Company NameSprint Acquisitions UK Holdco 3 Limited
Company StatusDissolved
Company Number06849845
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date11 March 2021 (3 years, 1 month ago)
Previous NameAB Acquisitions UK Holdco 3 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Frank Standish
NationalityIrish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Stefan Gerhard Lambert
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed20 October 2015(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 11 March 2021)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Wolfgang Michael Zettel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed20 October 2015(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 11 March 2021)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMrs Kathleen McCoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
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
Appointed13 July 2009(3 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Mattia Caprioli
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed07 July 2010(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKkr Stirling Square 7 Carlton Gardens
London
SW1Y 5AD
Director NameStefano Pessina
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed07 July 2010(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL

Contact

Telephone020 74958880
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.2m at £27Abg Uk Holdings 1 LTD
53.34%
Ordinary
222.3k at £27Alliance Boots Holdings Limited
5.28%
Ordinary
-OTHER
41.39%
-

Financials

Year2014
Net Worth£36,391,000
Cash£105,000
Current Liabilities£79,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 August 2017Termination of appointment of Mattia Caprioli as a director on 7 August 2017 (2 pages)
2 August 2017Statement by Directors (3 pages)
2 August 2017Resolutions
  • RES13 ‐ Reduction of share premium account 02/08/2017
(2 pages)
2 August 2017Solvency Statement dated 02/08/17 (4 pages)
2 August 2017Statement of capital on 2 August 2017
  • GBP 2,470,028
(5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
21 April 2017Full accounts made up to 31 March 2016 (16 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 113,783,754.323358
(8 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 113,783,754.323358
(8 pages)
20 May 2016Auditor's resignation (1 page)
11 May 2016Auditor's resignation (2 pages)
23 February 2016Full accounts made up to 31 March 2015 (13 pages)
22 October 2015Appointment of Mr Wolfgang Michael Zettel as a director on 20 October 2015 (2 pages)
22 October 2015Appointment of Mr Stefan Gerhard Lambert as a director on 20 October 2015 (2 pages)
12 May 2015Company name changed ab acquisitions uk holdco 3 LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 113,783,754.32399
(7 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
5 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 113,783,755
(5 pages)
5 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 113,783,755
(5 pages)
28 April 2014Section 519 (2 pages)
23 April 2014Auditor's resignation (2 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 981,333
(5 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
19 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (15 pages)
20 December 2012Full accounts made up to 31 March 2012 (11 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 March 2011 (10 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
2 December 2010Full accounts made up to 31 March 2010 (10 pages)
20 August 2010Termination of appointment of Martin Delve as a director (1 page)
20 August 2010Termination of appointment of Kathleen Mccoy as a director (1 page)
20 August 2010Termination of appointment of Frank Standish as a director (1 page)
16 August 2010Appointment of Mr Mattia Caprioli as a director (3 pages)
2 August 2010Appointment of Stefano Pessina as a director (3 pages)
27 May 2010Solvency statement dated 11/05/10 (1 page)
27 May 2010Memorandum and Articles of Association (11 pages)
27 May 2010Statement of capital on 27 May 2010
  • GBP 74,981,333
(5 pages)
27 May 2010Statement by directors (1 page)
27 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2010Secretary's details changed for Mr Frank Standish on 17 March 2010 (1 page)
21 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 August 2009Director appointed frank standish (1 page)
4 April 2009Ad 26/03/09\gbp si 999998@1=999998\gbp ic 2/1000000\ (2 pages)
17 March 2009Incorporation (18 pages)