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.
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 | : |
|
Registered Address | : | Hayes Road, Southall, Middlesex, United Kingdom, UB2 5NN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Firmenich Grasse Sas, Parc Industriel Les Boise De Grasse, Bp 92113, Grasse, France, 06131 | Director | 29 September 2017 | Active |
Hayes Road, Southall, Middlesex, United Kingdom, UB2 5NN | Director | 15 March 2011 | Active |
6 Park Avenue South, Northampton, NN3 3AA | Secretary | 31 December 1993 | Active |
23 Cedars Road, Beddington, CR0 4PU | Secretary | - | Active |
2 Kirby Court, Kettering, NN15 6XJ | Secretary | 27 February 1998 | Active |
18c, St.Tv. Dommervaenget, Roskilde, Denmark, 4000 | Secretary | 24 November 2005 | Active |
11 Boyes Crescent, London Colney, St. Albans, AL2 1UB | Secretary | 02 February 2004 | Active |
48 Northampton Road, Earls Barton, Northampton, NN6 0HE | Secretary | 19 September 2006 | Active |
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 | Director | 30 October 1997 | Active |
2 Kirby Court, Kettering, NN15 6XJ | Director | 30 September 2002 | Active |
Preston House, 1 Werne Minster, Blandford Forum, DT11 8QS | Director | - | Active |
8 Ambrose Way, Impington, Cambridge, CB4 9US | Director | 01 November 1999 | Active |
Hurstmere, Grange Meadow, Elmswell, IP30 9GE | Director | 30 October 1997 | Active |
Forton House Saltergate Lane, Bamford, Sheffield, S30 2BE | Director | - | Active |
58 Canbury Avenue, Kingston Upon Thames, KT2 6JR | Director | 10 February 1997 | Active |
41-43, Rue De Villiers, Neuilly Sur Seine Cedex, France, 92523 | Director | 01 December 2013 | Active |
3, Route Du Clos De Biere, Etoy, Switzerland, 1163 | Director | 22 September 2009 | Active |
Route De Valavran 52, Bellevue, Switzerland, | Director | 17 August 2007 | Active |
Hoegh-Guldbergs 57, Aarhusc, 8000, FOREIGN | Director | 01 April 2000 | Active |
Denington Road, Wellingborough, Northamptonshire, NN8 2QJ | Director | 07 October 2011 | Active |
24 Burton Close, Daventry, NN11 5TX | Director | 30 September 2002 | Active |
Sollerodvej 108c, Naerum, Denmark, | Director | 01 April 2000 | Active |
17 Chemin Du Haut Leron, Le Rouret, France, | Director | 06 March 2006 | Active |
18c, St.Tv. Dommervaenget, Roskilde, Denmark, 4000 | Director | 24 November 2005 | Active |
34 Penfold Lane, Great Billing, NN3 9EF | Director | 23 May 2003 | Active |
74 St Albans Road, Codicote, Hitchin, SG4 8UU | Director | 11 July 1994 | Active |
11 Boyes Crescent, London Colney, St. Albans, AL2 1UB | Director | 17 March 2003 | Active |
38 Wicks Lane, Formby, Liverpool, L37 1PX | Director | 30 October 1997 | Active |
Churchfield House, Hinxton Grange Hinxton, Saffron Walden, CB10 1RG | Director | 01 February 2005 | Active |
54 Chemin De La Canelaz, La Croix, Switzerland, | Director | 01 December 2007 | Active |
Chemin De La Griottiere 4, Mies, Switzerland, | Director | 17 August 2007 | Active |
Peyronsvej 15, Solrod Strand, Denmark, | Director | 15 May 2000 | Active |
3, Chemin De Bonne, Bernex, Switzerland, | Director | 22 September 2009 | Active |
Dsm-Firmenich Ag | ||
Notified on | : | 08 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Wurmisweg 576, Kaiseraugst, Switzerland, 4303 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Change account reference date company current extended. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type full. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2016-10-17 | Accounts | Accounts with accounts type full. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.