This company is commonly known as Shiseido Uk Limited. The company was founded 31 years ago and was given the registration number 02797273. The firm's registered office is in LONDON. You can find them at Shiseido Group 10th Floor The Adelphi, 1-11 John Adam St, London, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.
Name | : | SHISEIDO UK LIMITED |
---|---|---|
Company Number | : | 02797273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1993 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shiseido Group 10th Floor The Adelphi, 1-11 John Adam St, London, England, WC2N 6HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shiseido Group Usa, 301 Route 17 North, 10th Floor, Rutherford, Nj 07070, United States, | Secretary | 01 June 2015 | Active |
1 Kingsway 6th Floor London, Kingsway, London, England, WC2B 6AN | Director | 12 July 2019 | Active |
1 Kingsway 6th Floor London, Kingsway, London, England, WC2B 6AN | Director | 23 September 2020 | Active |
1 Kingsway 6th Floor London, Kingsway, London, England, WC2B 6AN | Director | 26 July 2018 | Active |
2358, 27th Avenue, San Francisco, Usa, 94116 | Secretary | 20 October 2008 | Active |
1723 Milton Street, Redwood City, Usa, | Secretary | 02 April 2007 | Active |
Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, CM4 0PA | Secretary | 08 March 1993 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 08 March 1993 | Active |
2 Park Place, Tiburon, Usa, | Director | 02 April 2007 | Active |
Nunns, 223 Coxtie Green Road, Pilgrims Hatch, Brentwood, CM14 5RP | Director | 08 March 1993 | Active |
884 Rutherford Road, Rutherford, Usa, | Director | 20 October 2008 | Active |
Shiseido Group, 10th Floor The Adelphi, 1-11 John Adam St, London, England, WC2N 6HT | Director | 13 June 2017 | Active |
Fourth Floor, Film House, 142 Wardour Street, Fourth Floor, Film House, 142 Wardour Street, London, United Kingdom, W1F 8ZU | Director | 22 March 2012 | Active |
Shiseido Group, 10th Floor The Adelphi, 1-11 John Adam St, London, England, WC2N 6HT | Director | 13 September 2017 | Active |
661, Kings Mountain Road, Woodside, Usa, 94062 | Director | 02 April 2007 | Active |
2776 Union Street, Apartment 3, San Francisco, Usa, FOREIGN | Director | 02 April 2007 | Active |
6 Camulus Close, Colchester, CO2 9SB | Director | 01 April 2002 | Active |
Shiseido Group, 10th Floor The Adelphi, 1-11 John Adam St, London, England, WC2N 6HT | Director | 30 August 2016 | Active |
Fourth Floor, Film House, 142 Wardour Street, Fourth Floor, Film House, 142 Wardour Street, London, United Kingdom, W1F 8ZU | Director | 20 October 2008 | Active |
Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, CM4 0PA | Director | 08 March 1993 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 08 March 1993 | Active |
Marc Rene Yves Rey | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Shiseido Group, 10th Floor The Adelphi, London, England, WC2N 6HT |
Nature of control | : |
|
Shiseido Company, Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 5-5, Ginza 7-Chome, Chuo-Ku, Tokyo, Japan, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type full. | Download |
2024-04-17 | Accounts | Accounts amended with accounts type full. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-07 | Incorporation | Memorandum articles. | Download |
2023-10-07 | Resolution | Resolution. | Download |
2023-10-03 | Capital | Capital name of class of shares. | Download |
2023-10-03 | Capital | Capital alter shares consolidation subdivision. | Download |
2023-05-15 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Accounts | Accounts with accounts type full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Change of name | Certificate change of name company. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.