Parfums Christian Dior(u.k.)limited HERSHAM


Parfums Christian Dior(u.k.) started in year 1971 as Private Limited Company with registration number 01012371. The Parfums Christian Dior(u.k.) company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Hersham at C/o Lvmh Perfumes And Cosmetics. Postal code: KT12 4NH.

The company has 5 directors, namely Enrique A., Nicolai M. and Margaret A. and others. Of them, Hugues D. has been with the company the longest, being appointed on 25 July 2011 and Enrique A. has been with the company for the least time - from 24 October 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parfums Christian Dior(u.k.)limited Address / Contact

Office Address C/o Lvmh Perfumes And Cosmetics
Office Address2 11-13 Old Esher Road
Town Hersham
Post code KT12 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01012371
Date of Incorporation Wed, 26th May 1971
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Enrique A.

Position: Director

Appointed: 24 October 2022

Nicolai M.

Position: Director

Appointed: 01 February 2020

Margaret A.

Position: Director

Appointed: 03 June 2013

Bertrand T.

Position: Director

Appointed: 01 September 2012

Hugues D.

Position: Director

Appointed: 25 July 2011

Michael H.

Position: Secretary

Resigned: 01 April 1997

Thomas R.

Position: Director

Appointed: 01 August 2019

Resigned: 24 October 2022

Loïc H.

Position: Secretary

Appointed: 01 August 2015

Resigned: 31 July 2019

Loïc H.

Position: Director

Appointed: 01 August 2015

Resigned: 31 July 2019

Christiane F.

Position: Director

Appointed: 01 January 2015

Resigned: 31 January 2020

Elizabeth C.

Position: Director

Appointed: 25 July 2011

Resigned: 31 July 2014

Bruno A.

Position: Director

Appointed: 25 July 2011

Resigned: 09 March 2023

Christophe V.

Position: Secretary

Appointed: 11 October 2010

Resigned: 01 August 2015

Christophe V.

Position: Director

Appointed: 11 October 2010

Resigned: 31 August 2015

Vincent J.

Position: Director

Appointed: 31 October 2008

Resigned: 03 June 2013

Jean-Michel M.

Position: Director

Appointed: 31 October 2008

Resigned: 01 September 2012

Christophe W.

Position: Secretary

Appointed: 14 July 2006

Resigned: 11 October 2010

Christophe W.

Position: Director

Appointed: 14 July 2006

Resigned: 11 October 2010

Helene M.

Position: Director

Appointed: 31 March 2003

Resigned: 14 July 2006

Helene M.

Position: Secretary

Appointed: 31 March 2003

Resigned: 14 July 2006

Ruth N.

Position: Director

Appointed: 01 April 2002

Resigned: 31 October 2008

Claude M.

Position: Director

Appointed: 27 June 2001

Resigned: 04 June 2023

Graham M.

Position: Director

Appointed: 06 December 1999

Resigned: 01 April 2002

Emmanuel D.

Position: Director

Appointed: 06 December 1999

Resigned: 01 April 2002

Nicolas C.

Position: Director

Appointed: 01 October 1999

Resigned: 30 June 2003

Bernd B.

Position: Director

Appointed: 01 December 1998

Resigned: 12 February 2001

Jacques M.

Position: Director

Appointed: 27 April 1998

Resigned: 01 April 2002

Jacques L.

Position: Director

Appointed: 01 February 1998

Resigned: 01 December 1998

Christopher B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 31 March 2003

Diane C.

Position: Director

Appointed: 01 December 1996

Resigned: 01 December 1999

Roger F.

Position: Director

Appointed: 22 November 1996

Resigned: 14 May 1999

Patrick C.

Position: Director

Appointed: 14 May 1996

Resigned: 27 February 2004

Mark S.

Position: Director

Appointed: 18 October 1993

Resigned: 31 March 1999

Christopher B.

Position: Director

Appointed: 18 October 1993

Resigned: 31 March 2003

Stuart S.

Position: Director

Appointed: 11 May 1992

Resigned: 03 November 1997

Jean-Pierre G.

Position: Director

Appointed: 16 April 1992

Resigned: 01 August 1996

Maurice R.

Position: Director

Appointed: 01 July 1991

Resigned: 15 April 1996

Patrice V.

Position: Director

Appointed: 01 July 1991

Resigned: 16 April 1992

Michael H.

Position: Director

Appointed: 01 July 1991

Resigned: 13 October 1999

David M.

Position: Director

Appointed: 01 July 1991

Resigned: 01 April 2004

Jacques G.

Position: Director

Appointed: 01 July 1991

Resigned: 18 October 1993

Richard M.

Position: Director

Appointed: 01 July 1991

Resigned: 31 December 1991

Benoit G.

Position: Director

Appointed: 01 July 1991

Resigned: 27 April 1998

Armand D.

Position: Director

Appointed: 01 July 1991

Resigned: 14 May 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Lvmh Moet Hennessy Louis Vuitton from Paris, France. This PSC is categorised as "a societe europeenne (listed on euronext paris eurolist)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lvmh Moet Hennessy Louis Vuitton

22 Avenue Montaigne, Paris, France

Legal authority French Law
Legal form Societe Europeenne (Listed On Euronext Paris Eurolist)
Country registered France
Place registered Rcs Paris
Registration number 775 670 417
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, October 2023
Free Download (34 pages)

Company search