UKBizDB.co.uk

PROACTIV SKIN HEALTH LIMITED

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

This company is commonly known as Proactiv Skin Health Limited. The company was founded 27 years ago and was given the registration number 03307025. The firm's registered office is in LONDON. You can find them at 3rd Floor, 12 Gough Square, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PROACTIV SKIN HEALTH LIMITED
Company Number:03307025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 January 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:3rd Floor, 12 Gough Square, London, England, EC4A 3DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Avenue Gratta-Paille 2, 1018 Lausanne, Lausanne, Switzerland,

Director10 December 2019Active
2, Avenue Gratta-Paille 2, 1018 Lausanne, Lausanne, Switzerland,

Director10 December 2019Active
3340 Ocean Park Boulevard, Santa Monica, Usa,

Secretary20 January 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 January 1997Active
C/O The Proactiv Company Sarl, Avenue Gratta Paille 2, 1018 Lausanne, Switzerland,

Director30 January 2019Active
47 Corringham Road, London, NW11 7BS

Director30 April 1997Active
26 Bloomsbury Square, London, WC1A 2JP

Director30 April 1997Active
Avenue Gratta Paille 2, Nestlé Skin Health Sa, 1018, Lausanne, Switzerland,

Director27 September 2016Active
12, Gough Square, London, EC4A 3DW

Director22 November 2011Active
Hinter Der Heck 14, D-65760 Eschborn, Germany,

Director01 February 2008Active
3340 Ocean Park Boulevard, Santa Monica, Usa,

Director20 January 1997Active
3rd Floor, 12 Gough Square, London, England, EC4A 3DW

Director27 September 2016Active
101, St Martins Lane, London, England, WC2N 4AZ

Director25 November 2014Active
41-550 Eclectic Street, Suite 200, Palm Desert, Usa,

Director20 April 2000Active
357 Waverly Drive Pasadena, California 91105, Usa, FOREIGN

Director20 January 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 January 1997Active
1st Floor, 101 St. Martin's Lane, London, England, WC2N 4AZ

Director04 November 2013Active
3rd Floor, 12 Gough Square, London, England, EC4A 3DW

Director25 January 2019Active
C/O Nestlé Skin Health Sa, Avenue Gratta-Paille 2, 1018 Lausanne, Switzerland,

Director18 November 2016Active
41-550 Eclectic Street, Suite 200, Palm Desert,

Director20 January 1997Active
Nestlé Skin Health Sa, Avenue Gratta Paille 2, 1018, Lausanne, Switzerland,

Director27 September 2016Active
3340 Ocean Park Boulevard, Santa Monica, Usa,

Director20 January 1997Active

People with Significant Control

Nestlé S.A.
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:55, Avenue Nestlé, 1800 Vevey, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-20Gazette

Gazette dissolved liquidation.

Download
2023-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-17Insolvency

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

Download
2021-08-25Insolvency

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

Download
2021-01-27Address

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

Download
2020-07-04Resolution

Resolution.

Download
2020-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-05-28Mortgage

Mortgage charge whole release with charge number.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Address

Change sail address company with old address new address.

Download
2019-03-13Address

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

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.