Background WavePink WaveYellow Wave

JUUL LABS UK LTD (11015145)

JUUL LABS UK LTD (11015145) is an active UK company. incorporated on 16 October 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 2 other business activities. JUUL LABS UK LTD has been registered for 8 years. Current directors include KINSEY JR., Walter Lee, LAWRENCE, Rudolph Deandre, WISDOM, Melissa Joanne.

Company Number
11015145
Status
active
Type
ltd
Incorporated
16 October 2017
Age
8 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
KINSEY JR., Walter Lee, LAWRENCE, Rudolph Deandre, WISDOM, Melissa Joanne
SIC Codes
46499, 47540, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUUL LABS UK LTD

JUUL LABS UK LTD is an active company incorporated on 16 October 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 2 other business activities. JUUL LABS UK LTD was registered 8 years ago.(SIC: 46499, 47540, 47910)

Status

active

Active since 8 years ago

Company No

11015145

LTD Company

Age

8 Years

Incorporated 16 October 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 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 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

JUUL LABS LIMITED
From: 16 October 2017To: 28 February 2018
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 16 August 2019To: 13 October 2022
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 16 July 2018To: 16 August 2019
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 16 October 2017To: 16 July 2018
Timeline

58 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
May 18
Director Left
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Sept 20
Director Left
Nov 20
Funding Round
May 21
Funding Round
May 21
Capital Update
Jun 21
Owner Exit
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Dec 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Joined
May 24
Director Left
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
4
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 02 Jul 2018

KINSEY JR., Walter Lee

Active
50 Broadway, LondonSW1H 0DB
Born July 1978
Director
Appointed 23 Jun 2023

LAWRENCE, Rudolph Deandre

Active
50 Broadway, LondonSW1H 0DB
Born July 1978
Director
Appointed 23 Jun 2023

WISDOM, Melissa Joanne

Active
50 Broadway, LondonSW1H 0DB
Born June 1987
Director
Appointed 20 Nov 2025

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 16 Oct 2017
Resigned 12 Jul 2018

BOWEN, Adam

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born September 1975
Director
Appointed 16 Oct 2017
Resigned 12 Sept 2018

COOK, Richard Michael, Mr.

Resigned
50 Broadway, LondonSW1H 0DB
Born April 1974
Director
Appointed 17 May 2024
Resigned 20 Nov 2025

DICKEY, David

Resigned
50 Broadway, LondonSW1H 0DB
Born March 1969
Director
Appointed 17 Sept 2021
Resigned 23 Jun 2023

FLYNN, Andrew

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born February 1976
Director
Appointed 10 Sept 2020
Resigned 17 Sept 2021

FRANKEL, Zach

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born December 1989
Director
Appointed 16 Oct 2017
Resigned 12 Sept 2018

GARDNER, Caroline Jane

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born October 1969
Director
Appointed 12 Sept 2018
Resigned 30 Oct 2020

HANDELSMAN, Harold

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born January 1946
Director
Appointed 16 Oct 2017
Resigned 12 Sept 2018

HERNANDEZ-MARTINEZ, Alberto

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born September 1966
Director
Appointed 12 Sept 2018
Resigned 06 Nov 2019

HUH, Hoyoung

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born May 1969
Director
Appointed 16 Oct 2017
Resigned 22 May 2018

MONSEES, James

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born February 1980
Director
Appointed 16 Oct 2017
Resigned 12 Sept 2018

PATTERSON, John Michael

Resigned
50 Broadway, LondonSW1H 0DB
Born February 1977
Director
Appointed 13 Jan 2023
Resigned 17 May 2024

PRITZKER, Nicholas

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born October 1945
Director
Appointed 16 Oct 2017
Resigned 12 Sept 2018

THOMSON, Daniel Robert

Resigned
50 Broadway, LondonSW1H 0DB
Born September 1980
Director
Appointed 12 Sept 2018
Resigned 13 Jan 2023

VALANI, Riaz

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born September 1976
Director
Appointed 16 Oct 2017
Resigned 12 Sept 2018

Persons with significant control

1

0 Active
1 Ceased
11-12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2019
Ceased 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
27 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 June 2021
SH19Statement of Capital
Legacy
24 May 2021
SH20SH20
Legacy
24 May 2021
CAP-SSCAP-SS
Resolution
24 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 July 2019
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Second Filing Of Director Appointment With Name
19 December 2018
RP04AP01RP04AP01
Change Account Reference Date Company Current Extended
25 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Resolution
11 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Resolution
28 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 February 2018
CONNOTConfirmation Statement Notification
Incorporation Company
16 October 2017
NEWINCIncorporation