UKBizDB.co.uk

DROM INTERNATIONAL UK LIMITED

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

This company is commonly known as Drom International Uk Limited. The company was founded 28 years ago and was given the registration number 03113328. The firm's registered office is in ASHFORD. You can find them at Givaudan Uk Limited Kennington Road, Willesborough, Ashford, . This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.

Company Information

Name:DROM INTERNATIONAL UK LIMITED
Company Number:03113328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 20420 - Manufacture of perfumes and toilet preparations

Office Address & Contact

Registered Address:Givaudan Uk Limited Kennington Road, Willesborough, Ashford, England, TN24 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kennington Road, Kennington Road, Willesborough, Ashford, England, TN24 0LT

Director02 December 2019Active
Kennington Road, Kennington Road, Willesborough, Ashford, England, TN24 0LT

Director02 December 2019Active
Crest Cottage, High Street, Marchington, Uttoxeter, ST14 8LD

Secretary01 May 2004Active
Aylesbury House, 17-18 Aylesbury Street, London, United Kingdom, EC1R 0DB

Corporate Secretary29 February 2008Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary09 October 1995Active
9 Oak View, Great Kingshill, HP15 6HB

Director09 October 1995Active
Kormoranweg 2, 81827 Munich, Germany,

Director01 June 2011Active
49 Robert Koch Strasse, Grunwald, Germany, 82031

Director29 August 2003Active
Rotwandstrabe 8, 82049, Grobhesselohe, Germany, D

Director09 October 1995Active
28 Lindenstr, Munchen, Germany, 81545

Director01 January 1999Active
14 Am Muehlbach, Naring, Germany, 83629

Director09 October 1995Active
Robin Cottage, The Whitmores, Lower Slaughter, GL54 2JX

Director01 July 1999Active

People with Significant Control

Givaudan Sa
Notified on:06 September 2019
Status:Active
Country of residence:Switzerland
Address:5, Chemin De La Parfumerie, Vernier, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-25Dissolution

Dissolution application strike off company.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Capital

Capital allotment shares.

Download
2022-08-30Capital

Capital statement capital company with date currency figure.

Download
2022-08-30Capital

Legacy.

Download
2022-08-30Insolvency

Legacy.

Download
2022-08-30Resolution

Resolution.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Address

Change registered office address company with date old address new address.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.