BEAUTY INTERNATIONAL AUSTRIA LIMITED

Register to unlock more data on OkredoRegister

BEAUTY INTERNATIONAL AUSTRIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09981657

Incorporation date

02/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

London(Strand) Office, 7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2016)
dot icon28/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/01/2025
Appointment of Ms Yazmin De Los Angeles Elizondo Sibaja as a director on 2025-01-20
dot icon23/01/2025
Termination of appointment of Gina Maria Elizondo Sibaja as a director on 2025-01-20
dot icon23/01/2025
Notification of Yazmin De Los Angeles Elizondo Sibaja as a person with significant control on 2025-01-20
dot icon23/01/2025
Cessation of Gina Maria Elizondo Sibaja as a person with significant control on 2025-01-20
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Registered office address changed from The Barn Church Road Northfield Birmingham B31 2LX England to London(Strand) Office 7 Bell Yard London WC2A 2JR on 2023-07-24
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon27/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon19/11/2021
Register(s) moved to registered inspection location Ga Secretarial Service Limited 7 Bell Yard London WC2A 2JR
dot icon19/11/2021
Register inspection address has been changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to Ga Secretarial Service Limited 7 Bell Yard London WC2A 2JR
dot icon19/11/2021
Notification of Gina Maria Elizondo Sibaja as a person with significant control on 2021-10-29
dot icon19/11/2021
Appointment of Mrs Gina Maria Elizondo Sibaja as a director on 2021-10-29
dot icon18/11/2021
Secretary's details changed for Ga Secretarial Service Limited on 2021-10-29
dot icon18/11/2021
Cessation of Julie Ann Khammo as a person with significant control on 2021-10-29
dot icon18/11/2021
Termination of appointment of Julie Ann Khammo as a director on 2021-10-29
dot icon17/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon13/02/2017
Resolutions
dot icon01/09/2016
Register(s) moved to registered inspection location Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
dot icon01/09/2016
Register inspection address has been changed to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
dot icon08/08/2016
Director's details changed for Ms Julie Ann Khammo on 2016-08-08
dot icon08/08/2016
Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to The Barn Church Road Northfield Birmingham B31 2LX on 2016-08-08
dot icon01/06/2016
Appointment of Ms Julie Ann Khammo as a director on 2016-05-28
dot icon01/06/2016
Director's details changed
dot icon31/05/2016
Termination of appointment of James Michael Butler as a director on 2016-05-27
dot icon31/05/2016
Secretary's details changed for Ga Secretarial Service Limited on 2016-05-31
dot icon08/03/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon02/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+48.62 % *

* during past year

Cash in Bank

£169,796.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.38K
-
0.00
114.25K
-
2022
0
63.35K
-
0.00
169.80K
-
2022
0
63.35K
-
0.00
169.80K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

63.35K £Ascended244.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.80K £Ascended48.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GA SECRETARIAL SERVICE LIMITED
Corporate Secretary
02/02/2016 - Present
319
Khammo, Julie Ann
Director
28/05/2016 - 29/10/2021
4
Butler, James Michael
Director
02/02/2016 - 27/05/2016
10
Mrs. Gina Maria Elizondo Sibaja
Director
29/10/2021 - 20/01/2025
4
Elizondo Sibaja, Yazmin De Los Angeles
Director
20/01/2025 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUTY INTERNATIONAL AUSTRIA LIMITED

BEAUTY INTERNATIONAL AUSTRIA LIMITED is an(a) Active company incorporated on 02/02/2016 with the registered office located at London(Strand) Office, 7 Bell Yard, London WC2A 2JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTY INTERNATIONAL AUSTRIA LIMITED?

toggle

BEAUTY INTERNATIONAL AUSTRIA LIMITED is currently Active. It was registered on 02/02/2016 .

Where is BEAUTY INTERNATIONAL AUSTRIA LIMITED located?

toggle

BEAUTY INTERNATIONAL AUSTRIA LIMITED is registered at London(Strand) Office, 7 Bell Yard, London WC2A 2JR.

What does BEAUTY INTERNATIONAL AUSTRIA LIMITED do?

toggle

BEAUTY INTERNATIONAL AUSTRIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEAUTY INTERNATIONAL AUSTRIA LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-23 with no updates.