About

Registered Number: 06166738
Date of Incorporation: 19/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

 

Founded in 2007, Wba International Ltd have registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRA, Ornella 17 September 2012 15 June 2015 1
D'ANGELO, Sergio 17 September 2012 29 July 2013 1
D'ANGELO, Sergio 12 April 2007 25 June 2009 1
FAIRWEATHER, George Rollo 17 September 2012 25 August 2015 1
GOURLAY, Alexander Wallace 17 September 2012 30 September 2013 1
KRAFT, Henrik 13 April 2007 25 June 2009 1
MURPHY, Ken 30 September 2013 25 August 2015 1
PAGNI, Marco 17 September 2012 25 August 2015 1
PESSINA, Stefano 17 September 2012 15 June 2015 1
ROBERTS, Simon John 30 September 2013 25 August 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 August 2020
SH19 - Statement of capital 05 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 August 2020
CAP-SS - N/A 05 August 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 06 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 07 June 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
RESOLUTIONS - N/A 14 October 2016
CS01 - N/A 02 August 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 23 October 2015
AP01 - Appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 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 06 March 2015
SH01 - Return of Allotment of shares 23 February 2015
MR04 - N/A 30 January 2015
RESOLUTIONS - N/A 22 January 2015
AA - Annual Accounts 13 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
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 20 December 2012
CERTNM - Change of name certificate 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
CONNOT - N/A 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
RESOLUTIONS - N/A 26 July 2012
SH01 - Return of Allotment of shares 26 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 July 2012
CAP-SS - N/A 26 July 2012
SH19 - Statement of capital 26 July 2012
SH01 - Return of Allotment of shares 26 July 2012
SH01 - Return of Allotment of shares 26 July 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
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 20 March 2009
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
363a - Annual Return 18 April 2008
AUD - Auditor's letter of resignation 07 April 2008
395 - Particulars of a mortgage or charge 19 July 2007
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
395 - Particulars of a mortgage or charge 08 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
288a - Notice of appointment of directors or secretaries 24 April 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
MEM/ARTS - N/A 19 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
CERTNM - Change of name certificate 13 April 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 05 July 2007 Fully Satisfied

N/A

Debenture 19 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.