Company NameBeautycom UK Limited
Company StatusActive
Company Number07435248
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Previous NameBoudoir Prive Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMartin Mignot
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address130b Whitecross Street
London
EC1Y 8PU
Director NameMs ThÉRÈSe Bella M'Boungoubaya
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albemarle Street
London
W1S 4BB
Director NameMr Matthew James Collins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2011)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJ105 Tower Bridge Business Complex
100 Clements Road
London
SE16 4DG
Director NameMr Samuel Serra
Date of BirthJuly 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2011(7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2011)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressJ106 Tower Bridge Business Complex
100 Clements Road
London
SE16 4DG
Director NameMs ThÉRÈSe Bella M'Boungoubaya
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2011(1 year after company formation)
Appointment DurationResigned same day (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albemarle Street
London
W1S 4BB
Director NameMaria Anthouli Trokoudes
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
20 Stanhope Mews West
London
SW7 5RB
Director NameMr Quentin Didier Florent Vacher
Date of BirthDecember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2016)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address70 Boulevard De Courcelles
Paris 75008
France
Director NamePhilippe Pinatel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2018)
RolePresident Of Birchbox
Country of ResidenceUnited States
Correspondence AddressBirchbox, Inc 11th Floor 28 East 28th St
New York
10016
Director NameSavannah Leah Sachs
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2018)
RoleManaging Director, Birchbox Uk
Country of ResidenceEngland
Correspondence AddressInternational House, 5th Floor 21 Hanover Street
London
W1S 1YU
Director NameKatia Winter Beauchamp
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2018(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMs Sally Persis Maclaren Scott
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameAlejandro Vallbona Munoz
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed28 February 2020(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Kimon Jerry Angelides
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2021(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2022)
RoleChairman
Country of ResidenceUnited States
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Secretary NameTenbury Secretaries Ltd (Corporation)
StatusResigned
Appointed01 March 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2013)
Correspondence AddressBrenchley House School Road
Charing
Kent
TN27 0JW

Contact

Websitebirchbox.co.uk

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

21.1k at £0.01Beautycom Sas
100.00%
Ordinary

Financials

Year2014
Turnover£2,127,679
Gross Profit£1,200,496
Net Worth-£2,758,600
Cash£220,596
Current Liabilities£3,503,812

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2022 (1 year, 8 months ago)
Next Return Due15 August 2023 (overdue)

Charges

27 April 2012Delivered on: 12 May 2012
Persons entitled: Pink Elephant Properties Limited

Classification: Rent deposit deed
Secured details: £7,155 and all other monies due or to become due.
Particulars: £7,155 and all monies from time to time in the client account see image for full details.
Outstanding

Filing History

26 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 May 2020Termination of appointment of Sally Persis Maclaren Scott as a director on 28 February 2020 (1 page)
12 May 2020Appointment of Alejandro Vallbona Munoz as a director on 28 February 2020 (2 pages)
17 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 210.54
(4 pages)
9 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 210.53
(4 pages)
20 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
17 July 2019Accounts for a small company made up to 31 December 2018 (24 pages)
28 March 2019Appointment of Ms Sally Persis Maclaren Scott as a director on 1 August 2018 (2 pages)
19 October 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
9 August 2018Termination of appointment of Savannah Leah Sachs as a director on 31 July 2018 (1 page)
6 June 2018Appointment of Katia Winter Beauchamp as a director on 5 June 2018 (2 pages)
17 May 2018Accounts for a small company made up to 31 December 2017 (22 pages)
24 January 2018Termination of appointment of Philippe Pinatel as a director on 22 January 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
28 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
21 September 2016Appointment of Philippe Pinatel as a director on 15 September 2016 (2 pages)
21 September 2016Appointment of Savannah Leah Sachs as a director on 15 September 2016 (2 pages)
21 September 2016Appointment of Savannah Leah Sachs as a director on 15 September 2016 (2 pages)
21 September 2016Appointment of Philippe Pinatel as a director on 15 September 2016 (2 pages)
21 September 2016Termination of appointment of Quentin Didier Florent Vacher as a director on 15 September 2016 (1 page)
21 September 2016Termination of appointment of Quentin Didier Florent Vacher as a director on 15 September 2016 (1 page)
9 January 2016Full accounts made up to 31 December 2014 (13 pages)
9 January 2016Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 210.52
(4 pages)
14 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 210.52
(4 pages)
14 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 210.52
(4 pages)
9 April 2015Termination of appointment of Maria Anthouli Trokoudes as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Maria Anthouli Trokoudes as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Quentin Didier Florent Vacher as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Quentin Didier Florent Vacher as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Maria Anthouli Trokoudes as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Quentin Didier Florent Vacher as a director on 1 April 2015 (2 pages)
7 November 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 210.52
(4 pages)
7 November 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 210.52
(4 pages)
7 November 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 210.52
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
20 March 2014Registered office address changed from 19 Albemarle Street London W1S 4HS England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 19 Albemarle Street London W1S 4HS England on 20 March 2014 (1 page)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 41,901.000496
(4 pages)
14 August 2013Registered office address changed from C/O Joliebox Uk / Beautycom Uk 19 Albemarle Street London W1S 4BB United Kingdom on 14 August 2013 (1 page)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 41,901.000496
(4 pages)
14 August 2013Registered office address changed from C/O Joliebox Uk / Beautycom Uk 19 Albemarle Street London W1S 4BB United Kingdom on 14 August 2013 (1 page)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 41,901.000496
(4 pages)
30 April 2013Termination of appointment of Tenbury Secretaries Ltd as a secretary (1 page)
30 April 2013Termination of appointment of Tenbury Secretaries Ltd as a secretary (1 page)
6 November 2012Termination of appointment of Thérèse M'boungoubaya as a director (1 page)
6 November 2012Termination of appointment of Thérèse M'boungoubaya as a director (1 page)
6 November 2012Appointment of Maria Anthouli Trokoudes as a director (2 pages)
6 November 2012Appointment of Maria Anthouli Trokoudes as a director (2 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 August 2012Memorandum and Articles of Association (24 pages)
10 August 2012Memorandum and Articles of Association (24 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (14 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (14 pages)
24 July 2012Director's details changed for Miss Therese M'boungoubaya on 1 December 2011 (2 pages)
24 July 2012Director's details changed for Miss Therese M'boungoubaya on 1 December 2011 (2 pages)
24 July 2012Director's details changed for Miss Therese M'boungoubaya on 1 December 2011 (2 pages)
24 July 2012Termination of appointment of Thérèse M'boungoubaya as a director (1 page)
24 July 2012Termination of appointment of Thérèse M'boungoubaya as a director (1 page)
25 June 2012Appointment of Ms Thérèse Bella M'boungoubaya as a director (2 pages)
25 June 2012Appointment of Tenbury Secretaries Ltd as a secretary (2 pages)
25 June 2012Appointment of Ms Thérèse Bella M'boungoubaya as a director (2 pages)
25 June 2012Appointment of Tenbury Secretaries Ltd as a secretary (2 pages)
24 June 2012Registered office address changed from 130B Whitecross Street London EC1Y 8PU England on 24 June 2012 (1 page)
24 June 2012Termination of appointment of Martin Mignot as a director (1 page)
24 June 2012Termination of appointment of Martin Mignot as a director (1 page)
24 June 2012Registered office address changed from 130B Whitecross Street London EC1Y 8PU England on 24 June 2012 (1 page)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2012Termination of appointment of Samuel Serra as a director (1 page)
18 January 2012Termination of appointment of Samuel Serra as a director (1 page)
18 January 2012Termination of appointment of Matthew Collins as a director (1 page)
18 January 2012Termination of appointment of Matthew Collins as a director (1 page)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2011Company name changed boudoir prive LTD\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Company name changed boudoir prive LTD\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
11 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
11 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
7 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re investment 22/06/2011
(1 page)
7 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re investment 22/06/2011
(1 page)
1 July 2011Appointment of Mr Matthew James Collins as a director (2 pages)
1 July 2011Appointment of Mr Matthew James Collins as a director (2 pages)
30 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 210.52
(3 pages)
30 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 210.52
(3 pages)
29 June 2011Appointment of Mr Samuel Serra as a director (2 pages)
29 June 2011Appointment of Mr Samuel Serra as a director (2 pages)
23 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 200
(4 pages)
23 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 200
(4 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)