UKBizDB.co.uk

WALGREENS BOOTS ALLIANCE LIMITED

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

This company is commonly known as Walgreens Boots Alliance Limited. The company was founded 17 years ago and was given the registration number 06166753. The firm's registered office is in LONDON. 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:WALGREENS BOOTS ALLIANCE LIMITED
Company Number:06166753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
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
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Secretary16 April 2008Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

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

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

Director17 September 2012Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary19 March 2007Active
Sedly Place 4th Floor 361, Oxford Street, London, W1C 2JL

Director24 November 2009Active
Kkr, Sterling Square, 7 Carlton Gardens, London, SW1Y 5AD

Director24 November 2009Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director17 September 2012Active
Kkr, Stirling Square, 7 Carlton Gardens, London, SW19 5AD

Director02 November 2009Active
41 Ives Street, London, SW3 2ND

Director12 April 2007Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director17 September 2012Active
Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL

Director25 June 2009Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

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

Director24 November 2009Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director31 October 2012Active
2, Brooklands, Weybridge, KT13 0NY

Director24 November 2009Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

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

Director24 November 2009Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director24 November 2009Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director13 July 2020Active
27 Cliveden Road, London, SW19 3RD

Director13 April 2007Active
10 Upper Bank Street, London, E14 5JJ

Director19 March 2007Active
Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL

Director25 June 2009Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director06 February 2017Active
Kkr, Sterling Square, 7 Carlton Gardens, London, SW1Y 5AD

Director24 November 2009Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director24 November 2009Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Director29 May 2008Active
Sedly Place 4th Floor 361, Oxford Street, London, W1C 2JL

Director24 November 2009Active
10 Upper Bank Street, London, E14 5JJ

Director19 March 2007Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director25 June 2009Active

People with Significant Control

Wba Acquisitions Uk Topco 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
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-11Dissolution

Dissolution application strike off company.

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
2023-04-06Resolution

Resolution.

Download
2023-04-06Resolution

Resolution.

Download
2023-03-31Capital

Capital statement capital company with date currency figure.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-30Insolvency

Legacy.

Download
2023-03-30Capital

Legacy.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-02-23Change of name

Certificate change of name company.

Download
2023-02-23Change of name

Change of name notice.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.