UKBizDB.co.uk

ALLIANCE BOOTS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alliance Boots Holdings Limited. The company was founded 21 years ago and was given the registration number 04452715. The firm's registered office is in 361 OXFORD STREET. You can find them at Sedley Place, 4th Floor, 361 Oxford Street, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALLIANCE BOOTS HOLDINGS LIMITED
Company Number:04452715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Heights, Brooklands, Weybridge, KT13 0NY

Secretary11 July 2007Active
Sedley Place, 4th Floor, 361 Oxford Street, W1C 2JL

Director22 February 2022Active
Sedley Place, 4th Floor, 361 Oxford Street, W1C 2JL

Director10 October 2023Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director17 August 2009Active
D90 1 Thane Road West, Nottingham, NG90 1BS

Secretary31 May 2002Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Secretary31 July 2006Active
D90, 1 Thane Road West, Nottingham, NG90 1BS

Director15 September 2003Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Director31 July 2006Active
D90 1 Thane Road West, Nottingham, NG90 1BS

Director31 October 2002Active
Rokkeveenseweg 49, 6712 Pj Zoetermer, Netherlands,

Director31 October 2002Active
15 Stanhope Gate, London, W1K 1LN

Director08 November 2002Active
Kkr, Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD

Director11 July 2007Active
Sedley Place, 4th Floor, 361, Oxford Street, London, W1C 2JL

Director17 January 2011Active
12 Birkdale Close, Edwalton, Nottingham, NG12 4FB

Director04 November 2002Active
Tricorn Partnership Llp, 27 Knightsbridge, London, SW1X 7YB

Director15 September 2003Active
Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL

Director29 May 2008Active
D90 1 Thane Road West, Nottingham, NG90 1BS

Director08 November 2002Active
Sedley Place, 4th Floor, 361 Oxford Street, W1C 2JL

Director22 February 2022Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Director31 July 2006Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Director31 July 2006Active
Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD

Director31 May 2002Active
90 Hamilton Terrace, London, NW8 9UL

Director11 July 2007Active
Sedley Place, 4th Floor, 361 Oxford Street, W1C 2JL

Director22 December 2020Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Director31 July 2006Active
Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL

Director29 May 2008Active
63 Walnut Court, Saint Marys Gate, Marloes Road London, W8 5UB

Director31 October 2002Active
Sedley Place, 4th Floor, 361 Oxford Street, W1C 2JL

Director06 February 2017Active
Kohlberg Kravis Robezts & Co Ltd, Stirling Square 7 Carlton Gardens, London, SW1Y 5AD

Director26 June 2007Active
31 Westgate, Southwell, NG25 0JN

Director31 May 2002Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Director11 July 2007Active
216, East Main Street, Broxburn, EH52 5AS

Director28 January 2004Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Director31 July 2006Active
D90, 1 Thane Road West, Nottingham, NG90 1BS

Director05 November 2002Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Director31 July 2006Active
Wolversdene, Hoe Road, Bishops Waltham, SO32 1DU

Director31 October 2002Active

People with Significant Control

Wba Acquisitions Uk Holdco 7 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sedley Place, 361, Oxford Street, London, England, W1C 2JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Capital

Capital allotment shares.

Download
2024-02-23Capital

Capital statement capital company with date currency figure.

Download
2024-02-23Capital

Legacy.

Download
2024-02-23Insolvency

Legacy.

Download
2024-02-23Resolution

Resolution.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type full.

Download
2018-09-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.