Company NameShiseido UK Limited
Company StatusActive
Company Number02797273
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Secretary NameMaria Isabel Chiclana
StatusCurrent
Appointed01 June 2015(22 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressShiseido Group Usa 301 Route 17 North, 10th Floor
Rutherford, Nj 07070
United States
Director NameMr Franck Marilly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed26 July 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Kingsway 6th Floor London Kingsway
London
WC2B 6AN
Director NameMr Charles De Montalivet
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway 6th Floor London Kingsway
London
WC2B 6AN
Director NameMr Ronald Don-Wu Gee
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Kingsway 6th Floor London Kingsway
London
WC2B 6AN
Director NameMr Patrick James Bowler
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNunns, 223 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Director NameMr Ronald Thomas Sullivan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbarns Farm Blackmore Road
Fryerning
Ingatestone
Essex
CM4 0PA
Secretary NameMr Ronald Thomas Sullivan
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbarns Farm Blackmore Road
Fryerning
Ingatestone
Essex
CM4 0PA
Director NameMiss Tracy Jean Parkin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(9 years after company formation)
Appointment Duration5 years (resigned 02 April 2007)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address6 Camulus Close
Colchester
Essex
CO2 9SB
Director NameLeslie Blodgett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 2012)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence Address2 Park Place
Tiburon
Ca 94920
United States
Director NameMyles Breen McCormick
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 2012)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address661 Kings Mountain Road
Woodside
California
94062
Director NameDiane Mary Miles
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(14 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 2007)
RolePresident
Correspondence Address2776 Union Street, Apartment 3
San Francisco
Ca 94123
Foreign
Secretary NameMyles Breen McCormick
NationalityAmerican
StatusResigned
Appointed02 April 2007(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2008)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address1723 Milton Street
Redwood City
California 94061
United States
Director NameMr Mark David Spillman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, Film House, 142 Wardour Street Fourt
London
W1F 8ZU
Director NameCharles Bracher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2008(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address884 Rutherford Road
Rutherford
California 94573
United States
Secretary NameDeanna Chechile
NationalityBritish
StatusResigned
Appointed20 October 2008(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 May 2015)
RoleCorporate Counsel
Correspondence Address2358 27th Avenue
San Francisco
California
94116
Director NameChief Executive Officer Simon Cowell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressFourth Floor, Film House, 142 Wardour Street Fourt
London
W1F 8ZU
Director NameMr Marc Rey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2016(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 September 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressShiseido Group 10th Floor The Adelphi
1-11 John Adam St
London
WC2N 6HT
Director NameMrs Cecile Budge
Date of BirthApril 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed13 June 2017(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiseido Group 10th Floor The Adelphi
1-11 John Adam St
London
WC2N 6HT
Director NameMs Susan Jurevics
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2017(24 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressShiseido Group 10th Floor The Adelphi
1-11 John Adam St
London
WC2N 6HT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.bareescentuals.co.uk

Location

Registered Address1 Kingsway 6th Floor London
Kingsway
London
WC2B 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £1Bare Escentuals Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£60,343,441
Gross Profit£39,234,607
Net Worth£35,243,627
Cash£4,777,246
Current Liabilities£5,231,426

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

13 January 2010Delivered on: 23 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 September 2004Delivered on: 8 October 2004
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £41,250 and all income and interest thereon and deriving therefrom.
Outstanding
24 September 2004Delivered on: 7 October 2004
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: £41,250.00 due or to become due from the company to the chargee.
Particulars: Charges the deposited sum and all investments and moneys. See the mortgage charge document for full details.
Outstanding
12 September 2006Delivered on: 13 September 2006
Satisfied on: 5 April 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels plant and machinery being 1 harmony demo system s/no lv 201583, 1 harmony demo system s/no lv 201584, 1 soprano demo system s/no SP0162.
Fully Satisfied
31 August 2004Delivered on: 17 September 2004
Satisfied on: 5 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 15 bakers court off paycocke road basildon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 July 1998Delivered on: 15 July 1998
Satisfied on: 5 April 2007
Persons entitled: The Secretary of State for the Environment Transport and the Regions

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Former county court new road brentwood essex CM14 4GD.
Fully Satisfied
1 July 1998Delivered on: 9 July 1998
Satisfied on: 5 April 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old court house new road brentwood essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 May 1998Delivered on: 16 May 1998
Satisfied on: 24 July 2010
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 March 2024Confirmation statement made on 3 March 2024 with updates (4 pages)
7 October 2023Resolutions
  • RES13 ‐ Sub-division of shares 21/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 October 2023Memorandum and Articles of Association (11 pages)
3 October 2023Consolidation and sub-division of shares on 21 September 2023 (6 pages)
3 October 2023Change of share class name or designation (2 pages)
15 May 2023Full accounts made up to 31 December 2022 (31 pages)
13 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
5 September 2022Registered office address changed from Shiseido Group 10th Floor the Adelphi 1-11 John Adam St London WC2N 6HT England to 1 Kingsway 6th Floor London Kingsway London WC2B 6AN on 5 September 2022 (1 page)
19 August 2022Full accounts made up to 31 December 2021 (65 pages)
18 May 2022Full accounts made up to 31 December 2020 (34 pages)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
14 April 2021Notification of Shiseido Company, Limited as a person with significant control on 6 April 2016 (2 pages)
14 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
14 April 2021Cessation of Marc Rene Yves Rey as a person with significant control on 30 August 2016 (1 page)
26 January 2021Full accounts made up to 31 December 2019 (31 pages)
9 October 2020Appointment of Mr Ronald Don-Wu Gee as a director on 23 September 2020 (2 pages)
9 October 2020Termination of appointment of Marc Rey as a director on 6 September 2020 (1 page)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (28 pages)
30 August 2019Company name changed shiseido group uk LIMITED\certificate issued on 30/08/19
  • CONNOT ‐ Change of name notice
(3 pages)
31 July 2019Appointment of Mr Charles De Montalivet as a director on 12 July 2019 (2 pages)
12 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
14 January 2019Termination of appointment of Cecile Budge as a director on 10 October 2018 (1 page)
2 January 2019Full accounts made up to 31 December 2017 (24 pages)
1 August 2018Appointment of Mr Franck Marilly as a director on 26 July 2018 (2 pages)
1 August 2018Termination of appointment of Susan Jurevics as a director on 26 July 2018 (1 page)
2 May 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 161,812
(8 pages)
2 May 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 169,489
(8 pages)
2 May 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 163,617
(8 pages)
26 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-29
(2 pages)
3 April 2018Change of name notice (2 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
9 November 2017Registered office address changed from Fourth Floor, Film House, 142 Wardour Street Fourth Floor, Film House, 142 Wardour Street London W1F 8ZU to Shiseido Group 10th Floor the Adelphi 1-11 John Adam St London WC2N 6HT on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Fourth Floor, Film House, 142 Wardour Street Fourth Floor, Film House, 142 Wardour Street London W1F 8ZU to Shiseido Group 10th Floor the Adelphi 1-11 John Adam St London WC2N 6HT on 9 November 2017 (1 page)
18 October 2017Appointment of Ms Susan Jurevics as a director on 13 September 2017 (2 pages)
18 October 2017Appointment of Ms Susan Jurevics as a director on 13 September 2017 (2 pages)
23 June 2017Full accounts made up to 31 December 2016 (23 pages)
23 June 2017Full accounts made up to 31 December 2016 (23 pages)
15 June 2017Appointment of Ms Cecile Budge as a director on 13 June 2017 (2 pages)
15 June 2017Appointment of Ms Cecile Budge as a director on 13 June 2017 (2 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 September 2016Appointment of Mr Marc Rey as a director on 30 August 2016 (2 pages)
20 September 2016Appointment of Mr Marc Rey as a director on 30 August 2016 (2 pages)
19 September 2016Termination of appointment of Simon Cowell as a director on 30 August 2016 (1 page)
19 September 2016Termination of appointment of Simon Cowell as a director on 30 August 2016 (1 page)
21 July 2016Full accounts made up to 31 December 2015 (24 pages)
21 July 2016Full accounts made up to 31 December 2015 (24 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,002
(3 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,002
(3 pages)
1 July 2015Full accounts made up to 31 December 2014 (23 pages)
1 July 2015Full accounts made up to 31 December 2014 (23 pages)
30 June 2015Appointment of Maria Isabel Chiclana as a secretary on 1 June 2015 (2 pages)
30 June 2015Appointment of Maria Isabel Chiclana as a secretary on 1 June 2015 (2 pages)
30 June 2015Appointment of Maria Isabel Chiclana as a secretary on 1 June 2015 (2 pages)
25 June 2015Termination of appointment of Deanna Chechile as a secretary on 29 May 2015 (1 page)
25 June 2015Termination of appointment of Mark David Spillman as a director on 12 June 2015 (1 page)
25 June 2015Termination of appointment of Deanna Chechile as a secretary on 29 May 2015 (1 page)
25 June 2015Termination of appointment of Mark David Spillman as a director on 12 June 2015 (1 page)
6 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100,002
(4 pages)
6 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100,002
(4 pages)
6 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100,002
(4 pages)
3 June 2014Registered office address changed from 7 Soho Square (5Th Floor) London W1D 3QB on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 7 Soho Square (5Th Floor) London W1D 3QB on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 7 Soho Square (5Th Floor) London W1D 3QB on 3 June 2014 (1 page)
9 May 2014Full accounts made up to 31 December 2013 (23 pages)
9 May 2014Full accounts made up to 31 December 2013 (23 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100,002
(4 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100,002
(4 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100,002
(4 pages)
14 June 2013Full accounts made up to 31 December 2012 (23 pages)
14 June 2013Full accounts made up to 31 December 2012 (23 pages)
21 March 2013Director's details changed for Chief Executive Officer Simon Cowell on 22 September 2012 (2 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Chief Executive Officer Simon Cowell on 22 September 2012 (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (25 pages)
26 September 2012Full accounts made up to 31 December 2011 (25 pages)
11 April 2012Memorandum and Articles of Association (5 pages)
11 April 2012Resolutions
  • RES13 ‐ Revoke share cap 23/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2012Resolutions
  • RES13 ‐ Revoke share cap 23/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2012Statement of company's objects (2 pages)
11 April 2012Statement of company's objects (2 pages)
11 April 2012Memorandum and Articles of Association (5 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
4 April 2012Termination of appointment of Leslie Blodgett as a director (1 page)
4 April 2012Appointment of Chief Executive Officer Simon Cowell as a director (2 pages)
4 April 2012Termination of appointment of Leslie Blodgett as a director (1 page)
4 April 2012Termination of appointment of Charles Bracher as a director (1 page)
4 April 2012Appointment of Chief Executive Officer Simon Cowell as a director (2 pages)
4 April 2012Termination of appointment of Charles Bracher as a director (1 page)
4 April 2012Termination of appointment of Myles Mccormick as a director (1 page)
4 April 2012Termination of appointment of Myles Mccormick as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
29 March 2011Director's details changed for Mr Mark David Spillman on 4 October 2010 (2 pages)
29 March 2011Director's details changed for Mr Mark David Spillman on 4 October 2010 (2 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
29 March 2011Director's details changed for Mr Mark David Spillman on 4 October 2010 (2 pages)
25 January 2011Auditor's resignation (1 page)
25 January 2011Auditor's resignation (1 page)
17 January 2011Full accounts made up to 3 January 2010 (22 pages)
17 January 2011Full accounts made up to 3 January 2010 (22 pages)
17 January 2011Full accounts made up to 3 January 2010 (22 pages)
22 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 100,002
(4 pages)
22 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 100,002
(4 pages)
23 November 2010Director's details changed for Mr Mark David Spillman on 4 October 2010 (2 pages)
23 November 2010Director's details changed for Mr Mark David Spillman on 4 October 2010 (2 pages)
23 November 2010Director's details changed for Mr Mark David Spillman on 4 October 2010 (2 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 June 2010Director's details changed for Myles Breen Mccormick on 10 May 2010 (2 pages)
24 June 2010Director's details changed for Myles Breen Mccormick on 10 May 2010 (2 pages)
23 June 2010Director's details changed for Mark Spillman on 25 March 2010 (2 pages)
23 June 2010Director's details changed for Mark Spillman on 25 March 2010 (2 pages)
21 June 2010Director's details changed for Myles Breen Mccormick on 27 April 2010 (3 pages)
21 June 2010Director's details changed for Myles Breen Mccormick on 27 April 2010 (3 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2010Director's details changed for Leslie Blodgett on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Leslie Blodgett on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Charles Bracher on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Myles Breen Mccormick on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Myles Breen Mccormick on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Charles Bracher on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mark Spillman on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mark Spillman on 24 March 2010 (2 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
4 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
11 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 100,001
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 100,001
(4 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 January 2010Full accounts made up to 28 December 2008 (20 pages)
18 January 2010Full accounts made up to 28 December 2008 (20 pages)
20 August 2009Registered office changed on 20/08/2009 from unit 6 scimitar park courtauld road basildon essex SS13 1ND (1 page)
20 August 2009Secretary's change of particulars / deanna chechile / 10/08/2009 (1 page)
20 August 2009Secretary's change of particulars / deanna chechile / 10/08/2009 (1 page)
20 August 2009Registered office changed on 20/08/2009 from unit 6 scimitar park courtauld road basildon essex SS13 1ND (1 page)
27 March 2009Return made up to 08/03/09; full list of members (4 pages)
27 March 2009Return made up to 08/03/09; full list of members (4 pages)
27 December 2008Full accounts made up to 31 December 2007 (21 pages)
27 December 2008Full accounts made up to 31 December 2007 (21 pages)
28 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
28 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
5 November 2008Director appointed charles bracher logged form (2 pages)
5 November 2008Appointment terminate, secretary myles mccormick logged form (1 page)
5 November 2008Secretary appointed deanna chechile logged form (2 pages)
5 November 2008Director appointed charles bracher logged form (2 pages)
5 November 2008Director appointed mark spillman logged form (1 page)
5 November 2008Director appointed mark spillman logged form (1 page)
5 November 2008Appointment terminate, secretary myles mccormick logged form (1 page)
5 November 2008Secretary appointed deanna chechile logged form (2 pages)
4 November 2008Director appointed mark spillman (2 pages)
4 November 2008Appointment terminated secretary myles mccormick (2 pages)
4 November 2008Director appointed mark spillman (2 pages)
4 November 2008Director appointed charles bracher (2 pages)
4 November 2008Appointment terminated secretary myles mccormick (2 pages)
4 November 2008Director appointed charles bracher (2 pages)
4 November 2008Secretary appointed deanna chechile (2 pages)
4 November 2008Secretary appointed deanna chechile (2 pages)
23 April 2008Return made up to 08/03/08; full list of members (4 pages)
23 April 2008Return made up to 08/03/08; full list of members (4 pages)
11 March 2008Full accounts made up to 2 April 2007 (19 pages)
11 March 2008Full accounts made up to 2 April 2007 (19 pages)
11 March 2008Full accounts made up to 2 April 2007 (19 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Director resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
14 April 2007Registered office changed on 14/04/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
10 April 2007Return made up to 08/03/07; full list of members (7 pages)
10 April 2007Return made up to 08/03/07; full list of members (7 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Company name changed cosmeceuticals LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed cosmeceuticals LIMITED\certificate issued on 03/04/07 (2 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
3 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2006Nc inc already adjusted 22/03/06 (1 page)
3 April 2006Nc inc already adjusted 22/03/06 (1 page)
3 April 2006Ad 22/03/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
3 April 2006Ad 22/03/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
3 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2006Return made up to 08/03/06; full list of members (7 pages)
16 March 2006Return made up to 08/03/06; full list of members (7 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 08/03/05; full list of members (7 pages)
22 March 2005Return made up to 08/03/05; full list of members (7 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
8 April 2004Registered office changed on 08/04/04 from: 3 heybridge cottages roman road ingatestone essex CM4 9AE (1 page)
8 April 2004Registered office changed on 08/04/04 from: 3 heybridge cottages roman road ingatestone essex CM4 9AE (1 page)
12 March 2004Return made up to 08/03/04; full list of members (8 pages)
12 March 2004Return made up to 08/03/04; full list of members (8 pages)
30 December 2003Amended accounts made up to 31 March 2003 (6 pages)
30 December 2003Amended accounts made up to 31 March 2003 (6 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 April 2003Return made up to 08/03/03; full list of members (7 pages)
30 April 2003Return made up to 08/03/03; full list of members (7 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 08/03/02; full list of members (6 pages)
25 March 2002Return made up to 08/03/02; full list of members (6 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 March 2001Return made up to 08/03/01; full list of members (6 pages)
19 March 2001Secretary's particulars changed;director's particulars changed (2 pages)
19 March 2001Secretary's particulars changed;director's particulars changed (2 pages)
19 March 2001Return made up to 08/03/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 March 2000Return made up to 08/03/00; full list of members (6 pages)
20 March 2000Return made up to 08/03/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 April 1999Registered office changed on 09/04/99 from: the hay pollock centre josselin road basildon essex SS13 1PU (1 page)
9 April 1999Registered office changed on 09/04/99 from: the hay pollock centre josselin road basildon essex SS13 1PU (1 page)
7 April 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 July 1998Particulars of mortgage/charge (9 pages)
15 July 1998Particulars of mortgage/charge (9 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
27 March 1998Return made up to 08/03/98; no change of members (4 pages)
27 March 1998Return made up to 08/03/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 March 1997Return made up to 08/03/97; full list of members (6 pages)
5 March 1997Return made up to 08/03/97; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 April 1996Ad 28/02/96--------- £ si 98@1 (2 pages)
4 April 1996Ad 28/02/96--------- £ si 98@1 (2 pages)
12 March 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 March 1995Return made up to 08/03/95; no change of members (4 pages)
29 March 1995Return made up to 08/03/95; no change of members (4 pages)
7 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
7 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
14 April 1994Company name changed M.D. formulations LIMITED\certificate issued on 15/04/94 (2 pages)
14 April 1994Company name changed M.D. formulations LIMITED\certificate issued on 15/04/94 (2 pages)
16 March 1993Memorandum and Articles of Association (10 pages)
16 March 1993Memorandum and Articles of Association (10 pages)
15 March 1993Company name changed neostrata uk LIMITED\certificate issued on 16/03/93 (2 pages)
15 March 1993Company name changed neostrata uk LIMITED\certificate issued on 16/03/93 (2 pages)
8 March 1993Incorporation (16 pages)
8 March 1993Incorporation (16 pages)