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 | 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 | 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | Mr Marco Rene Leon Robert Kerschen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 10 October 2023(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 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 Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2015(4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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, 5 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 13 July 2020(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | Resigned |
Appointed | 22 February 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 361 Oxford Street London W1C 2JL |
Registered Address | 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 |
1000 at $1 | Wba France Finance Sas 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) |
24 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
16 July 2020 | Appointment of Mrs Clare Louisa Minnie Jennings as a director on 13 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Mark Francis Muller as a director on 13 July 2020 (1 page) |
27 March 2020 | Full accounts made up to 31 August 2019 (18 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
9 May 2019 | Full accounts made up to 31 August 2018 (17 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 31 August 2017 (16 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 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) |
16 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
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) |
11 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
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 secretary 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 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 | Termination of appointment of Joseph Hillel Greenberg as a director on 18 June 2015 (1 page) |
14 April 2015 | Appointment of Mr Frank Standish as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Frank Standish as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Martin Christopher Delve as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Martin Christopher Delve as a director on 13 April 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 | Appointment of Mr Aidan Gerard Clare as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Aidan Gerard Clare as a director on 13 April 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) |
30 January 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
30 January 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
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) |
11 December 2014 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |