MEIYUME (UK) LIMITED
Overview
| Company Name | MEIYUME (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00483352 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEIYUME (UK) LIMITED?
- Manufacture of perfumes and toilet preparations (20420) / Manufacturing
Where is MEIYUME (UK) LIMITED located?
| Registered Office Address | Aintree Avenue White Horse Business Park BA14 0XB Trowbridge United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEIYUME (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LF BEAUTY (UK) LIMITED | Jun 30, 2009 | Jun 30, 2009 |
| PB BEAUTY LIMITED | Feb 02, 2004 | Feb 02, 2004 |
| AXXIS INTERNATIONAL LIMITED | Feb 09, 2001 | Feb 09, 2001 |
| PETER BLACK TOILETRIES & COSMETICS LIMITED | Jul 01, 1995 | Jul 01, 1995 |
| PETER BLACK TOILETRIES LIMITED | Feb 04, 1983 | Feb 04, 1983 |
| ESCORT MANUFACTURING CO.LIMITED | Jun 15, 1950 | Jun 15, 1950 |
What are the latest accounts for MEIYUME (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEIYUME (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for MEIYUME (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 004833520008 in part | 1 pages | MR04 | ||
Satisfaction of charge 004833520009 in part | 1 pages | MR04 | ||
Satisfaction of charge 004833520010 in part | 1 pages | MR04 | ||
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||
Registration of charge 004833520011, created on Jan 30, 2026 | 37 pages | MR01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Appointment of Mr Kam Chuen Yim as a director on Apr 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Amanda Justine Hards as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Amanda Justine Hards as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Chin Wooi Cheang as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Director's details changed for Mr Thierry Roland Gilbert Rabu on Feb 08, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2023 with updates | 5 pages | CS01 | ||
Registration of charge 004833520010, created on Dec 23, 2022 | 53 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Statement of capital following an allotment of shares on Jun 27, 2022
| 3 pages | SH01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Adrian Sharpe as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Appointment of Mr Thierry Roland Gilbert Rabu as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gerard Jan Raymond as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Second filing for the appointment of Mr Chin Wooi Cheang as a director | 3 pages | RP04AP01 | ||
Who are the officers of MEIYUME (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUCKLE SECRETARY LIMITED | Secretary | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom |
| 101749170003 | ||||||||||
| RABU, Thierry Roland Gilbert | Director | White Horse Business Park BA14 0XB Trowbridge Aintree Avenue United Kingdom | Hong Kong | French | 288125950002 | |||||||||
| YIM, Kam Chuen | Director | White Horse Business Park BA14 0XB Trowbridge Aintree Avenue United Kingdom | Hong Kong | Australian | 335086390001 | |||||||||
| KERSHAW, Christopher Sydney Sagar | Secretary | The Hollies Oakworth BD22 7HL Keighley West Yorkshire | British | 1554150009 | ||||||||||
| ARMSTRONG, Gary David | Director | The Priory Bathwick Hill BA2 6LA Bath Avon | United Kingdom | British | 53782750004 | |||||||||
| BANKS, Stuart William | Director | 30 Ivar Gardens Lychpit RG24 8YD Basingstoke Hampshire | United Kingdom | British | 83934790001 | |||||||||
| BRETTSCHNEIDER, Ulf Stefan | Director | Shelgate Road SW11 1BA London 35 | United Kingdom | German | 125315710001 | |||||||||
| CARROLL, Glenn Anthony John | Director | 20 Marsh Street BA12 9PQ Warminster Wiltshire | British | 74851390002 | ||||||||||
| CHEANG, Chin Wooi | Director | White Horse Business Park BA14 0XB Trowbridge Aintree Avenue United Kingdom | Singapore | Malaysian | 256009880001 | |||||||||
| COTTRELL, Nicholas Andrew | Director | Centenary Way Salford M50 1RF Manchester Centenary House | England | British | 7316340002 | |||||||||
| CREW, Sterling Mitchel | Director | 21 Masons Way SN13 9XW Pickwick Wiltshire | England | British | 187819120001 | |||||||||
| D'AURIOL, Guy Andre Franck Bruno | Director | Shouson Hill Road Hong Kong 26/F | Hong Kong | French | 125316430002 | |||||||||
| DWECK, Anthony Collard | Director | 8 Merryfield Road Ford SP4 6DF Salisbury Wiltshire | British | 31425210001 | ||||||||||
| FAMULAK, Dow Peter | Director | Centenary Way Salford M50 1RF Manchester Centenary House | Hong Kong | Canadian | 136103760014 | |||||||||
| FUNG, Spencer Theodore | Director | Lawkholme Lane BD21 3BB Keighley Aire Valley Business Centre West Yorkshire | Hong Kong | British | 161919240001 | |||||||||
| GIRVEN, Paul | Director | 12 Miller Close PE29 2YN Godmanchester Cambridgeshire | British | 94158620001 | ||||||||||
| GORDON, Colin Michael | Director | The Old Jockey House Old Jockey SN13 8DJ Box Wiltshire | British | 38697280002 | ||||||||||
| GRAHAM, Jeffrey Derek | Director | 3 Priddy Close BA11 2XZ Frome Somerset | British | 17128450001 | ||||||||||
| HARDS, Amanda Justine | Director | White Horse Business Park BA14 0XB Trowbridge Aintree Avenue United Kingdom | England | British | 296795880001 | |||||||||
| LEWORTHY, Bruce George | Director | Risbon 11 The Butts Bratton BA13 4SW Westbury Wiltshire | United Kingdom | British | 34546950001 | |||||||||
| LISTER, Robert Stephen | Director | Centenary Way Salford M50 1RF Manchester Centenary House | England | British | 161918280001 | |||||||||
| LITTLE, Stephanie | Director | White Horse Business Park BA14 0XB Trowbridge Aintree Avenue United Kingdom | England | British | 256002610001 | |||||||||
| MARLEY, Alistair Stuart | Director | Wadswick Farm Wadswick Box SN13 8JB Corsham Wiltshire | British | 59962350005 | ||||||||||
| MARSH, Robert Drayson | Director | The Malt House Berrick Salome OX10 6JN Wallingford Oxfordshire | England | British | 109872320001 | |||||||||
| MONKCOM, Gerald Everard | Director | Belmont 9 Boreham Road BA12 9JP Warminster Wiltshire | United Kingdom | British | 31425230001 | |||||||||
| NELMS, Nigel Peter | Director | Maybury House Milton Road RG40 1DD Wokingham Berks | British | 97335690001 | ||||||||||
| RAYMOND, Gerard Jan | Director | White Horse Business Park BA14 0XB Trowbridge Aintree Avenue United Kingdom | Hong Kong | Australian | 226354650001 | |||||||||
| ROSE, Ian | Director | 21 Simons Walk TW20 9SJ Engelfield Green Surrey | British | 91083660001 | ||||||||||
| SAUNDERS, Guy | Director | 15 Chestnut Walk Cheddleton ST13 7BJ Leek Staffordshire | British | 121296110001 | ||||||||||
| SHARPE, Robert Adrian | Director | White Horse Business Park BA14 0XB Trowbridge Aintree Avenue United Kingdom | United Kingdom | British | 247804400001 | |||||||||
| SHARPE, Robert Adrian | Director | Centenary Way Salford M50 1RF Manchester Centenary House | United Kingdom | British | 40895360002 | |||||||||
| TAYLOR, Paul Victor | Director | White Horse Business Park BA14 0XB Trowbridge Aintree Avenue United Kingdom | United Kingdom | British | 74774520002 | |||||||||
| TSARFATY, Pamela | Director | 31 Cudlow Avenue BN16 2HF Rustington West Sussex | British | 100046940001 | ||||||||||
| WOOD, Christopher David | Director | Hatherleigh Little Green BA11 3QP Mells Somerset | British | 17128440002 | ||||||||||
| YEWDALL, Neil Stuart | Director | 31 St Helens Lane Adel LS16 8BR Leeds West Yorkshire | United Kingdom | British | 17046770002 |
Who are the persons with significant control of MEIYUME (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Meiyume Holdings (Uk) Limited | Nov 06, 2019 | White Horse Business Park BA14 0XB Trowbridge Aintree Avenue United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lornamead Group Limited | Dec 29, 2017 | Aintree Avenue White Horse Business Park BA14 0XB Trowbridge C/O Lf Beauty Uk Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Peter Black Holdings Limited | Apr 06, 2016 | Centenary Way M50 1RF Salford Centenary House Manchester England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0