UKBizDB.co.uk

INNERSENSE BEAUTY INTERNATIONAL LIMITED

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

This company is commonly known as Innersense Beauty International Limited. The company was founded 5 years ago and was given the registration number 11625446. The firm's registered office is in BIRMINGHAM. You can find them at 1310 Birmingham Business Park, , Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INNERSENSE BEAUTY INTERNATIONAL LIMITED
Company Number:11625446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1310 Birmingham Business Park, Birmingham, United Kingdom, B37 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Whitehall, London, England, SW1A 2DD

Director12 May 2022Active
15, Whitehall, London, England, SW1A 2DD

Director31 August 2023Active
Bridge Chambers, West Quay, Ramsey, Isle Of Man, IM8 1DL

Secretary16 October 2018Active
Bridge Chambers, West Quay, Ramsey, Isle Of Man, IM8 1DL

Director16 October 2018Active
C/O National Business Register Group Ltd, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG

Director16 October 2018Active
Bridge Chambers, West Quay, Ramsey, Isle Of Man, Isle Of Man, IM8 1DL

Director16 October 2018Active
Bridge Chambers, West Quay, Ramsey, Isle Of Man, Isle Of Man, IM8 1DL

Director16 October 2018Active

People with Significant Control

Innersense Organic Beauty Inc
Notified on:16 October 2018
Status:Active
Country of residence:United States
Address:5118, Port Chicago Highway, Concord, California, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Gregory Howard Starkman
Notified on:16 October 2018
Status:Active
Date of birth:November 1958
Nationality:American
Country of residence:England
Address:15, Whitehall, London, England, SW1A 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joanne Margaret Starkman
Notified on:16 October 2018
Status:Active
Date of birth:June 1969
Nationality:American
Country of residence:England
Address:15, Whitehall, London, England, SW1A 2DD
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 (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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Address

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

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-06-29Address

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

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Change person secretary company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-19Address

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

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Address

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

Download
2019-01-10Accounts

Change account reference date company current extended.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.