Elemis Limited AVONMOUTH


Founded in 1988, Elemis, classified under reg no. 02279688 is an active company. Currently registered at Unit D Poplar Way East BS11 0DD, Avonmouth the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 1st April 1995 Elemis Limited is no longer carrying the name Emma Steiner.

At the moment there are 4 directors in the the firm, namely Sean H., Michael H. and Noella G. and others. In addition 2 active secretaries, Daniel C. and Michael H. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elemis Limited Address / Contact

Office Address Unit D Poplar Way East
Office Address2 Cabot Park
Town Avonmouth
Post code BS11 0DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02279688
Date of Incorporation Fri, 22nd Jul 1988
Industry Manufacture of basic pharmaceutical products
Industry Manufacture of perfumes and toilet preparations
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Sean H.

Position: Director

Appointed: 01 March 2019

Daniel C.

Position: Secretary

Appointed: 01 May 2018

Michael H.

Position: Director

Appointed: 21 November 2016

Noella G.

Position: Director

Appointed: 01 January 2016

Oriele D.

Position: Director

Appointed: 01 January 2016

Michael H.

Position: Secretary

Appointed: 14 August 1998

Christopher V.

Position: Director

Appointed: 01 March 2019

Resigned: 30 June 2023

David M.

Position: Secretary

Appointed: 10 November 2017

Resigned: 01 May 2018

Marc M.

Position: Director

Appointed: 21 November 2016

Resigned: 01 March 2019

Avik P.

Position: Director

Appointed: 21 November 2016

Resigned: 01 March 2019

Melanie C.

Position: Secretary

Appointed: 01 July 2014

Resigned: 24 July 2017

Emma D.

Position: Director

Appointed: 01 January 2012

Resigned: 28 March 2014

Richard F.

Position: Director

Appointed: 30 October 2009

Resigned: 30 November 2010

Robert B.

Position: Secretary

Appointed: 01 March 2007

Resigned: 01 March 2019

Leonard F.

Position: Director

Appointed: 29 May 1996

Resigned: 01 January 2016

Janet J.

Position: Secretary

Appointed: 18 March 1996

Resigned: 14 August 1998

Timothy S.

Position: Director

Appointed: 27 April 1994

Resigned: 09 June 1995

Sean H.

Position: Director

Appointed: 12 April 1993

Resigned: 21 November 2016

Linda S.

Position: Director

Appointed: 17 August 1992

Resigned: 18 March 1996

Danielle R.

Position: Director

Appointed: 17 August 1992

Resigned: 25 March 1993

Nicolas S.

Position: Director

Appointed: 17 August 1992

Resigned: 18 March 1996

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is L’occitane International Sa from Luxembourg, Luxembourg. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nemo (Uk) Holdco, Ltd that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

L’Occitane International Sa

49 Boulevard Prince Henri, Luxembourg, L-1724, Luxembourg

Legal authority Commercial Companies 1915 As Revised
Legal form Public Limited Company
Country registered Luxembourg
Place registered The Stock Exchange Of Hong Kong Limited
Registration number B80359
Notified on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nemo (Uk) Holdco, Ltd

11 Old Jewry, London, EC2R 8DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09851677
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Emma Steiner April 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2022
filed on: 4th, January 2023
Free Download (33 pages)

Company search

Advertisements