Background WavePink WaveYellow Wave

AI WERTHEIMER PARENTCO UK LIMITED (11083865)

AI WERTHEIMER PARENTCO UK LIMITED (11083865) is an active UK company. incorporated on 27 November 2017. 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.. AI WERTHEIMER PARENTCO UK LIMITED has been registered for 8 years. Current directors include COLLIER, Andrew David, WISE, Sarah Louise.

Company Number
11083865
Status
active
Type
ltd
Incorporated
27 November 2017
Age
8 years
Address
85 Great Portland Street First Floor, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLIER, Andrew David, WISE, Sarah Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AI WERTHEIMER PARENTCO UK LIMITED

AI WERTHEIMER PARENTCO UK LIMITED is an active company incorporated on 27 November 2017 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.. AI WERTHEIMER PARENTCO UK LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11083865

LTD Company

Age

8 Years

Incorporated 27 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2025 - 30 September 2025(10 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

Darwin House Leeds Valley Park Savannah Way, Leeds LS10 1AB England
From: 1 July 2023To: 31 January 2025
1-5 Poland Street London W1F 8PR England
From: 30 October 2020To: 1 July 2023
55 Wells Street London W1A 3AE
From: 1 June 2018To: 30 October 2020
Aldgate Tower 2 Leman Street London E1 8FA
From: 11 December 2017To: 1 June 2018
110 Fetter Lane London EC4A 1AY United Kingdom
From: 27 November 2017To: 11 December 2017
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jun 23
Capital Update
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Share Buyback
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COLLIER, Andrew David

Active
Great Portland Street First Floor, LondonW1W 7LT
Born April 1968
Director
Appointed 31 Jan 2025

WISE, Sarah Louise

Active
Great Portland Street First Floor, LondonW1W 7LT
Born January 1970
Director
Appointed 31 Jan 2025

BENSON, Christopher Stuart

Resigned
Leeds Valley Park, LeedsLS10 1AB
Born November 1982
Director
Appointed 22 Mar 2018
Resigned 17 Jun 2024

BROCKLEBANK, James Gerald Arthur

Resigned
Great Portland Street First Floor, LondonW1W 7LT
Born April 1970
Director
Appointed 30 Nov 2017
Resigned 31 Jan 2025

DAWSON, Andrew James Maddison

Resigned
2 Leman Street, LondonE1 8FA
Born March 1978
Director
Appointed 30 Nov 2017
Resigned 22 Mar 2018

DELTENRE, Myriam Odette

Resigned
2 Leman Street, LondonE1 8FA
Born February 1963
Director
Appointed 27 Nov 2017
Resigned 30 Nov 2017

HANKS, Richard

Resigned
Leeds Valley Park, LeedsLS10 1AB
Born July 1964
Director
Appointed 01 Jul 2023
Resigned 02 Sept 2024

HARROCH, Linda

Resigned
LondonEC4A 1AY
Born May 1973
Director
Appointed 27 Nov 2017
Resigned 30 Nov 2017

KASSLER, David Nicholas

Resigned
Poland Street, LondonW1F 8PR
Born December 1966
Director
Appointed 08 Dec 2017
Resigned 02 Dec 2021

MCGAGHEY, Gary Alfred

Resigned
Poland Street, LondonW1F 8PR
Born May 1968
Director
Appointed 02 Dec 2021
Resigned 01 Jul 2023

OSIO, Nicolas Ferran

Resigned
Great Portland Street First Floor, LondonW1W 7LT
Born April 1986
Director
Appointed 17 Jun 2024
Resigned 31 Jan 2025

Persons with significant control

1

0 Active
1 Ceased
New Street,, St Helier,JE2 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Ceased 19 Jun 2023
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Group
7 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 July 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
28 June 2023
SH19Statement of Capital
Resolution
28 June 2023
RESOLUTIONSResolutions
Legacy
28 June 2023
CAP-SSCAP-SS
Legacy
28 June 2023
SH20SH20
Notification Of A Person With Significant Control Statement
20 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Resolution
8 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2017
NEWINCIncorporation