Company NameBioeffect Limited
DirectorsLiv Bergthorsdottir and Audur Arnadottir
Company StatusActive
Company Number07366856
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 6 months ago)
Previous NameSif Cosmetics Ltd.

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 NameMs Liv Bergthorsdottir
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIcelandic
StatusCurrent
Appointed01 June 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressOffice 2.17 2 Stephen Street
London
W1T 1AN
Director NameMs Audur Arnadottir
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIcelandic
StatusCurrent
Appointed01 February 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceIceland
Correspondence AddressOffice 2.17 2 Stephen Street
London
W1T 1AN
Director NameMr Peter Dahlstrom
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleInvestor
Country of ResidenceSweden
Correspondence AddressSuite 215, 2nd Floor 1-2 Broadgate Circle
London
EC2M 2QS
Director NameMr Frosti Olafsson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIcelandic
StatusResigned
Appointed26 September 2018(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2020)
RoleCEO
Country of ResidenceIceland
Correspondence AddressOffice 2.17 2 Stephen Street
London
W1T 1AN
Director NameMr Mathias Becker Ive
Date of BirthJuly 1992 (Born 31 years ago)
NationalityDanish
StatusResigned
Appointed06 November 2020(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2.17 2 Stephen Street
London
W1T 1AN
Director NameMs Amy Irving
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(10 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2.17 2 Stephen Street
London
W1T 1AN

Contact

Websitewww.sifcosmetics.co.uk

Location

Registered AddressOffice 2.17 2 Stephen Street
London
W1T 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2012
Net Worth-£91,839
Cash£90,134
Current Liabilities£374,694

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
8 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
8 August 2023Appointment of Mr Petur Hafsteinsson as a director on 23 June 2023 (2 pages)
1 August 2023Termination of appointment of Audur Arnadottir as a director on 23 June 2023 (1 page)
23 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
7 July 2022Accounts for a small company made up to 31 December 2021 (12 pages)
15 February 2022Termination of appointment of Amy Irving as a director on 1 February 2022 (1 page)
15 February 2022Appointment of Ms Audur Arnadottir as a director on 1 February 2022 (2 pages)
21 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
16 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
16 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (20 pages)
15 July 2021Termination of appointment of Mathias Becker Ive as a director on 17 March 2021 (1 page)
30 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (21 pages)
30 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (21 pages)
30 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 April 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
23 March 2021Appointment of Ms Amy Irving as a director on 1 March 2021 (2 pages)
12 November 2020Appointment of Mr Mathias Becker Ive as a director on 6 November 2020 (2 pages)
27 October 2020Termination of appointment of Frosti Olafsson as a director on 30 June 2020 (1 page)
20 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
1 October 2020Director's details changed for Ms Liv Bergthorsdottir on 1 September 2020 (2 pages)
26 September 2020Registered office address changed from Office 2.18 2 Stephen Street London W1T 1AN England to Office 2.17 2 Stephen Street London W1T 1AN on 26 September 2020 (1 page)
8 September 2020Appointment of Ms Liv Bergthorsdottir as a director on 1 June 2020 (2 pages)
17 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 September 2019Registered office address changed from Suite 215, 2nd Floor 1-2 Broadgate Circle London EC2M 2QS England to Office 2.18 2 Stephen Street London W1T 1AN on 13 September 2019 (1 page)
14 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
14 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
31 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
(3 pages)
8 October 2018Cessation of Peter Dahlstrom as a person with significant control on 26 September 2018 (1 page)
8 October 2018Notification of a person with significant control statement (2 pages)
1 October 2018Appointment of Mr. Frosti Olafsson as a director on 26 September 2018 (2 pages)
1 October 2018Termination of appointment of Peter Dahlstrom as a director on 26 September 2018 (1 page)
27 September 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 232,370
(3 pages)
21 September 2018Registered office address changed from Bioeffect, Office 105 239 High Street Kensington London W8 6SN England to Suite 215, 2nd Floor 1-2 Broadgate Circle London EC2M 2QS on 21 September 2018 (1 page)
21 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 October 2017Director's details changed for Mr Peter Dahlstrom on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Peter Dahlstrom on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 December 2015Registered office address changed from Bioeffect, Office 202 Crown House 72 Hammersmith Road London W14 8th to Bioeffect, Office 105 239 High Street Kensington London W8 6SN on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Bioeffect, Office 202 Crown House 72 Hammersmith Road London W14 8th to Bioeffect, Office 105 239 High Street Kensington London W8 6SN on 8 December 2015 (1 page)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(3 pages)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(3 pages)
9 March 2015Registered office address changed from 30a Gunter Grove London SW10 0UJ to Bioeffect, Office 202 Crown House 72 Hammersmith Road London W14 8TH on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 30a Gunter Grove London SW10 0UJ to Bioeffect, Office 202 Crown House 72 Hammersmith Road London W14 8TH on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 30a Gunter Grove London SW10 0UJ to Bioeffect, Office 202 Crown House 72 Hammersmith Road London W14 8TH on 9 March 2015 (1 page)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
30 September 2014Director's details changed for Mr Peter Dahlstrom on 15 April 2014 (2 pages)
30 September 2014Director's details changed for Mr Peter Dahlstrom on 15 April 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 April 2014Registered office address changed from 2 Penywern Road Suite 3 London SW5 9ST England on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 2 Penywern Road Suite 3 London SW5 9ST England on 15 April 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Annual return made up to 6 September 2013
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
26 September 2013Annual return made up to 6 September 2013
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
26 September 2013Annual return made up to 6 September 2013
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
4 October 2012Annual return made up to 6 September 2012 (3 pages)
4 October 2012Annual return made up to 6 September 2012 (3 pages)
4 October 2012Director's details changed for Mr Peter Dahlstrom on 6 September 2012 (2 pages)
4 October 2012Annual return made up to 6 September 2012 (3 pages)
4 October 2012Director's details changed for Mr Peter Dahlstrom on 6 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Peter Dahlstrom on 6 September 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Registered office address changed from Flat 2 10 Queens Gate London SW7 5EL England on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Flat 2 10 Queens Gate London SW7 5EL England on 21 February 2012 (1 page)
23 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
8 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
8 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
6 September 2010Incorporation (21 pages)
6 September 2010Incorporation (21 pages)