Advanced company searchLink opens in new window

AI WERTHEIMER HOLDCO UK LIMITED

Company number 11024760

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)
31 Jan 2025 AP01 Appointment of Mrs Sarah Louise Wise as a director on 31 January 2025
31 Jan 2025 AP01 Appointment of Andrew David Collier 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 James Gerald Arthur Brocklebank as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of David Nicholas Kassler 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 PSC05 Change of details for Ai Wertheimer Parentco 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 England to 85 Great Portland Street First Floor London W1W 7LT on 31 January 2025
31 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with updates
19 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
19 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
15 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
29 Feb 2024 CH01 Director's details changed for James Gerald Arthur Brocklebank on 1 January 2024
29 Feb 2024 CH01 Director's details changed for Christopher Stuart Benson on 1 January 2024
29 Feb 2024 CH01 Director's details changed for Mr Ralph David Kugler on 1 January 2024
25 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
21 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
01 Jul 2023 AD01 Registered office address changed from 1-5 Poland Street London W1F 8PR England to Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB on 1 July 2023
01 Jul 2023 PSC05 Change of details for Ai Wertheimer Parentco Uk Limited as a person with significant control on 1 July 2023
28 Jun 2023 SH19 Statement of capital on 28 June 2023
  • EUR 0.23
28 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 28/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital