London
W1C 2JL
Secretary Name | Frank Standish |
---|---|
Status | Closed |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
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 | Closed |
Appointed | 17 January 2011(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor, 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 | Closed |
Appointed | 22 December 2020(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Streeet London W1C 2JL |
Director Name | Mrs Kathleen McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(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 | Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Streeet London W1C 2JL |
Website | allianceboots.com |
---|---|
Telephone | 01932 870550 |
Telephone region | Weybridge |
Registered Address | Sedley Place, 4th Floor 361 Oxford Streeet 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 |
32 at £1 | Alliance Boots Holdings LTD 80.00% Ordinary |
---|---|
8 at £1 | Ab Acquisitions Luxco 2a Sarl 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,321,000 |
Current Liabilities | £26,859,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
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) |
4 December 2020 | Resolutions
|
4 December 2020 | Solvency Statement dated 01/12/20 (2 pages) |
4 December 2020 | Statement by Directors (2 pages) |
4 December 2020 | Statement of capital on 4 December 2020
|
26 March 2020 | Full accounts made up to 31 August 2019 (17 pages) |
16 March 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
31 July 2019 | Resolutions
|
30 July 2019 | Sub-division of shares on 3 July 2019 (4 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
16 May 2019 | Full accounts made up to 31 August 2018 (17 pages) |
18 July 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
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 (16 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
15 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
10 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
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) |
6 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
6 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
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 (11 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
13 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
14 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (16 pages) |
14 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (16 pages) |
14 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (16 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
9 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (16 pages) |
9 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (16 pages) |
9 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (16 pages) |
25 July 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
25 July 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
5 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
5 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
22 November 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
6 October 2010 | Incorporation (46 pages) |
6 October 2010 | Incorporation (46 pages) |