BEAUTYCOM UK LIMITED

Register to unlock more data on OkredoRegister

BEAUTYCOM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07435248

Incorporation date

10/11/2010

Size

Full

Contacts

Registered address

Registered address

29/30 Fitzroy Square, London W1T 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2010)
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Auditor's resignation
dot icon30/11/2022
Director's details changed for Kimon Jerry Angelides on 2022-11-20
dot icon30/11/2022
Termination of appointment of Kimon Jerry Angelides as a director on 2022-11-17
dot icon22/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon13/09/2022
Full accounts made up to 2019-12-31
dot icon09/02/2022
Termination of appointment of Katia Winter Beauchamp as a director on 2021-07-23
dot icon22/10/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon27/08/2021
Termination of appointment of Alejandro Vallbona Munoz as a director on 2021-06-23
dot icon27/08/2021
Appointment of Kimon Jerry Angelides as a director on 2021-07-23
dot icon23/04/2021
Notification of Beautycom Europe Limited as a person with significant control on 2019-12-17
dot icon22/04/2021
Withdrawal of a person with significant control statement on 2021-04-22
dot icon26/10/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon12/05/2020
Termination of appointment of Sally Persis Maclaren Scott as a director on 2020-02-28
dot icon12/05/2020
Appointment of Alejandro Vallbona Munoz as a director on 2020-02-28
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-12-16
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-16
dot icon20/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon17/07/2019
Accounts for a small company made up to 2018-12-31
dot icon28/03/2019
Appointment of Ms Sally Persis Maclaren Scott as a director on 2018-08-01
dot icon19/10/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon09/08/2018
Termination of appointment of Savannah Leah Sachs as a director on 2018-07-31
dot icon06/06/2018
Appointment of Katia Winter Beauchamp as a director on 2018-06-05
dot icon17/05/2018
Accounts for a small company made up to 2017-12-31
dot icon24/01/2018
Termination of appointment of Philippe Pinatel as a director on 2018-01-22
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon21/09/2016
Appointment of Savannah Leah Sachs as a director on 2016-09-15
dot icon21/09/2016
Appointment of Philippe Pinatel as a director on 2016-09-15
dot icon21/09/2016
Termination of appointment of Quentin Didier Florent Vacher as a director on 2016-09-15
dot icon09/01/2016
Full accounts made up to 2014-12-31
dot icon14/10/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon09/04/2015
Appointment of Mr Quentin Didier Florent Vacher as a director on 2015-04-01
dot icon09/04/2015
Termination of appointment of Maria Anthouli Trokoudes as a director on 2015-04-01
dot icon07/11/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Registered office address changed from 19 Albemarle Street London W1S 4HS England on 2014-03-20
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon14/08/2013
Registered office address changed from C/O Joliebox Uk / Beautycom Uk 19 Albemarle Street London W1S 4BB United Kingdom on 2013-08-14
dot icon30/04/2013
Termination of appointment of Tenbury Secretaries Ltd as a secretary
dot icon06/11/2012
Appointment of Maria Anthouli Trokoudes as a director
dot icon06/11/2012
Termination of appointment of Thérèse M'boungoubaya as a director
dot icon10/08/2012
Memorandum and Articles of Association
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon26/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon24/07/2012
Director's details changed for Miss Therese M'boungoubaya on 2011-12-01
dot icon24/07/2012
Termination of appointment of Thérèse M'boungoubaya as a director
dot icon25/06/2012
Appointment of Ms Thérèse Bella M'boungoubaya as a director
dot icon25/06/2012
Appointment of Tenbury Secretaries Ltd as a secretary
dot icon24/06/2012
Termination of appointment of Martin Mignot as a director
dot icon24/06/2012
Registered office address changed from 130B Whitecross Street London EC1Y 8PU England on 2012-06-24
dot icon17/05/2012
Duplicate mortgage certificatecharge no:1
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/01/2012
Termination of appointment of Samuel Serra as a director
dot icon18/01/2012
Termination of appointment of Matthew Collins as a director
dot icon19/12/2011
Resolutions
dot icon14/12/2011
Certificate of change of name
dot icon08/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon11/11/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon07/07/2011
Resolutions
dot icon01/07/2011
Appointment of Mr Matthew James Collins as a director
dot icon30/06/2011
Statement of capital following an allotment of shares on 2011-06-22
dot icon29/06/2011
Appointment of Mr Samuel Serra as a director
dot icon23/06/2011
Statement of capital following an allotment of shares on 2011-06-15
dot icon10/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
01/08/2023
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Matthew James
Director
15/06/2011 - 01/12/2011
3
TENBURY SECRETARIES LTD
Corporate Secretary
01/03/2012 - 30/04/2013
80
Serra, Samuel
Director
15/06/2011 - 01/12/2011
5
Sachs, Savannah Leah
Director
15/09/2016 - 31/07/2018
-
Vacher, Quentin Didier Florent
Director
01/04/2015 - 15/09/2016
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BEAUTYCOM UK LIMITED

BEAUTYCOM UK LIMITED is an(a) Active company incorporated on 10/11/2010 with the registered office located at 29/30 Fitzroy Square, London W1T 6LQ. There is currently no 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 BEAUTYCOM UK LIMITED?

toggle

BEAUTYCOM UK LIMITED is currently Active. It was registered on 10/11/2010 .

Where is BEAUTYCOM UK LIMITED located?

toggle

BEAUTYCOM UK LIMITED is registered at 29/30 Fitzroy Square, London W1T 6LQ.

What does BEAUTYCOM UK LIMITED do?

toggle

BEAUTYCOM UK LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BEAUTYCOM UK LIMITED?

toggle

The latest filing was on 12/11/2024: Compulsory strike-off action has been suspended.