BEAUTY TRADEMARK HOLDING LIMITED

BEAUTY TRADEMARK HOLDING LIMITED

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

    Company NameBEAUTY TRADEMARK HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12526310
    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 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 AddressNo

    What were the previous names of BEAUTY TRADEMARK HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAUTY TRADEMARKS HOLDING LIMITEDMar 19, 2020Mar 19, 2020

    What are the latest accounts for BEAUTY TRADEMARK HOLDING 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 BEAUTY TRADEMARK HOLDING LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for BEAUTY TRADEMARK HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 25, 2025 with updates

    5 pagesCS01

    Change of details for Mr Corrado Brondi as a person with significant control on Jul 17, 2025

    2 pagesPSC04

    Change of details for Mr Corrado Brondi as a person with significant control on Jul 23, 2025

    2 pagesPSC04

    Appointment of Edwardson Parker Associates Limited as a director on Apr 21, 2025

    2 pagesAP02

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Oliver Louis Anne Marie Remie Cardon as a director on May 28, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 29, 2023 with updates

    4 pagesCS01

    Secretary's details changed for P & T Secretaries Limited on Sep 11, 2023

    1 pagesCH04

    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 pagesAD01

    Second filing of Confirmation Statement dated Feb 22, 2023

    3 pagesRP04CS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 22, 2023 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 19, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/07/2023

    Secretary's details changed for P & T Secretaries Limited on Apr 01, 2022

    1 pagesCH04

    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 pagesAD01

    Termination of appointment of Thomas Lalague as a director on Mar 23, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 12, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Mar 12, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2021

    RES15

    Director's details changed for Mr Oliver Louis Anne Marie Remie Cardon on Oct 09, 2020

    2 pagesCH01

    Director's details changed for Mr Oliver Louis Anne Marie Remie Cardon on Oct 09, 2020

    2 pagesCH01

    Who are the officers of BEAUTY TRADEMARK HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    P & T SECRETARIES LIMITED
    The Circle
    Queen Elizabeth Street
    SE1 2JE London
    19
    England
    Secretary
    The Circle
    Queen Elizabeth Street
    SE1 2JE London
    19
    England
    Identification TypeUK Limited Company
    Registration Number03648406
    69285540001
    BORELLI, Vincenzo
    The Circle
    Queen Elizabeth Street
    SE1 2JE London
    19
    England
    Director
    The Circle
    Queen Elizabeth Street
    SE1 2JE London
    19
    England
    United KingdomItalian217152150002
    EDWARDSON PARKER ASSOCIATES LIMITED
    Queen Elizabeth Street
    SE1 2JE London
    19 The Circle
    England
    Director
    Queen Elizabeth Street
    SE1 2JE London
    19 The Circle
    England
    Identification TypeUK Limited Company
    Registration Number05032797
    101301680001
    CARDON, Oliver Louis Anne Marie Remie
    The Circle
    Queen Elizabeth Street
    SE1 2JE London
    19
    England
    Director
    The Circle
    Queen Elizabeth Street
    SE1 2JE London
    19
    England
    FranceFrench271941400002
    LALAGUE, Thomas
    Philpot Lane
    EC3M 8AA London
    10
    England
    Director
    Philpot Lane
    EC3M 8AA London
    10
    England
    FranceFrench271941100001

    Who are the persons with significant control of BEAUTY TRADEMARK HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Corrado Brondi
    The Circle
    Queen Elizabeth Street
    SE1 2JE London
    19
    England
    Mar 19, 2020
    The Circle
    Queen Elizabeth Street
    SE1 2JE London
    19
    England
    No
    Nationality: Italian
    Country of Residence: Monaco
    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