AESOP UK LIMITED

Register to unlock more data on OkredoRegister

AESOP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05192303

Incorporation date

29/07/2004

Size

Full

Contacts

Registered address

Registered address

Hay's Galleria, 1 Hay's Lane, Hay's Lane House, 3rd Floor, London SE1 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2004)
dot icon27/03/2026
Appointment of Ms Erin Elizabeth Schaffner as a director on 2026-03-24
dot icon27/03/2026
Appointment of Mr Thierry Herve Henri Cheval as a director on 2026-03-24
dot icon27/03/2026
Termination of appointment of Arnaud Morin as a director on 2026-03-24
dot icon27/03/2026
Termination of appointment of Riad Djellas as a director on 2026-03-24
dot icon27/03/2026
Appointment of Emma Howes as a secretary on 2026-03-24
dot icon19/12/2025
Full accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon04/04/2025
Memorandum and Articles of Association
dot icon04/04/2025
Resolutions
dot icon01/04/2025
Statement of company's objects
dot icon06/01/2025
Termination of appointment of Michael O'keeffe as a director on 2024-12-31
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Director's details changed for Riad Djellas on 2024-08-12
dot icon12/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon03/06/2024
Termination of appointment of Karl John Wederell as a director on 2024-05-31
dot icon21/05/2024
Appointment of Arnaud Morin as a director on 2024-05-18
dot icon20/05/2024
Termination of appointment of Guillaume Vincent Joseph Dauchy as a director on 2024-05-17
dot icon05/04/2024
Full accounts made up to 2022-12-31
dot icon03/10/2023
Memorandum and Articles of Association
dot icon03/10/2023
Resolutions
dot icon26/09/2023
Appointment of Guillaume Vincent Joseph Dauchy as a director on 2023-08-30
dot icon26/09/2023
Appointment of Riad Djellas as a director on 2023-08-30
dot icon21/09/2023
Registered office address changed from 3rd Floor Goldings House Hays Galleria 51-57 Tooley London SE1 2HX England to Hay's Galleria 1 Hay's Lane, Hay's Lane House, 3rd Floor London SE1 2HD on 2023-09-21
dot icon07/08/2023
Registered office address changed from 4-5 Long Yard London WC1N 3LU to 3rd Floor Goldings House Hays Galleria 51-57 Tooley London SE1 2HX on 2023-08-07
dot icon07/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon07/04/2022
Full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon17/05/2021
Appointment of Mr Karl John Wederell as a director on 2021-05-11
dot icon11/05/2021
Termination of appointment of Paula Suzanne Fallowfield as a director on 2021-05-11
dot icon03/11/2020
Director's details changed for Mr Michael O'keeffe on 2020-10-01
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon30/04/2020
Full accounts made up to 2018-12-31
dot icon22/01/2020
Termination of appointment of Kieran James Rivett as a director on 2020-01-09
dot icon22/01/2020
Termination of appointment of Thomas Henri Marc Buisson as a director on 2020-01-09
dot icon22/01/2020
Appointment of Mrs Paula Suzanne Fallowfield as a director on 2020-01-09
dot icon22/01/2020
Appointment of Mr Michael O'keeffe as a director on 2020-01-09
dot icon09/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon12/02/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon01/02/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon03/01/2019
Resolutions
dot icon09/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon08/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon19/12/2017
Full accounts made up to 2017-06-30
dot icon06/12/2017
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 4-5 Lone Yard London WC1N 3LN on 2017-12-06
dot icon06/09/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon29/03/2017
Full accounts made up to 2016-06-30
dot icon11/11/2016
Satisfaction of charge 3 in full
dot icon12/09/2016
Confirmation statement made on 2016-07-29 with updates
dot icon04/04/2016
Full accounts made up to 2015-06-30
dot icon29/02/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-02-29
dot icon04/02/2016
Director's details changed for Mr Thomas Henri Marc Buisson on 2016-02-04
dot icon14/10/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-06-30
dot icon19/09/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon12/12/2013
Full accounts made up to 2013-06-30
dot icon18/09/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon24/07/2013
Termination of appointment of Dennis Paphhitis as a director
dot icon24/07/2013
Appointment of Mr Kieran James Rivett as a director
dot icon31/01/2013
Duplicate mortgage certificatecharge no:6
dot icon29/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon09/10/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon17/09/2012
Accounts for a small company made up to 2012-06-30
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/10/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon17/10/2011
Accounts for a small company made up to 2011-06-30
dot icon24/01/2011
Appointment of Thomas Henri Marc Buisson as a director
dot icon11/10/2010
Accounts for a small company made up to 2010-06-30
dot icon13/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon13/09/2010
Director's details changed for Dennis Paphhitis on 2009-10-01
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/01/2010
Full accounts made up to 2009-06-30
dot icon30/07/2009
Return made up to 29/07/09; full list of members
dot icon19/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon30/07/2008
Return made up to 29/07/08; full list of members
dot icon21/07/2008
Appointment terminated secretary rysaffe secretaries
dot icon28/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon17/09/2007
Return made up to 29/07/07; full list of members
dot icon16/08/2007
Particulars of mortgage/charge
dot icon15/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon21/02/2007
Total exemption full accounts made up to 2005-06-30
dot icon16/08/2006
Return made up to 29/07/06; full list of members
dot icon13/07/2006
Delivery ext'd 3 mth 30/06/05
dot icon19/05/2006
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon02/08/2005
Return made up to 29/07/05; full list of members
dot icon04/08/2004
Secretary resigned
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'keeffe, Michael
Director
09/01/2020 - 31/12/2024
2
Wederell, Karl John
Director
11/05/2021 - 31/05/2024
-
Schaffner, Erin Elizabeth
Director
24/03/2026 - Present
3
Djellas, Riad
Director
30/08/2023 - 24/03/2026
25
Cheval, Thierry Herve Henri
Director
24/03/2026 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AESOP UK LIMITED

AESOP UK LIMITED is an(a) Active company incorporated on 29/07/2004 with the registered office located at Hay's Galleria, 1 Hay's Lane, Hay's Lane House, 3rd Floor, London SE1 2HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AESOP UK LIMITED?

toggle

AESOP UK LIMITED is currently Active. It was registered on 29/07/2004 .

Where is AESOP UK LIMITED located?

toggle

AESOP UK LIMITED is registered at Hay's Galleria, 1 Hay's Lane, Hay's Lane House, 3rd Floor, London SE1 2HD.

What does AESOP UK LIMITED do?

toggle

AESOP UK LIMITED operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for AESOP UK LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Ms Erin Elizabeth Schaffner as a director on 2026-03-24.