Company NameAesop UK Limited
DirectorsMichael O'Keeffe and Karl John Wederell
Company StatusActive
Company Number05192303
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)

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

Director NameMr Michael O'Keeffe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed09 January 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4-5 Long Yard
London
WC1N 3LU
Director NameMr Karl John Wederell
Date of BirthMay 1973 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 May 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleRegional General Manager, Emea At Aesop
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Long Yard
London
WC1N 3LU
Director NameDennis Paphhitis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address25 Smith Street
Fitzroy
Mebourne 3065
Australia
Director NameMr Thomas Henri Marc Buisson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2010(5 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 January 2020)
RoleGeneral Manager Europe
Country of ResidenceFrance
Correspondence Address4-5 Long Yard
London
WC1N 3LU
Director NameMr Kieran James Rivett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2013(8 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 January 2020)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address4-5 Long Yard
London
WC1N 3LU
Director NameMrs Paula Suzanne Fallowfield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2021)
RoleChief Human Resources Officer
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Long Yard
London
WC1N 3LU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRysaffe Secretaries (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressLion House Redlion Street
London
WC1R 4GB

Contact

Websitewww.aesop.com

Location

Registered AddressHay's Galleria
1 Hay's Lane, Hay's Lane House, 3rd Floor
London
SE1 2HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Emeis Holdings Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,620,702
Gross Profit£5,451,321
Net Worth£1,683,742
Cash£1,063,143
Current Liabilities£6,481,282

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

10 January 2013Delivered on: 29 January 2013
Persons entitled: Roy Michael Bard

Classification: Lease
Secured details: £6,250.00 due or to become due.
Particulars: Charge of the rent deposit.
Outstanding
30 July 2012Delivered on: 8 August 2012
Persons entitled: Keara Anne Hooper

Classification: Rent deposit deed
Secured details: £9,250.00 and all other 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: The deposit.
Outstanding
17 November 2011Delivered on: 18 November 2011
Persons entitled: Bharat Hiralal Devani Ramesh Hiralal Devani Yogesh Hiralal and Satish Hiralal Devani

Classification: Rent deposit 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: The initial deposit of £22,500 and all additions see image for full details.
Outstanding
18 February 2010Delivered on: 20 February 2010
Persons entitled: Boma LLP

Classification: Rent deposit 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: The amount from time to time standing to the credit of a separate interest bearing deposit account see image for full details.
Outstanding
18 February 2010Delivered on: 20 February 2010
Persons entitled: Boma LLP

Classification: Rent deposit 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: The amount from time to time standing to the credit of a separate interest bearing deposit account see image for full details.
Outstanding
10 August 2007Delivered on: 16 August 2007
Persons entitled: Grosvenor West End Properties

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's equitable interest in the sum of £20,000. see the mortgage charge document for full details.
Outstanding

Filing History

3 November 2020Director's details changed for Mr Michael O'keeffe on 1 October 2020 (2 pages)
29 October 2020Full accounts made up to 31 December 2019 (36 pages)
19 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 April 2020Full accounts made up to 31 December 2018 (33 pages)
22 January 2020Appointment of Mrs Paula Suzanne Fallowfield as a director on 9 January 2020 (2 pages)
22 January 2020Termination of appointment of Kieran James Rivett as a director on 9 January 2020 (1 page)
22 January 2020Termination of appointment of Thomas Henri Marc Buisson as a director on 9 January 2020 (1 page)
22 January 2020Appointment of Mr Michael O'keeffe as a director on 9 January 2020 (2 pages)
9 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
12 February 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 2
(4 pages)
1 February 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 2
(3 pages)
3 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
8 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
19 December 2017Full accounts made up to 30 June 2017 (168 pages)
6 December 2017Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 4-5 Lone Yard London WC1N 3LN on 6 December 2017 (2 pages)
6 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
29 March 2017Full accounts made up to 30 June 2016 (168 pages)
29 March 2017Full accounts made up to 30 June 2016 (28 pages)
11 November 2016Satisfaction of charge 3 in full (4 pages)
11 November 2016Satisfaction of charge 3 in full (4 pages)
12 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 April 2016Full accounts made up to 30 June 2015 (20 pages)
4 April 2016Full accounts made up to 30 June 2015 (20 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
4 February 2016Director's details changed for Mr Thomas Henri Marc Buisson on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Thomas Henri Marc Buisson on 4 February 2016 (2 pages)
14 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
23 December 2014Full accounts made up to 30 June 2014 (19 pages)
23 December 2014Full accounts made up to 30 June 2014 (19 pages)
19 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
12 December 2013Full accounts made up to 30 June 2013 (55 pages)
12 December 2013Full accounts made up to 30 June 2013 (55 pages)
18 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
24 July 2013Termination of appointment of Dennis Paphhitis as a director (1 page)
24 July 2013Termination of appointment of Dennis Paphhitis as a director (1 page)
24 July 2013Appointment of Mr Kieran James Rivett as a director (2 pages)
24 July 2013Appointment of Mr Kieran James Rivett as a director (2 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a small company made up to 30 June 2012 (6 pages)
17 September 2012Accounts for a small company made up to 30 June 2012 (6 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
17 October 2011Accounts for a small company made up to 30 June 2011 (6 pages)
17 October 2011Accounts for a small company made up to 30 June 2011 (6 pages)
24 January 2011Appointment of Thomas Henri Marc Buisson as a director (3 pages)
24 January 2011Appointment of Thomas Henri Marc Buisson as a director (3 pages)
11 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
11 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
13 September 2010Director's details changed for Dennis Paphhitis on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Dennis Paphhitis on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Dennis Paphhitis on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2010Full accounts made up to 30 June 2009 (12 pages)
8 January 2010Full accounts made up to 30 June 2009 (12 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
30 July 2008Return made up to 29/07/08; full list of members (3 pages)
30 July 2008Return made up to 29/07/08; full list of members (3 pages)
21 July 2008Appointment terminated secretary rysaffe secretaries (1 page)
21 July 2008Appointment terminated secretary rysaffe secretaries (1 page)
28 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
28 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
17 September 2007Return made up to 29/07/07; full list of members (2 pages)
17 September 2007Return made up to 29/07/07; full list of members (2 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
15 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
15 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
21 February 2007Total exemption full accounts made up to 30 June 2005 (8 pages)
21 February 2007Total exemption full accounts made up to 30 June 2005 (8 pages)
16 August 2006Return made up to 29/07/06; full list of members (2 pages)
16 August 2006Return made up to 29/07/06; full list of members (2 pages)
13 July 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
13 July 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
19 May 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
19 May 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
2 August 2005Return made up to 29/07/05; full list of members (2 pages)
2 August 2005Return made up to 29/07/05; full list of members (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
29 July 2004Incorporation (11 pages)
29 July 2004Incorporation (11 pages)
29 July 2004New secretary appointed (1 page)
29 July 2004New secretary appointed (1 page)