UKBizDB.co.uk

TOO FACED COSMETICS UK LIMITED

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

This company is commonly known as Too Faced Cosmetics Uk Limited. The company was founded 14 years ago and was given the registration number 06995501. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:TOO FACED COSMETICS UK LIMITED
Company Number:06995501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2009
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Secretary01 February 2020Active
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Director01 November 2021Active
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Director01 November 2017Active
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Director01 January 2020Active
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Director01 February 2022Active
8 Upper Francis Street, Abertridwr, Caerphilly, CF83 4DU

Secretary19 August 2009Active
64 Revival, Irvine, Usa, CA 92620

Director22 June 2016Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director19 February 2010Active
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Director20 September 2019Active
82 Garrod Avenue, Dunvant, Swansea, SA2 7XQ

Director19 August 2009Active
17361, Armstrong Avenue, Irvine, California, Usa,

Director20 May 2014Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director19 February 2010Active
767, Fifth Avenue, New York, United States,

Director01 November 2017Active
18231, Mcdurmott West, Irvine, Usa, 92614

Director30 June 2017Active
Estee Lauder Companies, One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Director01 November 2017Active

People with Significant Control

Estee Lauder Cosmetics Limited
Notified on:20 April 2018
Status:Active
Country of residence:England
Address:One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Too Faced Cosmetics, Llc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:18231 West Mcdurmott, Irvine, California, Usa, 92614
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Lauren Koi Barrett
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:Usa
Country of residence:Usa
Address:18231 Mcdurmott West, Irvine, California, Usa, 92614
Nature of control:
  • Significant influence or control
Mr Eric Hohl
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:Usa
Country of residence:Usa
Address:18231 Mcdurmott West, Irvine,, California, Usa, 92614
Nature of control:
  • Significant influence or control
Mr Jeremy Johnson
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:American
Country of residence:Usa
Address:18231 Mcdurmott West, Irvine,, California, Usa, 92614
Nature of control:
  • Significant influence or control

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
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-14Dissolution

Dissolution application strike off company.

Download
2022-12-15Capital

Capital statement capital company with date currency figure.

Download
2022-12-15Insolvency

Legacy.

Download
2022-12-15Capital

Legacy.

Download
2022-12-15Resolution

Resolution.

Download
2022-12-01Address

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

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-02Capital

Capital allotment shares.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2020-02-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.