Company Information for SPRINT ACQUISITIONS UK HOLDCO 3 LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
06849845
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SPRINT ACQUISITIONS UK HOLDCO 3 LIMITED | ||
Legal Registered Office | ||
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in W1C | ||
Previous Names | ||
|
Company Number | 06849845 | |
---|---|---|
Company ID Number | 06849845 | |
Date formed | 2009-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 30/06/2019 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-06 16:13:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRANK STANDISH |
||
STEFAN GERHARD LAMBERT |
||
WOLFGANG MICHAEL ZETTEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFANO PESSINA |
Director | ||
MATTIA CAPRIOLI |
Director | ||
MARTIN CHRISTOPHER DELVE |
Director | ||
KATHLEEN MCCOY |
Director | ||
FRANK STANDISH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALMUS PHARMACEUTICALS LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2004-02-06 | Active | |
ALLIANCE UNICHEM PWS JV LIMITED | Company Secretary | 2008-04-18 | CURRENT | 1985-11-20 | Dissolved 2017-05-02 | |
WBA (IT SERVICES) INTERNATIONAL LIMITED | Company Secretary | 2008-04-18 | CURRENT | 2000-03-13 | Active | |
WBA HOLDINGS 2 | Company Secretary | 2008-04-18 | CURRENT | 1990-10-15 | Active - Proposal to Strike off | |
WBA INVESTMENTS 2 LIMITED | Company Secretary | 2008-04-18 | CURRENT | 1934-09-17 | Active - Proposal to Strike off | |
SPRINT INVESTMENTS 1 LIMITED | Company Secretary | 2008-04-18 | CURRENT | 1960-08-22 | Active - Proposal to Strike off | |
ONTARIO ACQUISITIONS FX INTER LIMITED | Company Secretary | 2008-04-16 | CURRENT | 2007-05-18 | Active | |
WBA INTERNATIONAL LIMITED | Company Secretary | 2008-04-16 | CURRENT | 2007-03-19 | Active | |
ONTARIO UK 2 LIMITED | Company Secretary | 2008-04-16 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
WBA ACQUISITIONS UK TOPCO LIMITED | Company Secretary | 2008-04-16 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
SUPERIOR ACQUISITIONS LIMITED | Company Secretary | 2008-04-16 | CURRENT | 2007-03-19 | Active | |
WBA ACQUISITIONS UK HOLDCO 2 LIMITED | Company Secretary | 2008-04-16 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
CASEVIEW (P.L.) LIMITED | Company Secretary | 2008-03-31 | CURRENT | 1994-01-20 | Active - Proposal to Strike off | |
WBA HOLDINGS 1 LIMITED | Company Secretary | 2007-12-03 | CURRENT | 1990-07-02 | Active | |
WBA GROUP LIMITED | Company Secretary | 2007-12-03 | CURRENT | 1955-03-30 | Active | |
BOOTS PURE DRUG COMPANY LIMITED | Company Secretary | 2007-11-12 | CURRENT | 2007-11-12 | Active | |
BOOTS PROPCO FLEX LIMITED | Company Secretary | 2007-09-05 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
BOOTS PROPCO LIMITED | Company Secretary | 2007-09-05 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
BOOTS PROPERTY HOLDCO LIMITED | Company Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
BOOTS PROPCO BEESTON LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active - Proposal to Strike off | |
BOOTS PROPCO C LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active | |
BOOTS PROPCO RETAIL FLEX LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active - Proposal to Strike off | |
BOOTS PROPCO A LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active - Proposal to Strike off | |
BOOTS PROPCO B LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active | |
BOOTS THE CHEMISTS LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
ALLIANCE BOOTS HOLDINGS LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2002-05-31 | Active | |
ALLIANCE BMP LIMITED | Company Secretary | 2007-01-17 | CURRENT | 2007-01-17 | Active | |
ALLIANCE UNICHEM IP LIMITED | Company Secretary | 2005-12-14 | CURRENT | 2005-12-14 | Active | |
ALLIANCE UNICHEM INVESTMENTS 4 LIMITED | Company Secretary | 2005-05-03 | CURRENT | 2005-05-03 | Active - Proposal to Strike off | |
SPRINT UK HOLDINGS 1 LIMITED | Director | 2015-10-20 | CURRENT | 2010-10-06 | Liquidation | |
SPRINT INVESTMENTS 4 LIMITED | Director | 2015-10-20 | CURRENT | 2013-11-12 | Liquidation | |
SPRINT UK HOLDINGS 1 LIMITED | Director | 2015-10-20 | CURRENT | 2010-10-06 | Liquidation | |
SPRINT INVESTMENTS 4 LIMITED | Director | 2015-10-20 | CURRENT | 2013-11-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-27 | |
AD03 | Registers moved to registered inspection location of 4th Floor, Sedley Place 361 Oxford Street London W1C 2JL | |
AD02 | Register inspection address changed to 4th Floor, Sedley Place 361 Oxford Street London W1C 2JL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/19 FROM Sedley Place 4th Floor 361 Oxford Street London W1C 2JL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-05-15 GBP 2.470028 | |
CAP-SS | Solvency Statement dated 14/05/19 | |
RES13 | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANO PESSINA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTIA CAPRIOLI | |
SH20 | Statement by Directors | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 2470028 | |
SH19 | Statement of capital on 2017-08-02 GBP 2,470,028 | |
CAP-SS | Solvency Statement dated 02/08/17 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 2470028 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 113783754.323358 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 113783754.323358 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR STEFAN GERHARD LAMBERT | |
AP01 | DIRECTOR APPOINTED MR WOLFGANG MICHAEL ZETTEL | |
RES15 | CHANGE OF NAME 11/05/2015 | |
CERTNM | Company name changed ab acquisitions uk holdco 3 LIMITED\certificate issued on 12/05/15 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 113783754.32399 | |
AR01 | 17/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 09/12/14 STATEMENT OF CAPITAL GBP 113783755 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 981333 | |
AR01 | 17/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 17/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 17/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 17/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK STANDISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCCOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DELVE | |
AP01 | DIRECTOR APPOINTED MR MATTIA CAPRIOLI | |
AP01 | DIRECTOR APPOINTED STEFANO PESSINA | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 27/05/10 STATEMENT OF CAPITAL GBP 74981333 | |
CAP-SS | SOLVENCY STATEMENT DATED 11/05/10 | |
RES01 | ALTER ARTICLES 13/05/2010 | |
RES06 | REDUCE ISSUED CAPITAL 13/05/2010 | |
AR01 | 17/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 17/03/2010 | |
288a | DIRECTOR APPOINTED FRANK STANDISH | |
88(2) | AD 26/03/09 GBP SI 999998@1=999998 GBP IC 2/1000000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-07-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRINT ACQUISITIONS UK HOLDCO 3 LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SPRINT ACQUISITIONS UK HOLDCO 3 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |