UKBizDB.co.uk

RIMMEL INTERNATIONAL LIMITED

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

This company is commonly known as Rimmel International Limited. The company was founded 44 years ago and was given the registration number 01488299. The firm's registered office is in ASHFORD. You can find them at Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RIMMEL INTERNATIONAL LIMITED
Company Number:01488299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England, TN25 4AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ

Secretary27 April 2023Active
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ

Director03 January 2024Active
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ

Director28 June 2019Active
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ

Director27 April 2023Active
57 Pewley Hill, Guildford, GU1 3SW

Secretary30 January 2004Active
57 Pewley Hill, Guildford, GU1 3SW

Secretary26 September 1997Active
37b Northgate, Canterbury, CT1 1BL

Secretary26 April 2001Active
7 Henwick Close, Henwick, Newbury, RG18 9EW

Secretary-Active
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ

Secretary17 September 2019Active
Eureka Park, Ashford, Kent, TN25 4AQ

Secretary03 April 2009Active
Hollyberry Cottage Down End, Chieveley, Newbury, RG16 8TS

Secretary12 January 1994Active
Coty, Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ

Director23 May 2017Active
Southview Cottage, Chapel Street North Waltham, Basingstoke, RG25 2BZ

Director-Active
10 Woodhall Close, Uxbridge, UB8 1PY

Director-Active
Wellbrook Place Pollards, Bunce Court Road, Otterden, Faversham, ME13 0BY

Director26 April 2001Active
Eureka Park, Ashford, Kent, TN25 4AQ

Director03 April 2009Active
57 Pewley Hill, Guildford, GU1 3SW

Director01 April 1996Active
Via Moscova 12, I-20121 Milano, Italy, FOREIGN

Director27 November 1992Active
7 Henwick Close, Henwick, Newbury, RG18 9EW

Director-Active
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ

Director17 September 2019Active
39 Kensington West, Blythe Road, London, W14 0JG

Director20 June 1995Active
Augustingergasse 7, Friedberg 6360, Germany,

Director27 November 1992Active
4 Lammas Park Gardens, London, W5 5HZ

Director-Active
Eureka Park, Ashford, Kent, TN25 4AQ

Director08 February 2019Active
Coty Uk, Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ

Director01 February 2017Active
3, Courthope Villas, Wimbledon, London, SW19 4EH

Director01 January 1997Active

People with Significant Control

Coty Inc
Notified on:21 November 2016
Status:Active
Country of residence:United States
Address:Empire State Building, 350 Fifth Avenue 17th Floor, New York, Ny10118, United States,
Nature of control:
  • 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 (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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-11-08Capital

Capital statement capital company with date currency figure.

Download
2023-11-08Capital

Legacy.

Download
2023-11-08Insolvency

Legacy.

Download
2023-11-08Resolution

Resolution.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-10-19Mortgage

Mortgage charge whole release with charge number.

Download
2022-10-19Mortgage

Mortgage charge whole release with charge number.

Download
2022-10-17Capital

Capital statement capital company with date currency figure.

Download
2022-10-17Capital

Legacy.

Download
2022-10-17Insolvency

Legacy.

Download
2022-10-17Resolution

Resolution.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.