Warning: file_put_contents(c/332d7cebc9702f282e42aa63df30864c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/3a1189d686f87ac74210452ae5b93095.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/dd5cf60aa20007a24ac301cee0a59a78.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Brand Evangelists For Beauty Limited, KT17 1HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRAND EVANGELISTS FOR BEAUTY LIMITED

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

This company is commonly known as Brand Evangelists For Beauty Limited. The company was founded 7 years ago and was given the registration number 10787576. The firm's registered office is in EPSOM. You can find them at Nightingale House, 46-48 East Street, Epsom, Surrey. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:BRAND EVANGELISTS FOR BEAUTY LIMITED
Company Number:10787576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary04 April 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director24 May 2017Active
16, Charles Ii Street, London, England, SW1Y 4QU

Director19 January 2018Active
16, Charles Ii Street, London, England, SW1Y 4QU

Director19 January 2018Active
610, Chiswick High Road, London, England, W4 5RU

Director19 January 2018Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director01 April 2021Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary24 January 2019Active
Chiswick Green, 610 Chiswick High Road, London, United Kingdom, W4 5RU

Director24 May 2017Active
Chiswick Green, 610 Chiswick High Road, London, United Kingdom, W4 5RU

Director24 May 2017Active

People with Significant Control

Twenty Nine Capital Partners (General Partner) Limited
Notified on:30 November 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Unilever Ventures General Partner Limited
Notified on:19 January 2018
Status:Active
Country of residence:England
Address:6, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
John Mills Limited
Notified on:24 May 2017
Status:Active
Country of residence:United Kingdom
Address:Chiswick Green, 610 Chiswick High Road, London, United Kingdom, W4 5RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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)

Copyright © 2024. All rights reserved.