Coty UK&I Ltd ASHFORD


Coty UK&I started in year 1932 as Private Limited Company with registration number 00271363. The Coty UK&I company has been functioning successfully for ninety two years now and its status is active. The firm's office is based in Ashford at Fao Company Secretary. Postal code: TN25 4AQ. Since 2018-09-01 Coty UK&I Ltd is no longer carrying the name Wella (u.k.).

At the moment 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. 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 UK&I Ltd Address / Contact

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

Company Information / Profile

Registration Number 00271363
Date of Incorporation Mon, 19th Dec 1932
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 30th June
Company age 92 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

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

Hans K.

Position: Secretary

Resigned: 12 November 1993

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: 22 January 2019

Resigned: 28 June 2019

Stefan L.

Position: Director

Appointed: 01 September 2018

Resigned: 30 January 2019

Alison C.

Position: Director

Appointed: 23 May 2017

Resigned: 08 February 2019

Peter G.

Position: Director

Appointed: 01 November 2016

Resigned: 04 September 2017

Emma W.

Position: Secretary

Appointed: 01 November 2016

Resigned: 17 September 2019

Emma W.

Position: Director

Appointed: 01 November 2016

Resigned: 17 September 2019

Vengadan S.

Position: Director

Appointed: 29 September 2016

Resigned: 08 December 2016

Andrew K.

Position: Director

Appointed: 29 July 2016

Resigned: 29 June 2018

Vijay S.

Position: Director

Appointed: 22 July 2016

Resigned: 30 September 2016

Alexander B.

Position: Director

Appointed: 06 June 2016

Resigned: 30 September 2016

Anthony A.

Position: Director

Appointed: 16 September 2011

Resigned: 30 September 2016

Brian Y.

Position: Director

Appointed: 01 April 2011

Resigned: 22 July 2016

Daniel M.

Position: Director

Appointed: 01 January 2011

Resigned: 08 December 2016

Dermid S.

Position: Director

Appointed: 01 December 2010

Resigned: 01 April 2011

Andrew M.

Position: Director

Appointed: 01 October 2010

Resigned: 12 October 2011

Anthony A.

Position: Secretary

Appointed: 31 July 2009

Resigned: 30 September 2016

Catherine S.

Position: Director

Appointed: 31 July 2009

Resigned: 30 December 2010

Richard S.

Position: Director

Appointed: 01 April 2007

Resigned: 31 July 2009

Allison K.

Position: Director

Appointed: 15 September 2006

Resigned: 01 October 2010

Steven L.

Position: Director

Appointed: 01 August 1997

Resigned: 31 March 2008

Harold R.

Position: Director

Appointed: 01 August 1997

Resigned: 31 December 2001

Claus H.

Position: Director

Appointed: 06 March 1996

Resigned: 30 June 2007

Richard S.

Position: Secretary

Appointed: 16 February 1996

Resigned: 31 July 2009

Hans-Joachim S.

Position: Director

Appointed: 01 April 1994

Resigned: 31 December 2001

Wilfried R.

Position: Director

Appointed: 01 April 1994

Resigned: 30 September 2005

Philip W.

Position: Secretary

Appointed: 21 February 1994

Resigned: 16 February 1996

Robert B.

Position: Director

Appointed: 14 January 1994

Resigned: 31 March 2005

Philip W.

Position: Director

Appointed: 16 November 1993

Resigned: 16 February 1996

Craig W.

Position: Secretary

Appointed: 12 November 1993

Resigned: 18 February 1994

Peter B.

Position: Director

Appointed: 30 October 1991

Resigned: 31 July 1999

Hans K.

Position: Director

Appointed: 30 October 1991

Resigned: 16 November 1993

Terence C.

Position: Director

Appointed: 30 October 1991

Resigned: 31 March 1994

Heiner G.

Position: Director

Appointed: 30 October 1991

Resigned: 31 March 1994

Gary W.

Position: Director

Appointed: 30 October 1991

Resigned: 31 December 1994

Ulrich S.

Position: Director

Appointed: 30 October 1991

Resigned: 02 September 2003

Rainald P.

Position: Director

Appointed: 30 October 1991

Resigned: 20 May 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Coty Inc from Ny 10118, United States. The abovementioned PSC is categorised as "a corporation", has significiant influence or control over the company. The abovementioned 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

Wella (u.k.) September 1, 2018
Intercosmetic (g.b.) March 7, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts data made up to 2023-06-30
filed on: 19th, January 2024
Free Download (30 pages)

Company search