Company NameSuperior Acquisitions Limited
Company StatusActive
Company Number06166762
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Previous Names3

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 June 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 10 months
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
StatusCurrent
Appointed17 January 2011(3 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Sedley Place 361 Oxford Street
London
W1C 2JL
Director NameMrs Clare Louisa Minnie Jennings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
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 NameMr George Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(2 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
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 Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(2 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2017)
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 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 MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £2mAlliance Boots International LTD
99.99%
Ordinary 1
100k at £1Alliance Boots International LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£32,000,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

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

Charges

9 July 2007Delivered on: 23 July 2007
Satisfied on: 11 February 2015
Persons entitled: Deutsche Bank Ag London Branch as Security Agent for the Benefit of the Finance Parties

Classification: Fixed security document
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account numbered 0150072 0000 gbp 001 cta,. See the mortgage charge document for full details.
Fully Satisfied
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: A 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
20 April 2007Delivered on: 8 May 2007
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Finance Parties

Classification: A security agreement
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: Charges the charged portfolio, all crest rights and the escrow account. See the mortgage charge document for full details.
Outstanding
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 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

10 February 2021Confirmation statement made on 1 February 2021 with no updates (3 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)
27 March 2020Full accounts made up to 31 August 2019 (25 pages)
12 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
19 July 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 19/07/2019
(1 page)
19 July 2019Statement by Directors (1 page)
19 July 2019Statement of capital on 19 July 2019
  • GBP 165,248.06
(3 pages)
19 July 2019Solvency Statement dated 19/07/19 (1 page)
4 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
13 May 2019Full accounts made up to 31 August 2018 (25 pages)
1 October 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 165,248.06
(4 pages)
28 September 2018Sub-division of shares on 28 August 2018 (4 pages)
10 September 2018Change of details for Wba International Limited as a person with significant control on 28 August 2018 (2 pages)
10 September 2018Notification of Wbad Holdings Limited as a person with significant control on 28 August 2018 (2 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
17 May 2018Full accounts made up to 31 August 2017 (23 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Full accounts made up to 31 August 2016 (23 pages)
2 June 2017Full accounts made up to 31 August 2016 (23 pages)
14 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
14 February 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
14 February 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
14 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
14 November 2016Statement of capital on 14 November 2016
  • GBP 101,003
(3 pages)
14 November 2016Solvency Statement dated 14/11/16 (2 pages)
14 November 2016Statement of capital on 14 November 2016
  • GBP 101,003
(3 pages)
14 November 2016Resolutions
  • RES13 ‐ Share premium account reduced 14/11/2016
(1 page)
14 November 2016Statement by Directors (2 pages)
14 November 2016Statement by Directors (2 pages)
14 November 2016Resolutions
  • RES13 ‐ Share premium account reduced 14/11/2016
(1 page)
14 November 2016Solvency Statement dated 14/11/16 (2 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 101,003
(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 101,003
(6 pages)
7 June 2016Full accounts made up to 31 August 2015 (20 pages)
7 June 2016Full accounts made up to 31 August 2015 (20 pages)
13 May 2016Solvency Statement dated 13/05/16 (1 page)
13 May 2016Statement of capital on 13 May 2016
  • GBP 101,003
(4 pages)
13 May 2016Statement by Directors (1 page)
13 May 2016Solvency Statement dated 13/05/16 (1 page)
13 May 2016Resolutions
  • RES13 ‐ Reduction of share premium account. 13/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2016Statement by Directors (1 page)
13 May 2016Resolutions
  • RES13 ‐ Reduction of share premium account. 13/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2016Statement of capital on 13 May 2016
  • GBP 101,003
(4 pages)
16 November 2015Annual return made up to 14 October 2015
Statement of capital on 2015-11-16
  • GBP 101,003
(26 pages)
16 November 2015Annual return made up to 14 October 2015
Statement of capital on 2015-11-16
  • GBP 101,003
(26 pages)
23 October 2015Director's details changed for Aidan Gerard Clare on 20 October 2015 (2 pages)
23 October 2015Director's details changed for Aidan Gerard Clare on 20 October 2015 (2 pages)
16 June 2015Company name changed ab acquisitions LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
16 June 2015Company name changed ab acquisitions LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (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 1,956,790,172
(7 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 1,956,790,172
(7 pages)
5 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
5 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
22 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 1,956,790,172.0
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 1,956,790,172.0
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 1,956,790,172.0
(4 pages)
11 February 2015Satisfaction of charge 4 in full (1 page)
11 February 2015Satisfaction of charge 4 in full (1 page)
30 January 2015Satisfaction of charge 3 in full (1 page)
30 January 2015Satisfaction of charge 3 in full (1 page)
22 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • 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
(2 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
29 April 2014Annual return made up to 19 March 2014
Statement of capital on 2014-04-29
  • GBP 100,003
(25 pages)
29 April 2014Annual return made up to 19 March 2014
Statement of capital on 2014-04-29
  • GBP 100,003
(25 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 (14 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
19 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (20 pages)
19 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (20 pages)
20 December 2012Full accounts made up to 31 March 2012 (13 pages)
20 December 2012Full accounts made up to 31 March 2012 (13 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 (13 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
12 April 2011Appointment of Aidan Clare as a director (3 pages)
12 April 2011Appointment of Aidan Clare as a director (3 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
25 March 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
25 March 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
2 December 2010Full accounts made up to 31 March 2010 (13 pages)
2 December 2010Full accounts made up to 31 March 2010 (13 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 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)
21 January 2010Full accounts made up to 31 March 2009 (14 pages)
21 January 2010Full accounts made up to 31 March 2009 (14 pages)
7 September 2009Appointment terminated director george fairweather (1 page)
7 September 2009Appointment terminated director george fairweather (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 frank standish (1 page)
13 July 2009Director appointed martin christopher delve (1 page)
13 July 2009Director appointed george rollo fairweather (1 page)
13 July 2009Director appointed kathleen mccoy (1 page)
13 July 2009Director appointed george rollo fairweather (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 henrik kraft (1 page)
7 July 2009Appointment terminated director sergio d'angelo (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)
26 January 2009Full accounts made up to 31 March 2008 (15 pages)
26 January 2009Full accounts made up to 31 March 2008 (15 pages)
17 June 2008Secretary appointed frank standish (2 pages)
17 June 2008Secretary appointed frank standish (2 pages)
19 May 2008Location of debenture register (1 page)
19 May 2008Location of debenture register (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)
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)
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)
23 July 2007Particulars of mortgage/charge (6 pages)
23 July 2007Particulars of mortgage/charge (6 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 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 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 2007Memorandum and Articles of Association (19 pages)
2 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 May 2007Particulars of mortgage/charge (9 pages)
8 May 2007Particulars of mortgage/charge (12 pages)
8 May 2007Particulars of mortgage/charge (12 pages)
8 May 2007Particulars of mortgage/charge (9 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)
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)
26 April 2007Memorandum and Articles of Association (19 pages)
26 April 2007Memorandum and Articles of Association (19 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
19 April 2007Company name changed sprint uk bidco LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed sprint uk bidco LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Memorandum and Articles of Association (19 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2007Memorandum and Articles of Association (19 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
13 April 2007Company name changed bargedove LIMITED\certificate issued on 13/04/07 (2 pages)
13 April 2007Company name changed bargedove LIMITED\certificate issued on 13/04/07 (2 pages)
19 March 2007Incorporation (25 pages)
19 March 2007Incorporation (25 pages)