Warning: file_put_contents(c/335ee440c879b96f1860970f3b172f8d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Atelier Beauty Limited, EC2V 7BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATELIER BEAUTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atelier Beauty Limited. The company was founded 5 years ago and was given the registration number 11785757. The firm's registered office is in LONDON. You can find them at C/o Elborne Mitchell Llp, 60 Gresham Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ATELIER BEAUTY LIMITED
Company Number:11785757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2019
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Elborne Mitchell Llp, 60 Gresham Street, London, England, EC2V 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director24 January 2019Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director19 February 2020Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director22 October 2019Active

People with Significant Control

Mr Matthew Paul Bean
Notified on:19 February 2020
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ksenija Omelcenko
Notified on:22 October 2019
Status:Active
Date of birth:June 1993
Nationality:Latvian
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alexandra Alromaithi
Notified on:24 January 2019
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Address

Change registered office address company with date old address new address.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-03-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-03-18Change of name

Certificate change of name company.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.