UKBizDB.co.uk

FACE AND FILLERS LIMITED

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

This company is commonly known as Face And Fillers Limited. The company was founded 6 years ago and was given the registration number 11050355. The firm's registered office is in LONDON. You can find them at Office 7, 35 Ludgate Hill, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FACE AND FILLERS LIMITED
Company Number:11050355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Office 7, 35 Ludgate Hill, London, United Kingdom, EC4M 7JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Grosvenor Street, London, England, W1K 3HP

Director14 November 2023Active
Health Village Esher, 13 - 17 Church Street, Esher, England, KT10 8QS

Director13 January 2020Active
Office 7, 35 Ludgate Hill, London, United Kingdom, EC4M 7JN

Director16 December 2019Active
Gf2, 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director02 November 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director07 November 2017Active

People with Significant Control

Dr Yasmin Tayeb
Notified on:13 January 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Health Village Esher, 13 - 17 Church Street, Esher, England, KT10 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:16 December 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:16 December 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:02 November 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:The Bristol Office, 2nd Floor, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Valaitis
Notified on:07 November 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Change account reference date company previous extended.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Change of name

Certificate change of name company.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Change account reference date company previous shortened.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Officers

Change person director company with change date.

Download
2023-06-10Persons with significant control

Change to a person with significant control.

Download
2023-05-30Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-29Accounts

Change account reference date company current extended.

Download
2023-04-18Address

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

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Address

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

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-14Resolution

Resolution.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Address

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

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.