Estee Lauder Cosmetics Limited LONDON


Founded in 1960, Estee Lauder Cosmetics, classified under reg no. 00659213 is an active company. Currently registered at One Fitzroy W1T 3JJ, London the company has been in the business for 64 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 4 directors in the the company, namely Peter J., Amit A. and Susan F. and others. In addition 6 active secretaries, Samantha L., Raniero D., Agata W., Edward H., Agnieszka T. and Spencer S. were appointed. 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.

Estee Lauder Cosmetics Limited Address / Contact

Office Address One Fitzroy
Office Address2 6 Mortimer Street
Town London
Post code W1T 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00659213
Date of Incorporation Mon, 16th May 1960
Industry Wholesale of perfume and cosmetics
End of financial Year 30th June
Company age 64 years old
Account next due date Sun, 31st Mar 2024 (32 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

Peter J.

Position: Director

Appointed: 01 February 2022

Amit A.

Position: Director

Appointed: 01 November 2021

Samantha L.

Position: Secretary

Appointed: 01 February 2020

Susan F.

Position: Director

Appointed: 01 January 2020

Raniero D.

Position: Secretary

Appointed: 01 October 2018

Agata W.

Position: Secretary

Appointed: 15 March 2018

Edward H.

Position: Secretary

Appointed: 15 May 2014

Agnieszka T.

Position: Secretary

Appointed: 29 July 2013

Tracey T.

Position: Director

Appointed: 30 September 2012

Spencer S.

Position: Secretary

Appointed: 01 July 1996

Joanna B.

Position: Director

Appointed: 13 March 2020

Resigned: 13 March 2020

Carl C.

Position: Director

Appointed: 20 September 2019

Resigned: 01 November 2021

Charles R.

Position: Secretary

Appointed: 01 May 2018

Resigned: 28 October 2019

Philippe W.

Position: Director

Appointed: 01 July 2017

Resigned: 06 September 2019

Alison D.

Position: Director

Appointed: 01 August 2016

Resigned: 20 September 2019

Monique V.

Position: Secretary

Appointed: 29 July 2013

Resigned: 15 March 2018

Susan W.

Position: Secretary

Appointed: 22 April 2013

Resigned: 01 October 2018

Pernilla N.

Position: Director

Appointed: 01 June 2012

Resigned: 01 August 2016

Christopher G.

Position: Director

Appointed: 01 January 2012

Resigned: 30 June 2017

Steffi B.

Position: Secretary

Appointed: 01 July 2004

Resigned: 15 November 2021

Marc P.

Position: Director

Appointed: 01 July 2004

Resigned: 01 February 2022

Richard K.

Position: Director

Appointed: 01 June 2004

Resigned: 30 September 2012

Sara M.

Position: Secretary

Appointed: 30 March 2004

Resigned: 28 October 2019

Roland J.

Position: Secretary

Appointed: 06 June 2003

Resigned: 15 May 2014

Robert A.

Position: Director

Appointed: 27 September 2000

Resigned: 13 January 2004

Paul K.

Position: Director

Appointed: 30 September 1999

Resigned: 27 September 2000

Paul K.

Position: Secretary

Appointed: 30 September 1999

Resigned: 07 September 2003

William L.

Position: Director

Appointed: 01 July 1996

Resigned: 30 June 2004

Robert B.

Position: Director

Appointed: 01 July 1996

Resigned: 27 September 2000

Fred L.

Position: Director

Appointed: 01 July 1996

Resigned: 13 January 2004

John L.

Position: Director

Appointed: 03 December 1992

Resigned: 01 June 2012

Per N.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 2011

Ralph D.

Position: Secretary

Appointed: 31 December 1990

Resigned: 06 July 2004

Estee L.

Position: Director

Appointed: 31 December 1990

Resigned: 20 September 1995

Judith M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 30 June 2010

Leonard L.

Position: Director

Appointed: 31 December 1990

Resigned: 01 July 1996

Saul M.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 1999

Michael V.

Position: Secretary

Appointed: 31 December 1990

Resigned: 06 June 2003

Richard W.

Position: Director

Appointed: 31 December 1990

Resigned: 01 July 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Estee Lauder Uk Holdings Limited from London, England. This PSC is categorised as "a private company limited by shares", 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.

Estee Lauder Uk Holdings Limited

One Fitzroy 6 Mortimer Street, London, W1T 3JJ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register
Registration number 10053274
Notified on 15 June 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 Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to 2022-06-30
filed on: 7th, March 2023
Free Download (48 pages)

Company search

Advertisements