Background WavePink WaveYellow Wave

KF BEAUTY LIMITED (08795993)

KF BEAUTY LIMITED (08795993) is an active UK company. incorporated on 29 November 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. KF BEAUTY LIMITED has been registered for 12 years. Current directors include BERGER, Nigel Jeremy, IFERGAN, Sam, MANDELBAUM, Diego.

Company Number
08795993
Status
active
Type
ltd
Incorporated
29 November 2013
Age
12 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
BERGER, Nigel Jeremy, IFERGAN, Sam, MANDELBAUM, Diego
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KF BEAUTY LIMITED

KF BEAUTY LIMITED is an active company incorporated on 29 November 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. KF BEAUTY LIMITED was registered 12 years ago.(SIC: 46180)

Status

active

Active since 12 years ago

Company No

08795993

LTD Company

Age

12 Years

Incorporated 29 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

KERAFIBER EUROPE LIMITED
From: 29 November 2013To: 27 July 2020
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 2 September 2020To: 3 April 2023
42 Upper Grosvenor Street London W1K 2NH England
From: 8 January 2020To: 2 September 2020
123 Buckingham Palace Road 2nd Floor London SW1W 9SH United Kingdom
From: 29 January 2019To: 8 January 2020
, 14th Floor Portland House Cardinal Place, London, SW1E 5RS, United Kingdom
From: 18 April 2018To: 29 January 2019
, 6th Floor 105 Victoria Street, London, SW1E 6QT, England
From: 18 April 2017To: 18 April 2018
, 24th Floor, the Shard 32 London Bridge Street, London, SE1 9SG, England
From: 25 February 2016To: 18 April 2017
, 20th Floor, Marble Arch Tower 55 Bryanston Street, London, W1H 7AA
From: 29 November 2013To: 25 February 2016
Timeline

44 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Sept 14
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Feb 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Dec 17
Funding Round
Jan 18
Share Issue
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Nov 18
Share Issue
Jan 19
Owner Exit
May 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Funding Round
Jun 20
Share Issue
Jun 20
Director Left
Nov 20
Loan Secured
Nov 20
Director Left
Sept 21
Loan Cleared
Oct 22
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
12
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BERGER, Nigel Jeremy

Active
New Cavendish Street, LondonW1W 6XH
Born November 1969
Director
Appointed 20 May 2020

IFERGAN, Sam

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1966
Director
Appointed 15 Jul 2024

MANDELBAUM, Diego

Active
New Cavendish Street, LondonW1W 6XH
Born December 1971
Director
Appointed 04 Apr 2024

BAPNA, Nainish

Resigned
Buckingham Palace Road, LondonSW1W 9SH
Secretary
Appointed 27 Apr 2018
Resigned 08 Aug 2019

PATEL, Hitesh

Resigned
Cardinal Place, LondonSW1E 5RS
Secretary
Appointed 01 Jan 2017
Resigned 27 Apr 2018

ARON, Michael Cyril

Resigned
New Cavendish Street, LondonW1W 6XH
Born December 1961
Director
Appointed 21 May 2020
Resigned 04 Apr 2024

BAPNA, Nainish

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1972
Director
Appointed 29 Nov 2013
Resigned 16 Feb 2017

BHARGAVA, Vikrant

Resigned
Buckingham Palace Road, LondonSW1W 9SH
Born December 1972
Director
Appointed 22 Sept 2015
Resigned 08 Aug 2019

BHARGAVA, Vishal

Resigned
New Cavendish Street, LondonW1G 8TB
Born August 1979
Director
Appointed 16 Feb 2017
Resigned 08 Nov 2020

CLEMENTS, Peter Harold

Resigned
New Cavendish Street, LondonW1W 6XH
Born March 1970
Director
Appointed 08 Aug 2019
Resigned 04 Apr 2024

DAVIDMAN, Jon Scott

Resigned
Buckingham Palace Road, LondonSW1W 9SH
Born August 1973
Director
Appointed 16 Feb 2017
Resigned 08 Aug 2019

HJELMER, Agnes Brita Maria

Resigned
New Cavendish Street, LondonW1G 8TB
Born October 1975
Director
Appointed 21 May 2020
Resigned 17 Sept 2021

IFERGAN, Sam

Resigned
Upper Grosvenor Street, LondonW1K 2NH
Born September 1966
Director
Appointed 15 Dec 2017
Resigned 21 May 2020

MALINSKY, Michael

Resigned
Upper Grosvenor Street, LondonW1K 2NH
Born June 1981
Director
Appointed 12 Sept 2014
Resigned 20 May 2020

OGOREK, Gregory David

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1969
Director
Appointed 04 Apr 2024
Resigned 15 Jul 2024

Persons with significant control

6

2 Active
4 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 May 2020
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2020

Mr Jon Davidman

Ceased
Buckingham Palace Road, LondonSW1W 9SH
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2019

Ms Nancy Cassano

Ceased
Penang Road, Winsland House Ii238463
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2019

Rupam Deb

Ceased
Penang Road, Winsland House Ii238463
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2019
Line Wall Road, Gibraltar Gx11 1aa

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Memorandum Articles
11 April 2024
MAMA
Resolution
11 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Resolution
27 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 June 2020
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
8 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 June 2020
MAMA
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 May 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
16 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Legacy
13 February 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 January 2018
SH10Notice of Particulars of Variation
Resolution
5 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
11 September 2017
RP04AR01RP04AR01
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Legacy
19 August 2017
RP04CS01RP04CS01
Resolution
12 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Legacy
17 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2013
NEWINCIncorporation