This company is commonly known as Aveda Limited. The company was founded 25 years ago and was given the registration number 03738747. 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.
Name | : | AVEDA LIMITED |
---|---|---|
Company Number | : | 03738747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ | Secretary | 15 May 2014 | Active |
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ | Secretary | 01 February 2020 | Active |
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ | Secretary | 01 July 1999 | Active |
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ | Director | 01 November 2021 | Active |
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ | Director | 01 January 2020 | Active |
1726 Irving Avenue South, Minneapolis, U S A, FOREIGN | Secretary | 01 July 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 23 March 1999 | Active |
3rd Floor Holborn Hall, 193-197 High Holborn, London, WC1V 7BD | Secretary | 06 June 2003 | Active |
Osterley Park House, Osterley Park, Isleworth, TW7 4RB | Secretary | 01 April 1999 | Active |
350 South Service Road, Melville, New York, Usa, | Secretary | 01 November 1999 | Active |
350 South Service Road, Melville 11747-3166, United States, | Secretary | 01 July 1999 | Active |
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ | Secretary | 18 February 2004 | Active |
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ | Director | 20 September 2019 | Active |
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ | Director | 18 July 2002 | Active |
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ | Director | 01 August 2016 | Active |
4000, Pheasant Ridge Drive, Blaine, United States, | Director | 01 October 2017 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 23 March 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 23 March 1999 | Active |
15 Bloomsbury Square, London, WC1A 2LS | Director | 01 April 1999 | Active |
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ | Director | 01 January 2012 | Active |
201 The Glass Building, 226 Arlington Road, London, NW1 7HY | Director | 01 July 1999 | Active |
655 Madison Avenue, New York, Usa, 10021 | Director | 01 July 1999 | Active |
3rd Floor Holborn Hall, 193-197 High Holborn, London, WC1V 7BD | Director | 01 July 1999 | Active |
3rd Floor Holborn Hall, 193-197 High Holborn, London, WC1V 7BD | Director | 01 July 1999 | Active |
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ | Director | 01 June 2012 | Active |
767 Fifth Avenue, New York 10153, United States, | Director | 18 August 1999 | Active |
1035 Fifth Avenue, New York 10021, United States, | Director | 01 July 1999 | Active |
One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ | Director | 01 July 2017 | Active |
Estee Lauder Uk Holdings Ltd. | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Fitzroy, 6 Mortimer Street, London, England, W1T 3JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Appoint person secretary company with name date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Resolution | Resolution. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.