- Company Overview for WERTHEIMER UK LIMITED (10888457)
- Filing history for WERTHEIMER UK LIMITED (10888457)
- People for WERTHEIMER UK LIMITED (10888457)
- Charges for WERTHEIMER UK LIMITED (10888457)
- More for WERTHEIMER UK LIMITED (10888457)
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 |