London
EC1Y 8PU
Director Name | Ms ThÉRÈSe Bella M'Boungoubaya |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albemarle Street London W1S 4BB |
Director Name | Mr Matthew James Collins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 2011) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | J105 Tower Bridge Business Complex 100 Clements Road London SE16 4DG |
Director Name | Mr Samuel Serra |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2011(7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 2011) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | J106 Tower Bridge Business Complex 100 Clements Road London SE16 4DG |
Director Name | Ms ThÉRÈSe Bella M'Boungoubaya |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2011(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albemarle Street London W1S 4BB |
Director Name | Maria Anthouli Trokoudes |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 20 Stanhope Mews West London SW7 5RB |
Director Name | Mr Quentin Didier Florent Vacher |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2016) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 70 Boulevard De Courcelles Paris 75008 France |
Director Name | Philippe Pinatel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2018) |
Role | President Of Birchbox |
Country of Residence | United States |
Correspondence Address | Birchbox, Inc 11th Floor 28 East 28th St New York 10016 |
Director Name | Savannah Leah Sachs |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2018) |
Role | Managing Director, Birchbox Uk |
Country of Residence | England |
Correspondence Address | International House, 5th Floor 21 Hanover Street London W1S 1YU |
Director Name | Katia Winter Beauchamp |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2018(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Ms Sally Persis Maclaren Scott |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2018(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Alejandro Vallbona Munoz |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 February 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Kimon Jerry Angelides |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2021(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2022) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Secretary Name | Tenbury Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2013) |
Correspondence Address | Brenchley House School Road Charing Kent TN27 0JW |
Website | birchbox.co.uk |
---|
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
21.1k at £0.01 | Beautycom Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,127,679 |
Gross Profit | £1,200,496 |
Net Worth | -£2,758,600 |
Cash | £220,596 |
Current Liabilities | £3,503,812 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 15 August 2023 (overdue) |
27 April 2012 | Delivered 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 |
---|
26 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Termination of appointment of Sally Persis Maclaren Scott as a director on 28 February 2020 (1 page) |
12 May 2020 | Appointment of Alejandro Vallbona Munoz as a director on 28 February 2020 (2 pages) |
17 January 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
9 January 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
20 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
17 July 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
28 March 2019 | Appointment of Ms Sally Persis Maclaren Scott as a director on 1 August 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
9 August 2018 | Termination of appointment of Savannah Leah Sachs as a director on 31 July 2018 (1 page) |
6 June 2018 | Appointment of Katia Winter Beauchamp as a director on 5 June 2018 (2 pages) |
17 May 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
24 January 2018 | Termination of appointment of Philippe Pinatel as a director on 22 January 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
21 September 2016 | Appointment of Philippe Pinatel as a director on 15 September 2016 (2 pages) |
21 September 2016 | Appointment of Savannah Leah Sachs as a director on 15 September 2016 (2 pages) |
21 September 2016 | Appointment of Savannah Leah Sachs as a director on 15 September 2016 (2 pages) |
21 September 2016 | Appointment of Philippe Pinatel as a director on 15 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Quentin Didier Florent Vacher as a director on 15 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Quentin Didier Florent Vacher as a director on 15 September 2016 (1 page) |
9 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
9 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
9 April 2015 | Termination of appointment of Maria Anthouli Trokoudes as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Maria Anthouli Trokoudes as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Quentin Didier Florent Vacher as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Quentin Didier Florent Vacher as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Maria Anthouli Trokoudes as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Quentin Didier Florent Vacher as a director on 1 April 2015 (2 pages) |
7 November 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 March 2014 | Registered office address changed from 19 Albemarle Street London W1S 4HS England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 19 Albemarle Street London W1S 4HS England on 20 March 2014 (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Registered 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 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Registered 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 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 April 2013 | Termination of appointment of Tenbury Secretaries Ltd as a secretary (1 page) |
30 April 2013 | Termination of appointment of Tenbury Secretaries Ltd as a secretary (1 page) |
6 November 2012 | Termination of appointment of Thérèse M'boungoubaya as a director (1 page) |
6 November 2012 | Termination of appointment of Thérèse M'boungoubaya as a director (1 page) |
6 November 2012 | Appointment of Maria Anthouli Trokoudes as a director (2 pages) |
6 November 2012 | Appointment of Maria Anthouli Trokoudes as a director (2 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 August 2012 | Memorandum and Articles of Association (24 pages) |
10 August 2012 | Memorandum and Articles of Association (24 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (14 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Director's details changed for Miss Therese M'boungoubaya on 1 December 2011 (2 pages) |
24 July 2012 | Director's details changed for Miss Therese M'boungoubaya on 1 December 2011 (2 pages) |
24 July 2012 | Director's details changed for Miss Therese M'boungoubaya on 1 December 2011 (2 pages) |
24 July 2012 | Termination of appointment of Thérèse M'boungoubaya as a director (1 page) |
24 July 2012 | Termination of appointment of Thérèse M'boungoubaya as a director (1 page) |
25 June 2012 | Appointment of Ms Thérèse Bella M'boungoubaya as a director (2 pages) |
25 June 2012 | Appointment of Tenbury Secretaries Ltd as a secretary (2 pages) |
25 June 2012 | Appointment of Ms Thérèse Bella M'boungoubaya as a director (2 pages) |
25 June 2012 | Appointment of Tenbury Secretaries Ltd as a secretary (2 pages) |
24 June 2012 | Registered office address changed from 130B Whitecross Street London EC1Y 8PU England on 24 June 2012 (1 page) |
24 June 2012 | Termination of appointment of Martin Mignot as a director (1 page) |
24 June 2012 | Termination of appointment of Martin Mignot as a director (1 page) |
24 June 2012 | Registered office address changed from 130B Whitecross Street London EC1Y 8PU England on 24 June 2012 (1 page) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2012 | Termination of appointment of Samuel Serra as a director (1 page) |
18 January 2012 | Termination of appointment of Samuel Serra as a director (1 page) |
18 January 2012 | Termination of appointment of Matthew Collins as a director (1 page) |
18 January 2012 | Termination of appointment of Matthew Collins as a director (1 page) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
14 December 2011 | Company name changed boudoir prive LTD\certificate issued on 14/12/11
|
14 December 2011 | Company name changed boudoir prive LTD\certificate issued on 14/12/11
|
8 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
11 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
1 July 2011 | Appointment of Mr Matthew James Collins as a director (2 pages) |
1 July 2011 | Appointment of Mr Matthew James Collins as a director (2 pages) |
30 June 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
29 June 2011 | Appointment of Mr Samuel Serra as a director (2 pages) |
29 June 2011 | Appointment of Mr Samuel Serra as a director (2 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
10 November 2010 | Incorporation
|
10 November 2010 | Incorporation
|