You are here: bizstats.co.uk > a-z index > H list > HF list

Hfc Prestige Service Uk Limited ASHFORD


Founded in 2015, Hfc Prestige Service Uk, classified under reg no. 09792278 is an active company. Currently registered at Fao Coty Company Secretary TN25 4AQ, Ashford the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 20th September 2016 Hfc Prestige Service Uk Limited is no longer carrying the name Hfc Prestige Service Uk.

Currently 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. 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.

Hfc Prestige Service Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 09792278
Date of Incorporation Wed, 23rd Sep 2015
Industry Non-trading company
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

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

Fraser P.

Position: Secretary

Appointed: 17 September 2019

Resigned: 27 April 2023

Fraser P.

Position: Director

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

Steve E.

Position: Director

Appointed: 01 February 2017

Resigned: 29 June 2018

Emma W.

Position: Director

Appointed: 01 November 2016

Resigned: 17 September 2019

Emma W.

Position: Secretary

Appointed: 01 November 2016

Resigned: 17 September 2019

Peter G.

Position: Director

Appointed: 01 November 2016

Resigned: 04 September 2017

Vengadan S.

Position: Director

Appointed: 29 September 2016

Resigned: 08 December 2016

Andrew K.

Position: Director

Appointed: 29 July 2016

Resigned: 08 December 2016

Vijay S.

Position: Director

Appointed: 22 July 2016

Resigned: 30 September 2016

Alexander B.

Position: Director

Appointed: 06 June 2016

Resigned: 30 September 2016

Daniel M.

Position: Director

Appointed: 16 October 2015

Resigned: 08 December 2016

Cecile B.

Position: Director

Appointed: 16 October 2015

Resigned: 12 September 2016

Brian Y.

Position: Director

Appointed: 23 September 2015

Resigned: 22 July 2016

Anthony A.

Position: Secretary

Appointed: 23 September 2015

Resigned: 30 September 2016

Anthony A.

Position: Director

Appointed: 23 September 2015

Resigned: 30 September 2016

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Coty Inc from New York, United States. This PSC is classified as "a corporation", has significiant influence or control over the company. This PSC has significiant influence or control over the 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 1 October 2016
Nature of control: significiant influence or control

Company previous names

Hfc Prestige Service Uk September 20, 2016

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
31745.53 GBP is the capital in company's statement on Thursday 16th November 2023
filed on: 21st, January 2024
Free Download (4 pages)

Company search