UKBizDB.co.uk

SCIENCE IN COSMETICS LIMITED

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

This company is commonly known as Science In Cosmetics Limited. The company was founded 5 years ago and was given the registration number 12057315. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, , London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:SCIENCE IN COSMETICS LIMITED
Company Number:12057315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Woodside Road, Sidcup, England, DA15 7JG

Director01 January 2021Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director11 July 2019Active
2, Windmill Grange, West Kingsdown, Sevenoaks, England, TN15 6HS

Director18 June 2019Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director26 August 2020Active

People with Significant Control

Miss Hope Mehmet
Notified on:01 January 2021
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:13, Woodside Road, Sidcup, England, DA15 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Graham
Notified on:11 July 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Graham
Notified on:18 June 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:2, Windmill Grange, Sevenoaks, England, TN15 6HS
Nature of control:
  • Ownership of shares 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 (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
2024-01-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Address

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

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-29Persons with significant control

Change to a person with significant control.

Download
2021-08-29Officers

Change person director company with change date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Officers

Change person director company with change date.

Download
2019-08-31Persons with significant control

Change to a person with significant control.

Download
2019-07-13Persons with significant control

Cessation of a person with significant control.

Download
2019-07-13Persons with significant control

Notification of a person with significant control.

Download
2019-07-13Officers

Termination director company with name termination date.

Download
2019-07-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.