monegasque |
Status | Resigned |
Appointed | 17 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Mattia Caprioli |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Stefano Pessina |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Monegasque |
Status | Resigned |
Appointed | 17 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Marco Pagni |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Sergio D'Angelo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Alexander Wallace Gourlay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Ken Murphy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Simon John Roberts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | England |
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 | 25 August 2015(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
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 | 25 August 2015(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (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, 10 months (resigned 22 December 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 | 22 December 2020(13 years, 9 months after company formation) |
Appointment Duration | 1 year (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 | bootshearingcare.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2701600 |
Telephone region | Unknown |
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 | 9 other UK companies use this postal address |
2.3b at £1 | Ontario Holdings Wba Limited 82.77% Ordinary A |
---|---|
478.3m at £1 | Alliance Boots LTD 17.23% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
5 July 2007 | Delivered 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 2007 | Delivered 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 |
2 March 2024 | Statement of capital following an allotment of shares on 22 February 2024
|
---|---|
23 February 2024 | Solvency Statement dated 22/02/24 (4 pages) |
23 February 2024 | Statement by Directors (4 pages) |
23 February 2024 | Statement of capital on 23 February 2024
|
23 February 2024 | Resolutions
|
20 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
19 February 2024 | Cessation of Walgreens Boots Alliance Limited as a person with significant control on 31 March 2023 (1 page) |
19 February 2024 | Notification of Superior Holdings Limited as a person with significant control on 31 March 2023 (2 pages) |
13 October 2023 | Termination of appointment of Kate Charlotte Drake as a director on 26 September 2023 (1 page) |
13 October 2023 | Appointment of Mr Marco Rene Leon Robert Kerschen as a director on 10 October 2023 (2 pages) |
25 May 2023 | Full accounts made up to 31 August 2022 (23 pages) |
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
5 May 2022 | Full accounts made up to 31 August 2021 (23 pages) |
4 March 2022 | Appointment of Kate Drake as a director on 22 February 2022 (2 pages) |
3 March 2022 | Appointment of Omorlie Harris as a director on 22 February 2022 (2 pages) |
3 March 2022 | Termination of appointment of Aidan Gerard Clare as a director on 22 February 2022 (1 page) |
8 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
4 January 2022 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 31 December 2021 (1 page) |
23 June 2021 | Resolutions
|
23 June 2021 | Statement of capital following an allotment of shares on 18 May 2021
|
18 May 2021 | Full accounts made up to 31 August 2020 (25 pages) |
22 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
29 December 2020 | Appointment of Mrs Clare Louisa Minnie Jennings as a director on 22 December 2020 (2 pages) |
24 December 2020 | Termination of appointment of Mark Francis Muller as a director on 22 December 2020 (1 page) |
5 August 2020 | Statement by Directors (3 pages) |
5 August 2020 | Solvency Statement dated 27/07/20 (3 pages) |
5 August 2020 | Statement of capital on 5 August 2020
|
5 August 2020 | Resolutions
|
27 March 2020 | Full accounts made up to 31 August 2019 (23 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
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) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
21 May 2018 | Full accounts made up to 31 August 2017 (20 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (20 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (20 pages) |
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 | 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
|
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
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
|
8 June 2016 | Full accounts made up to 31 August 2015 (16 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (16 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) |
25 August 2015 | Termination of appointment of George Rollo Fairweather as a director on 25 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Ken Murphy as a director on 25 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Aidan Gerard Clare as a director on 25 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Ken Murphy as a director on 25 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Martin Christopher Delve as a director on 25 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of George Rollo Fairweather as a director on 25 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Aidan Gerard Clare as a director on 25 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Simon John Roberts as a director on 25 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Martin Christopher Delve as a director on 25 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Simon John Roberts as a director on 25 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Frank Standish as a director on 25 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Marco Pagni as a director on 25 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Marco Pagni as a director on 25 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Frank Standish as a director on 25 August 2015 (2 pages) |
15 June 2015 | Termination of appointment of Ornella Barra as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Stefano Pessina as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Stefano Pessina as a director on 15 June 2015 (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Termination of appointment of Ornella Barra as a director on 15 June 2015 (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
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
|
6 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
6 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
23 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
30 January 2015 | Satisfaction of charge 2 in full (1 page) |
30 January 2015 | Satisfaction of charge 2 in full (1 page) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
13 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (13 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 (13 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
2 October 2013 | Appointment of Mr Ken Murphy as a director (2 pages) |
2 October 2013 | Appointment of Mr Ken Murphy as a director (2 pages) |
1 October 2013 | Termination of appointment of Alexander Gourlay as a director (1 page) |
1 October 2013 | Appointment of Mr Simon John Roberts as a director (2 pages) |
1 October 2013 | Termination of appointment of Alexander Gourlay as a director (1 page) |
1 October 2013 | Appointment of Mr Simon John Roberts as a director (2 pages) |
29 July 2013 | Termination of appointment of Sergio D'angelo as a director (1 page) |
29 July 2013 | Termination of appointment of Dominic Murphy as a director (1 page) |
29 July 2013 | Termination of appointment of Dominic Murphy as a director (1 page) |
29 July 2013 | Termination of appointment of Mattia Caprioli as a director (1 page) |
29 July 2013 | Termination of appointment of Sergio D'angelo as a director (1 page) |
29 July 2013 | Termination of appointment of Mattia Caprioli as a director (1 page) |
19 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (26 pages) |
19 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (26 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) |
18 September 2012 | Appointment of Mr Stefano Pessina as a director (2 pages) |
18 September 2012 | Appointment of Mr Dominic Patrick Murphy as a director (2 pages) |
18 September 2012 | Appointment of Mr Dominic Patrick Murphy as a director (2 pages) |
18 September 2012 | Appointment of Mr Stefano Pessina as a director (2 pages) |
18 September 2012 | Appointment of Mr George Rollo Fairweather as a director (2 pages) |
18 September 2012 | Company name changed ab acquisitions uk holdco 1 LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Termination of appointment of Aidan Clare as a director (1 page) |
18 September 2012 | Appointment of Mr George Rollo Fairweather as a director (2 pages) |
18 September 2012 | Termination of appointment of Martin Delve as a director (1 page) |
18 September 2012 | Appointment of Mr Marco Pagni as a director (2 pages) |
18 September 2012 | Termination of appointment of Frank Standish as a director (1 page) |
18 September 2012 | Appointment of Mr Alexander Wallace Gourlay as a director (2 pages) |
18 September 2012 | Change of name notice (2 pages) |
18 September 2012 | Termination of appointment of Martin Delve as a director (1 page) |
18 September 2012 | Appointment of Mr Marco Pagni as a director (2 pages) |
18 September 2012 | Termination of appointment of Aidan Clare as a director (1 page) |
18 September 2012 | Change of name notice (2 pages) |
18 September 2012 | Appointment of Mr Mattia Caprioli as a director (2 pages) |
18 September 2012 | Appointment of Mr Alexander Wallace Gourlay as a director (2 pages) |
18 September 2012 | Appointment of Mr Sergio D'angelo as a director (2 pages) |
18 September 2012 | Company name changed ab acquisitions uk holdco 1 LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Appointment of Mrs Ornella Barra as a director (2 pages) |
18 September 2012 | Termination of appointment of Frank Standish as a director (1 page) |
18 September 2012 | Appointment of Mrs Ornella Barra as a director (2 pages) |
18 September 2012 | Appointment of Mr Sergio D'angelo as a director (2 pages) |
18 September 2012 | Appointment of Mr Mattia Caprioli as a director (2 pages) |
26 July 2012 | Statement by directors (1 page) |
26 July 2012 | Resolutions
|
26 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
26 July 2012 | Solvency statement dated 26/07/12 (1 page) |
26 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
26 July 2012 | Statement of capital on 26 July 2012
|
26 July 2012 | Solvency statement dated 26/07/12 (1 page) |
26 July 2012 | Statement of capital on 26 July 2012
|
26 July 2012 | Statement by directors (1 page) |
26 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
26 July 2012 | Resolutions
|
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 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 (12 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr 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 | 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 | 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) |
13 July 2009 | Director appointed martin christopher delve (1 page) |
13 July 2009 | Director appointed martin christopher delve (1 page) |
13 July 2009 | Director appointed frank standish (1 page) |
13 July 2009 | Director appointed kathleen mccoy (1 page) |
13 July 2009 | Director appointed kathleen mccoy (1 page) |
13 July 2009 | Director appointed frank standish (1 page) |
7 July 2009 | Appointment terminated director sergio d'angelo (1 page) |
7 July 2009 | Appointment terminated director henrik kraft (1 page) |
7 July 2009 | Appointment terminated director sergio d'angelo (1 page) |
7 July 2009 | Appointment terminated director henrik kraft (1 page) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
20 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
17 June 2008 | Secretary appointed frank standish (2 pages) |
17 June 2008 | Secretary appointed frank standish (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 10 upper bank street london E14 5JJ (1 page) |
30 April 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 10 upper bank street london E14 5JJ (1 page) |
30 April 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
18 April 2008 | Return made up to 19/03/08; full list of members (7 pages) |
18 April 2008 | Return made up to 19/03/08; full list of members (7 pages) |
7 April 2008 | Auditor's resignation (2 pages) |
7 April 2008 | Auditor's resignation (2 pages) |
19 July 2007 | Particulars of mortgage/charge (15 pages) |
19 July 2007 | Particulars of mortgage/charge (15 pages) |
14 July 2007 | Ad 06/07/07--------- £ si 100000@1=100000 £ ic 3/100003 (2 pages) |
14 July 2007 | Ad 06/07/07--------- £ si 100000@1=100000 £ ic 3/100003 (2 pages) |
2 July 2007 | Memorandum and Articles of Association (19 pages) |
2 July 2007 | Memorandum and Articles of Association (19 pages) |
2 July 2007 | Nc inc already adjusted 18/06/07 (1 page) |
2 July 2007 | Nc inc already adjusted 18/06/07 (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
11 May 2007 | Memorandum and Articles of Association (19 pages) |
11 May 2007 | Memorandum and Articles of Association (19 pages) |
8 May 2007 | Particulars of mortgage/charge (10 pages) |
8 May 2007 | Particulars of mortgage/charge (10 pages) |
4 May 2007 | Ad 26/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 May 2007 | Ad 26/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 May 2007 | Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 May 2007 | Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 2007 | Company name changed sprint uk holdco LIMITED\certificate issued on 01/05/07 (2 pages) |
1 May 2007 | Company name changed sprint uk holdco LIMITED\certificate issued on 01/05/07 (2 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 | Memorandum and Articles of Association (20 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Memorandum and Articles of Association (20 pages) |
19 April 2007 | Resolutions
|
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
13 April 2007 | Company name changed bargebay LIMITED\certificate issued on 13/04/07 (2 pages) |
13 April 2007 | Company name changed bargebay LIMITED\certificate issued on 13/04/07 (2 pages) |
19 March 2007 | Incorporation (25 pages) |
19 March 2007 | Incorporation (25 pages) |