Company NameAh UK Holdco 1 Limited
Company StatusActive
Company Number12553704
CategoryPrivate Limited Company
Incorporation Date9 April 2020(3 years, 11 months ago)
Previous NameWBA UK Holdco 1 Limited

Business Activity

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

Directors

Director NameMr James Cleary
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address1 West First Avenue
Conshohocken
Pennsylvania
19428
Director NameMr John Quinn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleSvp & Treasurer
Country of ResidenceUnited States
Correspondence Address1 West First Avenue
Conshohocken
Pennsylvania
19428
Secretary NameKourosh Pirouz
StatusCurrent
Appointed01 June 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address1 West First Avenue
Conshohocken
Pennsylvania
19428
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Axel Viaene
Date of BirthMay 1973 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed01 May 2022(2 years after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address2 The Heights Brooklands
Weybridge
KT13 0NY
Director NameMr Aidan Gerard Clare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Marco Rene Leon Robert Kerschen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityLuxembourger
StatusResigned
Appointed09 April 2020(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2020(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Frank Standish
StatusResigned
Appointed09 April 2020(same day as company formation)
RoleCompany Director
Correspondence Address2 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr John Gardner Chou
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2021(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 01 May 2022)
RoleEvp & Clo
Country of ResidenceUnited States
Correspondence Address1 West First Avenue
Conshohocken
Pennsylvania
19428

Location

Registered Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

9 November 2020Solvency Statement dated 29/10/20 (2 pages)
9 November 2020Statement by Directors (2 pages)
9 November 2020Statement of capital on 9 November 2020
  • GBP 2,000.000
(3 pages)
9 November 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 29/10/2020
(1 page)
14 May 2020Statement of capital following an allotment of shares on 22 April 2020
  • GBP 2,000
(3 pages)
11 May 2020Current accounting period extended from 30 April 2021 to 31 August 2021 (1 page)
9 April 2020Incorporation
Statement of capital on 2020-04-09
  • GBP 1,991.095
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)