- Company Overview for AI WERTHEIMER DEBTCO UK LIMITED (11026824)
- Filing history for AI WERTHEIMER DEBTCO UK LIMITED (11026824)
- People for AI WERTHEIMER DEBTCO UK LIMITED (11026824)
- Charges for AI WERTHEIMER DEBTCO UK LIMITED (11026824)
- More for AI WERTHEIMER DEBTCO UK LIMITED (11026824)
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) |
---|---|---|---|
05 Feb 2025 | MR04 | Satisfaction of charge 110268240002 in full | |
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 | PSC05 | Change of details for Ai Wertheimer Holdco 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 22 October 2024 with updates | |
04 Sep 2024 | AP01 | Appointment of Mr James Gerald Arthur Brocklebank as a director on 2 September 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Richard Hanks as a director on 2 September 2024 | |
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 31/12/24 | |
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 | |
23 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 20 December 2023
|
|
25 Oct 2023 | CS01 | Confirmation statement made on 22 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 | |
06 Jul 2023 | AP01 | Appointment of Richard Hanks as a director on 1 July 2023 | |
01 Jul 2023 | TM01 | Termination of appointment of Gary Alfred Mcgaghey as a director on 1 July 2023 | |
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 Holdco Uk Limited as a person with significant control on 1 July 2023 | |
28 Jun 2023 | SH19 |
Statement of capital on 28 June 2023
|