Advanced company searchLink opens in new window

BEAUTY GROUP LONDON LIMITED

Company number 09072491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 5.19
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 6.90787
  • USD 8,500,114
03 Jul 2018 SH10 Particulars of variation of rights attached to shares
03 Jul 2018 SH08 Change of share class name or designation
03 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
22 Feb 2018 AD01 Registered office address changed from 91 Wimpole Street London W1G 0EF England to 84 Eccleston Square London SW1V 1PX on 22 February 2018
04 Jan 2018 CH01 Director's details changed for Mr Richard James Smith on 1 January 2018
04 Jan 2018 AP01 Appointment of Mr Richard James Smith as a director on 1 January 2018
04 Jan 2018 TM01 Termination of appointment of Ross James Bryan as a director on 31 December 2017
04 Jan 2018 AD01 Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to 91 Wimpole Street London W1G 0EF on 4 January 2018
28 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Aug 2017 TM01 Termination of appointment of Michael Edwards as a director on 31 May 2017
17 Aug 2017 AP01 Appointment of Miss Anna Ferguson as a director on 28 April 2017
19 Jul 2017 PSC07 Cessation of Michael Edwards as a person with significant control on 28 April 2017
11 Jul 2017 PSC07 Cessation of Michael Edwards as a person with significant control on 28 April 2017
06 Jul 2017 PSC01 Notification of Michael Edwards as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Steven Ferguson as a person with significant control on 28 April 2017
06 Jul 2017 PSC01 Notification of Michael Edwards as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
27 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 07/03/2017
17 Jan 2017 MR01 Registration of charge 090724910005, created on 16 January 2017
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 October 2016
  • GBP 1.225
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities