London
W1C 2JL
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months |
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 | Current |
Appointed | 17 January 2011(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Sedley Place 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 | Current |
Appointed | 22 December 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
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 | Mr George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
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 Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 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 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 | 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 | Over 10 other UK companies use this postal address |
1000 at £2m | Alliance Boots International LTD 99.99% Ordinary 1 |
---|---|
100k at £1 | Alliance Boots International LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £32,000,000 |
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 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
9 July 2007 | Delivered 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 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: 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 2007 | Delivered 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 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 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 |
10 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 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) |
27 March 2020 | Full accounts made up to 31 August 2019 (25 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
19 July 2019 | Resolutions
|
19 July 2019 | Statement by Directors (1 page) |
19 July 2019 | Statement of capital on 19 July 2019
|
19 July 2019 | Solvency Statement dated 19/07/19 (1 page) |
4 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
13 May 2019 | Full accounts made up to 31 August 2018 (25 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
28 September 2018 | Sub-division of shares on 28 August 2018 (4 pages) |
10 September 2018 | Change of details for Wba International Limited as a person with significant control on 28 August 2018 (2 pages) |
10 September 2018 | Notification of Wbad Holdings Limited as a person with significant control on 28 August 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 31 August 2017 (23 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (23 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (23 pages) |
14 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
14 November 2016 | Statement of capital on 14 November 2016
|
14 November 2016 | Solvency Statement dated 14/11/16 (2 pages) |
14 November 2016 | Statement of capital on 14 November 2016
|
14 November 2016 | Resolutions
|
14 November 2016 | Statement by Directors (2 pages) |
14 November 2016 | Statement by Directors (2 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Solvency Statement dated 14/11/16 (2 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
|
7 June 2016 | Full accounts made up to 31 August 2015 (20 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (20 pages) |
13 May 2016 | Solvency Statement dated 13/05/16 (1 page) |
13 May 2016 | Statement of capital on 13 May 2016
|
13 May 2016 | Statement by Directors (1 page) |
13 May 2016 | Solvency Statement dated 13/05/16 (1 page) |
13 May 2016 | Resolutions
|
13 May 2016 | Statement by Directors (1 page) |
13 May 2016 | Resolutions
|
13 May 2016 | Statement of capital on 13 May 2016
|
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 Aidan Gerard Clare on 20 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Aidan Gerard Clare on 20 October 2015 (2 pages) |
16 June 2015 | Company name changed ab acquisitions LIMITED\certificate issued on 16/06/15
|
16 June 2015 | Company name changed ab acquisitions LIMITED\certificate issued on 16/06/15
|
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (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
|
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) |
22 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
11 February 2015 | Satisfaction of charge 4 in full (1 page) |
11 February 2015 | Satisfaction of charge 4 in full (1 page) |
30 January 2015 | Satisfaction of charge 3 in full (1 page) |
30 January 2015 | Satisfaction of charge 3 in full (1 page) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 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 (14 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
19 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (20 pages) |
19 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (20 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
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 (13 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Appointment of Aidan Clare as a director (3 pages) |
12 April 2011 | Appointment of Aidan Clare as a director (3 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
25 March 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (13 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 | 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) |
21 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
7 September 2009 | Appointment terminated director george fairweather (1 page) |
7 September 2009 | Appointment terminated director george fairweather (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 frank standish (1 page) |
13 July 2009 | Director appointed martin christopher delve (1 page) |
13 July 2009 | Director appointed george rollo fairweather (1 page) |
13 July 2009 | Director appointed kathleen mccoy (1 page) |
13 July 2009 | Director appointed george rollo fairweather (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 henrik kraft (1 page) |
7 July 2009 | Appointment terminated director sergio d'angelo (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) |
26 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
17 June 2008 | Secretary appointed frank standish (2 pages) |
17 June 2008 | Secretary appointed frank standish (2 pages) |
19 May 2008 | Location of debenture register (1 page) |
19 May 2008 | Location of debenture register (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) |
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) |
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) |
23 July 2007 | Particulars of mortgage/charge (6 pages) |
23 July 2007 | Particulars of mortgage/charge (6 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 | Resolutions
|
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 | Memorandum and Articles of Association (19 pages) |
2 July 2007 | Resolutions
|
8 May 2007 | Particulars of mortgage/charge (9 pages) |
8 May 2007 | Particulars of mortgage/charge (12 pages) |
8 May 2007 | Particulars of mortgage/charge (12 pages) |
8 May 2007 | Particulars of mortgage/charge (9 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) |
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) |
26 April 2007 | Memorandum and Articles of Association (19 pages) |
26 April 2007 | Memorandum and Articles of Association (19 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
19 April 2007 | Company name changed sprint uk bidco LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed sprint uk bidco LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Memorandum and Articles of Association (19 pages) |
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 | Resolutions
|
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
13 April 2007 | Company name changed bargedove LIMITED\certificate issued on 13/04/07 (2 pages) |
13 April 2007 | Company name changed bargedove LIMITED\certificate issued on 13/04/07 (2 pages) |
19 March 2007 | Incorporation (25 pages) |
19 March 2007 | Incorporation (25 pages) |