BULLDOG SKINCARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BULLDOG SKINCARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08850582

Incorporation date

17/01/2014

Size

Full

Contacts

Registered address

Registered address

99 Great Portland Street, London W1W 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2014)
dot icon13/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon22/10/2025
Director's details changed for Latanya Langley on 2025-08-15
dot icon22/10/2025
Change of details for Edgewell Personal Care Holdings Uk Limited as a person with significant control on 2025-08-15
dot icon08/10/2025
Termination of appointment of Daniel Joseph Sullivan as a director on 2025-10-01
dot icon08/10/2025
Appointment of Francesca De Franco Weissman as a director on 2025-10-02
dot icon11/08/2025
Registered office address changed from Wogan House 99 Great Portland Street London W1W 7NY England to 99 Great Portland Street London W1W 7NY on 2025-08-11
dot icon24/07/2025
Registered office address changed from Sword House Totteridge Road High Wycombe Buckinghamshire HP13 6DG England to Wogan House 99 Great Portland Street London W1W 7NY on 2025-07-24
dot icon14/04/2025
Full accounts made up to 2024-09-30
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon09/09/2024
Full accounts made up to 2023-09-30
dot icon17/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon28/12/2023
Termination of appointment of John Norman Hill as a director on 2023-12-20
dot icon28/12/2023
Appointment of Mr Daniel Joseph Sullivan as a director on 2023-12-20
dot icon08/07/2023
Full accounts made up to 2022-09-30
dot icon08/05/2023
Director's details changed for Latanya Langley on 2023-05-03
dot icon06/02/2023
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon07/04/2022
Full accounts made up to 2021-09-30
dot icon14/03/2022
Appointment of Latanya Langley as a director on 2022-03-14
dot icon14/03/2022
Termination of appointment of Marisa Brenda Iasenza as a director on 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon05/07/2021
Full accounts made up to 2020-09-30
dot icon03/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon27/08/2020
Full accounts made up to 2019-09-30
dot icon21/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon02/07/2019
Full accounts made up to 2018-09-30
dot icon09/04/2019
Termination of appointment of Rod Ryan Little as a director on 2019-04-01
dot icon09/04/2019
Termination of appointment of Colin Anthony Hutchison as a director on 2019-04-01
dot icon09/04/2019
Appointment of John Norman Hill as a director on 2019-04-01
dot icon09/04/2019
Appointment of Ms Marisa Brenda Iasenza as a director on 2019-04-01
dot icon05/04/2019
Termination of appointment of David Paul Hatfield as a director on 2019-03-01
dot icon18/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon03/04/2018
Appointment of Colin Anthony Hutchison as a director on 2018-03-09
dot icon03/04/2018
Appointment of Rod Ryan Little as a director on 2018-03-09
dot icon29/03/2018
Termination of appointment of Manish Ramdas Shanbhag as a secretary on 2018-03-09
dot icon29/03/2018
Termination of appointment of Manish Ramdas Shanbhag as a director on 2018-03-09
dot icon23/03/2018
Full accounts made up to 2017-09-30
dot icon18/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon10/01/2018
Termination of appointment of Sandra Jean Sheldon as a director on 2017-12-12
dot icon24/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon17/11/2016
Resolutions
dot icon14/11/2016
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon08/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon04/11/2016
Registered office address changed from 26 Red Lion Square London WC1R 4AG to Sword House Totteridge Road High Wycombe Buckinghamshire HP13 6DG on 2016-11-04
dot icon04/11/2016
Termination of appointment of Peter Jeremy Littlewood as a director on 2016-10-31
dot icon04/11/2016
Appointment of Sandra Jean Sheldon as a director on 2016-10-31
dot icon04/11/2016
Appointment of David Paul Hatfield as a director on 2016-10-31
dot icon04/11/2016
Appointment of Manish Ramdas Shanbhag as a director on 2016-10-31
dot icon02/11/2016
Termination of appointment of Kevin James Hickman as a director on 2016-10-31
dot icon02/11/2016
Termination of appointment of Simon Joseph Duffy as a director on 2016-10-31
dot icon02/11/2016
Termination of appointment of Rhodri Andrew Ferrier as a director on 2016-10-31
dot icon02/11/2016
Appointment of Manish Ramdas Shanbhag as a secretary on 2016-10-31
dot icon30/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/10/2015
Appointment of Kevin James Hickman as a director on 2015-07-17
dot icon09/10/2015
Appointment of Mr Peter Jeremy Littlewood as a director on 2015-07-17
dot icon08/10/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon06/09/2015
Statement of capital following an allotment of shares on 2015-07-17
dot icon06/09/2015
Statement of capital following an allotment of shares on 2015-07-17
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-07-17
dot icon01/09/2015
Appointment of Simon Joseph Duffy as a director on 2015-07-17
dot icon11/08/2015
Resolutions
dot icon10/06/2015
Change of share class name or designation
dot icon10/06/2015
Sub-division of shares on 2015-05-29
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon30/04/2014
Certificate of change of name
dot icon30/04/2014
Change of name notice
dot icon03/04/2014
Director's details changed for Rhodri Andrew Ferrier on 2014-02-20
dot icon17/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shanbhag, Manish Ramdas
Secretary
31/10/2016 - 09/03/2018
-
Ferrier, Rhodri Andrew
Director
17/01/2014 - 31/10/2016
7
Sullivan, Daniel Joseph
Director
20/12/2023 - 01/10/2025
5
Hickman, Kevin James
Director
17/07/2015 - 31/10/2016
1
Weissman, Francesca De Franco
Director
02/10/2025 - Present
3

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+
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 BULLDOG SKINCARE HOLDINGS LIMITED

BULLDOG SKINCARE HOLDINGS LIMITED is an(a) Active company incorporated on 17/01/2014 with the registered office located at 99 Great Portland Street, London W1W 7NY. 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 BULLDOG SKINCARE HOLDINGS LIMITED?

toggle

BULLDOG SKINCARE HOLDINGS LIMITED is currently Active. It was registered on 17/01/2014 .

Where is BULLDOG SKINCARE HOLDINGS LIMITED located?

toggle

BULLDOG SKINCARE HOLDINGS LIMITED is registered at 99 Great Portland Street, London W1W 7NY.

What does BULLDOG SKINCARE HOLDINGS LIMITED do?

toggle

BULLDOG SKINCARE HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BULLDOG SKINCARE HOLDINGS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-11 with no updates.