Background WavePink WaveYellow Wave

AI WERTHEIMER HOLDINGS LIMITED (FC034998)

AI WERTHEIMER HOLDINGS LIMITED (FC034998) is an active UK company. incorporated on 30 November 2017. with registered office in St Helier. AI WERTHEIMER HOLDINGS LIMITED has been registered for 8 years. Current directors include COLLIER, Andrew David, WISE, Sarah Louise.

Company Number
FC034998
Status
active
Type
oversea-company
Incorporated
30 November 2017
Age
8 years
Address
26 New Street, St Helier, JE2 3RA
Directors
COLLIER, Andrew David, WISE, Sarah Louise

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AI WERTHEIMER HOLDINGS LIMITED

AI WERTHEIMER HOLDINGS LIMITED is an active company incorporated on 30 November 2017 with the registered office located in St Helier. AI WERTHEIMER HOLDINGS LIMITED was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

FC034998

OVERSEA-COMPANY Company

Age

8 Years

Incorporated 30 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

26 New Street St Helier, JE2 3RA,

Timeline

No significant events found

Capital Table
People

Officers

7

3 Active
4 Resigned

OCORIAN SECRETARIES (JERSEY) LIMITED

Active
New Street, St. HelierJE2 3RA
Corporate secretary
Appointed 26 Jan 2018

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
Wells, LondonW1A 3AE
Born November 1982
Director
Appointed 22 Mar 2018
Resigned 17 Jun 2024

BROCKLEBANK, James Gerald Arthur

Resigned
2 Leman Street, LondonE1 8FA
Born April 1970
Director
Appointed 26 Jan 2018
Resigned 31 Jan 2025

DAWSON, Andrew James Maddison

Resigned
2 Leman Street, LondonE1 8FA
Born March 1978
Director
Appointed 26 Jan 2018
Resigned 22 Mar 2018

OSIO, Nicolas

Resigned
Leeds Valley Park, LeedsLS10 1AB
Born April 1986
Director
Appointed 17 Jun 2024
Resigned 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Previous Shortened
20 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
20 February 2025
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 February 2025
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
20 February 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
20 February 2025
OSAP01OSAP01
Change Company Details By Uk Establishment Overseas Company With Change Details
12 February 2025
OSCH01OSCH01
Appoint Person Director Overseas Company With Name Appointment Date
29 August 2024
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
29 August 2024
OSTM01OSTM01
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Change Corporate Secretary Overseas Company With Change Date
29 February 2024
OSCH06OSCH06
Change Company Details By Uk Establishment Overseas Company With Change Details
27 July 2023
OSCH01OSCH01
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
8 April 2022
OSCH02OSCH02
Accounts With Accounts Type Group
16 August 2021
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
14 November 2020
OSCH01OSCH01
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2018
AA01Change of Accounting Reference Date
Termination Person Director Overseas Company With Name Termination Date
24 August 2018
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
24 August 2018
OSAP01OSAP01
Appointment At Registration Of Person Authorised To Represent
26 January 2018
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
26 January 2018
OS-PAROS-PAR
Register Overseas Company
26 January 2018
OSIN01OSIN01