Company NameSuperior Holdings Limited
Company StatusActive
Company Number09341210
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 4 months ago)
Previous NameOntario Holdings Wba Limited

Business Activity

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

Directors

Secretary NameMr Frank Standish
StatusCurrent
Appointed03 June 2015(6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed09 October 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
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
Appointed17 April 2019(4 years, 4 months after company formation)
Appointment Duration5 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameKate Charlotte Drake
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
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(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Jason Michael Dubinsky
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address108 Wilmot Road Ms#1833, Deerfield, Illinois 60015
Illinois
6 0015
Director NameMr Joesph Hillel Greenberg
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address104 Wilmot Road Ms#1455, Deerfield, Illinois 60015
Illinois
6 0015
Secretary NameMr Joesph Hillel Greenberg
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address104 Wilmot Road Ms#1455, Deerfield, Illinois 60015
Illinois
6 0015
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2015(4 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 361 Oxford Street
London
W1C 2JL
Director NameMr Aidan Gerard Clare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2015(4 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 361 Oxford Street
London
W1C 2JL
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Juan Jose Ricardo Guerra
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed29 May 2015(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Ken Murphy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2015(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Simon John Roberts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2016)
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
Appointed20 January 2016(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 22 February 2022)
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(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 26 June 2018)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressD90 1 Thane Road West
Nottingham
NG90 1BS
Director NameMr Dermid Martin Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
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
Appointed16 August 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2020)
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
StatusResigned
Appointed22 December 2020(6 years after company formation)
Appointment Duration1 year (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL

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

3.6b at $1Walgreen International S.a.r.l
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

10 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
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)
5 November 2020Statement of capital on 5 November 2020
  • USD 10,000
(3 pages)
5 November 2020Statement by Directors (3 pages)
5 November 2020Solvency Statement dated 28/10/20 (3 pages)
5 November 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 28/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2020Full accounts made up to 31 August 2019 (27 pages)
12 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
30 July 2019Statement of capital following an allotment of shares on 3 July 2019
  • USD 3,642,227,471.00
(4 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
10 May 2019Full accounts made up to 31 August 2018 (26 pages)
17 April 2019Appointment of Marco Rene Leon Robert Kerschen as a director on 17 April 2019 (2 pages)
11 March 2019Termination of appointment of Martin Christopher Delve as a director on 11 March 2019 (1 page)
16 October 2018Appointment of Mr. Frank Standish as a director on 9 October 2018 (2 pages)
10 October 2018Termination of appointment of Dermid Martin Strain as a director on 9 October 2018 (1 page)
27 June 2018Termination of appointment of Jonathan Paul Wass as a director on 26 June 2018 (1 page)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 May 2018Full accounts made up to 31 August 2017 (23 pages)
16 August 2017Appointment of Mr Mark Francis Muller as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr Mark Francis Muller as a director on 16 August 2017 (2 pages)
27 July 2017Notification of Walgreens Boots Alliance Scottish Lp as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Cessation of Wba 1 Scottish Llp as a person with significant control on 24 July 2017 (1 page)
27 July 2017Cessation of Wba 1 Scottish Ll as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of Walgreens Boots Alliance Scottish Lp as a person with significant control on 24 July 2017 (2 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Full accounts made up to 31 August 2016 (22 pages)
2 June 2017Full accounts made up to 31 August 2016 (22 pages)
27 April 2017Appointment of Mr Dermid Martin Strain as a director on 20 April 2017 (2 pages)
27 April 2017Appointment of Mr Dermid Martin Strain as a director on 20 April 2017 (2 pages)
20 April 2017Termination of appointment of Dermid Martin Strain as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Dermid Martin Strain as a director on 20 April 2017 (1 page)
19 August 2016Full accounts made up to 31 August 2015 (18 pages)
19 August 2016Full accounts made up to 31 August 2015 (18 pages)
16 August 2016Statement of capital on 16 August 2016
  • USD 3,642,277,470
(3 pages)
16 August 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 16/08/2016
(2 pages)
16 August 2016Solvency Statement dated 16/08/16 (4 pages)
16 August 2016Statement by Directors (4 pages)
16 August 2016Solvency Statement dated 16/08/16 (4 pages)
16 August 2016Statement of capital on 16 August 2016
  • USD 3,642,277,470
(3 pages)
16 August 2016Statement by Directors (4 pages)
16 August 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 16/08/2016
(2 pages)
30 June 2016Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016 (2 pages)
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 2016Termination of appointment of Mark Francis Muller as a director on 24 June 2016 (1 page)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • USD 3,642,227,470
(6 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • USD 3,642,227,470
(6 pages)
21 January 2016Appointment of Mr Aidan Gerard Clare as a director on 20 January 2016 (2 pages)
21 January 2016Appointment of Mr Aidan Gerard Clare as a director on 20 January 2016 (2 pages)
18 January 2016Appointment of Mr Mark Francis Muller as a director on 18 January 2016 (2 pages)
18 January 2016Termination of appointment of Ken Murphy as a director on 18 January 2016 (1 page)
18 January 2016Appointment of Mr Mark Francis Muller as a director on 18 January 2016 (2 pages)
18 January 2016Termination of appointment of Simon John Roberts as a director on 18 January 2016 (1 page)
18 January 2016Appointment of Mr Dermid Martin Strain as a director on 18 January 2016 (2 pages)
18 January 2016Termination of appointment of Ken Murphy as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Simon John Roberts as a director on 18 January 2016 (1 page)
18 January 2016Appointment of Mr Dermid Martin Strain as a director on 18 January 2016 (2 pages)
18 January 2016Termination of appointment of Juan Jose Ricardo Guerra as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Juan Jose Ricardo Guerra as a director on 18 January 2016 (1 page)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • USD 3,642,227,470
(6 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • USD 3,642,227,470
(6 pages)
2 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 31/12/2014
(6 pages)
2 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 31/12/2014
(6 pages)
2 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 28/08/2015
(7 pages)
2 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 28/08/2015
(7 pages)
26 November 2015Solvency Statement dated 26/11/15 (4 pages)
26 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2015Statement by Directors (4 pages)
26 November 2015Statement by Directors (4 pages)
26 November 2015Solvency Statement dated 26/11/15 (4 pages)
26 November 2015Statement of capital on 26 November 2015
  • USD 3,642,227,470
(5 pages)
26 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2015Statement of capital on 26 November 2015
  • USD 3,642,227,470
(5 pages)
4 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • USD 6,842,226,470
(3 pages)
4 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • USD 6,842,226,470
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2015
(4 pages)
4 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • USD 6,842,226,470
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2015
(4 pages)
16 June 2015Registered office address changed from 4th Floor, 361 Oxford Street London W1C 2JL England to Sedley Place 4th Floor 361 Oxford Street London W1C 2JL on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 4th Floor, 361 Oxford Street London W1C 2JL England to Sedley Place 4th Floor 361 Oxford Street London W1C 2JL on 16 June 2015 (1 page)
16 June 2015Company name changed ontario holdings wba LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
16 June 2015Company name changed ontario holdings wba LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
9 June 2015Termination of appointment of Aidan Gerard Clare as a director on 3 June 2015 (1 page)
9 June 2015Appointment of Mr Frank Standish as a secretary on 3 June 2015 (2 pages)
9 June 2015Appointment of Mr Frank Standish as a secretary on 3 June 2015 (2 pages)
9 June 2015Termination of appointment of Frank Standish as a director on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Frank Standish as a director on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Aidan Gerard Clare as a director on 3 June 2015 (1 page)
9 June 2015Appointment of Mr Frank Standish as a secretary on 3 June 2015 (2 pages)
9 June 2015Termination of appointment of Frank Standish as a director on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Aidan Gerard Clare as a director on 3 June 2015 (1 page)
2 June 2015Termination of appointment of Joesph Hillel Greenberg as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Joesph Hillel Greenberg as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Jason Michael Dubinsky as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Joesph Hillel Greenberg as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Joesph Hillel Greenberg as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Jason Michael Dubinsky as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Joesph Hillel Greenberg as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Joesph Hillel Greenberg as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Jason Michael Dubinsky as a director on 1 June 2015 (1 page)
29 May 2015Appointment of Mr Juan Jose Ricardo Guerra as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Ken Murphy as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Ken Murphy as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Simon John Roberts as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Simon John Roberts as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Juan Jose Ricardo Guerra as a director on 29 May 2015 (2 pages)
14 April 2015Appointment of Mr Frank Standish as a director on 13 April 2015 (2 pages)
14 April 2015Appointment of Mr Martin Christopher Delve as a director on 13 April 2015 (2 pages)
14 April 2015Appointment of Mr Frank Standish as a director on 13 April 2015 (2 pages)
14 April 2015Appointment of Mr Martin Christopher Delve as a director on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom to 4Th Floor, 361 Oxford Street London W1C 2JL on 13 April 2015 (1 page)
13 April 2015Appointment of Mr Aidan Gerard Clare as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Aidan Gerard Clare as a director on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom to 4Th Floor, 361 Oxford Street London W1C 2JL on 13 April 2015 (1 page)
18 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • USD 6,842,226,470.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2015
(5 pages)
18 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • USD 6,842,226,470.00
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • USD 6,842,226,470.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2015
(5 pages)
4 December 2014Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • USD 1
(35 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • USD 1
(35 pages)
4 December 2014Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)