Company NameDermalogica (UK) Limited
Company StatusActive
Company Number02263856
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Previous NamesGainwealthy Limited and Dermal Products (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Secretary NameJames Oliver Earley
StatusCurrent
Appointed15 September 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Anthony Colin Rudd
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(30 years after company formation)
Appointment Duration5 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnilever House, 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Mark Hermann
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed02 September 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleGeneral Manager Dermalogica Uk/Ire
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameSiobhan Margaret Braines
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2023(35 years after company formation)
Appointment Duration10 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJane Drake Wurwand
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 25 November 2015)
RoleCompany Director
Correspondence Address1535 Beachey Place
Carson, California
Ca 90746
Director NameMr Stephen Kurland
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed04 April 1992(3 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameRaymond Leonard Wurwand
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1992(3 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 25 November 2015)
RoleCompany Director
Correspondence Address1535 Beachey Place
Carson, California
Ca 90746
Secretary NameRaymond Leonard Wurwand
NationalityAmerican
StatusResigned
Appointed04 April 1992(3 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 25 November 2015)
RoleCompany Director
Correspondence Address1535 Beachey Place
Carson, California
Ca 90746
Director NameElizabeth Capetta
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 February 1997)
RoleExecutive
Correspondence Address9 Cameo Apartments
17 Allington Street London
Greater London
SW1E 5EB
Director NameElizabeth Cappetta
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2002)
RoleManager
Correspondence AddressGround Floor Flat
303 Trinity Road
London
SW18 3SN
Director NameJennifer Mansell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(14 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 06 April 2018)
RoleAccountant
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Glenn Derrick Poy
Date of BirthApril 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed15 September 2015(27 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameAmarjit Kaur Conway
StatusResigned
Appointed15 September 2015(27 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2015)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Pamela Dickson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(27 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2021)
RoleGlobal Finance Director - Laundry
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMiss Spenta Magol
StatusResigned
Appointed11 April 2016(27 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusResigned
Appointed11 April 2016(27 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Stuart Colin Parkinson Hill
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2019)
RoleCfo Dermalogica
Country of ResidenceUnited States
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Katie Helen Close
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(32 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2022)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY

Contact

Websitedermalogica.co.uk

Location

Registered AddressThe Manser Building Thorncroft Manor Thorncroft Drive
Dorking Road
Leatherhead
Surrey
KT22 8JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South

Shareholders

250k at £1Dermalogica Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£52,647,277
Gross Profit£20,338,503
Net Worth£22,556,328
Cash£7,767,360
Current Liabilities£4,194,097

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 April 2024 (3 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

24 August 2006Delivered on: 6 September 2006
Satisfied on: 17 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 and 3 northleigh house exeter devon. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 October 1999Delivered on: 29 October 1999
Satisfied on: 17 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 9 elgin place,st georges ave,weybridge surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 January 1997Delivered on: 24 January 1997
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 21ST january 1997 (as defined).
Particulars: A deposit account into which £19,500 has been paid and all other monies from time to time withdrawn from the account and any interest thereon.
Outstanding

Filing History

11 January 2024Full accounts made up to 31 December 2022 (29 pages)
6 September 2023Appointment of Siobhan Margaret Braines as a director on 22 June 2023 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 March 2023Director's details changed for Mr Anthony Colin Rudd on 28 March 2023 (2 pages)
30 November 2022Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page)
12 October 2022Full accounts made up to 31 December 2021 (30 pages)
5 October 2022Termination of appointment of Katie Helen Close as a director on 4 October 2022 (1 page)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 December 2020 (29 pages)
18 May 2021Appointment of Mrs Katie Helen Close as a director on 30 April 2021 (2 pages)
13 May 2021Termination of appointment of Pamela Dickson as a director on 13 May 2021 (1 page)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (30 pages)
4 September 2020Appointment of Mr Mark Hermann as a director on 2 September 2020 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
7 November 2019Termination of appointment of Glenn Derrick Poy as a director on 31 October 2019 (1 page)
11 September 2019Full accounts made up to 31 December 2018 (27 pages)
3 May 2019Termination of appointment of Stuart Colin Parkinson Hill as a director on 15 April 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (24 pages)
20 June 2018Register inspection address has been changed to Unilever House 100 Victoria Embankment London England EC4Y 0DY (1 page)
5 June 2018Termination of appointment of Jennifer Mansell as a director on 6 April 2018 (1 page)
5 June 2018Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page)
4 June 2018Appointment of Mr Anthony Colin Rudd as a director on 1 June 2018 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 December 2016Appointment of Mr Stuart Colin Parkinson Hill as a director on 15 December 2016 (2 pages)
20 December 2016Appointment of Mr Stuart Colin Parkinson Hill as a director on 15 December 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
1 July 2016Termination of appointment of Raymond Leonard Wurwand as a secretary on 25 November 2015 (1 page)
1 July 2016Termination of appointment of Raymond Leonard Wurwand as a secretary on 25 November 2015 (1 page)
21 April 2016Termination of appointment of Jane Drake Wurwand as a director on 25 November 2015 (1 page)
21 April 2016Termination of appointment of Jane Drake Wurwand as a director on 25 November 2015 (1 page)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 250,000
(7 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 250,000
(7 pages)
12 April 2016Appointment of Miss Spenta Magol as a secretary on 11 April 2016 (2 pages)
12 April 2016Appointment of Richard Clive Hazell as a secretary on 11 April 2016 (2 pages)
12 April 2016Appointment of Miss Spenta Magol as a secretary on 11 April 2016 (2 pages)
12 April 2016Appointment of Richard Clive Hazell as a secretary on 11 April 2016 (2 pages)
11 February 2016Director's details changed for Jennifer Mansell on 10 February 2016 (2 pages)
11 February 2016Director's details changed for Jennifer Mansell on 10 February 2016 (2 pages)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
25 November 2015Termination of appointment of Raymond Leonard Wurwand as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Stephen Kurland as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Stephen Kurland as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Raymond Leonard Wurwand as a director on 25 November 2015 (1 page)
29 October 2015Appointment of Mr Glenn Derrick Poy as a director on 15 September 2015 (2 pages)
29 October 2015Appointment of Mr Glenn Derrick Poy as a director on 15 September 2015 (2 pages)
21 October 2015Appointment of Pamela Dickson as a director on 2 October 2015 (2 pages)
21 October 2015Appointment of Pamela Dickson as a director on 2 October 2015 (2 pages)
21 October 2015Appointment of Pamela Dickson as a director on 2 October 2015 (2 pages)
29 September 2015Appointment of Amarjit Kaur Conway as a secretary on 15 September 2015 (3 pages)
29 September 2015Appointment of Amarjit Kaur Conway as a secretary on 15 September 2015 (3 pages)
29 September 2015Appointment of James Oliver Earley as a secretary on 15 September 2015 (3 pages)
29 September 2015Appointment of James Oliver Earley as a secretary on 15 September 2015 (3 pages)
30 July 2015Full accounts made up to 31 December 2014 (21 pages)
30 July 2015Full accounts made up to 31 December 2014 (21 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 250,000
(7 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 250,000
(7 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 250,000
(7 pages)
25 July 2014Full accounts made up to 31 December 2013 (21 pages)
25 July 2014Full accounts made up to 31 December 2013 (21 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 250,000
(7 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 250,000
(7 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 250,000
(7 pages)
30 July 2013Full accounts made up to 31 December 2012 (20 pages)
30 July 2013Full accounts made up to 31 December 2012 (20 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
23 July 2012Full accounts made up to 31 December 2011 (20 pages)
23 July 2012Full accounts made up to 31 December 2011 (20 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
13 September 2011Full accounts made up to 31 December 2010 (20 pages)
13 September 2011Full accounts made up to 31 December 2010 (20 pages)
1 June 2011Registered office address changed from Caxton House Randalls Way Leatherhead Surrey KT22 7TW on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Caxton House Randalls Way Leatherhead Surrey KT22 7TW on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Caxton House Randalls Way Leatherhead Surrey KT22 7TW on 1 June 2011 (1 page)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
27 September 2010Full accounts made up to 31 December 2009 (22 pages)
27 September 2010Full accounts made up to 31 December 2009 (22 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Jennifer Mansell on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Jennifer Mansell on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Jennifer Mansell on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Stephen Kurland on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Stephen Kurland on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Stephen Kurland on 1 January 2010 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (20 pages)
13 October 2009Full accounts made up to 31 December 2008 (20 pages)
20 April 200904/04/09 no member list (4 pages)
20 April 200904/04/09 no member list (4 pages)
1 October 2008Full accounts made up to 31 December 2007 (22 pages)
1 October 2008Full accounts made up to 31 December 2007 (22 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 May 2008Return made up to 04/04/08; full list of members (4 pages)
1 May 2008Return made up to 04/04/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 December 2006 (20 pages)
9 October 2007Full accounts made up to 31 December 2006 (20 pages)
4 May 2007Return made up to 04/04/07; full list of members (3 pages)
4 May 2007Return made up to 04/04/07; full list of members (3 pages)
16 November 2006Auditor's resignation (1 page)
16 November 2006Auditor's resignation (1 page)
21 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
21 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
14 September 2006Registered office changed on 14/09/06 from: 37 warren street london W1T 6AD (1 page)
14 September 2006Registered office changed on 14/09/06 from: 37 warren street london W1T 6AD (1 page)
6 September 2006Particulars of mortgage/charge (4 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
18 April 2006Return made up to 04/04/06; full list of members (3 pages)
18 April 2006Return made up to 04/04/06; full list of members (3 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
21 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
20 April 2005Return made up to 04/04/05; full list of members (3 pages)
20 April 2005Return made up to 04/04/05; full list of members (3 pages)
2 June 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
2 June 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
13 April 2004Return made up to 04/04/04; full list of members (8 pages)
13 April 2004Return made up to 04/04/04; full list of members (8 pages)
18 September 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
18 September 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
2 May 2003Return made up to 04/04/03; full list of members (8 pages)
2 May 2003Return made up to 04/04/03; full list of members (8 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
27 September 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
27 September 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
2 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
28 August 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
1 May 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Director's particulars changed (1 page)
12 April 2001Secretary's particulars changed;director's particulars changed (1 page)
12 April 2001Director's particulars changed (1 page)
12 April 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 April 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 April 2001Secretary's particulars changed;director's particulars changed (1 page)
21 July 2000Accounts for a medium company made up to 31 October 1999 (18 pages)
21 July 2000Accounts for a medium company made up to 31 October 1999 (18 pages)
17 April 2000Ad 06/04/00--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
17 April 2000Ad 06/04/00--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
11 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Particulars of mortgage/charge (5 pages)
29 October 1999Particulars of mortgage/charge (5 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
7 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
7 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
12 April 1999Return made up to 04/04/99; full list of members (6 pages)
12 April 1999Return made up to 04/04/99; full list of members (6 pages)
6 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
6 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
10 May 1998Director resigned (1 page)
10 May 1998Return made up to 04/04/98; full list of members (7 pages)
10 May 1998Director resigned (1 page)
10 May 1998Return made up to 04/04/98; full list of members (7 pages)
17 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
1 May 1997Return made up to 04/04/97; full list of members (7 pages)
1 May 1997Return made up to 04/04/97; full list of members (7 pages)
25 March 1997Ad 13/03/97--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
25 March 1997Ad 13/03/97--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
26 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
26 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 April 1996Return made up to 04/04/96; full list of members (7 pages)
11 April 1996Return made up to 04/04/96; full list of members (7 pages)
24 July 1995£ nc 1000/1000000 05/07/95 (1 page)
24 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 July 1995£ nc 1000/1000000 05/07/95 (1 page)
24 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 April 1995Return made up to 04/04/95; full list of members (16 pages)
6 April 1995Return made up to 04/04/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
20 July 1994Company name changed dermal products (U.K.) LIMITED\certificate issued on 21/07/94 (2 pages)
20 July 1994Company name changed dermal products (U.K.) LIMITED\certificate issued on 21/07/94 (2 pages)
11 April 1994Return made up to 04/04/94; full list of members (8 pages)
11 April 1994Return made up to 04/04/94; full list of members (8 pages)
11 April 1994Return made up to 04/04/94; full list of members (8 pages)
8 April 1993Return made up to 04/04/93; full list of members (8 pages)
8 April 1993Return made up to 04/04/93; full list of members (8 pages)
8 April 1993Return made up to 04/04/93; full list of members (8 pages)
25 April 1992Return made up to 04/04/92; full list of members (8 pages)
25 April 1992Return made up to 04/04/92; full list of members (8 pages)
25 April 1992Return made up to 04/04/92; full list of members (8 pages)
1 July 1991Return made up to 18/09/90; full list of members (5 pages)
1 July 1991Return made up to 18/09/90; full list of members (5 pages)
1 July 1991Return made up to 18/09/90; full list of members (5 pages)
24 April 1991Return made up to 04/04/91; no change of members (6 pages)
24 April 1991Return made up to 04/04/91; no change of members (6 pages)
24 April 1991Return made up to 04/04/91; no change of members (6 pages)
9 January 1990Return made up to 14/12/89; full list of members (4 pages)
9 January 1990Return made up to 14/12/89; full list of members (4 pages)
9 January 1990Return made up to 14/12/89; full list of members (4 pages)
14 February 1989Memorandum and Articles of Association (7 pages)
14 February 1989Memorandum and Articles of Association (7 pages)
30 January 1989Company name changed gainwealthy LIMITED\certificate issued on 31/01/89 (2 pages)
30 January 1989Company name changed gainwealthy LIMITED\certificate issued on 31/01/89 (2 pages)
1 June 1988Incorporation (9 pages)
1 June 1988Incorporation (9 pages)