UKBizDB.co.uk

ELEMIS LIMITED

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

This company is commonly known as Elemis Limited. The company was founded 35 years ago and was given the registration number 02279688. The firm's registered office is in AVONMOUTH. You can find them at Unit D Poplar Way East, Cabot Park, Avonmouth, Bristol. This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.

Company Information

Name:ELEMIS LIMITED
Company Number:02279688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20420 - Manufacture of perfumes and toilet preparations
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Unit D Poplar Way East, Cabot Park, Avonmouth, Bristol, BS11 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, Poplar Way East, Cabot Park, Avonmouth, BS11 0DD

Secretary01 May 2018Active
Quastels Llp, Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU

Secretary14 August 1998Active
No 1, Baker Street, London, England, W1U 8ED

Director01 January 2016Active
No 1 Baker Street, Baker Street, London, England, W1U 8ED

Director01 January 2016Active
Quastels Llp, Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU

Director21 November 2016Active
Unit D, Poplar Way East, Cabot Park, Avonmouth, BS11 0DD

Director01 March 2019Active
Suite 200, 770 South Dixie Highway, Coral Gables, United States,

Secretary01 March 2007Active
Unit D, Poplar Way East, Cabot Park, Avonmouth, United Kingdom, BS11 0DD

Secretary01 July 2014Active
53 St Lawrence Drive, Eastcote, Pinner, HA5 2RW

Secretary18 March 1996Active
Unit D, Poplar Way East, Cabot Park, Avonmouth, BS11 0DD

Secretary10 November 2017Active
The Pound House, 46 Totteridge Village, London, N20 8PR

Secretary-Active
Unit D Cabot Park, Poplar Way East, Bristol, United Kingdom, BS11 0DD

Director01 January 2012Active
The Lodge, 92 Uxbridge Road, Harrow Weald, HA3 6DQ

Director30 October 2009Active
3855 Irvington Avenue, Coconut Grove, Florida, Usa, 33133

Director29 May 1996Active
Suite 200, 770 South Dixie Highway, Coral Gables, Usa,

Director12 April 1993Active
599, W. Putnam Avenue, Greenwich, United States,

Director21 November 2016Active
599, West Putnam Avenue, Greenwich, United States,

Director21 November 2016Active
62 Deansway, London, N2 0JE

Director-Active
The Pound House, 46 Totteridge Village, London, N20 8PR

Director-Active
The Pound House, Totteridge, London, N20 8PR

Director-Active
6 Belsize Grove, Hampstead, London, NW3 4UN

Director27 April 1994Active
Unit D, Poplar Way East, Cabot Park, Avonmouth, BS11 0DD

Director01 March 2019Active

People with Significant Control

L’Occitane International Sa
Notified on:01 March 2019
Status:Active
Country of residence:Luxembourg
Address:49, Boulevard Prince Henri, Luxembourg, Luxembourg, L-1724
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nemo (Uk) Holdco, Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Old Jewry, London, England, EC2R 8DU
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

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 (7 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
2024-04-04Accounts

Accounts with accounts type full.

Download
2023-12-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Officers

Change person secretary company with change date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type full.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Change account reference date company current extended.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Mortgage

Mortgage satisfy charge full.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Termination secretary company with name termination date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.