Active
Company Information for AI WERTHEIMER DEBTCO UK LIMITED
DARWIN HOUSE LEEDS VALLEY PARK, SAVANNAH WAY, LEEDS, LS10 1AB,
|
Company Registration Number
11026824
Private Limited Company
Active |
Company Name | |
---|---|
AI WERTHEIMER DEBTCO UK LIMITED | |
Legal Registered Office | |
DARWIN HOUSE LEEDS VALLEY PARK SAVANNAH WAY LEEDS LS10 1AB | |
Company Number | 11026824 | |
---|---|---|
Company ID Number | 11026824 | |
Date formed | 2017-10-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 20/11/2018 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 16:24:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID NICHOLAS KASSLER |
||
BRIAN ROBERT MACKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD STANLEY COWARD |
Director | ||
MYRIAM ODETTE DELTENRE |
Director | ||
LINDA HARROCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAYLOR JAMES (HOLDINGS) LIMITED | Director | 2018-08-25 | CURRENT | 2014-08-30 | Active | |
AI WERTHEIMER PARENTCO UK LIMITED | Director | 2017-12-08 | CURRENT | 2017-11-27 | Active | |
WILLIAMS LEA LIMITED | Director | 2017-12-01 | CURRENT | 1987-04-03 | Active | |
THE STATIONERY OFFICE LIMITED | Director | 2017-12-01 | CURRENT | 1995-04-25 | Active | |
TAG EUROPE LIMITED | Director | 2017-12-01 | CURRENT | 1988-09-22 | Active | |
WILLIAMS LEA GROUP LIMITED | Director | 2017-12-01 | CURRENT | 1982-04-07 | Active | |
TAG WORLDWIDE HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 2006-02-03 | Active | |
AI WERTHEIMER MIDCO UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-23 | Active | |
WERTHEIMER UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-07-28 | Active | |
AI WERTHEIMER HOLDCO UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-20 | Active | |
DEVICEMESH LIMITED | Director | 2014-03-26 | CURRENT | 2013-01-09 | Active | |
DIAL-A-LOAN LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE INSURANCE SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-11 | Dissolved 2015-05-05 | |
MOBILE EXPRESS LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
PHONES FOR YOU LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-05-05 | |
PHONES 4U DIRECT LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-05-05 | |
DIAL-A-PHONE (DIRECT) LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE HOLDINGS LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE DATA SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
4U BUSINESS LIMITED | Director | 2014-01-06 | CURRENT | 2004-04-28 | Dissolved 2016-01-26 | |
DIRECT SOLUTIONS (GB) LIMITED | Director | 2014-01-06 | CURRENT | 2001-01-15 | Dissolved 2016-02-26 | |
MOBILESERV 2 LIMITED | Director | 2014-01-06 | CURRENT | 2008-11-20 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 1 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-25 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 2 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-25 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 3 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-27 | Dissolved 2016-02-26 | |
MOBILESERV UKCO LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-28 | Dissolved 2016-02-26 | |
MUST HAVE IT LIMITED | Director | 2014-01-06 | CURRENT | 2001-03-12 | Dissolved 2016-02-26 | |
4U LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-12-17 | |
MOBILESERV 4 LIMITED | Director | 2014-01-06 | CURRENT | 2009-07-09 | Dissolved 2016-08-23 | |
E.Z. PAY LIMITED | Director | 2014-01-06 | CURRENT | 2008-12-22 | Dissolved 2016-11-25 | |
CAUDWELL SUBSIDIARY HOLDINGS LIMITED | Director | 2014-01-06 | CURRENT | 1993-03-03 | Liquidation | |
4U WI-FI LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Liquidation | |
JUMP 4U LIMITED | Director | 2014-01-06 | CURRENT | 2011-01-14 | Liquidation | |
PHONES 4 U GROUP LIMITED | Director | 2014-01-06 | CURRENT | 2003-10-27 | In Administration | |
PHOSPHORUS ACQUISITION LIMITED | Director | 2014-01-06 | CURRENT | 2010-10-12 | In Administration | |
PHONES4U FINANCE PLC | Director | 2014-01-06 | CURRENT | 2011-03-04 | In Administration | |
PHONES 4U LIMITED | Director | 2014-01-06 | CURRENT | 1996-02-02 | In Administration | |
POLICY ADMINISTRATION SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 2000-01-14 | In Administration | |
LIFE MOBILE LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Liquidation | |
PHOSPHORUS HOLDCO PLC | Director | 2014-01-06 | CURRENT | 2010-12-29 | In Administration | |
MOBILESERV LIMITED | Director | 2014-01-06 | CURRENT | 2006-06-30 | In Administration | |
WILLIAMS LEA GROUP LIMITED | Director | 2018-03-28 | CURRENT | 1982-04-07 | Active | |
AI WERTHEIMER MIDCO UK LIMITED | Director | 2018-03-22 | CURRENT | 2017-10-23 | Active | |
WERTHEIMER UK LIMITED | Director | 2018-03-22 | CURRENT | 2017-07-28 | Active | |
AI WERTHEIMER HOLDCO UK LIMITED | Director | 2018-03-22 | CURRENT | 2017-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
20/12/23 STATEMENT OF CAPITAL EUR 0.18 | ||
CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED RICHARD HANKS | ||
Change of details for Ai Wertheimer Holdco Uk Limited as a person with significant control on 2023-07-01 | ||
REGISTERED OFFICE CHANGED ON 01/07/23 FROM 1-5 Poland Street London W1F 8PR England | ||
APPOINTMENT TERMINATED, DIRECTOR GARY ALFRED MCGAGHEY | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Statement by Directors | ||
Solvency Statement dated 28/06/23 | ||
Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancel share premium 28/06/2023</ul> | ||
Statement of capital on EUR 0.18 | ||
Amended audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110268240001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110268240001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110268240002 | |
DIRECTOR APPOINTED MR CHRISTOPHER STUART BENSON | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS KASSLER | ||
DIRECTOR APPOINTED MR GARY ALFRED MCGAGHEY | ||
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STUART BENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS KASSLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/20 FROM 55 Wells Street London W1A 3AE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Nicholas Kassler on 2019-12-01 | |
CH01 | Director's details changed for Mr David Nicholas Kassler on 2019-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT JAMES SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES | |
PSC02 | Notification of Ai Wertheimer Holdco Uk Limited as a person with significant control on 2017-10-23 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-12-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT MACKIE | |
AP01 | DIRECTOR APPOINTED MR BENEDICT JAMES SMITH | |
CH01 | Director's details changed for Mr David Nicholas Kassler on 2018-05-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM Aldgate Tower 2 Leman Street London E1 8FA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY COWARD | |
AP01 | DIRECTOR APPOINTED MR BRIAN ROBERT MACKIE | |
AA01 | Current accounting period extended from 31/12/17 TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED RICHARD STANLEY COWARD | |
SH01 | 30/11/17 STATEMENT OF CAPITAL EUR 34999.26 | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;EUR 34999.26 | |
SH15 | Reduction of capital following redenomination. Statement of capital on 2017-12-14 EUR 34,999.26 | |
SH14 | Capital statement. Redenomination of shares
| |
SH20 | Statement by Directors | |
RES 17 | Resolutions passed:
| |
RES13 | SHARE PREMIUM IS CAPITALISED 27/11/2017 | |
SH01 | 27/11/17 STATEMENT OF CAPITAL GBP 31468.50 | |
SH02 | Sub-division of shares on 2017-11-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA HARROCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYRIAM DELTENRE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/17 FROM 110 Fetter Lane London EC4A 1AY United Kingdom | |
AP01 | DIRECTOR APPOINTED MR. DAVID NICHOLAS KASSLER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110268240001 | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP .01 | |
SH01 | 23/10/17 STATEMENT OF CAPITAL GBP 0.01 | |
AA01 | CURRSHO FROM 31/10/2018 TO 31/12/2017 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AI WERTHEIMER DEBTCO UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |