London
EC4A 3TR
Director Name | Mr Stefan Gerhard Lambert |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 October 2015(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 March 2021) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Wolfgang Michael Zettel |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 October 2015(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 March 2021) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Kathleen McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
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 | 13 July 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Mattia Caprioli |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kkr Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Stefano Pessina |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Telephone | 020 74958880 |
---|---|
Telephone region | London |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.2m at £27 | Abg Uk Holdings 1 LTD 53.34% Ordinary |
---|---|
222.3k at £27 | Alliance Boots Holdings Limited 5.28% Ordinary |
- | OTHER 41.39% - |
Year | 2014 |
---|---|
Net Worth | £36,391,000 |
Cash | £105,000 |
Current Liabilities | £79,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 August 2017 | Termination of appointment of Mattia Caprioli as a director on 7 August 2017 (2 pages) |
---|---|
2 August 2017 | Statement by Directors (3 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Solvency Statement dated 02/08/17 (4 pages) |
2 August 2017 | Statement of capital on 2 August 2017
|
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
21 April 2017 | Full accounts made up to 31 March 2016 (16 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
|
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
20 May 2016 | Auditor's resignation (1 page) |
11 May 2016 | Auditor's resignation (2 pages) |
23 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
22 October 2015 | Appointment of Mr Wolfgang Michael Zettel as a director on 20 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Stefan Gerhard Lambert as a director on 20 October 2015 (2 pages) |
12 May 2015 | Company name changed ab acquisitions uk holdco 3 LIMITED\certificate issued on 12/05/15
|
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
28 April 2014 | Section 519 (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
19 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (15 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
20 August 2010 | Termination of appointment of Martin Delve as a director (1 page) |
20 August 2010 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
20 August 2010 | Termination of appointment of Frank Standish as a director (1 page) |
16 August 2010 | Appointment of Mr Mattia Caprioli as a director (3 pages) |
2 August 2010 | Appointment of Stefano Pessina as a director (3 pages) |
27 May 2010 | Solvency statement dated 11/05/10 (1 page) |
27 May 2010 | Memorandum and Articles of Association (11 pages) |
27 May 2010 | Statement of capital on 27 May 2010
|
27 May 2010 | Statement by directors (1 page) |
27 May 2010 | Resolutions
|
21 April 2010 | Secretary's details changed for Mr Frank Standish on 17 March 2010 (1 page) |
21 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Director appointed frank standish (1 page) |
4 April 2009 | Ad 26/03/09\gbp si 999998@1=999998\gbp ic 2/1000000\ (2 pages) |
17 March 2009 | Incorporation (18 pages) |