Company NameWBA Acquisitions UK Holdco 5 Limited
Company StatusDissolved
Company Number07398678
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)
Previous NameAB Acquisitions UK Holdco 5 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor, 361 Oxford Street
London
W1C 2JL
Secretary NameFrank Standish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
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 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 03 October 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(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Streeet
London
W1C 2JL
Director NameMrs Kathleen McCoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor, 361 Oxford Street
London
W1C 2JL
Director NameMartin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(6 years, 4 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 Streeet
London
W1C 2JL

Contact

Websiteallianceboots.com
Telephone01932 870550
Telephone regionWeybridge

Location

Registered AddressSedley Place, 4th Floor
361 Oxford Streeet
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

32 at £1Alliance Boots Holdings LTD
80.00%
Ordinary
8 at £1Ab Acquisitions Luxco 2a Sarl
20.00%
Ordinary

Financials

Year2014
Net Worth£166,321,000
Current Liabilities£26,859,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

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)
4 December 2020Resolutions
  • RES13 ‐ Cancell £278499975 from share prem a/c 01/12/2020
(1 page)
4 December 2020Solvency Statement dated 01/12/20 (2 pages)
4 December 2020Statement by Directors (2 pages)
4 December 2020Statement of capital on 4 December 2020
  • GBP 0
  • ANNOTATION Clarification Due to technical limitations correct capital cannot be shown. Please refer to image for correct capital 50,000,000,000,000,000 shares aggregate nominal value £50.
(3 pages)
26 March 2020Full accounts made up to 31 August 2019 (17 pages)
16 March 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
31 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 July 2019Sub-division of shares on 3 July 2019 (4 pages)
4 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
16 May 2019Full accounts made up to 31 August 2018 (17 pages)
18 July 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 50
(3 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 (16 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Full accounts made up to 31 August 2016 (15 pages)
5 June 2017Full accounts made up to 31 August 2016 (15 pages)
15 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 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 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 40
(6 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 40
(6 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)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 40
(6 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 40
(6 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 40
(6 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)
6 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
6 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 40
(6 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 40
(6 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 40
(6 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 (11 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 40
(16 pages)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 40
(16 pages)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 40
(16 pages)
19 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 40
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 40
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 40
(4 pages)
14 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (16 pages)
14 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (16 pages)
14 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (16 pages)
11 July 2012Full accounts made up to 31 March 2012 (11 pages)
11 July 2012Full accounts made up to 31 March 2012 (11 pages)
9 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (16 pages)
9 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (16 pages)
9 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (16 pages)
25 July 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
25 July 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
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)
17 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 125,000,030
(5 pages)
17 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 125,000,030
(5 pages)
5 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
5 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
22 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 10
(5 pages)
22 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 10
(5 pages)
6 October 2010Incorporation (46 pages)
6 October 2010Incorporation (46 pages)