Company NameWBA Acquisitions UK Holdco 6 Limited
Company StatusActive
Company Number08155128
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Previous NameAB Acquisitions UK Holdco 6 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
StatusCurrent
Appointed24 July 2012(same day as company formation)
RoleCompany Director
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
StatusCurrent
Appointed24 July 2012(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
StatusCurrent
Appointed24 July 2012(same day as company formation)
RoleCompany Director
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
StatusCurrent
Appointed22 December 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months
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
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor, 361 Oxford Street
London
W1C 2JL
Director NameMr Jonathan Paul Wass
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 June 2018)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressD90 1 Thane Road West
Nottingham
NG90 1BS
Director NameMr Mark Francis Muller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(4 years, 6 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
Director NameMr Nathan Roy George Clements
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(5 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressD90 1 Thane Road West
Nottingham
NG90 1BS
Director NameMr Michael David Snape
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressD90 1 Thane Road West
Nottingham
NG90 1BS

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

Shareholders

7.9b at $1Ab Acquisitions Luxco 1 Sarl
100.00%
Redeemable Preference
1 at £1Ab Acquisitions Luxco 1 Sarl
0.00%
Ordinary

Financials

Year2014
Net Worth£5,193,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

18 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
6 January 2021Termination of appointment of Michael David Snape as a director on 23 December 2020 (1 page)
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)
27 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)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
8 May 2019Full accounts made up to 31 August 2018 (15 pages)
8 October 2018Appointment of Mr Michael David Snape as a director on 3 October 2018 (2 pages)
8 October 2018Termination of appointment of Nathan Roy George Clements as a director on 3 October 2018 (1 page)
6 July 2018Appointment of Mr Nathan Roy George Clements as a director on 26 June 2018 (2 pages)
27 June 2018Termination of appointment of Jonathan Paul Wass as a director on 26 June 2018 (1 page)
11 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
17 May 2018Full accounts made up to 31 August 2017 (16 pages)
15 August 2017Statement of capital on 21 July 2017
  • GBP 1
(4 pages)
15 August 2017Statement of capital on 21 July 2017
  • GBP 1
(4 pages)
15 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 1,001
(4 pages)
15 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 1,001
(4 pages)
28 July 2017Cessation of Superior Holdings Limited as a person with significant control on 28 July 2017 (1 page)
28 July 2017Cessation of Superior Holdings Limited as a person with significant control on 21 July 2017 (1 page)
28 July 2017Notification of Wba Acquisitions Uk Topco Limited as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Wba Acquisitions Uk Topco Limited as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 21/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2017Statement of capital on 21 July 2017
  • GBP 1
(3 pages)
21 July 2017Statement of capital on 21 July 2017
  • GBP 1
(3 pages)
21 July 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 21/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2017Statement by Directors (3 pages)
21 July 2017Solvency Statement dated 21/07/17 (3 pages)
21 July 2017Statement by Directors (3 pages)
21 July 2017Solvency Statement dated 21/07/17 (3 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)
30 June 2016Termination of appointment of Mark Francis Muller as a director on 24 June 2016 (1 page)
30 June 2016Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016 (2 pages)
30 June 2016Termination of appointment of Mark Francis Muller as a director on 24 June 2016 (1 page)
30 June 2016Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016 (2 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 1
  • USD 7,854,072,671
(8 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 1
  • USD 7,854,072,671
(8 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)
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)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
11 September 2015Resolutions
  • RES13 ‐ Various company business 28/08/2015
(5 pages)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
26 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
  • USD 7,854,072,671
(8 pages)
26 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
  • USD 7,854,072,671
(8 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)
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)
22 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1
  • USD 7,854,072,671.00
(8 pages)
22 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1
  • USD 7,854,072,671.00
(8 pages)
22 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
9 January 2015Full accounts made up to 31 March 2014 (20 pages)
9 January 2015Full accounts made up to 31 March 2014 (20 pages)
22 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(7 pages)
22 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(7 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 (9 pages)
6 January 2014Full accounts made up to 31 March 2013 (9 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(7 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(7 pages)
19 June 2013Appointment of Mr Mark Francis Muller as a director (2 pages)
19 June 2013Appointment of Mr Mark Francis Muller as a director (2 pages)
19 June 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
19 June 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
24 July 2012Incorporation (46 pages)
24 July 2012Incorporation (46 pages)