About

Registered Number: 06166727
Date of Incorporation: 19/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

 

Established in 2007, Wba Acquisitions Uk Topco Ltd are based in London, it's status at Companies House is "Active". This company has only one director listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNBY, Andrew Hedley 01 July 2009 24 November 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
TM01 - Termination of appointment of director 14 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 12 February 2020
SH01 - Return of Allotment of shares 30 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 09 May 2019
SH01 - Return of Allotment of shares 20 November 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 17 May 2018
SH01 - Return of Allotment of shares 17 August 2017
SH01 - Return of Allotment of shares 15 August 2017
RESOLUTIONS - N/A 01 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 August 2017
SH19 - Statement of capital 01 August 2017
CAP-SS - N/A 01 August 2017
RESOLUTIONS - N/A 21 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 July 2017
SH19 - Statement of capital 21 July 2017
CAP-SS - N/A 21 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
RESOLUTIONS - N/A 14 October 2016
SH01 - Return of Allotment of shares 25 August 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 23 October 2015
AUD - Auditor's letter of resignation 15 June 2015
AUD - Auditor's letter of resignation 09 June 2015
AUD - Auditor's letter of resignation 01 June 2015
AR01 - Annual Return 01 May 2015
AA01 - Change of accounting reference date 05 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 29 April 2014
MISC - Miscellaneous document 28 April 2014
AUD - Auditor's letter of resignation 23 April 2014
AA - Annual Accounts 06 January 2014
RESOLUTIONS - N/A 30 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 April 2013
SH19 - Statement of capital 30 April 2013
CAP-SS - N/A 30 April 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 20 December 2012
SH01 - Return of Allotment of shares 21 August 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 01 April 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 02 December 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 21 January 2010
AP01 - Appointment of director 14 December 2009
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 12 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
CERTNM - Change of name certificate 24 November 2009
CONNOT - N/A 24 November 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
CERTNM - Change of name certificate 03 June 2008
363a - Annual Return 15 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
AUD - Auditor's letter of resignation 07 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
123 - Notice of increase in nominal capital 02 July 2007
MEM/ARTS - N/A 02 July 2007
MEM/ARTS - N/A 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
CERTNM - Change of name certificate 01 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
123 - Notice of increase in nominal capital 19 April 2007
MEM/ARTS - N/A 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
CERTNM - Change of name certificate 13 April 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.