Background WavePink WaveYellow Wave

RGF BEAUTY UK LTD (09496350)

RGF BEAUTY UK LTD (09496350) is a dissolved UK company. incorporated on 18 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. RGF BEAUTY UK LTD has been registered for 11 years. Current directors include MATSUMOTO, Tomomasa, WATANABE, Kazumasa.

Company Number
09496350
Status
dissolved
Type
ltd
Incorporated
18 March 2015
Age
11 years
Address
10 Fleet Place, London, EC4M 7QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATSUMOTO, Tomomasa, WATANABE, Kazumasa
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGF BEAUTY UK LTD

RGF BEAUTY UK LTD is an dissolved company incorporated on 18 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. RGF BEAUTY UK LTD was registered 11 years ago.(SIC: 64209, 82990)

Status

dissolved

Active since 11 years ago

Company No

09496350

LTD Company

Age

11 Years

Incorporated 18 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 12 October 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 April 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

10 Fleet Place London, EC4M 7QS,

Previous Addresses

15 Canada Square London E14 5GL
From: 5 January 2021To: 22 December 2021
C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
From: 1 March 2016To: 5 January 2021
C/O Calder & Co 16 Charles Ii Street London SW1Y 4NW England
From: 12 May 2015To: 1 March 2016
C/O Calder & Co 16 Charles Ii Street London SW1Y 4NV United Kingdom
From: 7 May 2015To: 12 May 2015
Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
From: 18 March 2015To: 7 May 2015
Timeline

26 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
May 17
Funding Round
Feb 18
Funding Round
Jun 18
Funding Round
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
May 21
15
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MATSUMOTO, Tomomasa

Active
1-9-2 Marunouchi Chiyoda-Ku, Tokyo 100-6640
Born January 1973
Director
Appointed 15 Oct 2020

WATANABE, Kazumasa

Active
1-9-2 Marunouchi Chiyoda-Ku, Tokyo 100-6640
Born May 1968
Director
Appointed 18 Mar 2015

CHAMPALIMAUD, Lopo Lindley

Resigned
Riverbank House, LondonEC4R 3TT
Born June 1972
Director
Appointed 01 May 2015
Resigned 31 Dec 2019

HIDAKA, Hideyuki

Resigned
2 Swan Lane, LondonEC4R 3TT
Born July 1974
Director
Appointed 18 Mar 2015
Resigned 30 Mar 2016

KAJI, Keisuke

Resigned
Fairfax House, LondonWC1V 6HU
Born June 1984
Director
Appointed 01 Jan 2020
Resigned 15 Oct 2020

KAWASHIMA, Hidetaka

Resigned
1-9-2 Marunouchi Chiyoda-Ku, Tokyo 100-6640
Born December 1980
Director
Appointed 30 Mar 2016
Resigned 30 Apr 2021

NYENGAARD, Klaus Randel

Resigned
Riverbank House, LondonEC4R 3TT
Born September 1970
Director
Appointed 01 May 2015
Resigned 31 Dec 2019

Persons with significant control

1

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

119

Gazette Dissolved Liquidation
22 March 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 December 2021
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Liquidation Voluntary Resignation Liquidator
7 August 2021
LIQ06LIQ06
Liquidation Voluntary Appointment Of Liquidator
7 August 2021
600600
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
5 January 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
5 January 2021
600600
Resolution
5 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
23 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 October 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Capital Name Of Class Of Shares
16 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 June 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 March 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Capital Name Of Class Of Shares
17 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 October 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
14 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 July 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 June 2018
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Resolution
25 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Memorandum Articles
20 February 2018
MAMA
Resolution
20 February 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 July 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
19 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Resolution
12 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 March 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
22 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
21 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 June 2016
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 May 2016
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
17 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Resolution
22 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Memorandum Articles
16 September 2015
MAMA
Resolution
16 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Resolution
28 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Memorandum Articles
24 June 2015
MAMA
Resolution
24 June 2015
RESOLUTIONSResolutions
Resolution
15 June 2015
RESOLUTIONSResolutions
Resolution
15 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2015
NEWINCIncorporation