MEIYUME (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEIYUME (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00483352
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEIYUME (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LF BEAUTY (UK) LIMITEDJun 30, 2009Jun 30, 2009
    PB BEAUTY LIMITEDFeb 02, 2004Feb 02, 2004
    AXXIS INTERNATIONAL LIMITEDFeb 09, 2001Feb 09, 2001
    PETER BLACK TOILETRIES & COSMETICS LIMITEDJul 01, 1995Jul 01, 1995
    PETER BLACK TOILETRIES LIMITEDFeb 04, 1983Feb 04, 1983
    ESCORT MANUFACTURING CO.LIMITED Jun 15, 1950Jun 15, 1950

    What are the latest accounts for MEIYUME (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEIYUME (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for MEIYUME (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 004833520008 in part

    1 pagesMR04

    Satisfaction of charge 004833520009 in part

    1 pagesMR04

    Satisfaction of charge 004833520010 in part

    1 pagesMR04

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Registration of charge 004833520011, created on Jan 30, 2026

    37 pagesMR01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Appointment of Mr Kam Chuen Yim as a director on Apr 04, 2025

    2 pagesAP01

    Termination of appointment of Amanda Justine Hards as a director on Apr 04, 2025

    1 pagesTM01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Amanda Justine Hards as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Chin Wooi Cheang as a director on Aug 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Director's details changed for Mr Thierry Roland Gilbert Rabu on Feb 08, 2023

    2 pagesCH01

    Confirmation statement made on Feb 01, 2023 with updates

    5 pagesCS01

    Registration of charge 004833520010, created on Dec 23, 2022

    53 pagesMR01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Statement of capital following an allotment of shares on Jun 27, 2022

    • Capital: GBP 101
    3 pagesSH01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Robert Adrian Sharpe as a director on Jan 21, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Appointment of Mr Thierry Roland Gilbert Rabu as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Gerard Jan Raymond as a director on Sep 30, 2021

    1 pagesTM01

    Second filing for the appointment of Mr Chin Wooi Cheang as a director

    3 pagesRP04AP01

    Who are the officers of MEIYUME (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUCKLE SECRETARY LIMITED
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Secretary
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5276019
    101749170003
    RABU, Thierry Roland Gilbert
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    Hong KongFrench288125950002
    YIM, Kam Chuen
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    Hong KongAustralian335086390001
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Secretary
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    British1554150009
    ARMSTRONG, Gary David
    The Priory
    Bathwick Hill
    BA2 6LA Bath
    Avon
    Director
    The Priory
    Bathwick Hill
    BA2 6LA Bath
    Avon
    United KingdomBritish53782750004
    BANKS, Stuart William
    30 Ivar Gardens
    Lychpit
    RG24 8YD Basingstoke
    Hampshire
    Director
    30 Ivar Gardens
    Lychpit
    RG24 8YD Basingstoke
    Hampshire
    United KingdomBritish83934790001
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    CARROLL, Glenn Anthony John
    20 Marsh Street
    BA12 9PQ Warminster
    Wiltshire
    Director
    20 Marsh Street
    BA12 9PQ Warminster
    Wiltshire
    British74851390002
    CHEANG, Chin Wooi
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    SingaporeMalaysian256009880001
    COTTRELL, Nicholas Andrew
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    EnglandBritish7316340002
    CREW, Sterling Mitchel
    21 Masons Way
    SN13 9XW Pickwick
    Wiltshire
    Director
    21 Masons Way
    SN13 9XW Pickwick
    Wiltshire
    EnglandBritish187819120001
    D'AURIOL, Guy Andre Franck Bruno
    Shouson Hill Road
    Hong Kong
    26/F
    Director
    Shouson Hill Road
    Hong Kong
    26/F
    Hong KongFrench125316430002
    DWECK, Anthony Collard
    8 Merryfield Road
    Ford
    SP4 6DF Salisbury
    Wiltshire
    Director
    8 Merryfield Road
    Ford
    SP4 6DF Salisbury
    Wiltshire
    British31425210001
    FAMULAK, Dow Peter
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Hong KongCanadian136103760014
    FUNG, Spencer Theodore
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley Business Centre
    West Yorkshire
    Director
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley Business Centre
    West Yorkshire
    Hong KongBritish161919240001
    GIRVEN, Paul
    12 Miller Close
    PE29 2YN Godmanchester
    Cambridgeshire
    Director
    12 Miller Close
    PE29 2YN Godmanchester
    Cambridgeshire
    British94158620001
    GORDON, Colin Michael
    The Old Jockey House
    Old Jockey
    SN13 8DJ Box
    Wiltshire
    Director
    The Old Jockey House
    Old Jockey
    SN13 8DJ Box
    Wiltshire
    British38697280002
    GRAHAM, Jeffrey Derek
    3 Priddy Close
    BA11 2XZ Frome
    Somerset
    Director
    3 Priddy Close
    BA11 2XZ Frome
    Somerset
    British17128450001
    HARDS, Amanda Justine
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    EnglandBritish296795880001
    LEWORTHY, Bruce George
    Risbon 11 The Butts
    Bratton
    BA13 4SW Westbury
    Wiltshire
    Director
    Risbon 11 The Butts
    Bratton
    BA13 4SW Westbury
    Wiltshire
    United KingdomBritish34546950001
    LISTER, Robert Stephen
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    EnglandBritish161918280001
    LITTLE, Stephanie
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    EnglandBritish256002610001
    MARLEY, Alistair Stuart
    Wadswick Farm Wadswick
    Box
    SN13 8JB Corsham
    Wiltshire
    Director
    Wadswick Farm Wadswick
    Box
    SN13 8JB Corsham
    Wiltshire
    British59962350005
    MARSH, Robert Drayson
    The Malt House
    Berrick Salome
    OX10 6JN Wallingford
    Oxfordshire
    Director
    The Malt House
    Berrick Salome
    OX10 6JN Wallingford
    Oxfordshire
    EnglandBritish109872320001
    MONKCOM, Gerald Everard
    Belmont 9 Boreham Road
    BA12 9JP Warminster
    Wiltshire
    Director
    Belmont 9 Boreham Road
    BA12 9JP Warminster
    Wiltshire
    United KingdomBritish31425230001
    NELMS, Nigel Peter
    Maybury House
    Milton Road
    RG40 1DD Wokingham
    Berks
    Director
    Maybury House
    Milton Road
    RG40 1DD Wokingham
    Berks
    British97335690001
    RAYMOND, Gerard Jan
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    Hong KongAustralian226354650001
    ROSE, Ian
    21 Simons Walk
    TW20 9SJ Engelfield Green
    Surrey
    Director
    21 Simons Walk
    TW20 9SJ Engelfield Green
    Surrey
    British91083660001
    SAUNDERS, Guy
    15 Chestnut Walk
    Cheddleton
    ST13 7BJ Leek
    Staffordshire
    Director
    15 Chestnut Walk
    Cheddleton
    ST13 7BJ Leek
    Staffordshire
    British121296110001
    SHARPE, Robert Adrian
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    United KingdomBritish247804400001
    SHARPE, Robert Adrian
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United KingdomBritish40895360002
    TAYLOR, Paul Victor
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    United KingdomBritish74774520002
    TSARFATY, Pamela
    31 Cudlow Avenue
    BN16 2HF Rustington
    West Sussex
    Director
    31 Cudlow Avenue
    BN16 2HF Rustington
    West Sussex
    British100046940001
    WOOD, Christopher David
    Hatherleigh Little Green
    BA11 3QP Mells
    Somerset
    Director
    Hatherleigh Little Green
    BA11 3QP Mells
    Somerset
    British17128440002
    YEWDALL, Neil Stuart
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    Director
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    United KingdomBritish17046770002

    Who are the persons with significant control of MEIYUME (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    Nov 06, 2019
    White Horse Business Park
    BA14 0XB Trowbridge
    Aintree Avenue
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number12202193
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Aintree Avenue
    White Horse Business Park
    BA14 0XB Trowbridge
    C/O Lf Beauty Uk Limited
    England
    Dec 29, 2017
    Aintree Avenue
    White Horse Business Park
    BA14 0XB Trowbridge
    C/O Lf Beauty Uk Limited
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06221527
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Centenary Way
    M50 1RF Salford
    Centenary House
    Manchester
    England
    Apr 06, 2016
    Centenary Way
    M50 1RF Salford
    Centenary House
    Manchester
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01021518
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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