You are here: bizstats.co.uk > a-z index > W list > WB list

Wba Group Limited LONDON


Wba Group started in year 1955 as Private Limited Company with registration number 00546864. The Wba Group company has been functioning successfully for 69 years now and its status is active. The firm's office is based in London at Sedley Place, 4th Floor. Postal code: W1C 2JL. Since October 14, 2016 Wba Group Limited is no longer carrying the name Alliance Boots Group.

At present there are 3 directors in the the company, namely Marco K., Omorlie H. and Frank S.. In addition one secretary - Frank S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wba Group Limited Address / Contact

Office Address Sedley Place, 4th Floor
Office Address2 361 Oxford Street
Town London
Post code W1C 2JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00546864
Date of Incorporation Wed, 30th Mar 1955
Industry Activities of head offices
End of financial Year 31st August
Company age 69 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Marco K.

Position: Director

Appointed: 10 October 2023

Omorlie H.

Position: Director

Appointed: 22 February 2022

Frank S.

Position: Director

Appointed: 13 July 2009

Frank S.

Position: Secretary

Appointed: 03 December 2007

Kate D.

Position: Director

Appointed: 22 February 2022

Resigned: 26 September 2023

Clare J.

Position: Director

Appointed: 22 December 2020

Resigned: 31 December 2021

Mark M.

Position: Director

Appointed: 06 February 2017

Resigned: 22 December 2020

Aidan C.

Position: Director

Appointed: 17 January 2011

Resigned: 22 February 2022

Kathleen M.

Position: Director

Appointed: 13 July 2009

Resigned: 31 December 2010

Martin D.

Position: Director

Appointed: 13 July 2009

Resigned: 06 February 2017

Marco P.

Position: Director

Appointed: 03 December 2007

Resigned: 13 July 2009

Ian M.

Position: Director

Appointed: 23 May 2005

Resigned: 28 July 2006

Marco P.

Position: Secretary

Appointed: 08 September 2003

Resigned: 03 December 2007

Adrian G.

Position: Secretary

Appointed: 25 June 2003

Resigned: 08 September 2003

George F.

Position: Director

Appointed: 16 June 2003

Resigned: 13 July 2009

Stephen D.

Position: Director

Appointed: 16 June 2003

Resigned: 13 July 2009

Ornella B.

Position: Director

Appointed: 16 June 2003

Resigned: 13 July 2009

Stefano P.

Position: Director

Appointed: 09 April 2003

Resigned: 13 July 2009

Jeffery H.

Position: Director

Appointed: 24 September 1999

Resigned: 09 April 2003

Geoffrey C.

Position: Director

Appointed: 24 September 1999

Resigned: 29 July 2004

Au Cosec Limited

Position: Secretary

Appointed: 01 February 1999

Resigned: 25 June 2003

E.moss Limited

Position: Corporate Director

Appointed: 22 April 1994

Resigned: 24 September 1999

William H.

Position: Director

Appointed: 15 June 1991

Resigned: 22 April 1994

Jeffery H.

Position: Director

Appointed: 15 June 1991

Resigned: 22 April 1994

Adrian G.

Position: Secretary

Appointed: 15 June 1991

Resigned: 01 February 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Wba Holdings 1 Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wba Holdings 1 Limited

Sedley Place 361 Oxford Street, London, W1C 2JL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 02517178
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alliance Boots Group October 14, 2016
Alliance Unichem Group February 18, 2010
Alliance Unichem International Holdings February 19, 2003
Alliance Unichem Investments 2 November 6, 2002
Rees T. Coghlan (loddon) May 12, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to August 31, 2022
filed on: 25th, May 2023
Free Download (18 pages)

Company search

Advertisements