Company NameWBA Acquisitions UK Holdco 2 Limited
Company StatusDissolved
Company Number06214468
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2007(17 years ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NamesSprint UK Holdco 2 Limited and AB Acquisitions UK Holdco 2 Limited

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
StatusClosed
Appointed16 April 2008(1 year after company formation)
Appointment Duration15 years, 4 months (closed 29 August 2023)
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
StatusClosed
Appointed25 June 2009(2 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 29 August 2023)
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
StatusClosed
Appointed17 January 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 29 August 2023)
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
StatusClosed
Appointed22 December 2020(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameSergio D'Angelo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed16 April 2007(same day as company formation)
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
Appointed16 April 2007(same day as company formation)
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, 2 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, 2 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, 9 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
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Telephone020 74958880
Telephone regionLondon

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

Financials

Year2014
Net Worth£32,440,000

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

11 June 2014Delivered on: 25 June 2014
Satisfied on: 30 January 2015
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title, Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Fully Satisfied
5 July 2007Delivered on: 23 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: Pledge agreement
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 pledge account, being the financial instruments account together with the cash account,. 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: 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: Pledge agreement
Secured details: All monies due or to become due from the company formerly known as sprint UK holdco 2 limited to the interim security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account being the financial instruments account together with the cash 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 formerly known as sprint UK holdco 2 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

18 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)
26 March 2020Full accounts made up to 31 August 2019 (17 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
8 May 2019Full accounts made up to 31 August 2018 (16 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 (15 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
6 June 2017Full accounts made up to 31 August 2016 (14 pages)
6 June 2017Full accounts made up to 31 August 2016 (14 pages)
15 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
15 February 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
15 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
15 February 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
14 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
14 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
23 June 2016Annual return made up to 1 June 2016 no member list (4 pages)
23 June 2016Annual return made up to 1 June 2016 no member list (4 pages)
8 June 2016Full accounts made up to 31 August 2015 (12 pages)
8 June 2016Full accounts made up to 31 August 2015 (12 pages)
17 May 2016Annual return made up to 16 April 2016 no member list (4 pages)
17 May 2016Annual return made up to 16 April 2016 no member list (4 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)
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)
20 May 2015Annual return made up to 16 April 2015 no member list (4 pages)
20 May 2015Annual return made up to 16 April 2015 no member list (4 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)
30 January 2015Satisfaction of charge 4 in full (1 page)
30 January 2015Satisfaction of charge 062144680005 in full (1 page)
30 January 2015Satisfaction of charge 062144680005 in full (1 page)
30 January 2015Satisfaction of charge 3 in full (1 page)
30 January 2015Satisfaction of charge 3 in full (1 page)
30 January 2015Satisfaction of charge 4 in full (1 page)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
25 June 2014Registration of charge 062144680005 (28 pages)
25 June 2014Registration of charge 062144680005 (28 pages)
28 April 2014Section 519 (2 pages)
28 April 2014Section 519 (2 pages)
24 April 2014Annual return made up to 16 April 2014 no member list (4 pages)
24 April 2014Annual return made up to 16 April 2014 no member list (4 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 (10 pages)
6 January 2014Full accounts made up to 31 March 2013 (10 pages)
7 June 2013Annual return made up to 16 April 2013 (16 pages)
7 June 2013Annual return made up to 16 April 2013 (16 pages)
20 December 2012Full accounts made up to 31 March 2012 (10 pages)
20 December 2012Full accounts made up to 31 March 2012 (10 pages)
14 May 2012Annual return made up to 16 April 2012 no member list (4 pages)
14 May 2012Annual return made up to 16 April 2012 no member list (4 pages)
7 December 2011Full accounts made up to 31 March 2011 (10 pages)
7 December 2011Full accounts made up to 31 March 2011 (10 pages)
10 May 2011Annual return made up to 16 April 2011 no member list (4 pages)
10 May 2011Annual return made up to 16 April 2011 no member list (4 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 (10 pages)
2 December 2010Full accounts made up to 31 March 2010 (10 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)
21 April 2010Secretary's details changed for Mr Frank Standish on 16 April 2010 (1 page)
21 April 2010Annual return made up to 16 April 2010 no member list (3 pages)
21 April 2010Annual return made up to 16 April 2010 no member list (3 pages)
21 April 2010Secretary's details changed for Mr Frank Standish on 16 April 2010 (1 page)
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 kathleen mccoy (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 martin christopher delve (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 henrik kraft (1 page)
7 July 2009Appointment terminated director sergio d'angelo (1 page)
5 May 2009Annual return made up to 16/04/09 (2 pages)
5 May 2009Annual return made up to 16/04/09 (2 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)
2 July 2008Annual return made up to 16/04/08 (7 pages)
2 July 2008Annual return made up to 16/04/08 (7 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 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)
7 April 2008Auditor's resignation (2 pages)
7 April 2008Auditor's resignation (2 pages)
23 July 2007Particulars of mortgage/charge (11 pages)
23 July 2007Particulars of mortgage/charge (11 pages)
19 July 2007Particulars of mortgage/charge (15 pages)
19 July 2007Particulars of mortgage/charge (15 pages)
11 May 2007Memorandum and Articles of Association (13 pages)
11 May 2007Memorandum and Articles of Association (13 pages)
8 May 2007Particulars of mortgage/charge (11 pages)
8 May 2007Particulars of mortgage/charge (9 pages)
8 May 2007Particulars of mortgage/charge (11 pages)
8 May 2007Particulars of mortgage/charge (9 pages)
1 May 2007Company name changed sprint uk holdco 2 LIMITED\certificate issued on 01/05/07 (2 pages)
1 May 2007Company name changed sprint uk holdco 2 LIMITED\certificate issued on 01/05/07 (2 pages)
25 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
25 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
16 April 2007Incorporation (19 pages)
16 April 2007Incorporation (19 pages)