UKBizDB.co.uk

ROUGE BUNNY ROUGE UK LIMITED

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

This company is commonly known as Rouge Bunny Rouge Uk Limited. The company was founded 19 years ago and was given the registration number 05350275. The firm's registered office is in LONDON. You can find them at 3rd Floor, 207 Regent Street, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:ROUGE BUNNY ROUGE UK LIMITED
Company Number:05350275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2005
End of financial year:28 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director09 February 2021Active
53, Queens Road, London, England, SW19 8NP

Secretary18 October 2011Active
53 Queens Road, Wimbledon, London, SW19 8NP

Secretary02 February 2005Active
La Heche, The Avenue, Sark, CY9 0SG

Secretary12 June 2009Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary02 February 2005Active
Anse Royale, Les Cannelles, Mahe, Seychelles,

Director11 June 2009Active
35, Piccadilly, London, England, W1J 0LP

Director15 March 2016Active
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director27 January 2015Active
5, The Orchard, Oaksey, Malmesbury, England, SN16 9TQ

Director20 November 2013Active
9 Ealing Park Mansions, Ealing, London, W5 4QD

Director14 March 2006Active
10 Evington Lane, Leicester, LE5 5PL

Director01 July 2007Active
16 Henniker Mews, London, SW3 6BL

Director01 March 2007Active
La Heche, The Avenue, Sark, CY9 0SG

Director01 March 2007Active
16 Henniker Mews, London, SW3 6BL

Director02 February 2005Active
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director04 July 2018Active
3rd, Floor, 207 Regent Street, London, W1B 3HH

Director09 December 2013Active
3rd, Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director01 November 2011Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director02 February 2005Active

People with Significant Control

Mr Igor Vasilyevitch Denisov
Notified on:02 November 2020
Status:Active
Date of birth:October 1963
Nationality:Russian
Country of residence:United Kingdom
Address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leonid Nikolayevitch Ivanovskiy
Notified on:16 August 2019
Status:Active
Date of birth:November 1948
Nationality:Russian
Country of residence:Russia
Address:Flat 21, 1a Chaplygina Street, Moscow, Russia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr Arkadii Degtev
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:Russian
Country of residence:United Kingdom
Address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type dormant.

Download
2023-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Address

Change sail address company with old address new address.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-22Incorporation

Memorandum articles.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-09-25Address

Move registers to sail company with new address.

Download
2019-09-24Address

Change sail address company with new address.

Download
2019-01-31Capital

Second filing capital allotment shares.

Download
2019-01-11Capital

Capital allotment shares.

Download
2018-12-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.