Company NameHourglass Cosmetics UK Limited
DirectorsVasiliki Petrou and Carisa Janes
Company StatusActive
Company Number07646207
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)

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 NameVasiliki Petrou
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleExecutive Vp Prestige
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Secretary NameJames Oliver Earley
StatusCurrent
Appointed11 August 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusCurrent
Appointed11 August 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressUnilver House 100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Director NameMs Carisa Janes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2021(9 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJay Todd Levitt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressUnilever House 100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Director NameCarisa Janes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleOwner Cosmetics Business
Country of ResidenceUnited States
Correspondence AddressUnilever House 100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Director NameJosh Rosenzweig
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2017(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2020)
RoleCfo & Coo Hourglass Cosmetics
Country of ResidenceUnited States
Correspondence AddressUnilever House 100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Director NameMs Pamela Dickson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 May 2021)
RoleGlobal Finance Director Laundry
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Secretary NameSpenta Magol
StatusResigned
Appointed11 August 2017(6 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Director NameMrs Katie Helen Close
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2022)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY
Secretary NameLedger Sparks Ltd (Corporation)
StatusResigned
Appointed24 May 2011(same day as company formation)
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ

Location

Registered AddressUnilever House 100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kingdom Animalia Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,773
Cash£8,889
Current Liabilities£335,047

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

27 September 2023Full accounts made up to 31 December 2022 (22 pages)
10 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 November 2022Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page)
5 October 2022Termination of appointment of Katie Helen Close as a director on 4 October 2022 (1 page)
28 September 2022Full accounts made up to 31 December 2021 (22 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 31 December 2020 (22 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
18 May 2021Appointment of Mrs Katie Helen Close as a director on 10 May 2021 (2 pages)
13 May 2021Termination of appointment of Pamela Dickson as a director on 13 May 2021 (1 page)
1 April 2021Appointment of Ms Carisa Janes as a director on 1 April 2021 (2 pages)
4 January 2021Termination of appointment of Josh Rosenzweig as a director on 31 December 2020 (1 page)
24 September 2020Full accounts made up to 31 December 2019 (20 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
20 August 2019Full accounts made up to 31 December 2018 (20 pages)
31 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
30 May 2019Director's details changed for Josh Rosenzweig on 11 August 2017 (2 pages)
9 May 2019Termination of appointment of Carisa Janes as a director on 1 May 2019 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (21 pages)
20 June 2018Register inspection address has been changed to Unilever House 100 Victoria Embankment London England EC4Y 0DY (1 page)
5 June 2018Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
12 February 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
17 January 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
14 September 2017Appointment of Spenta Magol as a secretary on 11 August 2017 (3 pages)
14 September 2017Appointment of Spenta Magol as a secretary on 11 August 2017 (3 pages)
31 August 2017Cessation of Kingdom Animalia Llc as a person with significant control on 11 August 2017 (1 page)
31 August 2017Notification of Unilever Overseas Holdings Limited as a person with significant control on 11 August 2017 (2 pages)
31 August 2017Notification of Unilever Overseas Holdings Limited as a person with significant control on 11 August 2017 (2 pages)
31 August 2017Cessation of Kingdom Animalia Llc as a person with significant control on 11 August 2017 (1 page)
30 August 2017Appointment of Pamela Dickson as a director on 11 August 2017 (3 pages)
30 August 2017Registered office address changed from 14 Austin Friars London EC2N 2HE to Unilever House 100 Victoria Embankment Blackfriars London EC4Y 0DY on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of Jay Todd Levitt as a director on 1 August 2017 (2 pages)
30 August 2017Registered office address changed from 14 Austin Friars London EC2N 2HE to Unilever House 100 Victoria Embankment Blackfriars London EC4Y 0DY on 30 August 2017 (2 pages)
30 August 2017Appointment of Josh Rosenzweig as a director on 11 August 2017 (3 pages)
30 August 2017Appointment of James Oliver Earley as a secretary on 11 August 2017 (3 pages)
30 August 2017Appointment of Richard Clive Hazell as a secretary on 11 August 2017 (3 pages)
30 August 2017Appointment of Vasiliki Petrou as a director on 11 August 2017 (3 pages)
30 August 2017Appointment of Josh Rosenzweig as a director on 11 August 2017 (3 pages)
30 August 2017Termination of appointment of Jay Todd Levitt as a director on 1 August 2017 (2 pages)
30 August 2017Appointment of James Oliver Earley as a secretary on 11 August 2017 (3 pages)
30 August 2017Appointment of Pamela Dickson as a director on 11 August 2017 (3 pages)
30 August 2017Appointment of Richard Clive Hazell as a secretary on 11 August 2017 (3 pages)
30 August 2017Appointment of Vasiliki Petrou as a director on 11 August 2017 (3 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
21 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA England on 4 March 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from Airport House Suite 43 - 45, Purley Way Croydon Surrey CR0 0XZ United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Airport House Suite 43 - 45, Purley Way Croydon Surrey CR0 0XZ United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Airport House Suite 43 - 45, Purley Way Croydon Surrey CR0 0XZ United Kingdom on 2 May 2012 (1 page)
1 May 2012Termination of appointment of Ledger Sparks Ltd as a secretary (1 page)
1 May 2012Termination of appointment of Ledger Sparks Ltd as a secretary (1 page)
24 October 2011Director's details changed for Jay Todd Levitt on 12 October 2011 (2 pages)
24 October 2011Director's details changed for Carisa Janes on 12 October 2011 (2 pages)
24 October 2011Director's details changed for Carisa Janes on 12 October 2011 (2 pages)
24 October 2011Director's details changed for Jay Todd Levitt on 12 October 2011 (2 pages)
24 May 2011Incorporation (34 pages)
24 May 2011Incorporation (34 pages)