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

Wba Holdings 1 Limited LONDON


Wba Holdings 1 started in year 1990 as Private Limited Company with registration number 02517178. The Wba Holdings 1 company has been functioning successfully for 34 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 2016/10/14 Wba Holdings 1 Limited is no longer carrying the name Alliance Boots Holdings 1.

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

Wba Holdings 1 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 02517178
Date of Incorporation Mon, 2nd Jul 1990
Industry Activities of head offices
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (20 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: 24 August 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: 13 July 2020

Resigned: 31 December 2021

Mark M.

Position: Director

Appointed: 06 February 2017

Resigned: 13 July 2020

Aidan C.

Position: Director

Appointed: 17 January 2011

Resigned: 22 February 2022

Kathleen M.

Position: Director

Appointed: 24 August 2009

Resigned: 31 December 2010

Martin D.

Position: Director

Appointed: 24 August 2009

Resigned: 06 February 2017

Marco P.

Position: Director

Appointed: 03 December 2007

Resigned: 24 August 2009

Ian M.

Position: Director

Appointed: 01 December 2004

Resigned: 28 July 2006

Manfred S.

Position: Director

Appointed: 08 December 2003

Resigned: 31 July 2006

Adrian L.

Position: Director

Appointed: 24 September 2003

Resigned: 31 July 2006

Per U.

Position: Director

Appointed: 03 September 2003

Resigned: 17 March 2005

Marco P.

Position: Secretary

Appointed: 15 July 2003

Resigned: 03 December 2007

Stephen D.

Position: Director

Appointed: 13 January 2003

Resigned: 24 August 2009

Paolo S.

Position: Director

Appointed: 10 December 2002

Resigned: 31 July 2006

George F.

Position: Director

Appointed: 02 April 2002

Resigned: 24 August 2009

Etienne J.

Position: Director

Appointed: 26 January 2000

Resigned: 31 July 2006

Claude B.

Position: Director

Appointed: 12 June 1998

Resigned: 22 April 2004

Stefano P.

Position: Director

Appointed: 29 December 1997

Resigned: 24 August 2009

Patrick P.

Position: Director

Appointed: 29 December 1997

Resigned: 31 July 2006

Joaquin G.

Position: Director

Appointed: 29 December 1997

Resigned: 03 November 1998

Antonin D.

Position: Director

Appointed: 29 December 1997

Resigned: 18 September 2001

Ornella B.

Position: Director

Appointed: 29 December 1997

Resigned: 24 August 2009

Kenneth C.

Position: Director

Appointed: 09 September 1997

Resigned: 31 July 2006

Christopher E.

Position: Director

Appointed: 10 July 1997

Resigned: 31 March 2003

Neil C.

Position: Director

Appointed: 17 February 1997

Resigned: 31 July 2006

Stephen M.

Position: Director

Appointed: 04 November 1996

Resigned: 25 February 1997

Michael S.

Position: Director

Appointed: 14 October 1996

Resigned: 30 December 1997

Geoffrey C.

Position: Director

Appointed: 07 March 1994

Resigned: 29 July 2004

William C.

Position: Director

Appointed: 06 July 1993

Resigned: 30 December 1997

Barry A.

Position: Director

Appointed: 10 December 1992

Resigned: 23 May 2001

Jeffery H.

Position: Director

Appointed: 02 July 1992

Resigned: 22 April 2005

Adrian G.

Position: Secretary

Appointed: 02 July 1992

Resigned: 15 July 2003

James P.

Position: Director

Appointed: 02 July 1992

Resigned: 10 December 1992

Aubrey R.

Position: Director

Appointed: 02 July 1992

Resigned: 28 January 1997

William H.

Position: Director

Appointed: 02 July 1992

Resigned: 18 May 1994

Grahame S.

Position: Director

Appointed: 02 July 1992

Resigned: 04 March 1994

David M.

Position: Director

Appointed: 02 July 1992

Resigned: 30 December 1997

Michael B.

Position: Director

Appointed: 02 July 1992

Resigned: 27 May 1999

James B.

Position: Director

Appointed: 02 July 1992

Resigned: 06 July 1993

Marianne B.

Position: Director

Appointed: 02 July 1992

Resigned: 10 July 1996

Kelvin H.

Position: Director

Appointed: 02 July 1992

Resigned: 30 December 1997

People with significant control

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

Alliance Boots Holdings 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 4452715
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 Holdings 1 October 14, 2016
Alliance Unichem May 11, 2010
Unichem PLC January 12, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 2022/08/31
filed on: 25th, May 2023
Free Download (19 pages)

Company search

Advertisements