Background WavePink WaveYellow Wave

AH UK HOLDCO 1 LIMITED (12553704)

AH UK HOLDCO 1 LIMITED (12553704) is an active UK company. incorporated on 9 April 2020. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AH UK HOLDCO 1 LIMITED has been registered for 5 years. Current directors include BOOKER, Roger Denys, CLEARY, James, VIAENE, Axel.

Company Number
12553704
Status
active
Type
ltd
Incorporated
9 April 2020
Age
5 years
Address
Space 4th Floor, Woking, GU21 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOKER, Roger Denys, CLEARY, James, VIAENE, Axel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AH UK HOLDCO 1 LIMITED

AH UK HOLDCO 1 LIMITED is an active company incorporated on 9 April 2020 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AH UK HOLDCO 1 LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12553704

LTD Company

Age

5 Years

Incorporated 9 April 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

WBA UK HOLDCO 1 LIMITED
From: 9 April 2020To: 3 June 2021
Contact
Address

Space 4th Floor Chertsey Road Woking, GU21 5BJ,

Previous Addresses

2 the Heights Brooklands Weybridge Surrey KT13 0NY England
From: 27 May 2021To: 5 June 2024
4th Floor 361 Oxford Street London W1C 2JL England
From: 9 April 2020To: 27 May 2021
Timeline

17 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
May 20
Capital Update
Nov 20
Owner Exit
May 21
Owner Exit
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Joined
Oct 21
Funding Round
Nov 21
Director Joined
May 22
Director Left
May 22
Director Left
Mar 23
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PIROUZ, Kourosh

Active
West First Avenue, Conshohocken19428
Secretary
Appointed 01 Jun 2021

BOOKER, Roger Denys

Active
Chertsey Road, WokingGU21 5BJ
Born May 1946
Director
Appointed 06 Oct 2021

CLEARY, James

Active
West First Avenue, Conshohocken19428
Born July 1963
Director
Appointed 01 Jun 2021

VIAENE, Axel

Active
Chertsey Road, WokingGU21 5BJ
Born May 1973
Director
Appointed 01 May 2022

STANDISH, Frank, Mr.

Resigned
Brooklands, WeybridgeKT13 0NY
Secretary
Appointed 09 Apr 2020
Resigned 01 Jun 2021

CHOU, John Gardner

Resigned
West First Avenue, Conshohocken19428
Born October 1956
Director
Appointed 01 Jun 2021
Resigned 01 May 2022

CLARE, Aidan Gerard

Resigned
Brooklands, WeybridgeKT13 0NY
Born July 1966
Director
Appointed 09 Apr 2020
Resigned 01 Jun 2021

KERSCHEN, Marco Rene Leon Robert, Mr.

Resigned
Brooklands, WeybridgeKT13 0NY
Born February 1974
Director
Appointed 09 Apr 2020
Resigned 01 Jun 2021

QUINN, John

Resigned
West First Avenue, Conshohocken19428
Born September 1955
Director
Appointed 01 Jun 2021
Resigned 17 Feb 2023

STANDISH, Frank

Resigned
Brooklands, WeybridgeKT13 0NY
Born December 1963
Director
Appointed 09 Apr 2020
Resigned 01 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
Plane Tree Crescent, FelthamTW13 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Little Falls Drive, Wilmington19807

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021
Ceased 01 Jun 2021
High Street, FalkirkFK1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 21 May 2021
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 09 Apr 2020
Ceased 18 May 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Resolution
3 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 November 2020
SH19Statement of Capital
Legacy
9 November 2020
SH20SH20
Legacy
9 November 2020
CAP-SSCAP-SS
Resolution
9 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2020
NEWINCIncorporation