Background WavePink WaveYellow Wave

WBA ACQUISITIONS UK HOLDCO 6 LIMITED (08155128)

WBA ACQUISITIONS UK HOLDCO 6 LIMITED (08155128) is an active UK company. incorporated on 24 July 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WBA ACQUISITIONS UK HOLDCO 6 LIMITED has been registered for 13 years. Current directors include DUNN, Mathew James, KERSCHEN, Marco Rene Leon Robert.

Company Number
08155128
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
Sedley Place 4th Floor, London, W1C 2JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUNN, Mathew James, KERSCHEN, Marco Rene Leon Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBA ACQUISITIONS UK HOLDCO 6 LIMITED

WBA ACQUISITIONS UK HOLDCO 6 LIMITED is an active company incorporated on 24 July 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WBA ACQUISITIONS UK HOLDCO 6 LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08155128

LTD Company

Age

13 Years

Incorporated 24 July 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

AB ACQUISITIONS UK HOLDCO 6 LIMITED
From: 24 July 2012To: 14 October 2016
Contact
Address

Sedley Place 4th Floor 361 Oxford Street London, W1C 2JL,

Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jun 13
Funding Round
Feb 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Feb 17
Director Left
Feb 17
Capital Update
Jul 17
Owner Exit
Jul 17
Share Issue
Aug 17
Funding Round
Aug 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Feb 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Feb 26
4
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DUNN, Mathew James

Active
4th Floor, LondonW1C 2JL
Born October 1974
Director
Appointed 23 Jul 2025

KERSCHEN, Marco Rene Leon Robert

Active
4th Floor, LondonW1C 2JL
Born February 1974
Director
Appointed 10 Oct 2023

STANDISH, Frank

Resigned
Floor, LondonW1C 2JL
Secretary
Appointed 24 Jul 2012
Resigned 17 Feb 2026

CLARE, Aidan Gerard

Resigned
Floor, LondonW1C 2JL
Born July 1966
Director
Appointed 24 Jul 2012
Resigned 22 Feb 2022

CLEMENTS, Nathan Roy George

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born March 1972
Director
Appointed 26 Jun 2018
Resigned 03 Oct 2018

DELVE, Martin Christopher

Resigned
4th Floor, 361 Oxford Street, LondonW1C 2JL
Born August 1967
Director
Appointed 24 Jul 2012
Resigned 06 Feb 2017

DRAKE, Kate Charlotte

Resigned
4th Floor, LondonW1C 2JL
Born April 1982
Director
Appointed 22 Feb 2022
Resigned 26 Sept 2023

HARRIS, Omorlie

Resigned
4th Floor, LondonW1C 2JL
Born June 1977
Director
Appointed 22 Feb 2022
Resigned 23 Jul 2025

JENNINGS, Clare Louisa Minnie, Mrs.

Resigned
4th Floor, LondonW1C 2JL
Born May 1972
Director
Appointed 22 Dec 2020
Resigned 31 Dec 2021

MULLER, Mark Francis, Mr.

Resigned
4th Floor, LondonW1C 2JL
Born May 1964
Director
Appointed 06 Feb 2017
Resigned 22 Dec 2020

MULLER, Mark Francis, Mr.

Resigned
1, NottinghamNG2 3AA
Born May 1964
Director
Appointed 18 Jun 2013
Resigned 24 Jun 2016

SNAPE, Michael David

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born July 1979
Director
Appointed 03 Oct 2018
Resigned 23 Dec 2020

STANDISH, Frank

Resigned
Floor, LondonW1C 2JL
Born December 1963
Director
Appointed 24 Jul 2012
Resigned 17 Feb 2026

WASS, Jonathan Paul

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born January 1972
Director
Appointed 24 Jun 2016
Resigned 26 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Superior Holdings Limited

Active
361 Oxford Street, LondonW1C 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
361 Oxford Street, LondonW1C 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2017
Ceased 31 Mar 2023
361 Oxford Street, LondonW1C 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2024
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
21 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 July 2017
SH19Statement of Capital
Legacy
21 July 2017
CAP-SSCAP-SS
Resolution
21 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Resolution
14 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
11 September 2015
SH10Notice of Particulars of Variation
Resolution
11 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Auditors Resignation Company
15 June 2015
AUDAUD
Auditors Resignation Company
9 June 2015
AUDAUD
Auditors Resignation Company
1 June 2015
AUDAUD
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 February 2015
SH01Allotment of Shares
Resolution
22 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Miscellaneous
28 April 2014
MISCMISC
Auditors Resignation Company
23 April 2014
AUDAUD
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2012
NEWINCIncorporation