WBA HOLDINGS 1 LIMITED

Sedley Place, 4th Floor Sedley Place, 4th Floor, London, W1C 2JL, England
StatusACTIVE
Company No.02517178
CategoryPrivate Limited Company
Incorporated02 Jul 1990
Age33 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

WBA HOLDINGS 1 LIMITED is an active private limited company with number 02517178. It was incorporated 33 years, 10 months, 11 days ago, on 02 July 1990. The company address is Sedley Place, 4th Floor Sedley Place, 4th Floor, London, W1C 2JL, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-10

Officer name: Mr Marco Rene Leon Robert Kerschen

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Charlotte Drake

Termination date: 2023-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-22

Officer name: Kate Drake

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-22

Officer name: Omorlie Harris

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Gerard Clare

Termination date: 2022-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Clare Louisa Minnie Jennings

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Capital

Type: SH19

Capital : 100,000 GBP

Date: 2020-08-05

Documents

View document PDF

Legacy

Date: 05 Aug 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Aug 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/07/20

Documents

View document PDF

Resolution

Date: 05 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-13

Officer name: Mrs Clare Louisa Minnie Jennings

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Francis Muller

Termination date: 2020-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-31

Capital : 36,173,972.1 GBP

Documents

View document PDF

Legacy

Date: 31 Aug 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH19

Capital : 36,173,972.10 GBP

Date: 2017-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/08/17

Documents

View document PDF

Resolution

Date: 31 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Francis Muller

Appointment date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-06

Officer name: Martin Christopher Delve

Documents

View document PDF

Resolution

Date: 14 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Old address: 2 the Heights, Brooklands Weybridge Surrey KT13 0NY

Change date: 2015-08-20

New address: Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Miscellaneous

Date: 12 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 01 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Miscellaneous

Date: 28 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 24 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Capital

Type: SH19

Capital : 36,173,971.10 GBP

Date: 2012-08-29

Documents

View document PDF

Legacy

Date: 29 Aug 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 29 Aug 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/08/12

Documents

View document PDF

Resolution

Date: 29 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 06 Aug 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Aidan Gerard Clare

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aidan Gerard Clare

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Mccoy

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Standish

Change date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Mr Martin Christopher Delve

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Move registers to sail company

Date: 23 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Frank Standish

Change date: 2010-07-02

Documents

View document PDF

Certificate change of name company

Date: 11 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alliance unichem LIMITED\certificate issued on 11/05/10

Documents

View document PDF

Resolution

Date: 11 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed martin christopher delve

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed frank standish

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed kathleen mccoy

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen duncan

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director george fairweather

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marco pagni

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ornella barra

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stefano pessina

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 31 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Certificate re registration public limited company to private

Date: 30 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 30 Jul 2007

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF


Some Companies

AD DRIVE LIMITED

43 CARLTON STREET,MANSFIELD,NG18 2BG

Number:11678275
Status:ACTIVE
Category:Private Limited Company

CNA CONSTRUCTION & ENGINEERING LTD

28 NUTMEG CRESCENT,SITTINGBOURNE,ME9 8GF

Number:11684672
Status:ACTIVE
Category:Private Limited Company

GLEDSTONE CONSULTING LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10059636
Status:ACTIVE
Category:Private Limited Company

LEMON BUCKET DESIGN LIMITED

11 THE CLEAVE,HARPENDEN,AL5 5SJ

Number:11890229
Status:ACTIVE
Category:Private Limited Company

LYSANDER MEDIA LIMITED

THE LONG BARN THORNHILL,STURMINSTER NEWTON,DT10 2SG

Number:09460357
Status:ACTIVE
Category:Private Limited Company

SHIRAZ IT CONSULTANTS LTD

17 CAENWOOD ROAD,ASHTEAD,KT21 2JA

Number:11295784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source