BEAUTY LABS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BEAUTY LABS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12373935

Incorporation date

20/12/2019

Size

Small

Contacts

Registered address

Registered address

S&W Partners Llp, C/O Rrs Department, Eq, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2019)
dot icon18/02/2026
Liquidators' statement of receipts and payments to 2025-12-28
dot icon11/11/2025
Registered office address changed from C/O Rrs, Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S&W Partners Llp, C/O Rrs Department, Eq 45 Gresham Street London EC2V 7BG on 2025-11-11
dot icon09/01/2024
Statement of affairs
dot icon05/01/2024
Registered office address changed from 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE to 45 Gresham Street London EC2V 7BG on 2024-01-05
dot icon03/01/2024
Resolutions
dot icon03/01/2024
Appointment of a voluntary liquidator
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon13/11/2023
Registered office address changed from C/O Amyris Uk Trading Limited, Second Floor 10-11 Clerkenwell Green London EC1R 0DP England to 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2023-11-13
dot icon08/09/2023
Second filing for the appointment of Mr Luca Galantucci as a director
dot icon04/09/2023
Second filing for the appointment of Luca Galantucci as a director
dot icon16/08/2023
Appointment of Mr Luca Galantucci as a director on 2023-08-11
dot icon16/08/2023
Appointment of Mrs Sian Luke as a director on 2023-08-11
dot icon16/08/2023
Termination of appointment of Lee John Tappenden as a director on 2023-08-14
dot icon16/08/2023
Termination of appointment of John Melo as a director on 2023-06-25
dot icon12/05/2023
Accounts for a small company made up to 2021-12-31
dot icon02/05/2023
Registered office address changed from Vitrum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS United Kingdom to C/O Amyris Uk Trading Limited Second Floor 10-11 Clerkenwell Green London EC1R 0DP on 2023-05-02
dot icon02/05/2023
Registered office address changed from C/O Amyris Uk Trading Limited Second Floor 10-11 Clerkenwell Green London EC1R 0DP England to C/O Amyris Uk Trading Limited, Second Floor 10-11 Clerkenwell Green London EC1R 0DP on 2023-05-02
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon27/04/2023
Confirmation statement made on 2022-12-19 with updates
dot icon08/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon14/06/2022
Termination of appointment of Anne Myong as a director on 2022-06-01
dot icon14/06/2022
Appointment of Mr Lee John Tappenden as a director on 2022-06-01
dot icon19/05/2022
Change of details for Amyris Inc as a person with significant control on 2021-09-01
dot icon19/05/2022
Cessation of Amyris, Inc. as a person with significant control on 2021-08-31
dot icon15/03/2022
Compulsory strike-off action has been discontinued
dot icon14/03/2022
Confirmation statement made on 2021-12-19 with updates
dot icon14/03/2022
Notification of Amyris Inc as a person with significant control on 2021-09-01
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon14/09/2021
Cessation of Disruptional Ltd as a person with significant control on 2021-08-31
dot icon14/09/2021
Notification of Amyris, Inc. as a person with significant control on 2021-08-31
dot icon13/09/2021
Termination of appointment of William Doug Jacob as a director on 2021-08-31
dot icon13/09/2021
Termination of appointment of Riaan Henning Hodgson as a director on 2021-08-31
dot icon13/09/2021
Termination of appointment of Mark Michael Gerhard as a director on 2021-08-31
dot icon13/09/2021
Appointment of Anne Myong as a director on 2021-08-31
dot icon13/09/2021
Appointment of John Melo as a director on 2021-08-31
dot icon30/06/2021
Accounts for a small company made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-07-13
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-10-02
dot icon12/10/2020
Resolutions
dot icon06/10/2020
Memorandum and Articles of Association
dot icon06/10/2020
Sub-division of shares on 2020-02-17
dot icon25/09/2020
Appointment of Mr William Doug Jacob as a director on 2020-07-13
dot icon20/12/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
19/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tappenden, Lee John
Director
01/06/2022 - 14/08/2023
7
Galantucci, Luca
Director
11/08/2023 - Present
-
Luke, Sian
Director
11/08/2023 - Present
1
Melo, John
Director
31/08/2021 - 25/06/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUTY LABS INTERNATIONAL LIMITED

BEAUTY LABS INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 20/12/2019 with the registered office located at S&W Partners Llp, C/O Rrs Department, Eq, 45 Gresham Street, London EC2V 7BG. There are currently 2 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 BEAUTY LABS INTERNATIONAL LIMITED?

toggle

BEAUTY LABS INTERNATIONAL LIMITED is currently Liquidation. It was registered on 20/12/2019 .

Where is BEAUTY LABS INTERNATIONAL LIMITED located?

toggle

BEAUTY LABS INTERNATIONAL LIMITED is registered at S&W Partners Llp, C/O Rrs Department, Eq, 45 Gresham Street, London EC2V 7BG.

What does BEAUTY LABS INTERNATIONAL LIMITED do?

toggle

BEAUTY LABS INTERNATIONAL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BEAUTY LABS INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/02/2026: Liquidators' statement of receipts and payments to 2025-12-28.