Company NameNu Skin United Kingdom Ltd
Company StatusActive
Company Number12222560
CategoryPrivate Limited Company
Incorporation Date23 September 2019(4 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRyan Shea Napierski
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address75 West Center Street
Provo
Utah
84601
Director NameMikael Frans Georg Linder
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed04 February 2024(4 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address11th Floor 3 Picadilly Place
Manchester
M1 3BN
Director NameJames Devitt Thomas
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2024(4 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNu Skin Enterprises, Inc. 75 West Center Street
Provo
Utah
84601
Director NameBenoit De Pauw
Date of BirthApril 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed23 September 2019(same day as company formation)
RoleDirector Finance Emea
Country of ResidenceBelgium
Correspondence AddressDa Vincilaan 9
Zaventem
1930
Director NameRitch Norman Wood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2019(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address75 West Center Street
Provo
Utah
84601
Director NameMark H. Lawrence
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2019(same day as company formation)
RoleEvp Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address75 West Center Street
Provo
Utah
84601
Director NameMs Connie Mang Yee Tang
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11th Floor 3 Piccadilly Place
Manchester
M1 3BN

Location

Registered Address11th Floor 3 Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

23 February 2024Appointment of James Devitt Thomas as a director on 4 February 2024 (2 pages)
23 February 2024Appointment of Mikael Frans Georg Linder as a director on 4 February 2024 (2 pages)
22 February 2024Termination of appointment of Connie Mang Yee Tang as a director on 5 February 2024 (1 page)
4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
4 October 2023Director's details changed for Ryan Shea Napierski on 4 October 2023 (2 pages)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
22 June 2023Director's details changed for Ryan Shea Napierski on 1 November 2021 (2 pages)
21 June 2023Termination of appointment of Mark H. Lawrence as a director on 31 March 2023 (1 page)
16 November 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
28 January 2022Appointment of Ms Connie Mang Yee Tang as a director on 29 December 2021 (2 pages)
28 January 2022Termination of appointment of Ritch Norman Wood as a director on 31 August 2021 (1 page)
24 December 2021Compulsory strike-off action has been discontinued (1 page)
23 December 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
23 November 2020Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 11th Floor 3 Piccadilly Place Manchester M1 3BN on 23 November 2020 (1 page)
14 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Benoit De Pauw as a director on 6 December 2019 (1 page)
23 September 2019Incorporation
Statement of capital on 2019-09-23
  • GBP 6,000
(32 pages)