Company NameWBA Acquisitions UK Holdco 7 Limited
Company StatusActive
Company Number08155146
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Previous NameAB Acquisitions UK Holdco 7 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

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
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 NameMs Omorlie Harris
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2022(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Marco Rene Leon Robert Kerschen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityLuxembourger
StatusCurrent
Appointed10 October 2023(11 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
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 Aidan Gerard Clare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
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 Mark Francis Muller
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceEngland
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
StatusResigned
Appointed13 July 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameKate Charlotte Drake
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL

Contact

Websitebootshearingcare.com
Email address[email protected]
Telephone0845 2701600
Telephone regionUnknown

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

995 at £1.6mSuperior Acquisitions LTD
76.47%
Ordinary 1
1000 at £481.8kSuperior Acquisitions LTD
23.53%
Ordinary
5 at £1Superior Acquisitions LTD
0.00%
Ordinary 2

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£400,000

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)

Charges

2 August 2012Delivered on: 15 August 2012
Satisfied on: 30 January 2015
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 November 2020Solvency Statement dated 28/10/20 (3 pages)
5 November 2020Resolutions
  • RES13 ‐ Cancell share prem a/c 28/10/2020
(1 page)
5 November 2020Statement by Directors (3 pages)
5 November 2020Statement of capital on 5 November 2020
  • GBP 3,000
(3 pages)
15 July 2020Appointment of Mrs Clare Louisa Minnie Jennings as a director on 13 July 2020 (2 pages)
14 July 2020Termination of appointment of Mark Francis Muller as a director on 13 July 2020 (1 page)
27 March 2020Full accounts made up to 31 August 2019 (22 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
8 May 2019Full accounts made up to 31 August 2018 (21 pages)
28 September 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 3,000
(4 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 (20 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Full accounts made up to 31 August 2016 (19 pages)
2 June 2017Full accounts made up to 31 August 2016 (19 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 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)
14 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
14 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
22 August 2016Annual return made up to 1 June 2016
Statement of capital on 2016-08-22
  • GBP 2,000
(20 pages)
22 August 2016Annual return made up to 1 June 2016
Statement of capital on 2016-08-22
  • GBP 2,000
(20 pages)
8 June 2016Full accounts made up to 31 August 2015 (16 pages)
8 June 2016Full accounts made up to 31 August 2015 (16 pages)
2 June 2016Second filing of AR01 previously delivered to Companies House made up to 14 October 2015 (26 pages)
2 June 2016Second filing of AR01 previously delivered to Companies House made up to 14 October 2015 (26 pages)
13 May 2016Statement of capital on 13 May 2016
  • GBP 2,000
(5 pages)
13 May 2016Statement of capital on 13 May 2016
  • GBP 2,000
(5 pages)
13 May 2016Statement by Directors (1 page)
13 May 2016Solvency Statement dated 13/05/16 (1 page)
13 May 2016Resolutions
  • RES13 ‐ Reduction of share premium account. 13/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2016Resolutions
  • RES13 ‐ Reduction of share premium account. 13/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2016Solvency Statement dated 13/05/16 (1 page)
13 May 2016Statement by Directors (1 page)
25 November 2015Statement of capital following an allotment of shares on 2 June 2014
  • GBP 2,048,094,162.989
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 2 June 2014
  • GBP 2,048,094,162.989
(3 pages)
16 November 2015Annual return made up to 14 October 2015
Statement of capital on 2015-11-16
  • GBP 2,048,094,163.99
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2016
(27 pages)
16 November 2015Annual return made up to 14 October 2015
Statement of capital on 2015-11-16
  • GBP 2,048,094,163.99
(26 pages)
16 November 2015Annual return made up to 14 October 2015
Statement of capital on 2015-11-16
  • GBP 2,048,094,163.99
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2016
(27 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)
26 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,048,094,163.999
(7 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 2,048,094,163.999
(7 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 2 January 2015
  • GBP 1,566,278,904
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 1,566,278,904
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 1,566,278,904
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 2,048,094,164.00
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 2,048,094,164.00
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 2,048,094,164.00
(4 pages)
30 January 2015Satisfaction of charge 1 in full (1 page)
30 January 2015Satisfaction of charge 1 in full (1 page)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 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
(6 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
(6 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2014Memorandum and Articles of Association (39 pages)
30 June 2014Memorandum and Articles of Association (39 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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)
6 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 4
(19 pages)
6 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 4
(19 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)
31 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 4
(4 pages)
31 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 4
(4 pages)
31 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 4
(4 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
10 August 2012Memorandum and Articles of Association (36 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 August 2012Memorandum and Articles of Association (36 pages)
24 July 2012Incorporation (46 pages)
24 July 2012Incorporation (46 pages)