Coty Uk Limited ASHFORD


Coty Uk started in year 1935 as Private Limited Company with registration number 00298483. The Coty Uk company has been functioning successfully for eighty nine years now and its status is active. The firm's office is based in Ashford at Fao Company Secretary Eureka Science Park. Postal code: TN25 4AQ. Since Wednesday 10th January 2007 Coty Uk Limited is no longer carrying the name Lci Cosmetics International (UK).

Currently there are 2 directors in the the company, namely Massoomi H. and Frederick F.. In addition one secretary - Massoomi H. - is with the firm. Currently 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 Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 00298483
Date of Incorporation Tue, 19th Mar 1935
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 89 years old
Account next due date Sun, 31st Mar 2024 (26 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

Massoomi H.

Position: Secretary

Appointed: 27 April 2023

Massoomi H.

Position: Director

Appointed: 27 April 2023

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

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: 07 November 2016

Resigned: 17 September 2019

Brian R.

Position: Director

Appointed: 31 March 2011

Resigned: 30 September 2016

David A.

Position: Director

Appointed: 31 March 2011

Resigned: 22 July 2014

Emma W.

Position: Secretary

Appointed: 29 December 2006

Resigned: 17 September 2019

Elizabeth W.

Position: Director

Appointed: 22 December 2006

Resigned: 31 March 2011

Peter G.

Position: Director

Appointed: 14 December 2006

Resigned: 04 September 2017

Peter S.

Position: Director

Appointed: 08 July 2005

Resigned: 02 January 2007

Peter G.

Position: Secretary

Appointed: 08 July 2005

Resigned: 29 December 2006

Michael S.

Position: Director

Appointed: 03 May 2004

Resigned: 08 July 2005

Tracey B.

Position: Secretary

Appointed: 14 July 2003

Resigned: 08 July 2005

Christophe B.

Position: Director

Appointed: 12 May 2003

Resigned: 28 April 2006

Teresa T.

Position: Director

Appointed: 01 April 2001

Resigned: 30 April 2003

Barbara M.

Position: Secretary

Appointed: 19 October 2000

Resigned: 08 July 2005

Geoffrey P.

Position: Director

Appointed: 01 August 2000

Resigned: 08 July 2005

Shelley S.

Position: Director

Appointed: 01 August 2000

Resigned: 03 May 2004

Hilary D.

Position: Director

Appointed: 01 February 2000

Resigned: 06 March 2001

Douglas M.

Position: Director

Appointed: 01 February 2000

Resigned: 23 June 2000

Julianne C.

Position: Secretary

Appointed: 01 August 1997

Resigned: 21 September 2001

Shelley S.

Position: Director

Appointed: 15 July 1996

Resigned: 01 February 2000

Barry W.

Position: Secretary

Appointed: 30 June 1995

Resigned: 30 September 1997

Susan F.

Position: Director

Appointed: 14 October 1994

Resigned: 24 April 1996

Paulanne M.

Position: Director

Appointed: 12 April 1992

Resigned: 30 December 2002

Harry L.

Position: Director

Appointed: 12 April 1992

Resigned: 01 February 2000

Gary S.

Position: Director

Appointed: 12 April 1992

Resigned: 27 January 1994

Kimberley D.

Position: Director

Appointed: 12 April 1992

Resigned: 26 October 1994

Lynne B.

Position: Director

Appointed: 12 April 1992

Resigned: 01 August 2000

Michael R.

Position: Secretary

Appointed: 12 April 1992

Resigned: 29 June 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Coty Inc from New York, Ny 10118, United States. This PSC is categorised as "a corporation", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Coty Inc

Empire State Building 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
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

Lci Cosmetics International (UK) January 10, 2007
Unilever Cosmetics International (UK) August 5, 2005
Calvin Klein Cosmetics (UK) January 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 10th, November 2023
Free Download (20 pages)

Company search