Background WavePink WaveYellow Wave

WELLA UK HOLDINGS LTD (12860373)

WELLA UK HOLDINGS LTD (12860373) is an active UK company. incorporated on 7 September 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.. WELLA UK HOLDINGS LTD has been registered for 5 years. Current directors include AMEN, Max Roger Jacques, KHOKHLOVA, Anna, SALVATORE, Dina.

Company Number
12860373
Status
active
Type
ltd
Incorporated
7 September 2020
Age
5 years
Address
7th Floor, St George's House 5 St George's Road, London, SW19 4DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AMEN, Max Roger Jacques, KHOKHLOVA, Anna, SALVATORE, Dina
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLA UK HOLDINGS LTD

WELLA UK HOLDINGS LTD is an active company incorporated on 7 September 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.. WELLA UK HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12860373

LTD Company

Age

5 Years

Incorporated 7 September 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

7th Floor, St George's House 5 St George's Road Wimbledon London, SW19 4DR,

Timeline

21 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Funding Round
Dec 20
Director Left
Dec 20
Loan Secured
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Funding Round
Feb 22
Capital Update
Feb 22
Funding Round
Jun 22
Funding Round
Jun 22
Loan Secured
Jun 22
Director Left
Dec 22
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AMEN, Max Roger Jacques

Active
5 St George's Road, LondonSW19 4DR
Born January 1980
Director
Appointed 08 Jul 2024

KHOKHLOVA, Anna

Active
5 St George's Road, LondonSW19 4DR
Born October 1986
Director
Appointed 19 Nov 2021

SALVATORE, Dina

Active
5 St George's Road, LondonSW19 4DR
Born November 1980
Director
Appointed 21 Jun 2024

COSTA, Virginie Stéphanie Dechamp

Resigned
1-3, 1213 Petit-Lancy
Born July 1974
Director
Appointed 19 Nov 2021
Resigned 15 Dec 2022

GEORGES, Philippe Michel Marie

Resigned
5 St George's Road, LondonSW19 4DR
Born June 1971
Director
Appointed 07 Sept 2020
Resigned 25 Nov 2020

LANGTON, Timothy Stuart

Resigned
5 St George's Road, LondonSW19 4DR
Born February 1968
Director
Appointed 19 Nov 2021
Resigned 08 Jul 2024

SIMONETTA, Herminie Lise Claire Marie

Resigned
5 St George's Road, LondonSW19 4DR
Born November 1973
Director
Appointed 07 Sept 2020
Resigned 18 Jul 2024

SUVOROVA, Tatiana

Resigned
5 St George's Road, LondonSW19 4DR
Born May 1984
Director
Appointed 14 Oct 2020
Resigned 16 Nov 2021

YOUNG-SCRIVNER, Annie Anli

Resigned
1-3, 1213 Petit-Lancy
Born November 1968
Director
Appointed 19 Nov 2021
Resigned 28 Jun 2024

Persons with significant control

1

5 St George's Road, LondonSW19 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
13 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 March 2022
SH19Statement of Capital
Legacy
1 March 2022
SH20SH20
Legacy
1 March 2022
CAP-SSCAP-SS
Resolution
1 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Memorandum Articles
28 April 2021
MAMA
Resolution
28 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
7 September 2020
NEWINCIncorporation