Active
Company Information for BEAUTY PIE LIMITED
1 WELLS STREET, 5TH FLOOR, LONDON, W1T 3PQ,
|
Company Registration Number
09647981
Private Limited Company
Active |
Company Name | |
---|---|
BEAUTY PIE LIMITED | |
Legal Registered Office | |
1 WELLS STREET 5TH FLOOR LONDON W1T 3PQ | |
Company Number | 09647981 | |
---|---|---|
Company ID Number | 09647981 | |
Date formed | 2015-06-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-01-05 08:09:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEAUTY PIE INTERNATIONAL LIMITED | Unknown | Company formed on the 2017-03-15 | ||
BEAUTY PIE 162 INC. | 42-33 162ND ST Queens FLUSHING NY 11358 | Active | Company formed on the 2022-05-17 | |
BEAUTY PIE EYELASH INC | 42-33 162ND STREET 1FL Queens FLUSHING NY 11358 | Active | Company formed on the 2021-06-17 |
Officer | Role | Date Appointed |
---|---|---|
SASKIA LANKSHEAR |
||
VINCENZO VITTORE SIEGFRIED MINORE |
||
JUDITH ANNE TONKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT JOHN RYAN |
Director | ||
ANNE MANSBRIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOAPER DUPER LIMITED | Director | 2016-02-01 | CURRENT | 2015-06-19 | Active | |
9 CHESSON ROAD LIMITED | Director | 2017-09-14 | CURRENT | 1993-05-21 | Active | |
FOAM AND SUBSTANCE LIMITED | Director | 2016-08-01 | CURRENT | 2015-02-17 | Active | |
30 BRAMBER ROAD LIMITED | Director | 2016-05-30 | CURRENT | 2015-10-13 | Active | |
SOAPER DUPER LIMITED | Director | 2016-02-01 | CURRENT | 2015-06-19 | Active | |
I LOVE BRANDS LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active - Proposal to Strike off | |
SOAPER DUPER LIMITED | Director | 2016-08-01 | CURRENT | 2015-06-19 | Active | |
FOAM AND SUBSTANCE LIMITED | Director | 2016-08-01 | CURRENT | 2015-02-17 | Active | |
FITFLOP LIMITED | Director | 2016-07-29 | CURRENT | 2007-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
Change of details for Anne Mansbridge as a person with significant control on 2023-09-28 | ||
Termination of appointment of Pauntea Morshedi on 2023-08-31 | ||
DIRECTOR APPOINTED MR KEVIN PAUL CORNILS | ||
CESSATION OF WILLIAM EDWARD JOHN WALMSLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES | ||
CESSATION OF STANLEY ALAN GRANT MILGATE AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MILGATE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA STOKES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES | |
SH01 | 21/03/22 STATEMENT OF CAPITAL GBP 439712.7098 | |
RES01 | ADOPT ARTICLES 12/05/22 | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 10/08/21 STATEMENT OF CAPITAL GBP 439302.5728 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096479810001 | |
SH01 | 08/06/21 STATEMENT OF CAPITAL GBP 393731.795 | |
SH01 | 28/05/21 STATEMENT OF CAPITAL GBP 385529.055 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Pauntea Morshedi as company secretary on 2020-09-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES | |
SH01 | 30/04/20 STATEMENT OF CAPITAL GBP 379377 | |
SH02 | Sub-division of shares on 2020-04-16 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DANIEL RIMER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMARA DIANE CORBIN | |
PSC07 | CESSATION OF FOAM AND SUBSTANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 19/11/19 STATEMENT OF CAPITAL GBP 367314 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SASKIA LANKSHEAR | |
AP01 | DIRECTOR APPOINTED ADAM LEWIS VALLANCE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096479810002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096479810002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENZO VITTORE SIEGFRIED MINORE | |
LATEST SOC | 25/06/18 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 25/01/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT JOHN RYAN | |
CH01 | Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 2017-09-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096479810001 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MANSBRIDGE | |
AP01 | DIRECTOR APPOINTED JUDITH ANNE TONKIN | |
AP01 | DIRECTOR APPOINTED MR SCOTT JOHN RYAN | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 2016-02-12 | |
AP01 | DIRECTOR APPOINTED MR VINCENZO VITTORE SIEGFRIED MINORE | |
AP01 | DIRECTOR APPOINTED SASKIA LANKSHEAR | |
AA01 | Current accounting period shortened from 30/06/16 TO 31/03/16 | |
SH08 | Change of share class name or designation | |
SH01 | 30/11/15 STATEMENT OF CAPITAL GBP 100000 | |
SH01 | 30/11/15 STATEMENT OF CAPITAL GBP 100000 | |
AD02 | Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
RES01 | ADOPT ARTICLES 20/11/2015 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO1255953 | THE NEXT BIG THING sarl |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BEAUTY PIE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |