London
W1C 2JL
Secretary Name | Mr Frank Standish |
---|---|
Status | Current |
Appointed | 18 June 2015(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Ms Omorlie Harris |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Kate Charlotte Drake |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Joseph Hillel Greenberg |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 104 Wilmot Road Ms#1455 Deerfield Illinois 60015 |
Secretary Name | Mr Joseph Hillel Greenberg |
---|---|
Status | Resigned |
Appointed | 11 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Wilmot Road Ms#1455 Deerfield Illinois 60015 |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2015(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 February 2022) |
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 | 17 May 2016(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
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(2 years, 1 month 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 | Mrs Clare Louisa Minnie Jennings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(6 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
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 |
2k at $1 | Superior Holdings Limited 100.00% Ordinary |
---|
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) |
4 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
---|---|
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) |
14 August 2020 | Statement of capital following an allotment of shares on 23 July 2020
|
28 July 2020 | Cessation of Superior Holdings Limited as a person with significant control on 23 July 2020 (1 page) |
28 July 2020 | Notification of Walgreens Boots Alliance, Inc. as a person with significant control on 23 July 2020 (2 pages) |
27 March 2020 | Accounts for a dormant company made up to 31 August 2019 (8 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 August 2018 (11 pages) |
8 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) |
25 August 2017 | Resolutions
|
25 August 2017 | Statement of capital on 25 August 2017
|
25 August 2017 | Solvency Statement dated 25/08/17 (3 pages) |
25 August 2017 | Solvency Statement dated 25/08/17 (3 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Statement by Directors (3 pages) |
25 August 2017 | Statement by Directors (3 pages) |
25 August 2017 | Statement of capital on 25 August 2017
|
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
14 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
18 May 2016 | Appointment of Mr Martin Christopher Delve as a director on 17 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Martin Christopher Delve as a director on 17 May 2016 (2 pages) |
19 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
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) |
18 June 2015 | Termination of appointment of Joseph Hillel Greenberg as a secretary on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Joseph Hillel Greenberg as a director on 18 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Frank Standish as a secretary on 18 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Joseph Hillel Greenberg as a director on 18 June 2015 (1 page) |
18 June 2015 | Registered 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 18 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Frank Standish as a secretary on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Aidan Gerard Clare as a director on 18 June 2015 (2 pages) |
18 June 2015 | Registered 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 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Joseph Hillel Greenberg as a secretary on 18 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Aidan Gerard Clare as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Frank Standish as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Frank Standish as a director on 18 June 2015 (2 pages) |
13 April 2015 | Registered 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 2015 | Registered 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) |
30 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
30 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
11 December 2014 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
11 December 2014 | Incorporation Statement of capital on 2014-12-11
|
11 December 2014 | Incorporation Statement of capital on 2014-12-11
|
11 December 2014 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |