Coty Manufacturing Uk Limited ASHFORD


Coty Manufacturing Uk started in year 1947 as Private Limited Company with registration number 00428213. The Coty Manufacturing Uk company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Ashford at Fao Company Secretary. Postal code: TN25 4AQ. Since 2007-01-10 Coty Manufacturing Uk Limited is no longer carrying the name Coty Uk.

At the moment there are 4 directors in the the company, namely Alison D., Massoomi H. and Mattias T. and others. In addition one secretary - Massoomi H. - is with the firm. At the moment 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 Manufacturing Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 00428213
Date of Incorporation Thu, 23rd Jan 1947
Industry Manufacture of perfumes and toilet preparations
End of financial Year 30th June
Company age 77 years old
Account next due date Sun, 31st Mar 2024 (29 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: Director

Appointed: 27 April 2023

Massoomi H.

Position: Secretary

Appointed: 27 April 2023

Mattias T.

Position: Director

Appointed: 29 April 2022

Frederick F.

Position: Director

Appointed: 28 June 2019

Fraser P.

Position: Director

Appointed: 17 September 2019

Resigned: 27 April 2023

Fraser P.

Position: Secretary

Appointed: 17 September 2019

Resigned: 27 April 2023

Robert T.

Position: Director

Appointed: 01 July 2019

Resigned: 30 July 2021

Vengadan S.

Position: Director

Appointed: 08 February 2019

Resigned: 28 June 2019

Alberto M.

Position: Director

Appointed: 04 September 2017

Resigned: 30 April 2019

Alison C.

Position: Director

Appointed: 23 May 2017

Resigned: 08 February 2019

Bryce D.

Position: Director

Appointed: 01 December 2016

Resigned: 04 April 2018

Emma W.

Position: Director

Appointed: 08 November 2016

Resigned: 17 September 2019

Peter G.

Position: Director

Appointed: 07 November 2016

Resigned: 04 September 2017

Emma W.

Position: Secretary

Appointed: 24 June 2010

Resigned: 17 September 2019

Mary B.

Position: Director

Appointed: 30 September 2009

Resigned: 30 July 2017

Thomas H.

Position: Secretary

Appointed: 30 July 2009

Resigned: 24 June 2010

Alberto G.

Position: Director

Appointed: 27 July 2009

Resigned: 10 November 2016

Daniel P.

Position: Director

Appointed: 27 July 2009

Resigned: 08 December 2014

Tom H.

Position: Secretary

Appointed: 20 July 2009

Resigned: 24 June 2010

Jose F.

Position: Director

Appointed: 29 December 2006

Resigned: 17 November 2009

Valeria M.

Position: Secretary

Appointed: 15 December 2006

Resigned: 20 July 2009

Andrew J.

Position: Director

Appointed: 14 December 2006

Resigned: 27 July 2009

Peter G.

Position: Secretary

Appointed: 30 January 2004

Resigned: 15 December 2006

Stephen H.

Position: Secretary

Appointed: 26 April 2001

Resigned: 30 January 2004

Dominic E.

Position: Director

Appointed: 16 December 1998

Resigned: 03 April 2009

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: 16 December 1998

Mylena P.

Position: Director

Appointed: 20 June 1995

Resigned: 01 April 1996

Michael W.

Position: Secretary

Appointed: 12 January 1994

Resigned: 26 September 1997

Giovanna M.

Position: Director

Appointed: 29 November 1992

Resigned: 30 May 1996

Gudola S.

Position: Director

Appointed: 27 November 1992

Resigned: 20 June 1995

John M.

Position: Director

Appointed: 31 December 1990

Resigned: 12 January 1994

Eddie S.

Position: Director

Appointed: 31 December 1990

Resigned: 27 November 1992

Raymund D.

Position: Director

Appointed: 31 December 1990

Resigned: 27 November 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Coty Inc from New York, United States. The abovementioned PSC is categorised as "a corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Coty Uk Limited that entered London, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Coty Inc

350 Fifth Avenue 17th Floor, New York, NY 10118, United States

Legal authority Delaware Law, New York Stock Exchange And The U.S. Securities And Exchange Commission
Legal form Corporation
Country registered Delaware File Number: 2472166
Place registered Delaware File Number: 2472166
Registration number Delaware File Number: 2472166
Notified on 28 January 2018
Nature of control: 75,01-100% shares

Coty Uk Limited

Coty St. Georges Road, London, SW19 4DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 29 January 2018
Nature of control: significiant influence or control

Company previous names

Coty Uk January 10, 2007
Rimmel International March 26, 1997
Goya April 9, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 4th, January 2024
Free Download (31 pages)

Company search