Advanced company searchLink opens in new window

WERTHEIMER UK LIMITED

Company number 10888457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2025 CS01 Confirmation statement made on 13 February 2025 with updates
05 Feb 2025 MR04 Satisfaction of charge 108884570003 in full
05 Feb 2025 MR04 Satisfaction of charge 108884570002 in full
05 Feb 2025 MR04 Satisfaction of charge 108884570004 in full
05 Feb 2025 MR04 Satisfaction of charge 108884570001 in full
31 Jan 2025 PSC05 Change of details for Ai Wertheimer Midco Uk Limited as a person with significant control on 31 January 2025
31 Jan 2025 AD01 Registered office address changed from Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 31 January 2025
31 Jan 2025 AP01 Appointment of Andrew David Collier as a director on 31 January 2025
31 Jan 2025 AP01 Appointment of Mrs Sarah Louise Wise as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of James Gerald Arthur Brocklebank as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Nicolas Ferran Osio as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Ralph David Kugler as a director on 31 January 2025
31 Jan 2025 TM02 Termination of appointment of Erin Wiggins as a secretary on 31 January 2025
10 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
10 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
02 Sep 2024 TM01 Termination of appointment of Richard Hanks as a director on 2 September 2024
29 Jul 2024 CS01 Confirmation statement made on 27 July 2024 with updates
26 Jul 2024 AP01 Appointment of Mr Nicolas Ferran Osio as a director on 17 June 2024
15 Jul 2024 TM01 Termination of appointment of Christopher Stuart Benson as a director on 17 June 2024
22 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
22 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
28 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22