UKBizDB.co.uk

BENEFIT COSMETICS LIMITED

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

This company is commonly known as Benefit Cosmetics Limited. The company was founded 24 years ago and was given the registration number 03922046. The firm's registered office is in CHELMSFORD. You can find them at Marconi Building, New Street, Chelmsford, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:BENEFIT COSMETICS LIMITED
Company Number:03922046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Marconi Building, New Street, Chelmsford, CM1 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marconi Building, New Street, Chelmsford, CM1 1PH

Director01 May 2021Active
Marconi Building, New Street, Chelmsford, England, CM1 1PH

Director28 November 2014Active
Marconi Building, New Street, Chelmsford, England, CM1 1PH

Director28 February 2012Active
67 Rue Buffon, 75005, Paris France, FOREIGN

Secretary10 February 2000Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Nominee Secretary09 February 2000Active
2929 Washington Street, San Francisco, Usa, FOREIGN

Secretary29 June 2002Active
1 Washall Drive, Gt Notley, CM77 7GF

Secretary01 January 2007Active
Briar Cottage, Westfield Avenue, Chelmsford, CM1 1SF

Secretary10 April 2000Active
Salonika 24 Newbridge Road, Tiptree, CO5 0HS

Secretary28 February 2003Active
Marble Arch House, 66 Seymore Street, London, W1H 5AF

Secretary02 February 2009Active
6th Floor, 77 Gracechurch Street, London, Great Britain, EC3V 0AS

Secretary15 February 2010Active
6th Floor, 77 Gracechurch Street, London, England, EC3V 0AS

Director01 June 2003Active
6th, Floor, 77 Gracechurch Street, London, England, EC3V 0AS

Director29 June 2002Active
46 Rue Du Bac, 75007, Paris France, FOREIGN

Director10 February 2000Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director28 February 2003Active
6th, Floor, 77 Gracechurch Street, London, England, EC3V 0AS

Director29 June 2002Active
1 Washall Drive, Gt Notley, CM77 7GF

Director01 January 2007Active
Briar Cottage, Westfield Avenue, Chelmsford, CM1 1SF

Director10 April 2000Active
Salonika 24 Newbridge Road, Tiptree, CO5 0HS

Director28 February 2003Active
3159 Sacramento Street, San Francisco, Usa, FOREIGN

Director28 February 2003Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director01 January 2007Active
Butlers Farm Gangbridge Lane, St Mary Bourne, Andover, SP11 6EP

Director29 June 2002Active
Marble Arch House, 66 Seymore Street, London, W1H 5AF

Director02 February 2009Active
Greenwood House, 91-99 New London Road, Chelmsford, England, CM2 0PP

Director15 February 2010Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Director09 February 2000Active

People with Significant Control

Lvmh Moet Hennessy Louis Vuitton
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:22, Avenue Montaigne, Paris, France, 75008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Change person director company with change date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Address

Move registers to sail company with new address.

Download
2016-10-27Accounts

Accounts with accounts type full.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.