TEOXANE UK LIMITED
SWINDON LIFESTYLE AESTHETICS LIMITED

Hellopages » Oxfordshire » Vale of White Horse » SN6 8TY

Company number 05605422
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address 54-55 SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD, WATCHFIELD, SWINDON, WILTSHIRE, SN6 8TY
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 36 . The most likely internet sites of TEOXANE UK LIMITED are www.teoxaneuk.co.uk, and www.teoxane-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Teoxane Uk Limited is a Private Limited Company. The company registration number is 05605422. Teoxane Uk Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of Teoxane Uk Limited is 54 55 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire Sn6 8ty. . FISHLOCK, Sandra is a Director of the company. WALES, Susan is a Director of the company. Secretary WALES, Susan has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHAPPELL, Jonathan Paul has been resigned. Director RAMSAY, Jim has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
FISHLOCK, Sandra
Appointed Date: 27 October 2005
57 years old

Director
WALES, Susan
Appointed Date: 27 October 2005
74 years old

Resigned Directors

Secretary
WALES, Susan
Resigned: 15 May 2012
Appointed Date: 27 October 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Director
CHAPPELL, Jonathan Paul
Resigned: 18 May 2012
Appointed Date: 01 November 2009
59 years old

Director
RAMSAY, Jim
Resigned: 16 October 2015
Appointed Date: 18 May 2012
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Persons With Significant Control

Teoxane Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEOXANE UK LIMITED Events

21 Nov 2016
Confirmation statement made on 27 October 2016 with updates
12 Aug 2016
Accounts for a small company made up to 31 December 2015
23 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 36

23 Nov 2015
Register(s) moved to registered office address 54-55 Shrivenham Hundred Business Park Majors Road, Watchfield Swindon Wiltshire SN6 8TY
23 Nov 2015
Register inspection address has been changed from C/O Optivi Limited 1st Floor 18 Hanover Street London W1S 1YN England to 54-55 Shrivenham Hundred Business Park, Majors Road Watchfield Swindon SN6 8TY
...
... and 53 more events
21 Nov 2005
Director resigned
21 Nov 2005
New director appointed
21 Nov 2005
New secretary appointed;new director appointed
21 Nov 2005
Registered office changed on 21/11/05 from: 12 york place leeds west yorkshire LS1 2DS
27 Oct 2005
Incorporation

TEOXANE UK LIMITED Charges

13 May 2015
Charge code 0560 5422 0002
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
4 June 2013
Charge code 0560 5422 0001
Delivered: 17 June 2013
Status: Satisfied on 21 November 2015
Persons entitled: Optivi Limited
Description: All freehold and leasehold properties (whether registered…