PERRICONE MD COSMECEUTICALS UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3LN

Company number 06471993
Status Active
Incorporation Date 14 January 2008
Company Type Private Limited Company
Address REAR MEZZANINE, 16-18 BERNERS STREET, LONDON, W1T 3LN
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 fifty events have happened. The last three records are Termination of appointment of Joseph Zorda as a director on 31 January 2017; Confirmation statement made on 14 January 2017 with updates; Appointment of Mr Stephen Hsu as a director on 11 January 2017. The most likely internet sites of PERRICONE MD COSMECEUTICALS UK LIMITED are www.perriconemdcosmeceuticalsuk.co.uk, and www.perricone-md-cosmeceuticals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Perricone Md Cosmeceuticals Uk Limited is a Private Limited Company. The company registration number is 06471993. Perricone Md Cosmeceuticals Uk Limited has been working since 14 January 2008. The present status of the company is Active. The registered address of Perricone Md Cosmeceuticals Uk Limited is Rear Mezzanine 16 18 Berners Street London W1t 3ln. . HSU, Stephen is a Director of the company. VAN PRAAG, Mary is a Director of the company. Secretary DUKE, Kay Vivien has been resigned. Secretary HARROCKS, Warren has been resigned. Director ALIOTO, Alice Marie has been resigned. Director DUKE, Kay Vivien has been resigned. Director ESSERMAN, Charles Howard has been resigned. Director HARROCKS, Warren has been resigned. Director PANOS, Alexander Steve has been resigned. Director ZORDA, Joseph has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
HSU, Stephen
Appointed Date: 11 January 2017
56 years old

Director
VAN PRAAG, Mary
Appointed Date: 11 May 2015
60 years old

Resigned Directors

Secretary
DUKE, Kay Vivien
Resigned: 15 January 2015
Appointed Date: 06 May 2009

Secretary
HARROCKS, Warren
Resigned: 06 May 2009
Appointed Date: 14 January 2008

Director
ALIOTO, Alice Marie
Resigned: 30 April 2015
Appointed Date: 20 October 2014
68 years old

Director
DUKE, Kay Vivien
Resigned: 15 January 2015
Appointed Date: 06 May 2009
62 years old

Director
ESSERMAN, Charles Howard
Resigned: 20 October 2014
Appointed Date: 14 January 2008
67 years old

Director
HARROCKS, Warren
Resigned: 06 May 2009
Appointed Date: 14 January 2008
45 years old

Director
PANOS, Alexander Steve
Resigned: 20 October 2014
Appointed Date: 14 January 2008
55 years old

Director
ZORDA, Joseph
Resigned: 31 January 2017
Appointed Date: 20 October 2014
47 years old

Persons With Significant Control

Lion Capital Llp
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors as a member of a firm

PERRICONE MD COSMECEUTICALS UK LIMITED Events

03 Feb 2017
Termination of appointment of Joseph Zorda as a director on 31 January 2017
03 Feb 2017
Confirmation statement made on 14 January 2017 with updates
22 Jan 2017
Appointment of Mr Stephen Hsu as a director on 11 January 2017
06 May 2016
Full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000

...
... and 40 more events
21 May 2009
Director and secretary appointed kay vivien duke
19 May 2009
First Gazette notice for compulsory strike-off
20 Nov 2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
23 May 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jan 2008
Incorporation

PERRICONE MD COSMECEUTICALS UK LIMITED Charges

5 December 2012
Rent deposit deed
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Bld (A) Limited
Description: With full title guarantee charged its interest in the…
27 November 2012
Debenture
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2009
Rent deposit deed
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Grand Metropolitan Estates Limited
Description: The tenant charge the total deposit to the landlord with…