REVOLUTION BEAUTY GROUP PLC

Register to unlock more data on OkredoRegister

REVOLUTION BEAUTY GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11666025

Incorporation date

07/11/2018

Size

Group

Contacts

Registered address

Registered address

2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent ME11 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon08/01/2026
Statement of capital following an allotment of shares on 2026-01-07
dot icon16/12/2025
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London, Greater London England EC4Y 0DT England to 2-3 Sheet Glass Road Cullet Drive Queenborough Kent ME11 5JS on 2025-12-16
dot icon13/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon30/10/2025
Statement of capital following an allotment of shares on 2025-10-22
dot icon08/10/2025
Resolutions
dot icon06/10/2025
Group of companies' accounts made up to 2025-02-28
dot icon02/10/2025
Termination of appointment of Rachel May Horsefield as a director on 2025-09-29
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-09-15
dot icon23/09/2025
Registration of charge 116660250006, created on 2025-09-22
dot icon15/09/2025
Resolutions
dot icon11/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon03/09/2025
Termination of appointment of Colin Glen Henry as a director on 2025-08-26
dot icon03/09/2025
Appointment of Mr Thomas Donald Allsworth as a director on 2025-08-26
dot icon15/08/2025
Director's details changed for Mr Neil James Catto on 2025-01-31
dot icon05/06/2025
Termination of appointment of Peter John Hallett as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of Erin Aileen Brookes as a director on 2025-06-05
dot icon05/06/2025
Appointment of Mr Iain Mcdonald as a director on 2025-05-30
dot icon03/06/2025
Termination of appointment of Lauren Elizabeth Brindley as a director on 2025-05-31
dot icon30/05/2025
Termination of appointment of Alistair Kenneth Mcgeorge as a director on 2025-05-20
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon18/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon07/11/2024
Statement of capital following an allotment of shares on 2024-11-01
dot icon04/09/2024
Group of companies' accounts made up to 2024-02-28
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-08-28
dot icon13/08/2024
Resolutions
dot icon22/07/2024
Statement of capital following an allotment of shares on 2024-07-16
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-04-15
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-02-21
dot icon22/12/2023
Appointment of Mrs Erin Aileen Brookes as a director on 2023-12-13
dot icon20/12/2023
Termination of appointment of Elizabeth Janet Lake as a director on 2023-12-13
dot icon07/12/2023
Second filing for the notification of Boohoo Group Plc as a person with significant control
dot icon01/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon27/11/2023
Cessation of Thomas Donald Allsworth as a person with significant control on 2023-05-24
dot icon27/11/2023
Cessation of Adam Nicholas Minto as a person with significant control on 2022-11-09
dot icon09/10/2023
Memorandum and Articles of Association
dot icon09/10/2023
Resolutions
dot icon29/09/2023
Group of companies' accounts made up to 2023-02-28
dot icon27/09/2023
Appointment of Mrs Lauren Elizabeth Brindley as a director on 2023-09-18
dot icon22/09/2023
Termination of appointment of Rachel Stella Jane Maguire as a director on 2023-08-31
dot icon22/09/2023
Termination of appointment of Matthew Eatough as a director on 2023-08-31
dot icon22/09/2023
Termination of appointment of Jeremy James Schwartz as a director on 2023-08-31
dot icon13/09/2023
Appointment of Mr Colin Glen Henry as a director on 2023-08-31
dot icon13/09/2023
Appointment of Mr Christopher Ramon Fry as a director on 2023-08-31
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-19
dot icon28/07/2023
Appointment of Mr Neil James Catto as a director on 2023-07-18
dot icon26/07/2023
Appointment of Rachel May Horsefield as a director on 2023-07-18
dot icon26/07/2023
Appointment of Mr Alistair Kenneth Mcgeorge as a director on 2023-07-18
dot icon26/07/2023
Appointment of Mr Peter John Hallett as a director on 2023-07-18
dot icon21/07/2023
Termination of appointment of Derek Zissman as a director on 2023-07-18
dot icon21/07/2023
Termination of appointment of Robert Holt as a director on 2023-07-18
dot icon03/07/2023
Appointment of Mr Robert Holt as a director on 2023-06-27
dot icon03/07/2023
Appointment of Ms Elizabeth Janet Lake as a director on 2023-06-27
dot icon03/07/2023
Appointment of Mr Derek Zissman as a director on 2023-06-27
dot icon03/07/2023
Registered office address changed from C/O Revolution Beauty Holdings Ltd 2-3 Sheet Glass Road Cullet Drive Queenborough ME11 5JS United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London, Greater London England EC4Y 0DT on 2023-07-03
dot icon30/06/2023
Appointment of Matthew Eatough as a director on 2023-06-27
dot icon30/06/2023
Termination of appointment of Robert Holt as a director on 2023-06-27
dot icon30/06/2023
Termination of appointment of Elizabeth Janet Lake as a director on 2023-06-27
dot icon30/06/2023
Appointment of Mrs Rachel Stella Jane Maguire as a director on 2023-06-27
dot icon30/06/2023
Termination of appointment of Derek Zissman as a director on 2023-06-27
dot icon17/06/2023
Group of companies' accounts made up to 2022-02-28
dot icon07/06/2023
Termination of appointment of Thomas Donald Allsworth as a director on 2023-05-24
dot icon16/01/2023
Termination of appointment of Almond Cs Limited as a secretary on 2023-01-12
dot icon16/01/2023
Appointment of One Advisory Limited as a secretary on 2023-01-12
dot icon21/12/2022
Termination of appointment of Gita Samani as a director on 2022-12-16
dot icon21/12/2022
Termination of appointment of Edward William Rumsey as a director on 2022-12-16
dot icon30/11/2022
Notification of Boohoo Group Plc as a person with significant control on 2022-11-24
dot icon30/11/2022
Appointment of Mr Robert Holt as a director on 2022-11-28
dot icon09/11/2022
Termination of appointment of Adam Nicholas Minto as a director on 2022-11-09
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
31/08/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Iain
Director
30/05/2025 - Present
22
Maguire, Rachel Stella Jane
Director
27/06/2023 - 31/08/2023
6
Allsworth, Thomas Donald
Director
07/11/2018 - 24/05/2023
40
Allsworth, Thomas Donald
Director
26/08/2025 - Present
40
Mr Neil James Catto
Director
18/07/2023 - Present
28

Persons with Significant Control

6
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 REVOLUTION BEAUTY GROUP PLC

REVOLUTION BEAUTY GROUP PLC is an(a) Active company incorporated on 07/11/2018 with the registered office located at 2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent ME11 5JS. There are currently 5 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 REVOLUTION BEAUTY GROUP PLC?

toggle

REVOLUTION BEAUTY GROUP PLC is currently Active. It was registered on 07/11/2018 .

Where is REVOLUTION BEAUTY GROUP PLC located?

toggle

REVOLUTION BEAUTY GROUP PLC is registered at 2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent ME11 5JS.

What does REVOLUTION BEAUTY GROUP PLC do?

toggle

REVOLUTION BEAUTY GROUP PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for REVOLUTION BEAUTY GROUP PLC?

toggle

The latest filing was on 08/01/2026: Statement of capital following an allotment of shares on 2026-01-07.