UNITED BEAUTY PRODUCTS LIMITED
LONDON UBP PRODUCTS LIMITED SHOO 111 LIMITED

Hellopages » Greater London » Westminster » WC2B 6UN

Company number 05327113
Status Active
Incorporation Date 7 January 2005
Company Type Private Limited Company
Address 4TH FLOOR, IMPERIAL HOUSE 15 KINGSWAY, LONDON, WC2B 6UN
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of Victoria Sophie Cooke as a director on 13 March 2017; Confirmation statement made on 20 January 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of UNITED BEAUTY PRODUCTS LIMITED are www.unitedbeautyproducts.co.uk, and www.united-beauty-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Beauty Products Limited is a Private Limited Company. The company registration number is 05327113. United Beauty Products Limited has been working since 07 January 2005. The present status of the company is Active. The registered address of United Beauty Products Limited is 4th Floor Imperial House 15 Kingsway London Wc2b 6un. . WILSON, Robert Douglas is a Secretary of the company. COOKE, Hugh Vincent is a Director of the company. COOKE, Victoria Sophie is a Director of the company. WILSON, Robert Douglas is a Director of the company. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BROWN, Richard Kevan has been resigned. Director CHAMBERS, Alexander David has been resigned. Director LONG, John Rodney has been resigned. Director RUSSELL, Michael Vincent has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


Current Directors

Secretary
WILSON, Robert Douglas
Appointed Date: 21 January 2009

Director
COOKE, Hugh Vincent
Appointed Date: 08 January 2005
75 years old

Director
COOKE, Victoria Sophie
Appointed Date: 13 March 2017
35 years old

Director
WILSON, Robert Douglas
Appointed Date: 01 November 2007
66 years old

Resigned Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 30 July 2008
Appointed Date: 07 January 2005

Director
BROWN, Richard Kevan
Resigned: 31 October 2007
Appointed Date: 08 January 2005
67 years old

Director
CHAMBERS, Alexander David
Resigned: 28 January 2009
Appointed Date: 06 February 2008
50 years old

Director
LONG, John Rodney
Resigned: 11 April 2007
Appointed Date: 01 May 2006
76 years old

Director
RUSSELL, Michael Vincent
Resigned: 29 June 2007
Appointed Date: 08 January 2005
67 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 08 January 2005
Appointed Date: 07 January 2005

Persons With Significant Control

Hugh Vincent Cooke
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

UNITED BEAUTY PRODUCTS LIMITED Events

21 Mar 2017
Appointment of Victoria Sophie Cooke as a director on 13 March 2017
24 Jan 2017
Confirmation statement made on 20 January 2017 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
29 Jul 2016
Registration of charge 053271130002, created on 15 July 2016
09 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

...
... and 44 more events
19 Jan 2005
Director resigned
13 Jan 2005
New director appointed
13 Jan 2005
New director appointed
13 Jan 2005
New director appointed
07 Jan 2005
Incorporation

UNITED BEAUTY PRODUCTS LIMITED Charges

15 July 2016
Charge code 0532 7113 0002
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 March 2005
Debenture
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…