BEAUTY TRADEMARK HOLDING LIMITED
Overview
| Company Name | BEAUTY TRADEMARK HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12526310 |
| 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 BEAUTY TRADEMARK HOLDING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BEAUTY TRADEMARK HOLDING LIMITED located?
| Registered Office Address | 19 The Circle Queen Elizabeth Street SE1 2JE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEAUTY TRADEMARK HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEAUTY TRADEMARKS HOLDING LIMITED | Mar 19, 2020 | Mar 19, 2020 |
What are the latest accounts for BEAUTY TRADEMARK HOLDING 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 BEAUTY TRADEMARK HOLDING LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for BEAUTY TRADEMARK HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Corrado Brondi as a person with significant control on Jul 17, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Corrado Brondi as a person with significant control on Jul 23, 2025 | 2 pages | PSC04 | ||||||||||
Appointment of Edwardson Parker Associates Limited as a director on Apr 21, 2025 | 2 pages | AP02 | ||||||||||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Oliver Louis Anne Marie Remie Cardon as a director on May 28, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for P & T Secretaries Limited on Sep 11, 2023 | 1 pages | CH04 | ||||||||||
Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on Sep 11, 2023 | 1 pages | AD01 | ||||||||||
Second filing of Confirmation Statement dated Feb 22, 2023 | 3 pages | RP04CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2023 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Secretary's details changed for P & T Secretaries Limited on Apr 01, 2022 | 1 pages | CH04 | ||||||||||
Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on Apr 01, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Thomas Lalague as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 12, 2021 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Oliver Louis Anne Marie Remie Cardon on Oct 09, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Oliver Louis Anne Marie Remie Cardon on Oct 09, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of BEAUTY TRADEMARK HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| P & T SECRETARIES LIMITED | Secretary | The Circle Queen Elizabeth Street SE1 2JE London 19 England |
| 69285540001 | ||||||||||
| BORELLI, Vincenzo | Director | The Circle Queen Elizabeth Street SE1 2JE London 19 England | United Kingdom | Italian | 217152150002 | |||||||||
| EDWARDSON PARKER ASSOCIATES LIMITED | Director | Queen Elizabeth Street SE1 2JE London 19 The Circle England |
| 101301680001 | ||||||||||
| CARDON, Oliver Louis Anne Marie Remie | Director | The Circle Queen Elizabeth Street SE1 2JE London 19 England | France | French | 271941400002 | |||||||||
| LALAGUE, Thomas | Director | Philpot Lane EC3M 8AA London 10 England | France | French | 271941100001 |
Who are the persons with significant control of BEAUTY TRADEMARK HOLDING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Corrado Brondi | Mar 19, 2020 | The Circle Queen Elizabeth Street SE1 2JE London 19 England | No |
Nationality: Italian Country of Residence: Monaco | |||
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