Company NameWBAD Holdings Limited
Company StatusActive - Proposal to Strike off
Company Number09355390
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed18 June 2015(6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Secretary NameMr Frank Standish
StatusCurrent
Appointed18 June 2015(6 months after company formation)
Appointment Duration8 years, 9 months
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(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 Marco Rene Leon Robert Kerschen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityLuxembourger
StatusCurrent
Appointed10 October 2023(8 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Joseph Hillel Greenberg
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address104 Wilmot Road Ms#1455 Deerfield
Illinois
60015
Secretary NameMr Joseph Hillel Greenberg
StatusResigned
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address104 Wilmot Road Ms#1455 Deerfield
Illinois
60015
Director NameMr Aidan Gerard Clare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2015(6 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
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
Appointed17 May 2016(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 February 2017)
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 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(2 years, 1 month after company formation)
Appointment Duration3 years, 10 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 51 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
Director NameKate Charlotte Drake
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(7 years, 2 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

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

1000 at $1Superior Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 February 2023 (1 year, 1 month ago)
Next Return Due15 February 2024 (overdue)

Filing History

24 February 2021Confirmation statement made on 1 February 2021 with no updates (3 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 2020Solvency Statement dated 28/10/20 (3 pages)
5 November 2020Statement by Directors (3 pages)
5 November 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 28/10/2020
(1 page)
5 November 2020Statement of capital on 5 November 2020
  • USD 1,000
(3 pages)
27 March 2020Full accounts made up to 31 August 2019 (17 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
10 May 2019Full accounts made up to 31 August 2018 (17 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
17 May 2018Full accounts made up to 31 August 2017 (16 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
5 June 2017Full accounts made up to 31 August 2016 (14 pages)
5 June 2017Full accounts made up to 31 August 2016 (14 pages)
17 April 2017Appointment of Mr Frank Standish as a secretary on 18 June 2015 (2 pages)
17 April 2017Appointment of Mr Frank Standish as a secretary on 18 June 2015 (2 pages)
16 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
16 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
16 February 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
16 February 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
16 August 2016Statement by Directors (2 pages)
16 August 2016Solvency Statement dated 16/08/16 (2 pages)
16 August 2016Solvency Statement dated 16/08/16 (2 pages)
16 August 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 16/08/2016
(1 page)
16 August 2016Statement of capital on 16 August 2016
  • USD 1,000
(4 pages)
16 August 2016Statement of capital on 16 August 2016
  • USD 1,000
(4 pages)
16 August 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 16/08/2016
(1 page)
16 August 2016Statement by Directors (2 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 1,000
(4 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 1,000
(4 pages)
7 June 2016Full accounts made up to 31 August 2015 (11 pages)
7 June 2016Full accounts made up to 31 August 2015 (11 pages)
18 May 2016Appointment of Mr Martin Christopher Delve as a director on 17 May 2016 (2 pages)
18 May 2016Appointment of Mr Martin Christopher Delve as a director on 17 May 2016 (2 pages)
15 January 2016Appointment of Mr Frank Standish as a director (2 pages)
15 January 2016Appointment of Mr Frank Standish as a director (2 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • USD 1,000
(3 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • USD 1,000
(3 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)
18 June 2015Termination of appointment of Joseph Hillel Greenberg as a secretary on 18 June 2015 (1 page)
18 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 18 June 2015 (1 page)
18 June 2015Termination of appointment of Joseph Hillel Greenberg as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Joseph Hillel Greenberg as a director on 18 June 2015 (1 page)
18 June 2015Appointment of Mr Aidan Gerard Clare as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr Aidan Gerard Clare as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr Frank Standish as a director on 18 June 2015 (2 pages)
18 June 2015Termination of appointment of Joseph Hillel Greenberg as a secretary on 18 June 2015 (1 page)
18 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 18 June 2015 (1 page)
18 June 2015Appointment of Mr Frank Standish as a director on 18 June 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 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)
30 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • USD 1,000
(3 pages)
30 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • USD 1,000
(3 pages)
15 December 2014Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
15 December 2014Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
15 December 2014Incorporation (34 pages)
15 December 2014Incorporation (34 pages)