BARE ESCENTUALS UK LIMITED
LONDON COSMECEUTICALS LIMITED

Hellopages » Greater London » Westminster » W1F 8ZU

Company number 02797273
Status Active
Incorporation Date 8 March 1993
Company Type Private Limited Company
Address FOURTH FLOOR, FILM HOUSE, 142 WARDOUR STREET, FOURTH FLOOR, FILM HOUSE, 142 WARDOUR STREET, LONDON, W1F 8ZU
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Appointment of Mr Marc Rey as a director on 30 August 2016; Termination of appointment of Simon Cowell as a director on 30 August 2016. The most likely internet sites of BARE ESCENTUALS UK LIMITED are www.bareescentualsuk.co.uk, and www.bare-escentuals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Bare Escentuals Uk Limited is a Private Limited Company. The company registration number is 02797273. Bare Escentuals Uk Limited has been working since 08 March 1993. The present status of the company is Active. The registered address of Bare Escentuals Uk Limited is Fourth Floor Film House 142 Wardour Street Fourth Floor Film House 142 Wardour Street London W1f 8zu. . CHICLANA, Maria Isabel is a Secretary of the company. REY, Marc is a Director of the company. Secretary CHECHILE, Deanna has been resigned. Secretary MCCORMICK, Myles Breen has been resigned. Secretary SULLIVAN, Ronald Thomas has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BLODGETT, Leslie has been resigned. Director BOWLER, Patrick James has been resigned. Director BRACHER, Charles has been resigned. Director COWELL, Simon, Chief Executive Officer has been resigned. Director MCCORMICK, Myles Breen has been resigned. Director MILES, Diane Mary has been resigned. Director PARKIN, Tracy Jean has been resigned. Director SPILLMAN, Mark David has been resigned. Director SULLIVAN, Ronald Thomas has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
CHICLANA, Maria Isabel
Appointed Date: 01 June 2015

Director
REY, Marc
Appointed Date: 30 August 2016
60 years old

Resigned Directors

Secretary
CHECHILE, Deanna
Resigned: 29 May 2015
Appointed Date: 20 October 2008

Secretary
MCCORMICK, Myles Breen
Resigned: 20 October 2008
Appointed Date: 02 April 2007

Secretary
SULLIVAN, Ronald Thomas
Resigned: 02 April 2007
Appointed Date: 08 March 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 16 April 1993
Appointed Date: 08 March 1993

Director
BLODGETT, Leslie
Resigned: 22 March 2012
Appointed Date: 02 April 2007
63 years old

Director
BOWLER, Patrick James
Resigned: 02 April 2007
Appointed Date: 08 March 1993
75 years old

Director
BRACHER, Charles
Resigned: 22 March 2012
Appointed Date: 20 October 2008
53 years old

Director
COWELL, Simon, Chief Executive Officer
Resigned: 30 August 2016
Appointed Date: 22 March 2012
58 years old

Director
MCCORMICK, Myles Breen
Resigned: 22 March 2012
Appointed Date: 02 April 2007
54 years old

Director
MILES, Diane Mary
Resigned: 19 December 2007
Appointed Date: 02 April 2007
71 years old

Director
PARKIN, Tracy Jean
Resigned: 02 April 2007
Appointed Date: 01 April 2002
61 years old

Director
SPILLMAN, Mark David
Resigned: 12 June 2015
Appointed Date: 20 October 2008
66 years old

Director
SULLIVAN, Ronald Thomas
Resigned: 02 April 2007
Appointed Date: 08 March 1993
72 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 16 April 1993
Appointed Date: 08 March 1993

Persons With Significant Control

Marc Rene Yves Rey
Notified on: 30 August 2016
60 years old
Nature of control: Right to appoint and remove directors

BARE ESCENTUALS UK LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
20 Sep 2016
Appointment of Mr Marc Rey as a director on 30 August 2016
19 Sep 2016
Termination of appointment of Simon Cowell as a director on 30 August 2016
21 Jul 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,002

...
... and 118 more events
30 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

21 Apr 1993
Director resigned;new director appointed

16 Mar 1993
Memorandum and Articles of Association
15 Mar 1993
Company name changed neostrata uk LIMITED\certificate issued on 16/03/93
08 Mar 1993
Incorporation

BARE ESCENTUALS UK LIMITED Charges

13 January 2010
Debenture
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2006
Chattels mortgage
Delivered: 13 September 2006
Status: Satisfied on 5 April 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels plant and machinery being 1 harmony demo…
24 September 2004
Supplemental deed
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £41,250 and all income and interest thereon and deriving…
24 September 2004
Supplemental deed
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: Charges the deposited sum and all investments and moneys…
31 August 2004
Legal mortgage
Delivered: 17 September 2004
Status: Satisfied on 5 April 2007
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 15 bakers court off paycocke road…
1 July 1998
Legal charge
Delivered: 15 July 1998
Status: Satisfied on 5 April 2007
Persons entitled: The Secretary of State for the Environment Transport and the Regions
Description: Former county court new road brentwood essex CM14 4GD.
1 July 1998
Legal mortgage
Delivered: 9 July 1998
Status: Satisfied on 5 April 2007
Persons entitled: Midland Bank PLC
Description: The old court house new road brentwood essex. With the…
14 May 1998
Debenture
Delivered: 16 May 1998
Status: Satisfied on 24 July 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…