UKBizDB.co.uk

COTY UK LIMITED

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

This company is commonly known as Coty Uk Limited. The company was founded 89 years ago and was given the registration number 00298483. The firm's registered office is in ASHFORD. You can find them at Fao Company Secretary Eureka Science Park, Bradfield Road, Ashford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COTY UK LIMITED
Company Number:00298483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1935
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fao Company Secretary Eureka Science Park, Bradfield Road, Ashford, Kent, England, TN25 4AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fao Company Secretary, Eureka Science Park, Bradfield Road, Ashford, England, TN25 4AQ

Secretary27 April 2023Active
Fao Company Secretary, Eureka Science Park, Bradfield Road, Ashford, England, TN25 4AQ

Director03 January 2024Active
Fao Company Secretary, Eureka Science Park, Bradfield Road, Ashford, England, TN25 4AQ

Director28 June 2019Active
Fao Company Secretary, Eureka Science Park, Bradfield Road, Ashford, England, TN25 4AQ

Director27 April 2023Active
43 Keens Lane, Guildford, GU3 3HS

Secretary14 July 2003Active
6 Esmond Road, Chiswick, W4 1JQ

Secretary01 August 1997Active
57 Pewley Hill, Guildford, GU1 3SW

Secretary08 July 2005Active
1 Mayfield Close, Harpenden, AL5 3LG

Secretary19 October 2000Active
Fao Company Secretary, Eureka Science Park, Bradfield Road, Ashford, England, TN25 4AQ

Secretary17 September 2019Active
61 Park End, Bromley, BR1 4AW

Secretary-Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

Secretary30 June 1995Active
Fao Company Secretary, Eureka Science Park, Bradfield Road, Ashford, England, TN25 4AQ

Secretary29 December 2006Active
St George's House, 5 St George's Road, Wimbledon, SW19 4DR

Director31 March 2011Active
Monarch House, 241 Kensington High Street, London, W8 6EL

Director12 May 2003Active
23 Marloes Road, London, W8 6LG

Director-Active
Coty, Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ

Director23 May 2017Active
19 Fairmead Avenue, Harpenden, AL5 5UD

Director01 February 2000Active
Apartment 52e, 1030 North State Street, Chicago, United States Of America, FOREIGN

Director-Active
Brambles, 14 South Grove, Fleet, GU13 8TU

Director14 October 1994Active
St George's House, 5 St George's Road, Wimbledon, SW19 4DR

Director14 December 2006Active
22 Cleveland Close, Maidenhead, SL6 1XE

Director-Active
538 Cascade Road, New Canaan, United States Of America, 06410

Director-Active
2 Cranbourne Drive, Harpenden, AL5 1RL

Director01 February 2000Active
Fao Company Secretary, Eureka Science Park, Bradfield Road, Ashford, England, TN25 4AQ

Director17 September 2019Active
The Hanway, 1 Blackmore Manor Blackmore End, Wheathampstead, AL4 8LY

Director01 August 2000Active
St George's House, 5 St George's Road, Wimbledon, SW19 4DR

Director31 March 2011Active
38 St Botolphs Road, Sevenoaks, TN13 3AG

Director03 May 2004Active
57 Park Terrace West, New York, United States Of America, FOREIGN

Director-Active
Marlands, High Halden, TN26 3HW

Director08 July 2005Active
Little Foxes 426 Woodham Lane, Woodham, Addlestone, KT15 3QA

Director01 August 2000Active
The Lilacs 65 Farm Lane, Martland Road, Addlestone, KT15 1JR

Director15 July 1996Active
St George's House, 5 St George's Road, Wimbledon, SW19 4DR

Director08 February 2019Active
29 Park Walk, London, SW10 0AJ

Director01 April 2001Active
Coty Uk, Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ

Director07 November 2016Active
St George's House, 5 St George's Road, Wimbledon, SW19 4DR

Director22 December 2006Active

People with Significant Control

Coty Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Empire State Building, 350 Fifth Avenue, 17th Floor, New York, Ny 10118, United States,
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Resolution

Resolution.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-11-17Capital

Capital statement capital company with date currency figure.

Download
2023-11-17Capital

Legacy.

Download
2023-11-17Insolvency

Legacy.

Download
2023-11-17Resolution

Resolution.

Download
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-05-05Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Termination secretary company with name termination date.

Download
2019-09-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.