Perricone Md Cosmeceuticals Uk Limited ALTRINCHAM


Founded in 2008, Perricone Md Cosmeceuticals Uk, classified under reg no. 06471993 is an active company. Currently registered at Icon 1 7-9 Sunbank Lane WA15 0AF, Altrincham the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely James P., John G.. Of them, James P., John G. have been with the company the longest, being appointed on 21 October 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Perricone Md Cosmeceuticals Uk Limited Address / Contact

Office Address Icon 1 7-9 Sunbank Lane
Office Address2 Ringway
Town Altrincham
Post code WA15 0AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06471993
Date of Incorporation Mon, 14th Jan 2008
Industry Wholesale of pharmaceutical goods
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

James P.

Position: Director

Appointed: 21 October 2020

John G.

Position: Director

Appointed: 21 October 2020

Kenneth V.

Position: Director

Appointed: 29 March 2019

Resigned: 21 October 2020

Susan V.

Position: Director

Appointed: 01 October 2018

Resigned: 21 October 2020

Ronald F.

Position: Director

Appointed: 09 February 2018

Resigned: 29 March 2019

Tracey M.

Position: Director

Appointed: 07 February 2018

Resigned: 21 October 2020

Stephen H.

Position: Director

Appointed: 11 January 2017

Resigned: 13 October 2018

Mary V.

Position: Director

Appointed: 11 May 2015

Resigned: 01 September 2017

Joseph Z.

Position: Director

Appointed: 20 October 2014

Resigned: 31 January 2017

Alice A.

Position: Director

Appointed: 20 October 2014

Resigned: 30 April 2015

Kay D.

Position: Director

Appointed: 06 May 2009

Resigned: 15 January 2015

Kay D.

Position: Secretary

Appointed: 06 May 2009

Resigned: 15 January 2015

Charles E.

Position: Director

Appointed: 14 January 2008

Resigned: 20 October 2014

Warren H.

Position: Secretary

Appointed: 14 January 2008

Resigned: 06 May 2009

Warren H.

Position: Director

Appointed: 14 January 2008

Resigned: 06 May 2009

Alexander P.

Position: Director

Appointed: 14 January 2008

Resigned: 20 October 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Gadbrook Limited from Altrincham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lion Capital Llp that put London, United Kingdom as the official address. This PSC has a legal form of "a llp" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Gadbrook Limited

Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9867117
Notified on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lion Capital Llp

21 Grosvenor Place, London, SW1X 7HF, United Kingdom

Legal authority Limited Liability Partnership
Legal form Llp
Country registered United Kingdom
Place registered England And Wales
Registration number Oc308261
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: significiant influence or control
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 24th, October 2023
Free Download (25 pages)

Company search