Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
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 Overview

About Ai Wertheimer Debtco Uk Ltd
AI WERTHEIMER DEBTCO UK LIMITED was founded on 2017-10-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Ai Wertheimer Debtco Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AI WERTHEIMER DEBTCO UK LIMITED
 
Legal Registered Office
DARWIN HOUSE LEEDS VALLEY PARK
SAVANNAH WAY
LEEDS
LS10 1AB
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of AI WERTHEIMER DEBTCO UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID NICHOLAS KASSLER
Director 2017-11-30
BRIAN ROBERT MACKIE
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STANLEY COWARD
Director 2017-11-30 2018-03-22
MYRIAM ODETTE DELTENRE
Director 2017-10-23 2017-11-30
LINDA HARROCH
Director 2017-10-23 2017-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NICHOLAS KASSLER TAYLOR JAMES (HOLDINGS) LIMITED Director 2018-08-25 CURRENT 2014-08-30 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER PARENTCO UK LIMITED Director 2017-12-08 CURRENT 2017-11-27 Active
DAVID NICHOLAS KASSLER WILLIAMS LEA LIMITED Director 2017-12-01 CURRENT 1987-04-03 Active
DAVID NICHOLAS KASSLER THE STATIONERY OFFICE LIMITED Director 2017-12-01 CURRENT 1995-04-25 Active
DAVID NICHOLAS KASSLER TAG EUROPE LIMITED Director 2017-12-01 CURRENT 1988-09-22 Active
DAVID NICHOLAS KASSLER WILLIAMS LEA GROUP LIMITED Director 2017-12-01 CURRENT 1982-04-07 Active
DAVID NICHOLAS KASSLER TAG WORLDWIDE HOLDINGS LIMITED Director 2017-12-01 CURRENT 2006-02-03 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER MIDCO UK LIMITED Director 2017-11-30 CURRENT 2017-10-23 Active
DAVID NICHOLAS KASSLER WERTHEIMER UK LIMITED Director 2017-11-30 CURRENT 2017-07-28 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER HOLDCO UK LIMITED Director 2017-11-30 CURRENT 2017-10-20 Active
DAVID NICHOLAS KASSLER DEVICEMESH LIMITED Director 2014-03-26 CURRENT 2013-01-09 Active
DAVID NICHOLAS KASSLER DIAL-A-LOAN LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE INSURANCE SERVICES LIMITED Director 2014-01-06 CURRENT 2008-02-11 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER MOBILE EXPRESS LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER PHONES FOR YOU LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER PHONES 4U DIRECT LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE (DIRECT) LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE HOLDINGS LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE DATA SERVICES LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER 4U BUSINESS LIMITED Director 2014-01-06 CURRENT 2004-04-28 Dissolved 2016-01-26
DAVID NICHOLAS KASSLER DIRECT SOLUTIONS (GB) LIMITED Director 2014-01-06 CURRENT 2001-01-15 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV 2 LIMITED Director 2014-01-06 CURRENT 2008-11-20 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 1 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 2 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 3 LIMITED Director 2014-01-06 CURRENT 2006-07-27 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UKCO LIMITED Director 2014-01-06 CURRENT 2006-07-28 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MUST HAVE IT LIMITED Director 2014-01-06 CURRENT 2001-03-12 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER 4U LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-12-17
DAVID NICHOLAS KASSLER MOBILESERV 4 LIMITED Director 2014-01-06 CURRENT 2009-07-09 Dissolved 2016-08-23
DAVID NICHOLAS KASSLER E.Z. PAY LIMITED Director 2014-01-06 CURRENT 2008-12-22 Dissolved 2016-11-25
DAVID NICHOLAS KASSLER CAUDWELL SUBSIDIARY HOLDINGS LIMITED Director 2014-01-06 CURRENT 1993-03-03 Liquidation
DAVID NICHOLAS KASSLER 4U WI-FI LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
DAVID NICHOLAS KASSLER JUMP 4U LIMITED Director 2014-01-06 CURRENT 2011-01-14 Liquidation
DAVID NICHOLAS KASSLER PHONES 4 U GROUP LIMITED Director 2014-01-06 CURRENT 2003-10-27 In Administration
DAVID NICHOLAS KASSLER PHOSPHORUS ACQUISITION LIMITED Director 2014-01-06 CURRENT 2010-10-12 In Administration
DAVID NICHOLAS KASSLER PHONES4U FINANCE PLC Director 2014-01-06 CURRENT 2011-03-04 In Administration
DAVID NICHOLAS KASSLER PHONES 4U LIMITED Director 2014-01-06 CURRENT 1996-02-02 In Administration
DAVID NICHOLAS KASSLER POLICY ADMINISTRATION SERVICES LIMITED Director 2014-01-06 CURRENT 2000-01-14 In Administration
DAVID NICHOLAS KASSLER LIFE MOBILE LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
DAVID NICHOLAS KASSLER PHOSPHORUS HOLDCO PLC Director 2014-01-06 CURRENT 2010-12-29 In Administration
DAVID NICHOLAS KASSLER MOBILESERV LIMITED Director 2014-01-06 CURRENT 2006-06-30 In Administration
BRIAN ROBERT MACKIE WILLIAMS LEA GROUP LIMITED Director 2018-03-28 CURRENT 1982-04-07 Active
BRIAN ROBERT MACKIE AI WERTHEIMER MIDCO UK LIMITED Director 2018-03-22 CURRENT 2017-10-23 Active
BRIAN ROBERT MACKIE WERTHEIMER UK LIMITED Director 2018-03-22 CURRENT 2017-07-28 Active
BRIAN ROBERT MACKIE AI WERTHEIMER HOLDCO UK LIMITED Director 2018-03-22 CURRENT 2017-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2320/12/23 STATEMENT OF CAPITAL EUR 0.18
2023-10-25CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-07-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-06DIRECTOR APPOINTED RICHARD HANKS
2023-07-01Change of details for Ai Wertheimer Holdco Uk Limited as a person with significant control on 2023-07-01
2023-07-01REGISTERED OFFICE CHANGED ON 01/07/23 FROM 1-5 Poland Street London W1F 8PR England
2023-07-01APPOINTMENT TERMINATED, DIRECTOR GARY ALFRED MCGAGHEY
2023-06-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-28Statement by Directors
2023-06-28Solvency Statement dated 28/06/23
2023-06-28Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancel share premium 28/06/2023</ul>
2023-06-28Statement of capital on EUR 0.18
2022-12-28Amended audit exemption subsidiary accounts made up to 2021-12-31
2022-12-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-31Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-31Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-31Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110268240001
2022-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110268240001
2022-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 110268240002
2022-01-13DIRECTOR APPOINTED MR CHRISTOPHER STUART BENSON
2022-01-13APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS KASSLER
2022-01-13DIRECTOR APPOINTED MR GARY ALFRED MCGAGHEY
2022-01-13AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART BENSON
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS KASSLER
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM 55 Wells Street London W1A 3AE
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2019-12-12CH01Director's details changed for Mr David Nicholas Kassler on 2019-12-01
2019-12-12CH01Director's details changed for Mr David Nicholas Kassler on 2019-12-01
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT JAMES SMITH
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-12-12PSC02Notification of Ai Wertheimer Holdco Uk Limited as a person with significant control on 2017-10-23
2018-12-10PSC09Withdrawal of a person with significant control statement on 2018-12-10
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT MACKIE
2018-09-25AP01DIRECTOR APPOINTED MR BENEDICT JAMES SMITH
2018-09-25CH01Director's details changed for Mr David Nicholas Kassler on 2018-05-23
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM Aldgate Tower 2 Leman Street London E1 8FA
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY COWARD
2018-03-28AP01DIRECTOR APPOINTED MR BRIAN ROBERT MACKIE
2018-01-04AA01Current accounting period extended from 31/12/17 TO 31/12/18
2017-12-22AP01DIRECTOR APPOINTED RICHARD STANLEY COWARD
2017-12-19SH0130/11/17 STATEMENT OF CAPITAL EUR 34999.26
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;EUR 34999.26
2017-12-14SH15Reduction of capital following redenomination. Statement of capital on 2017-12-14 EUR 34,999.26
2017-12-14SH14Capital statement. Redenomination of shares
  • EUR 34,999.26 on
2017-12-14SH20Statement by Directors
2017-12-14RES 17Resolutions passed:
  • Resolution redonominate shares
  • Share premium is capitalised 27/11/2017
2017-12-14RES13SHARE PREMIUM IS CAPITALISED 27/11/2017
2017-12-11SH0127/11/17 STATEMENT OF CAPITAL GBP 31468.50
2017-12-11SH02Sub-division of shares on 2017-11-27
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HARROCH
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MYRIAM DELTENRE
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM 110 Fetter Lane London EC4A 1AY United Kingdom
2017-12-11AP01DIRECTOR APPOINTED MR. DAVID NICHOLAS KASSLER
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 110268240001
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP .01
2017-11-15SH0123/10/17 STATEMENT OF CAPITAL GBP 0.01
2017-10-23AA01CURRSHO FROM 31/10/2018 TO 31/12/2017
2017-10-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AI WERTHEIMER DEBTCO UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AI WERTHEIMER DEBTCO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AI WERTHEIMER DEBTCO UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AI WERTHEIMER DEBTCO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AI WERTHEIMER DEBTCO UK LIMITED
Trademarks
We have not found any records of AI WERTHEIMER DEBTCO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AI WERTHEIMER DEBTCO UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where AI WERTHEIMER DEBTCO UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AI WERTHEIMER DEBTCO UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AI WERTHEIMER DEBTCO UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.