Coty Brands Group Limited ASHFORD


Founded in 1988, Coty Brands Group, classified under reg no. 02254150 is an active company. Currently registered at Fao Company Secretary TN25 4AQ, Ashford the company has been in the business for thirty six years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since January 19, 2007 Coty Brands Group Limited is no longer carrying the name European Brands Group.

At present there are 3 directors in the the company, namely Alison D., Massoomi H. and Frederick F.. In addition one secretary - Massoomi H. - is with the firm. 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.

Coty Brands Group Limited Address / Contact

Office Address Fao Company Secretary
Office Address2 Eureka Science Park
Town Ashford
Post code TN25 4AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02254150
Date of Incorporation Mon, 9th May 1988
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alison D.

Position: Director

Appointed: 03 January 2024

Massoomi H.

Position: Secretary

Appointed: 27 April 2023

Massoomi H.

Position: Director

Appointed: 27 April 2023

Frederick F.

Position: Director

Appointed: 28 June 2019

John M.

Position: Secretary

Resigned: 12 January 1994

Fraser P.

Position: Director

Appointed: 17 September 2019

Resigned: 27 April 2023

Fraser P.

Position: Secretary

Appointed: 17 September 2019

Resigned: 27 April 2023

Vengadan S.

Position: Director

Appointed: 08 February 2019

Resigned: 28 June 2019

Alison C.

Position: Director

Appointed: 23 May 2017

Resigned: 08 February 2019

Emma W.

Position: Director

Appointed: 01 February 2017

Resigned: 17 September 2019

Brian R.

Position: Director

Appointed: 31 March 2011

Resigned: 30 September 2016

Mary B.

Position: Director

Appointed: 31 March 2011

Resigned: 07 November 2016

David A.

Position: Director

Appointed: 31 March 2011

Resigned: 22 July 2014

Emma W.

Position: Secretary

Appointed: 31 March 2010

Resigned: 17 September 2019

Peter G.

Position: Director

Appointed: 31 March 2010

Resigned: 04 September 2017

Peter S.

Position: Director

Appointed: 03 April 2009

Resigned: 31 March 2010

Elizabeth W.

Position: Director

Appointed: 22 December 2006

Resigned: 31 March 2011

Peter G.

Position: Secretary

Appointed: 30 January 2004

Resigned: 31 March 2010

Dominic E.

Position: Director

Appointed: 26 April 2001

Resigned: 03 April 2009

Stephen H.

Position: Secretary

Appointed: 26 April 2001

Resigned: 30 January 2004

Peter G.

Position: Secretary

Appointed: 26 September 1997

Resigned: 26 April 2001

Ian W.

Position: Director

Appointed: 01 January 1997

Resigned: 13 December 2006

Peter G.

Position: Director

Appointed: 01 April 1996

Resigned: 26 April 2001

Mylena P.

Position: Director

Appointed: 20 June 1995

Resigned: 01 April 1996

Michael W.

Position: Secretary

Appointed: 12 January 1994

Resigned: 26 September 1997

Gudola S.

Position: Director

Appointed: 27 November 1992

Resigned: 20 June 1995

Giovanna M.

Position: Director

Appointed: 27 November 1992

Resigned: 30 May 1996

Oliver G.

Position: Director

Appointed: 10 September 1991

Resigned: 27 November 1992

Joshua H.

Position: Director

Appointed: 10 September 1991

Resigned: 27 November 1992

Edward C.

Position: Director

Appointed: 09 May 1991

Resigned: 27 November 1992

Eddie S.

Position: Director

Appointed: 09 May 1991

Resigned: 27 November 1992

Raymund D.

Position: Director

Appointed: 09 May 1991

Resigned: 27 November 1992

Donald M.

Position: Director

Appointed: 09 May 1991

Resigned: 27 November 1992

John M.

Position: Director

Appointed: 09 May 1991

Resigned: 10 September 1991

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Coty Inc from New York, United States. The abovementioned PSC is categorised as "a corporation", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Coty Inc

Empire State Building 350 Fifth Avenue 17th Floor, New York, Ny10118, United States

Legal authority Delaware Law, New York Stock Exchange And The U.S. Securities And Exchange Commission
Legal form Corporation
Country registered Delaware
Place registered Delaware Law, New York Stock Exchange And The U.S. Securities And Exchange Commission
Registration number 2472166
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

European Brands Group January 19, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to June 30, 2023
filed on: 10th, November 2023
Free Download (19 pages)

Company search