UKBizDB.co.uk

AROMADERME UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aromaderme Uk Limited. The company was founded 27 years ago and was given the registration number 03219518. The firm's registered office is in LONDON. You can find them at One Fitzroy, 6 Mortimer Street, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:AROMADERME UK LIMITED
Company Number:03219518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1996
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Secretary15 May 2014Active
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Secretary01 February 2020Active
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Secretary23 March 2004Active
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Director01 November 2021Active
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Director01 January 2020Active
767, Fifth Avenue, New York, United States,

Director30 September 2016Active
10 Ryfold Road, London, SW19 8BZ

Secretary02 July 1996Active
73 Grosvenor Street, London, W1K 3BQ

Secretary11 November 2003Active
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Secretary23 July 2004Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary02 July 1996Active
44, Castle Gate, Nottingham, NG1 7BJ

Corporate Secretary21 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 June 1997Active
121 Bis Boulevard Bineau, 92200 Neuilly, France,

Director02 July 1996Active
545 Lydia Lane, Wyckoff, Usa, FOREIGN

Director23 March 2004Active
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Director20 September 2019Active
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Director01 August 2016Active
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Director30 June 2009Active
113 Rue Caulaincourt, 75018 Paris, France,

Director02 July 1996Active
73 Grosvenor Street, London, W1K 3BQ

Director08 June 2007Active
73 Grosvenor Street, London, W1K 3BQ

Director11 November 2003Active
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ

Director01 June 2012Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director02 July 1996Active

People with Significant Control

Estee Lauder Uk Holdings Limited
Notified on:15 June 2016
Status:Active
Country of residence:England
Address:One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-30Dissolution

Dissolution application strike off company.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person secretary company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination secretary company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-23Resolution

Resolution.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.