UKBizDB.co.uk

FIRMENICH UK LIMITED

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

This company is commonly known as Firmenich Uk Limited. The company was founded 34 years ago and was given the registration number 02503296. 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 UK LIMITED
Company Number:02503296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1990
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,, UB2 5NN
Country Origin:
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,, UB2 5NN

Director18 July 2022Active
Firmenich Sa, Route De La Bergere 7, Meyrin, Switzerland,

Director01 June 2015Active
Hayes Road,, Southall,, Middlesex,, UB2 5NN

Director15 June 2023Active
Firmenich Belgium, Rue Granbonpre 11, Mont-Saint-Guibert, Belgium, B-1435

Director15 December 2020Active
12 St Peter's Grove, York, YO30 6AQ

Secretary01 July 2003Active
The Oaks, Craven Road, Inkpen, Hungerford, United Kingdom, RG17 9DZ

Secretary01 July 2006Active
23 Riversdell Close, Chertsey, KT16 9JW

Secretary27 June 2000Active
10 Kelvin Court, Kelvin Drive, Twickenham, TW1 2AH

Secretary07 November 2001Active
78 Manor Lane, Sunbury On Thames, TW16 6JA

Secretary-Active
12 St Peter's Grove, York, YO30 6AQ

Director01 July 1999Active
6 Redburn Street, London, SW3 4BX

Director-Active
46-56, Alfred-Nobelstr, Kerpen, Germany, DE-50169

Director01 June 2015Active
The Oaks, Craven Road, Inkpen, Hungerford, United Kingdom, RG17 9DZ

Director01 July 2006Active
Glebe House, Selham, Petworth, GU28 0PW

Director-Active
41-43, Rue De Villiers, Neuilly Sur Seine Cedex, France,

Director01 December 2013Active
Chemin De La Voile, Genthod Ch 1294, Switzerland,

Director-Active
Route De Lausanne 378, Genthod Ch 1294, Switzerland, FOREIGN

Director-Active
Hayes Road,, Southall,, Middlesex,, UB2 5NN

Director15 June 2012Active
Hayes Road,, Southall,, Middlesex,, UB2 5NN

Director07 October 2011Active
99 Chemin De La Crausaz, La Tour De Peilz, Switzerland,

Director27 September 2006Active
13 Les Grand-Champs, 1275 Cheserex/Vd, Switzerland,

Director11 March 2004Active
Hayes Road,, Southall,, Middlesex,, UB2 5NN

Director03 May 2012Active
Firmenich Belgium Sa, Av. Jean Etienne Lenor, 9, Louvain-La-Neuve, Belgium, 1348

Director29 September 2017Active
Chemin De La Griottiere 4, Mies, Switzerland,

Director22 June 2006Active
Route De Founex 29, Ch 1296 Coppet, Switzerland, FOREIGN

Director17 November 1994Active
3, Chemin De Bonne, Bernex, Switzerland,

Director17 September 2009Active
12 Rue De Beaumont, Geneva Ch 1206, Switzerland, FOREIGN

Director-Active
Rue De Villiers, Neuilly-Sur-Seine, France, 92200

Director01 June 2015Active

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 (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
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-06-08Accounts

Change account reference date company current extended.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.