UKBizDB.co.uk

SKIN RENEW LONDON LIMITED

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

This company is commonly known as Skin Renew London Limited. The company was founded 7 years ago and was given the registration number 10686410. The firm's registered office is in ILFORD. You can find them at 583 Cranbrook Road, , Ilford, Essex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SKIN RENEW LONDON LIMITED
Company Number:10686410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:583 Cranbrook Road, Ilford, Essex, England, IG2 6JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite B1, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director18 September 2019Active
Suite B1, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director23 March 2017Active
583, Cranbrook Road, Ilford, England, IG2 6JZ

Director23 March 2017Active
583, Cranbrook Road, Ilford, England, IG2 6JZ

Director23 March 2017Active

People with Significant Control

Mr Declan Nugent
Notified on:23 March 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:Clarendon House, 117 George Lane, London, United Kingdom, E18 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Mckenna
Notified on:23 March 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Clarendon House, 117 George Lane, London, United Kingdom, E18 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Stein
Notified on:23 March 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Suite B1, Sterling House, Loughton, United Kingdom, IG10 3TS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Address

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

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.