Company NameBeauty Pie Limited
Company StatusActive
Company Number09647981
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdam Lewis Vallance
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleIn-House Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Wells Street
5th Floor
London
W1T 3PQ
Director NameMr Daniel Hillel Rimer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySwiss,Canadian
StatusCurrent
Appointed20 November 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RolePartner/Director
Country of ResidenceUnited Kingdom
Correspondence Address5 - 8 5 - 8 Lower John Street
London
W1F 9DY
Director NameMr Kevin Paul Cornils
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 September 2023(8 years, 2 months after company formation)
Appointment Duration7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Wells Street
5th Floor
London
W1T 3PQ
Director NameAnne Mansbridge
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleIn-House Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Vincenzo Vittore Siegfried Minore
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 2016(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2018)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameSaskia Lankshear
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2019)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Scott John Ryan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameJudith Anne Tonkin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2019)
RoleGlob.Hd. Intlprop & Brndprtct
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Secretary NamePauntea Morshedi
StatusResigned
Appointed22 September 2020(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2023)
RoleCompany Director
Correspondence Address1 Wells Street
5th Floor
London
W1T 3PQ

Location

Registered Address1 Wells Street
5th Floor
London
W1T 3PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Charges

12 September 2019Delivered on: 23 September 2019
Persons entitled: The R&H Trust Co. LTD as Trustee of the Pie Trust

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 17 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 December 2023Group of companies' accounts made up to 31 March 2023 (47 pages)
2 November 2023Director's details changed for Mr Daniel Hillel Rimer on 2 November 2023 (2 pages)
19 October 2023Change of details for Anne Mansbridge as a person with significant control on 28 September 2023 (2 pages)
11 September 2023Appointment of Mr Kevin Paul Cornils as a director on 1 September 2023 (2 pages)
11 September 2023Termination of appointment of Pauntea Morshedi as a secretary on 31 August 2023 (1 page)
26 May 2023Confirmation statement made on 5 May 2023 with updates (11 pages)
26 May 2023Cessation of William Edward John Walmsley as a person with significant control on 30 June 2022 (1 page)
25 May 2023Cessation of Stanley Alan Grant Milgate as a person with significant control on 30 June 2022 (1 page)
3 April 2023Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to 1 Wells Street 5th Floor London W1T 3PQ on 3 April 2023 (1 page)
10 March 2023Notification of Philippa Stokes as a person with significant control on 8 February 2023 (2 pages)
10 March 2023Notification of Alan Milgate as a person with significant control on 8 February 2023 (2 pages)
13 January 2023Group of companies' accounts made up to 31 March 2022 (46 pages)
25 May 2022Confirmation statement made on 5 May 2022 with updates (11 pages)
25 May 2022Statement of capital following an allotment of shares on 21 March 2022
  • GBP 439,712.7098
(6 pages)
12 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 May 2022Memorandum and Articles of Association (71 pages)
29 December 2021Group of companies' accounts made up to 31 March 2021 (48 pages)
20 September 2021Memorandum and Articles of Association (69 pages)
20 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
12 August 2021Statement of capital following an allotment of shares on 10 August 2021
  • GBP 439,302.5728
(5 pages)
13 July 2021Satisfaction of charge 096479810001 in full (1 page)
9 June 2021Statement of capital following an allotment of shares on 8 June 2021
  • GBP 393,731.795
(5 pages)
8 June 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 385,529.055
(5 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (8 pages)
11 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-share option scheme 20/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
11 February 2021Memorandum and Articles of Association (65 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (26 pages)
23 September 2020Appointment of Pauntea Morshedi as a secretary on 22 September 2020 (2 pages)
30 July 2020Confirmation statement made on 19 June 2020 with updates (8 pages)
28 May 2020Sub-division of shares on 16 April 2020 (9 pages)
28 May 2020Statement of capital following an allotment of shares on 22 May 2020
  • GBP 379,377
(5 pages)
28 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 379,377
(5 pages)
28 May 2020Statement of capital following an allotment of shares on 22 May 2020
  • GBP 379,377
(5 pages)
28 May 2020Sub-division of shares on 16 April 2020 (9 pages)
28 May 2020Sub-division of shares on 16 April 2020 (9 pages)
20 May 2020Memorandum and Articles of Association (63 pages)
20 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 19/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2020Total exemption full accounts made up to 31 March 2019 (27 pages)
26 November 2019Appointment of Daniel Rimer as a director on 20 November 2019 (2 pages)
25 November 2019Notification of Amanda Bako as a person with significant control on 19 November 2019 (2 pages)
25 November 2019Appointment of Adam Lewis Vallance as a director on 20 November 2019 (2 pages)
25 November 2019Satisfaction of charge 096479810002 in full (1 page)
25 November 2019Statement of capital following an allotment of shares on 19 November 2019
  • GBP 367,314
(5 pages)
25 November 2019Statement of capital following an allotment of shares on 19 November 2019
  • GBP 367,314
(5 pages)
25 November 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 367,314
(5 pages)
25 November 2019Cessation of Foam and Substance Limited as a person with significant control on 18 November 2019 (1 page)
25 November 2019Notification of Stanley Alan Grant Milgate as a person with significant control on 19 November 2019 (2 pages)
25 November 2019Notification of Anne Mansbridge as a person with significant control on 19 November 2019 (2 pages)
25 November 2019Termination of appointment of Judith Anne Tonkin as a director on 20 November 2019 (1 page)
25 November 2019Notification of Tamara Diane Corbin as a person with significant control on 19 November 2019 (2 pages)
25 November 2019Termination of appointment of Saskia Lankshear as a director on 20 November 2019 (1 page)
25 November 2019Notification of William Edward John Walmsley as a person with significant control on 19 November 2019 (2 pages)
23 September 2019Registration of charge 096479810002, created on 12 September 2019 (43 pages)
26 June 2019Confirmation statement made on 19 June 2019 with updates (6 pages)
24 April 2019Total exemption full accounts made up to 31 March 2018 (26 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
24 September 2018Termination of appointment of Vincenzo Vittore Siegfried Minore as a director on 14 September 2018 (1 page)
25 June 2018Confirmation statement made on 19 June 2018 with updates (6 pages)
15 February 2018Particulars of variation of rights attached to shares (2 pages)
15 February 2018Change of share class name or designation (2 pages)
14 February 2018Particulars of variation of rights attached to shares (2 pages)
12 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
18 September 2017Termination of appointment of Scott John Ryan as a director on 8 September 2017 (1 page)
18 September 2017Termination of appointment of Scott John Ryan as a director on 8 September 2017 (1 page)
6 September 2017Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 6 September 2017 (2 pages)
17 August 2017Registration of charge 096479810001, created on 27 July 2017 (6 pages)
17 August 2017Registration of charge 096479810001, created on 27 July 2017 (6 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
9 August 2016Appointment of Judith Anne Tonkin as a director on 1 August 2016 (2 pages)
9 August 2016Termination of appointment of Anne Mansbridge as a director on 1 August 2016 (1 page)
9 August 2016Appointment of Judith Anne Tonkin as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Scott John Ryan as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Scott John Ryan as a director on 1 August 2016 (2 pages)
9 August 2016Termination of appointment of Anne Mansbridge as a director on 1 August 2016 (1 page)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,000
(7 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,000
(7 pages)
12 February 2016Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr Vincenzo Vittore Siegfried Minore as a director on 1 February 2016 (2 pages)
12 February 2016Appointment of Mr Vincenzo Vittore Siegfried Minore as a director on 1 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 12 February 2016 (2 pages)
11 February 2016Appointment of Saskia Lankshear as a director on 1 February 2016 (2 pages)
11 February 2016Appointment of Saskia Lankshear as a director on 1 February 2016 (2 pages)
22 January 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 January 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
12 December 2015Change of share class name or designation (2 pages)
12 December 2015Change of share class name or designation (2 pages)
9 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100,000
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100,000
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100,000
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100,000
(3 pages)
3 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
3 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
23 June 2015Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page)
23 June 2015Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page)
23 June 2015Register inspection address has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page)
23 June 2015Register inspection address has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(36 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(36 pages)