Background WavePink WaveYellow Wave

SHISEIDO UK LIMITED (02797273)

SHISEIDO UK LIMITED (02797273) is an active UK company. incorporated on 8 March 1993. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. SHISEIDO UK LIMITED has been registered for 33 years. Current directors include D'HAUTEVILLE, Florian, DE MONTALIVET, Charles.

Company Number
02797273
Status
active
Type
ltd
Incorporated
8 March 1993
Age
33 years
Address
6th Floor 1 Kingsway, London, WC2B 6AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
D'HAUTEVILLE, Florian, DE MONTALIVET, Charles
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHISEIDO UK LIMITED

SHISEIDO UK LIMITED is an active company incorporated on 8 March 1993 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. SHISEIDO UK LIMITED was registered 33 years ago.(SIC: 47750)

Status

active

Active since 33 years ago

Company No

02797273

LTD Company

Age

33 Years

Incorporated 8 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

SHISEIDO GROUP UK LIMITED
From: 3 April 2018To: 30 August 2019
BARE ESCENTUALS UK LIMITED
From: 3 April 2007To: 3 April 2018
COSMECEUTICALS LIMITED
From: 15 April 1994To: 3 April 2007
M.D. FORMULATIONS LIMITED
From: 16 March 1993To: 15 April 1994
NEOSTRATA UK LIMITED
From: 8 March 1993To: 16 March 1993
Contact
Address

6th Floor 1 Kingsway London, WC2B 6AN,

Previous Addresses

Shiseido Group 10th Floor the Adelphi 1-11 John Adam St London WC2N 6HT England
From: 9 November 2017To: 5 September 2022
Fourth Floor, Film House, 142 Wardour Street Fourth Floor, Film House, 142 Wardour Street London W1F 8ZU
From: 3 June 2014To: 9 November 2017
7 Soho Square (5Th Floor) London W1D 3QB
From: 8 March 1993To: 3 June 2014
Timeline

26 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Funding Round
Feb 10
Funding Round
Dec 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jun 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jun 17
Director Joined
Oct 17
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Apr 21
Share Issue
Oct 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jul 25
6
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MOISE, Nina

Active
Rue De Villiers, Neuilly-Sur-Seine92200
Secretary
Appointed 11 Dec 2024

D'HAUTEVILLE, Florian

Active
1 Kingsway, LondonWC2B 6AN
Born June 1979
Director
Appointed 04 Dec 2024

DE MONTALIVET, Charles

Active
1 Kingsway, LondonWC2B 6AN
Born March 1975
Director
Appointed 12 Jul 2019

CHECHILE, Deanna

Resigned
27th Avenue, San Francisco94116
Secretary
Appointed 20 Oct 2008
Resigned 29 May 2015

CHICLANA, Maria Isabel

Resigned
301 Route 17 North, 10th Floor, Rutherford, Nj 07070
Secretary
Appointed 01 Jun 2015
Resigned 11 Dec 2024

MCCORMICK, Myles Breen

Resigned
1723 Milton Street, Redwood City
Secretary
Appointed 02 Apr 2007
Resigned 20 Oct 2008

SULLIVAN, Ronald Thomas

Resigned
Woodbarns Farm Blackmore Road, IngatestoneCM4 0PA
Secretary
Appointed 08 Mar 1993
Resigned 02 Apr 2007

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 08 Mar 1993
Resigned 16 Apr 1993

BLODGETT, Leslie

Resigned
2 Park Place, Tiburon
Born August 1962
Director
Appointed 02 Apr 2007
Resigned 22 Mar 2012

BOWLER, Patrick James

Resigned
Nunns, 223 Coxtie Green Road, BrentwoodCM14 5RP
Born April 1950
Director
Appointed 08 Mar 1993
Resigned 02 Apr 2007

BRACHER, Charles

Resigned
884 Rutherford Road, Rutherford
Born September 1972
Director
Appointed 20 Oct 2008
Resigned 22 Mar 2012

BUDGE, Cecile

Resigned
10th Floor The Adelphi, LondonWC2N 6HT
Born April 1972
Director
Appointed 13 Jun 2017
Resigned 10 Oct 2018

COWELL, Simon, Chief Executive Officer

Resigned
1 Kingsway, LondonWC2B 6AN
Born March 1967
Director
Appointed 22 Mar 2012
Resigned 30 Aug 2016

GEE, Ronald Don-Wu

Resigned
1 Kingsway, LondonWC2B 6AN
Born October 1969
Director
Appointed 23 Sept 2020
Resigned 04 Dec 2024

JUREVICS, Susan

Resigned
10th Floor The Adelphi, LondonWC2N 6HT
Born October 1967
Director
Appointed 13 Sept 2017
Resigned 26 Jul 2018

MARILLY, Franck

Resigned
1 Kingsway, LondonWC2B 6AN
Born December 1965
Director
Appointed 26 Jul 2018
Resigned 31 May 2025

MCCORMICK, Myles Breen

Resigned
Kings Mountain Road, Woodside94062
Born June 1971
Director
Appointed 02 Apr 2007
Resigned 22 Mar 2012

MILES, Diane Mary

Resigned
2776 Union Street, Apartment 3, San FranciscoFOREIGN
Born July 1954
Director
Appointed 02 Apr 2007
Resigned 19 Dec 2007

PARKIN, Tracy Jean

Resigned
6 Camulus Close, ColchesterCO2 9SB
Born July 1964
Director
Appointed 01 Apr 2002
Resigned 02 Apr 2007

REY, Marc

Resigned
10th Floor The Adelphi, LondonWC2N 6HT
Born November 1964
Director
Appointed 30 Aug 2016
Resigned 06 Sept 2020

SPILLMAN, Mark David

Resigned
1 Kingsway, LondonWC2B 6AN
Born May 1959
Director
Appointed 20 Oct 2008
Resigned 12 Jun 2015

SULLIVAN, Ronald Thomas

Resigned
Woodbarns Farm Blackmore Road, IngatestoneCM4 0PA
Born August 1953
Director
Appointed 08 Mar 1993
Resigned 02 Apr 2007

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 08 Mar 1993
Resigned 16 Apr 1993

Persons with significant control

2

1 Active
1 Ceased

Marc Rene Yves Rey

Ceased
10th Floor The Adelphi, LondonWC2N 6HT
Born November 1964

Nature of Control

Right to appoint and remove directors
Notified 30 Aug 2016
Ceased 30 Aug 2016
Ginza 7-Chome, Chuo-Ku, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Change Person Secretary Company With Change Date
10 April 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
17 April 2024
AAMDAAMD
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Memorandum Articles
7 October 2023
MAMA
Resolution
7 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
3 October 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Resolution
3 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 April 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Memorandum Articles
11 April 2012
MEM/ARTSMEM/ARTS
Resolution
11 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Auditors Resignation Company
25 January 2011
AUDAUD
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Legacy
29 July 2010
MG02MG02
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Resolution
29 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
4 March 2010
MG04MG04
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Legacy
23 January 2010
MG01MG01
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
20 August 2009
287Change of Registered Office
Legacy
20 August 2009
288cChange of Particulars
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
28 November 2008
225Change of Accounting Reference Date
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
287Change of Registered Office
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
3 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
88(2)R88(2)R
Legacy
3 April 2006
123Notice of Increase in Nominal Capital
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
287Change of Registered Office
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
30 December 2003
AAMDAAMD
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288cChange of Particulars
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
9 April 1999
287Change of Registered Office
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
16 May 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1996
AAAnnual Accounts
Legacy
4 April 1996
88(2)R88(2)R
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
14 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
15 September 1993
287Change of Registered Office
Legacy
30 April 1993
288288
Legacy
21 April 1993
288288
Memorandum Articles
16 March 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1993
NEWINCIncorporation