361 Oxford Street
London
W1C 2JL
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 July 2012(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 |
Secretary Name | Frank Standish |
---|---|
Status | Current |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
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 | Current |
Appointed | 22 December 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(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 Jonathan Paul Wass |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2018) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(4 years, 6 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 Street London W1C 2JL |
Director Name | Mr Nathan Roy George Clements |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 October 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Mr Michael David Snape |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Registered Address | Sedley Place 4th Floor 361 Oxford Street 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 |
7.9b at $1 | Ab Acquisitions Luxco 1 Sarl 100.00% Redeemable Preference |
---|---|
1 at £1 | Ab Acquisitions Luxco 1 Sarl 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,193,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
18 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Termination of appointment of Michael David Snape as a director on 23 December 2020 (1 page) |
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) |
27 March 2020 | Full accounts made up to 31 August 2019 (17 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 August 2018 (15 pages) |
8 October 2018 | Appointment of Mr Michael David Snape as a director on 3 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Nathan Roy George Clements as a director on 3 October 2018 (1 page) |
6 July 2018 | Appointment of Mr Nathan Roy George Clements as a director on 26 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Jonathan Paul Wass as a director on 26 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
17 May 2018 | Full accounts made up to 31 August 2017 (16 pages) |
15 August 2017 | Statement of capital on 21 July 2017
|
15 August 2017 | Statement of capital on 21 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
28 July 2017 | Cessation of Superior Holdings Limited as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Cessation of Superior Holdings Limited as a person with significant control on 21 July 2017 (1 page) |
28 July 2017 | Notification of Wba Acquisitions Uk Topco Limited as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Wba Acquisitions Uk Topco Limited as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Statement of capital on 21 July 2017
|
21 July 2017 | Statement of capital on 21 July 2017
|
21 July 2017 | Resolutions
|
21 July 2017 | Statement by Directors (3 pages) |
21 July 2017 | Solvency Statement dated 21/07/17 (3 pages) |
21 July 2017 | Statement by Directors (3 pages) |
21 July 2017 | Solvency Statement dated 21/07/17 (3 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
|
30 June 2016 | Termination of appointment of Mark Francis Muller as a director on 24 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Mark Francis Muller as a director on 24 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016 (2 pages) |
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) |
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) |
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
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) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
22 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
22 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
22 January 2015 | Resolutions
|
9 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
22 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
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 (9 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (9 pages) |
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
19 June 2013 | Appointment of Mr Mark Francis Muller as a director (2 pages) |
19 June 2013 | Appointment of Mr Mark Francis Muller as a director (2 pages) |
19 June 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
19 June 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
24 July 2012 | Incorporation (46 pages) |
24 July 2012 | Incorporation (46 pages) |