UKBizDB.co.uk

NURISS SKINCARE AND WELLNESS LIMITED

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

This company is commonly known as Nuriss Skincare And Wellness Limited. The company was founded 10 years ago and was given the registration number 08957318. The firm's registered office is in LONDON. You can find them at 48 Wimpole Street, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NURISS SKINCARE AND WELLNESS LIMITED
Company Number:08957318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:48 Wimpole Street, London, W1G 8SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Lansdowne Crescent, London, England, W11 2NJ

Director10 March 2017Active
8, Upper Wimpole Street, London, United Kingdom, W1G 6LH

Director25 March 2014Active
13, Lansdowne Crescent, London, England, W11 2NJ

Director10 March 2017Active
8, Upper Wimpole Street, London, United Kingdom, W1G 6LH

Director25 March 2014Active

People with Significant Control

Mr Steven Antony Ashley
Notified on:02 March 2022
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:13, Lansdowne Crescent, London, England, W11 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Antony Ashley
Notified on:20 May 2021
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:13, Lansdowne Crescent, London, England, W11 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Antony Ashley
Notified on:04 July 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:13, Lansdowne Crescent, London, England, W11 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Antony Lambert
Notified on:30 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:48, Wimpole Street, London, W1G 8SF
Nature of control:
  • Significant influence or control
Dr Anita Jane Sturnham
Notified on:30 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:48, Wimpole Street, London, W1G 8SF
Nature of control:
  • Significant influence or control

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
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-03Resolution

Resolution.

Download
2024-04-03Resolution

Resolution.

Download
2024-04-03Capital

Capital allotment shares.

Download
2024-04-03Resolution

Resolution.

Download
2024-01-31Capital

Capital allotment shares.

Download
2024-01-21Resolution

Resolution.

Download
2023-11-29Capital

Second filing capital allotment shares.

Download
2023-11-16Incorporation

Memorandum articles.

Download
2023-11-16Resolution

Resolution.

Download
2023-11-16Resolution

Resolution.

Download
2023-11-16Incorporation

Memorandum articles.

Download
2023-11-15Capital

Second filing capital allotment shares.

Download
2023-11-15Capital

Second filing capital allotment shares.

Download
2023-11-15Capital

Second filing capital allotment shares.

Download
2023-11-15Capital

Second filing capital allotment shares.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-11Capital

Capital allotment shares.

Download
2023-11-11Capital

Capital allotment shares.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Miscellaneous

Legacy.

Download
2023-03-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.