Background WavePink WaveYellow Wave

WALGREENS BOOTS ALLIANCE UK 3 LIMITED (11521836)

WALGREENS BOOTS ALLIANCE UK 3 LIMITED (11521836) is an active UK company. incorporated on 16 August 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WALGREENS BOOTS ALLIANCE UK 3 LIMITED has been registered for 7 years. Current directors include DUNN, Mathew James, KERSCHEN, Marco Rene Leon Robert.

Company Number
11521836
Status
active
Type
ltd
Incorporated
16 August 2018
Age
7 years
Address
Sedley Place, London, W1C 2JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNN, Mathew James, KERSCHEN, Marco Rene Leon Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALGREENS BOOTS ALLIANCE UK 3 LIMITED

WALGREENS BOOTS ALLIANCE UK 3 LIMITED is an active company incorporated on 16 August 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WALGREENS BOOTS ALLIANCE UK 3 LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11521836

LTD Company

Age

7 Years

Incorporated 16 August 2018

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: Full Accounts

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
Contact
Address

Sedley Place 361 Oxford Street London, W1C 2JL,

Timeline

21 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Sept 18
Owner Exit
Aug 19
Funding Round
Aug 19
Capital Update
Nov 19
Director Left
Dec 20
Director Joined
Dec 20
Capital Update
Mar 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Capital Update
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Capital Update
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Feb 26
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUNN, Mathew James

Active
361 Oxford Street, LondonW1C 2JL
Born October 1974
Director
Appointed 23 Jul 2025

KERSCHEN, Marco Rene Leon Robert

Active
361 Oxford Street, LondonW1C 2JL
Born February 1974
Director
Appointed 10 Oct 2023

STANDISH, Frank, Mr.

Resigned
361 Oxford Street, LondonW1C 2JL
Secretary
Appointed 16 Aug 2018
Resigned 17 Feb 2026

CLARE, Aidan Gerard

Resigned
361 Oxford Street, LondonW1C 2JL
Born July 1966
Director
Appointed 16 Aug 2018
Resigned 22 Feb 2022

DRAKE, Kate Charlotte

Resigned
361 Oxford Street, LondonW1C 2JL
Born April 1982
Director
Appointed 22 Feb 2022
Resigned 26 Sept 2023

HARRIS, Omorlie

Resigned
361 Oxford Street, LondonW1C 2JL
Born June 1977
Director
Appointed 22 Feb 2022
Resigned 23 Jul 2025

JENNINGS, Clare Louisa Minnie, Mrs.

Resigned
361 Oxford Street, LondonW1C 2JL
Born May 1972
Director
Appointed 22 Dec 2020
Resigned 31 Dec 2021

MULLER, Mark Francis, Mr.

Resigned
361 Oxford Street, LondonW1C 2JL
Born May 1964
Director
Appointed 16 Aug 2018
Resigned 22 Dec 2020

STANDISH, Frank

Resigned
361 Oxford Street, LondonW1C 2JL
Born December 1963
Director
Appointed 16 Aug 2018
Resigned 17 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
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 22 Jul 2019
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 16 Aug 2018
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

51

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
Resolution
2 September 2025
RESOLUTIONSResolutions
Memorandum Articles
2 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
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
Capital Statement Capital Company With Date Currency Figure
24 June 2025
SH19Statement of Capital
Legacy
24 June 2025
SH20SH20
Legacy
24 June 2025
CAP-SSCAP-SS
Resolution
24 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
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
Capital Statement Capital Company With Date Currency Figure
21 August 2023
SH19Statement of Capital
Legacy
21 August 2023
SH20SH20
Legacy
21 August 2023
CAP-SSCAP-SS
Resolution
21 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 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
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination 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
Capital Statement Capital Company With Date Currency Figure
11 March 2021
SH19Statement of Capital
Legacy
11 March 2021
SH20SH20
Legacy
11 March 2021
CAP-SSCAP-SS
Resolution
11 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
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
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Legacy
20 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 November 2019
SH19Statement of Capital
Legacy
20 November 2019
CAP-SSCAP-SS
Resolution
20 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Incorporation Company
16 August 2018
NEWINCIncorporation