Company NameBeaute Prestige International Ltd
Company StatusDissolved
Company Number03977043
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesBeaute Prestige International Ltd and Shiseido Group UK 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

Director NameAlberto Noe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed29 July 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 20 October 2020)
RoleChief Business Officer
Country of ResidenceFrance
Correspondence Address56/A Rue Du Faubourg Saint HonorÉ
Paris
75008
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed14 April 2000(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameRichard Stell Beardsley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Rue De Saint Remy
Fontaine Sous Ouerre
28500
Director NameThierry Mangin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Chimin Du Ru D'Aulnay
Sceaux
92330
Director NameRemy Gomez
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2000(8 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 17 March 2015)
RoleCompany Director
Correspondence Address121 Rue De Turenne
Paris
75003
Director NameEric Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2001(1 year, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 29 July 2019)
RoleCompany Director
Correspondence Address46 Rue Fessart
Boulogne Billancourt
92100
France
Director NameMr Louis Desazars De Montgailhard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 September 2015(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2017)
RoleChairman And Chief Executive Officer
Country of ResidenceFrance
Correspondence AddressBpi 28/32 Avenue Victor Hugo
Paris
75116

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

600k at £1Beaute Prestige International Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 November 2017Change of name notice (2 pages)
29 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-29
(2 pages)
22 November 2017Termination of appointment of Louis Desazars De Montgailhard as a director on 8 November 2017 (1 page)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 July 2017Second filing of the annual return made up to 14 April 2013 (20 pages)
1 July 2017Second filing of the annual return made up to 14 April 2011 (19 pages)
1 July 2017Second filing of the annual return made up to 14 April 2012 (20 pages)
1 July 2017Second filing of the annual return made up to 14 April 2016 (20 pages)
1 July 2017Second filing of the annual return made up to 14 April 2010 (19 pages)
1 July 2017Second filing of the annual return made up to 14 April 2014 (20 pages)
1 July 2017Second filing of the annual return made up to 14 April 2015 (19 pages)
14 June 2017Amended accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2017Amended accounts for a dormant company made up to 31 December 2001 (4 pages)
12 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 May 2017Amended accounts for a dormant company made up to 31 December 2003 (4 pages)
9 May 2017Amended accounts for a dormant company made up to 31 December 2015 (4 pages)
9 May 2017Amended accounts for a dormant company made up to 31 December 2002 (4 pages)
9 May 2017Amended accounts for a dormant company made up to 31 December 2010 (4 pages)
9 May 2017Amended accounts for a dormant company made up to 31 December 2009 (4 pages)
9 May 2017Amended accounts for a dormant company made up to 31 December 2014 (4 pages)
9 May 2017Amended accounts for a dormant company made up to 31 December 2011 (4 pages)
9 May 2017Amended accounts for a dormant company made up to 31 December 2013 (4 pages)
9 May 2017Amended accounts for a dormant company made up to 31 December 2004 (4 pages)
9 May 2017Amended accounts for a dormant company made up to 31 December 2006 (4 pages)
9 May 2017Amended accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2017Amended accounts for a dormant company made up to 31 December 2007 (4 pages)
9 May 2017Amended accounts for a dormant company made up to 31 December 2008 (4 pages)
9 May 2017Amended accounts for a dormant company made up to 31 December 2005 (4 pages)
29 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
19 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 600,000
(5 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 600,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2017.
(7 pages)
19 October 2015Appointment of Mr Louis Desazars De Montgailhard as a director on 2 September 2015 (2 pages)
19 October 2015Appointment of Mr Louis Desazars De Montgailhard as a director on 2 September 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 600,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2017.
(5 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 600,000
(4 pages)
26 March 2015Termination of appointment of Remy Gomez as a director on 17 March 2015 (1 page)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 600,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2017.
(6 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 600,000
(5 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 March 2014Secretary's details changed for Reed Smith Corporate Services Limited on 25 March 2014 (1 page)
25 March 2014Registered office address changed from , the Broadgate Tower 3rd Floor, 20 Primrose Street, London, EC2A 2RS on 25 March 2014 (1 page)
25 March 2014Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 25 March 2014 (1 page)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2017.
(6 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2017.
(6 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2017.
(6 pages)
3 May 2011Director's details changed for Remy Gomez on 13 April 2011 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2017.
(6 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 May 2009Return made up to 14/04/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from minerva house montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from, minerva house, montague close, london, SE1 9BB (1 page)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 April 2008Return made up to 14/04/08; full list of members (3 pages)
8 May 2007Return made up to 14/04/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 April 2006Return made up to 14/04/06; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 June 2005Return made up to 14/04/05; full list of members (2 pages)
13 May 2004Return made up to 14/04/04; full list of members (2 pages)
28 April 2004Amended accounts made up to 31 December 2002 (2 pages)
8 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 April 2003Return made up to 14/04/03; full list of members (2 pages)
4 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 May 2002Return made up to 14/04/02; full list of members (6 pages)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
7 February 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
16 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
19 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
27 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/04/00
(2 pages)
14 April 2000Incorporation (51 pages)