About

Registered Number: 05887401
Date of Incorporation: 26/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Milton House, Gatehouse Road, Aylesbury, Buckinghamshire, HP19 8EA

 

Established in 2006, Pai Skincare Ltd has its registered office in Aylesbury. We don't know the number of employees at the business. There are 8 directors listed as Haines Watts Berkhamsted (Company Secretary) Limited, Brown, Sarah Lucy Margaret, Fox, Richard Charles, Riccobono, Thomas, Saper, Ed, Brown, Julie, Seddon Smith Limited, Brown, Sarah Lucy Margaret for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Sarah Lucy Margaret 13 April 2011 - 1
FOX, Richard Charles 08 July 2011 - 1
RICCOBONO, Thomas 26 May 2017 - 1
SAPER, Ed 08 July 2011 - 1
BROWN, Sarah Lucy Margaret 26 July 2006 12 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HAINES WATTS BERKHAMSTED (COMPANY SECRETARY) LIMITED 23 August 2018 - 1
BROWN, Julie 26 July 2006 01 February 2010 1
SEDDON SMITH LIMITED 12 April 2011 23 August 2018 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 30 September 2019
SH01 - Return of Allotment of shares 15 May 2019
SH01 - Return of Allotment of shares 15 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 23 August 2018
AP04 - Appointment of corporate secretary 23 August 2018
TM02 - Termination of appointment of secretary 23 August 2018
AA01 - Change of accounting reference date 17 October 2017
CS01 - N/A 11 September 2017
SH08 - Notice of name or other designation of class of shares 04 August 2017
AP01 - Appointment of director 23 June 2017
SH01 - Return of Allotment of shares 17 June 2017
RESOLUTIONS - N/A 12 June 2017
AA - Annual Accounts 30 March 2017
SH01 - Return of Allotment of shares 10 February 2017
MR01 - N/A 16 November 2016
CS01 - N/A 11 August 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 13 June 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 31 January 2012
AP01 - Appointment of director 20 December 2011
AR01 - Annual Return 30 August 2011
AP01 - Appointment of director 28 July 2011
RESOLUTIONS - N/A 19 July 2011
AA - Annual Accounts 07 July 2011
AP01 - Appointment of director 28 April 2011
SH08 - Notice of name or other designation of class of shares 21 April 2011
TM01 - Termination of appointment of director 20 April 2011
AP04 - Appointment of corporate secretary 20 April 2011
AD01 - Change of registered office address 20 April 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AA - Annual Accounts 15 February 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
SH01 - Return of Allotment of shares 14 January 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
225 - Change of Accounting Reference Date 25 January 2007
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2016 Outstanding

N/A

Debenture 28 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.