Warning: file_put_contents(c/3210bb63792c8ce554b4ecd1a4922503.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bioactivebeauty Ltd, SW1Y 4LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIOACTIVEBEAUTY LTD

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

This company is commonly known as Bioactivebeauty Ltd. The company was founded 16 years ago and was given the registration number 06569124. The firm's registered office is in LONDON. You can find them at Suite 1 3rd Floor, 11-12 St James's Square, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:BIOACTIVEBEAUTY LTD
Company Number:06569124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2008
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Suite 1 3rd Floor, 11-12 St James's Square, London, SW1Y 4LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

Director17 May 2021Active
Knoll House, Knoll Road, Camberley, United Kingdom, GU15 3SY

Secretary17 April 2008Active
Knoll House, Knoll Road, Camberley, United Kingdom, GU15 3SY

Director17 April 2008Active

People with Significant Control

Miss Hannah Katie Taylor-Brewin
Notified on:17 April 2021
Status:Active
Date of birth:April 1996
Nationality:British
Address:Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harrison Nicholas Taylor-Brewin
Notified on:17 April 2021
Status:Active
Date of birth:December 1997
Nationality:British
Address:Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Katherine Jane Taylor-Brewin
Notified on:17 April 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Knoll House, Knoll Road, Camberley, United Kingdom, GU15 3SY
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 (5 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
2024-05-07Gazette

Gazette dissolved liquidation.

Download
2024-02-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-09Address

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

Download
2022-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Miscellaneous

Court order.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Address

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

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.