UKBizDB.co.uk

GUERLAIN LIMITED

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

This company is commonly known as Guerlain Limited. The company was founded 87 years ago and was given the registration number 00317311. The firm's registered office is in LONDON. You can find them at 6th Floor, United Kingdom House 180 Oxford Street, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:GUERLAIN LIMITED
Company Number:00317311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:6th Floor, United Kingdom House 180 Oxford Street, London, W1D 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lvmh Perfumes And Cosmetics, 11-13 Old Esher Road, Hersham, England, KT12 4NH

Director24 October 2022Active
C/O Lvmh Perfumes And Cosmetics, 11-13 Old Esher Road, Hersham, England, KT12 4NH

Director01 April 2021Active
C/O Lvmh Perfumes And Cosmetics, 11-13 Old Esher Road, Hersham, England, KT12 4NH

Director02 March 2017Active
C/O Lvmh Perfumes And Cosmetics, 11-13 Old Esher Road, Hersham, England, KT12 4NH

Director15 March 2023Active
37 Wellhouse Road, Beech, Alton, GU34 4AQ

Secretary01 May 2002Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Secretary01 August 2015Active
Oak Bank, London Road, East Amersham, HP7 9DP

Secretary-Active
24 King Edward Mansions, Fulham Road, London, SW6 5UH

Secretary11 October 1999Active
Marble Arch House, 66-68 Seymour Street, London, W1H 5AF

Secretary31 March 2003Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Secretary01 September 2010Active
6th Floor, 77 Gracechurch Street, London, Great Britain, EC3V 0AS

Secretary01 September 2006Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director09 October 2007Active
6th Floor, Uk House, 180 Oxford Street, London, United Kingdom, W1D 1AB

Director01 May 2019Active
Marble Arch House, 66-68 Seymour Street, London, W14 5AF

Director31 March 2003Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director01 November 2019Active
6th, Floor, 77 Gracechurch Street, London, United Kingdom, EC3V 0AS

Director01 June 2006Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director01 September 2015Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director01 February 2011Active
2 Oakleigh Gardens, Edgware, HA8 8EA

Director-Active
14 Avenue De Messine, Paris, France, 75008

Director-Active
12 Impasse Du Regard, Garches, France, 92380

Director-Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director01 August 2015Active
46 Rue Fessart, Boulogne Billancourt, France,

Director11 February 1998Active
Marble Arch House, 66-68 Seymour Street, London, W1H 5AF

Director31 March 2003Active
16 Freeland Road, London, W5 3HR

Director30 June 2003Active
24 Saint Marys Grove, London, W4 3LN

Director02 August 1999Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director01 September 2010Active
15 Rue Des Fontaines, Paris, France, FOREIGN

Director11 February 1998Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director01 August 2019Active
125 Rue Du President Wilson, Levallois, France,

Director29 April 2002Active
6th, Floor, 77 Gracechurch Street, London, United Kingdom, EC3V 0AS

Director29 June 2005Active
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director01 June 2015Active
Flat 3 56-60 Wigmore Street, London, W1U 1PU

Director01 June 2002Active
22 Rue De Tocqueville, Paris, France, FOREIGN

Director01 October 2001Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director01 September 2010Active

People with Significant Control

Lvmh Moet Hennessy Louis Vuitton
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:22, Avenue Montaigne, Paris, France, 75008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

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

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination secretary company with name termination date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-07-22Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.