London
WC1V 7EY
Director Name | Ms Begona Mercedes Fernandez Orue |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 02 April 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 262-267 High Holborn London WC1V 7EY |
Director Name | Vitalij Minkovic |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 October 2023(12 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7th Floor 262-267 High Holborn London WC1V 7EY |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2021(10 years after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Woodwater House Pynes Hill Exeter EX2 5WR |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Paul Arthur Ian Fox |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Kings House 10 Haymarket London SW1Y 4BP |
Director Name | Patrick Nicolas Edouard Jacques Rasquinet |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 October 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2022) |
Role | Chief Executive Director |
Country of Residence | Switzerland |
Correspondence Address | La Prairie Group Ag Industriestrasse 8 Volketswil Zurich 8604 Switzerland |
Secretary Name | Craig Hunter McKinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | High Holborn House 4th Floor 52 - 54 High Holborn London WC1V 6RL |
Director Name | Phillipe Despax |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2014(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 October 2020) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 10 Haymarket Floor One Kings House London SW1Y 4BP |
Secretary Name | Mr Manpreet Singh Grewal |
---|---|
Status | Resigned |
Appointed | 31 May 2019(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2021) |
Role | Company Director |
Correspondence Address | High Holborn House Floor 4 52-5 4high Holborn London WC1V 6RL |
Director Name | Mr Philippe Jean-Pierre Lamy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2023) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Industriestrasse 8 Volketswil Zurich 8604 |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | beiersdorf.co.uk |
---|---|
Telephone | 0121 3298800 |
Telephone region | Birmingham |
Registered Address | 7th Floor 262-267 High Holborn London WC1V 7EY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | La Prairie Group Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,960,000 |
Gross Profit | £5,056,000 |
Net Worth | £322,000 |
Cash | £995,000 |
Current Liabilities | £2,003,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
9 December 2011 | Delivered on: 15 December 2011 Persons entitled: A & a Express Building Limited Classification: Rent deposit deed Secured details: £61,939.80 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account see image for full details. Outstanding |
---|
25 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
22 September 2022 | Appointment of Mr Philippe Jean-Pierre Lamy as a director on 2 April 2022 (2 pages) |
14 September 2022 | Director's details changed for Ms Begona Fernandez on 2 April 2022 (2 pages) |
13 September 2022 | Termination of appointment of Patrick Nicolas Edouard Jacques Rasquinet as a director on 2 April 2022 (1 page) |
13 September 2022 | Appointment of Ms Begona Fernandez as a director on 2 April 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
2 September 2022 | Appointment of Michelmores Secretaries Limited as a secretary on 31 August 2021 (2 pages) |
2 September 2022 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
2 September 2022 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
31 August 2022 | Full accounts made up to 31 December 2021 (30 pages) |
24 February 2022 | Appointment of Ms Alexandra Doudard as a director on 3 December 2021 (2 pages) |
4 January 2022 | Full accounts made up to 31 December 2020 (30 pages) |
24 November 2021 | Registered office address changed from High Holborn House 4th Floor 52 - 54 High Holborn London WC1V 6RL England to 7th Floor 262-267 High Holborn London WC1V 7EY on 24 November 2021 (1 page) |
1 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
1 September 2021 | Change of details for La Prairie Group Ag as a person with significant control on 6 April 2016 (2 pages) |
4 July 2021 | Termination of appointment of Manpreet Singh Grewal as a secretary on 2 July 2021 (1 page) |
4 July 2021 | Termination of appointment of Phillipe Despax as a director on 16 October 2020 (1 page) |
29 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
30 November 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 October 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
16 August 2019 | Termination of appointment of Craig Hunter Mckinney as a secretary on 31 May 2019 (2 pages) |
16 August 2019 | Appointment of Mr Manpreet Singh Grewal as a secretary on 31 May 2019 (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
9 December 2016 | Registered office address changed from First Floor Kings House 10 Haymarket London SW1Y 4BP to High Holborn House 4th Floor 52 - 54 High Holborn London WC1V 6RL on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from First Floor Kings House 10 Haymarket London SW1Y 4BP to High Holborn House 4th Floor 52 - 54 High Holborn London WC1V 6RL on 9 December 2016 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 September 2014 | Appointment of Phillipe Despax as a director on 12 September 2014 (3 pages) |
18 September 2014 | Termination of appointment of Paul Arthur Ian Fox as a director on 12 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Paul Arthur Ian Fox as a director on 12 September 2014 (2 pages) |
18 September 2014 | Appointment of Phillipe Despax as a director on 12 September 2014 (3 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
10 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 September 2012 | Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page) |
13 September 2012 | Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page) |
30 August 2012 | Director's details changed for Paul Arthur Ian Fox on 30 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Secretary's details changed for Craig Hunter Mckinney on 30 August 2012 (1 page) |
30 August 2012 | Secretary's details changed for Craig Hunter Mckinney on 30 August 2012 (1 page) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Director's details changed for Paul Arthur Ian Fox on 30 August 2012 (2 pages) |
4 May 2012 | Memorandum and Articles of Association (7 pages) |
4 May 2012 | Memorandum and Articles of Association (7 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
19 January 2012 | Registered office address changed from Beiersdorf Uk Ltd 2010 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YS on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from Beiersdorf Uk Ltd 2010 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YS on 19 January 2012 (2 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
26 October 2011 | Appointment of Paul Arthur Ian Fox as a director (3 pages) |
26 October 2011 | Appointment of Patrick Nicolas Edouard Jacques Rasquinet as a director (3 pages) |
26 October 2011 | Appointment of Patrick Nicolas Edouard Jacques Rasquinet as a director (3 pages) |
26 October 2011 | Appointment of Paul Arthur Ian Fox as a director (3 pages) |
19 October 2011 | Appointment of Craig Hunter Mckinney as a secretary (3 pages) |
19 October 2011 | Appointment of Craig Hunter Mckinney as a secretary (3 pages) |
13 October 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
13 October 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
13 October 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 13 October 2011 (2 pages) |
13 October 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
13 October 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 13 October 2011 (2 pages) |
13 October 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
13 October 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
13 October 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
13 October 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
13 October 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
12 October 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (3 pages) |
12 October 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (3 pages) |
11 October 2011 | Change of name notice (2 pages) |
11 October 2011 | Company name changed de facto 1906 LIMITED\certificate issued on 11/10/11
|
11 October 2011 | Company name changed de facto 1906 LIMITED\certificate issued on 11/10/11
|
11 October 2011 | Change of name notice (2 pages) |
24 August 2011 | Incorporation (16 pages) |
24 August 2011 | Incorporation (16 pages) |