UKBizDB.co.uk

FIRMENICH HOLDINGS (UK) LIMITED

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

This company is commonly known as Firmenich Holdings (uk) Limited. The company was founded 95 years ago and was given the registration number 00233714. The firm's registered office is in MIDDLESEX. You can find them at Hayes Road, Southall, Middlesex, . This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.

Company Information

Name:FIRMENICH HOLDINGS (UK) LIMITED
Company Number:00233714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1928
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20420 - Manufacture of perfumes and toilet preparations

Office Address & Contact

Registered Address:Hayes Road, Southall, Middlesex, United Kingdom, UB2 5NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firmenich Grasse Sas, Parc Industriel Les Boise De Grasse, Bp 92113, Grasse, France, 06131

Director29 September 2017Active
Hayes Road, Southall, Middlesex, United Kingdom, UB2 5NN

Director15 March 2011Active
6 Park Avenue South, Northampton, NN3 3AA

Secretary31 December 1993Active
23 Cedars Road, Beddington, CR0 4PU

Secretary-Active
2 Kirby Court, Kettering, NN15 6XJ

Secretary27 February 1998Active
18c, St.Tv. Dommervaenget, Roskilde, Denmark, 4000

Secretary24 November 2005Active
11 Boyes Crescent, London Colney, St. Albans, AL2 1UB

Secretary02 February 2004Active
48 Northampton Road, Earls Barton, Northampton, NN6 0HE

Secretary19 September 2006Active
21 Costells Edge, Scaynes Hill, Haywards Heath, RH17 7PY

Director-Active
2 Tall Trees, Royston, SG8 7EG

Director-Active
Upsalagade 16, I.Tv, Copenhagen 0, Denmark, DK2100

Director30 October 1997Active
2 Kirby Court, Kettering, NN15 6XJ

Director30 September 2002Active
Preston House, 1 Werne Minster, Blandford Forum, DT11 8QS

Director-Active
8 Ambrose Way, Impington, Cambridge, CB4 9US

Director01 November 1999Active
Hurstmere, Grange Meadow, Elmswell, IP30 9GE

Director30 October 1997Active
Forton House Saltergate Lane, Bamford, Sheffield, S30 2BE

Director-Active
58 Canbury Avenue, Kingston Upon Thames, KT2 6JR

Director10 February 1997Active
41-43, Rue De Villiers, Neuilly Sur Seine Cedex, France, 92523

Director01 December 2013Active
3, Route Du Clos De Biere, Etoy, Switzerland, 1163

Director22 September 2009Active
Route De Valavran 52, Bellevue, Switzerland,

Director17 August 2007Active
Hoegh-Guldbergs 57, Aarhusc, 8000, FOREIGN

Director01 April 2000Active
Denington Road, Wellingborough, Northamptonshire, NN8 2QJ

Director07 October 2011Active
24 Burton Close, Daventry, NN11 5TX

Director30 September 2002Active
Sollerodvej 108c, Naerum, Denmark,

Director01 April 2000Active
17 Chemin Du Haut Leron, Le Rouret, France,

Director06 March 2006Active
18c, St.Tv. Dommervaenget, Roskilde, Denmark, 4000

Director24 November 2005Active
34 Penfold Lane, Great Billing, NN3 9EF

Director23 May 2003Active
74 St Albans Road, Codicote, Hitchin, SG4 8UU

Director11 July 1994Active
11 Boyes Crescent, London Colney, St. Albans, AL2 1UB

Director17 March 2003Active
38 Wicks Lane, Formby, Liverpool, L37 1PX

Director30 October 1997Active
Churchfield House, Hinxton Grange Hinxton, Saffron Walden, CB10 1RG

Director01 February 2005Active
54 Chemin De La Canelaz, La Croix, Switzerland,

Director01 December 2007Active
Chemin De La Griottiere 4, Mies, Switzerland,

Director17 August 2007Active
Peyronsvej 15, Solrod Strand, Denmark,

Director15 May 2000Active
3, Chemin De Bonne, Bernex, Switzerland,

Director22 September 2009Active

People with Significant Control

Dsm-Firmenich Ag
Notified on:08 May 2023
Status:Active
Country of residence:Switzerland
Address:Wurmisweg 576, Kaiseraugst, Switzerland, 4303
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Change account reference date company current extended.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type full.

Download
2018-10-01Address

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

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type full.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control statement.

Download
2016-10-17Accounts

Accounts with accounts type full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.