• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

JUUL Labs UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Westminster
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    JUUL Labs UK LTD
  • Address
    ******************
  • SIC Codes
    46499, 47910
  • SIC Description
    Wholesale of household goods (other than musical instruments) n.e.c., Retail sale via mail order houses or via Internet
  • Company Number
    11015145
  • Listing UID
    53809
Google Advert
Location
  • 12 St James's Square, London SW1Y 4LB, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.507565
  • Longitude
    -0.136411
  • Easting
    529429.0
  • Northing
    180383.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU422177
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, February 1, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    VISTRA COSEC LIMITED
    Appointed On: July 2, 2018
    Occupation: N/A
    Role: corporate-secretary
    Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL, England
    KINSEY JR., Walter Lee
    Appointed On: June 23, 2023
    Occupation: N/A
    Role: director
    Address: 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom
    LAWRENCE, Rudolph Deandre
    Appointed On: June 23, 2023
    Occupation: N/A
    Role: director
    Address: 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom
    WISDOM, Melissa Joanne
    Appointed On: November 20, 2025
    Occupation: N/A
    Role: director
    Address: 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom
    OHS SECRETARIES LIMITED
    Appointed On: October 16, 2017
    Occupation: N/A
    Role: corporate-secretary
    Address: 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom
    Resigned On: July 12, 2018
    BOWEN, Adam
    Appointed On: October 16, 2017
    Occupation: N/A
    Role: director
    Address: Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
    Resigned On: September 12, 2018
    COOK, Richard Michael, Mr.
    Appointed On: May 17, 2024
    Occupation: N/A
    Role: director
    Address: 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom
    Resigned On: November 20, 2025
    DICKEY, David
    Appointed On: September 17, 2021
    Occupation: N/A
    Role: director
    Address: 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom
    Resigned On: June 23, 2023
    FLYNN, Andrew
    Appointed On: September 10, 2020
    Occupation: N/A
    Role: director
    Address: Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
    Resigned On: September 17, 2021
    FRANKEL, Zach
    Appointed On: October 16, 2017
    Occupation: N/A
    Role: director
    Address: Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
    Resigned On: September 12, 2018
    GARDNER, Caroline Jane
    Appointed On: September 12, 2018
    Occupation: N/A
    Role: director
    Address: 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
    Resigned On: October 30, 2020
    HANDELSMAN, Harold
    Appointed On: October 16, 2017
    Occupation: N/A
    Role: director
    Address: Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
    Resigned On: September 12, 2018
    HERNANDEZ-MARTINEZ, Alberto
    Appointed On: September 12, 2018
    Occupation: N/A
    Role: director
    Address: 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
    Resigned On: November 6, 2019
    HUH, Hoyoung
    Appointed On: October 16, 2017
    Occupation: N/A
    Role: director
    Address: Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
    Resigned On: May 22, 2018
    MONSEES, James
    Appointed On: October 16, 2017
    Occupation: N/A
    Role: director
    Address: Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
    Resigned On: September 12, 2018
    PATTERSON, John Michael
    Appointed On: January 13, 2023
    Occupation: N/A
    Role: director
    Address: 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom
    Resigned On: May 17, 2024
    PRITZKER, Nicholas
    Appointed On: October 16, 2017
    Occupation: N/A
    Role: director
    Address: Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
    Resigned On: September 12, 2018
    THOMSON, Daniel Robert
    Appointed On: September 12, 2018
    Occupation: N/A
    Role: director
    Address: 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom
    Resigned On: January 13, 2023
    VALANI, Riaz
    Appointed On: October 16, 2017
    Occupation: N/A
    Role: director
    Address: Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
    Resigned On: September 12, 2018
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 30, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 30, 2025
    Overdue
    No
    Company Name
    JUUL LABS UK LTD
    Company Number
    11015145
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 16, 2025
    Next Due
    October 30, 2026
    Next Made Up To
    October 16, 2026
    Overdue
    No
    Date Of Creation
    October 16, 2017
    ETag
    ffe571b9c4af4dfa0cdde63f755eaefaf99bd718
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Previous Company Names
    Ceased On
    February 28, 2018
    Effective From
    October 16, 2017
    Name
    JUUL LABS LIMITED
    Registered Office Address
    Address Line 1
    7th Floor 50 Broadway
    country
    United Kingdom
    Locality
    London
    Post Code
    SW1H 0DB
    Type
    ltd

    You May Also Be Interested In

    NTL Enterprises Limited Verified listing

    • 63, Stoke Road, Gosport, PO12 1LS
    • Gosport
    • Retail sale via mail order houses or via Internet
    • Carrier, Dealer

    Harrison's Electronic Services LTD Verified listing

    • 50A, Sherwood Drive, Spalding, PE11 1QP
    • South Holland
    • Retail sale via mail order houses or via Internet
    • Carrier, Broker, Dealer

    Nutec Insulations LTD Verified listing

    • Regent House, Bath Avenue, Bath Avenue, Wolverhampton, WV14EG
    • Wolverhampton
    • Retail sale via mail order houses or via Internet
    • Carrier, Broker, Dealer

    Smallridge Group LTD Verified listing

    • Roots, Church Road, Wembury, Plymouth, PL9 0JF
    • South Hams
    • Collection of non-hazardous waste, Retail sale via mail order houses or via Internet
    • Carrier, Broker, Dealer

    Ash Trading LTD Verified listing

    • 6, ST. Georges Square, London, E7 8HW
    • Newham
    • Retail sale via mail order houses or via Internet
    • Carrier, Broker, Dealer

    SPDR Limited Verified listing

    • 10, Park View Grove, Leeds, LS4 2LQ
    • Leeds
    • Retail sale via mail order houses or via Internet
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link