Background WavePink WaveYellow Wave

CHARLOTTE TILBURY LIMITED (12618110)

CHARLOTTE TILBURY LIMITED (12618110) is an active UK company. incorporated on 22 May 2020. 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.. CHARLOTTE TILBURY LIMITED has been registered for 5 years. Current directors include ALBESA MUNIESA, Jose Manuel, ALBIOL RAMIS, Joan, BACH KUTSCHRUETTER, Javier and 6 others.

Company Number
12618110
Status
active
Type
ltd
Incorporated
22 May 2020
Age
5 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALBESA MUNIESA, Jose Manuel, ALBIOL RAMIS, Joan, BACH KUTSCHRUETTER, Javier, GARCIA, Francisco Blanco, Mr., NOENS, Kaatje Anna Cesar, PUIG GUASCH, Marc, PUIG ROCHA, Manuel, TILBURY, Charlotte, WAUD, George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLOTTE TILBURY LIMITED

CHARLOTTE TILBURY LIMITED is an active company incorporated on 22 May 2020 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.. CHARLOTTE TILBURY LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12618110

LTD Company

Age

5 Years

Incorporated 22 May 2020

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 31 July 2025 (9 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

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

MATTE HOLDINGS LIMITED
From: 22 May 2020To: 24 June 2020
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB
From: 19 October 2023To: 13 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 22 May 2020To: 19 October 2023
Timeline

27 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Owner Exit
Jul 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
7
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

ALBESA MUNIESA, Jose Manuel

Active
08902 L'Hospitalet De Llobregat, Barcelona
Born March 1967
Director
Appointed 18 Sept 2025

ALBIOL RAMIS, Joan

Active
08902 L'Hospitalet De Llobregat, Barcelona
Born March 1967
Director
Appointed 02 Jun 2020

BACH KUTSCHRUETTER, Javier

Active
08902 L'Hospitalet De Llobregat, Barcelona
Born July 1969
Director
Appointed 05 Feb 2026

GARCIA, Francisco Blanco, Mr.

Active
08902 L'Hospitalet De Llobrega, Barcelona
Born July 1971
Director
Appointed 22 May 2020

NOENS, Kaatje Anna Cesar

Active
Surrey Street, LondonWC2R 2ND
Born December 1973
Director
Appointed 09 Mar 2026

PUIG GUASCH, Marc

Active
08902 L'Hospitalet De Llobregat, Barcelona
Born January 1962
Director
Appointed 02 Jun 2020

PUIG ROCHA, Manuel

Active
08902 L'Hospitalet De Llobregat, Barcelona
Born December 1961
Director
Appointed 02 Jun 2020

TILBURY, Charlotte

Active
Surrey Street, LondonWC2R 2ND
Born February 1973
Director
Appointed 23 Jun 2020

WAUD, George

Active
Surrey Street, LondonWC2R 2ND
Born February 1967
Director
Appointed 23 Jun 2020

ADELL DOMINGO, Manel

Resigned
Surrey Street, LondonWC2R 2ND
Born August 1961
Director
Appointed 17 Nov 2022
Resigned 28 Jan 2026

CARBALLO, Gonzalo Garcia-Torrent, Mr.

Resigned
08902 L'Hospitalet De Llobregat, Barcelona
Born April 1977
Director
Appointed 22 May 2020
Resigned 23 Jun 2020

CARLI, Mariafrancesca

Resigned
Park Avenue, Suite 2200, New York
Born December 1965
Director
Appointed 23 Jun 2020
Resigned 01 Mar 2024

HAULT, Ingrid Trias, Ms.

Resigned
08902 L'Hospitalet De Llobregat, Barcelona
Born March 1967
Director
Appointed 22 May 2020
Resigned 17 Nov 2022

PINSENT, Demetra Aikaterini

Resigned
Surrey Street, LondonWC2R 2ND
Born June 1974
Director
Appointed 23 Jun 2020
Resigned 27 Feb 2026

TRIAS HAULT, Ingrid

Resigned
08902 L'Hospitalet De Llobregat, Barcelona
Born March 1967
Director
Appointed 01 Mar 2024
Resigned 18 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 May 2020

Manuel Puig Rocha

Ceased
08902 L'Hospitalet De Llobregat, Barcelona
Born December 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 22 May 2020
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
4 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Resolution
13 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Capital Variation Of Rights Attached To Shares
10 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
13 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Resolution
13 April 2024
RESOLUTIONSResolutions
Memorandum Articles
13 April 2024
MAMA
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
12 December 2023
SH10Notice of Particulars of Variation
Resolution
10 December 2023
RESOLUTIONSResolutions
Memorandum Articles
10 December 2023
MAMA
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Memorandum Articles
11 July 2023
MAMA
Resolution
11 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Memorandum Articles
20 April 2021
MAMA
Resolution
20 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Memorandum Articles
6 July 2020
MAMA
Capital Name Of Class Of Shares
6 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Resolution
24 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2020
NEWINCIncorporation