FIRMENICH HOLDINGS (UK) LIMITED
Overview
| Company Name | FIRMENICH HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00233714 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIRMENICH HOLDINGS (UK) LIMITED?
- Manufacture of perfumes and toilet preparations (20420) / Manufacturing
Where is FIRMENICH HOLDINGS (UK) LIMITED located?
| Registered Office Address | Hayes Road Southall UB2 5NN Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRMENICH HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DANISCO HOLDINGS (UK) LTD | Sep 13, 2002 | Sep 13, 2002 |
| DANISCO CULTOR LTD | Dec 23, 1999 | Dec 23, 1999 |
| BORTHWICKS LIMITED | Jan 21, 1987 | Jan 21, 1987 |
| THOMAS BORTHWICK & SONS P L C | Oct 01, 1928 | Oct 01, 1928 |
What are the latest accounts for FIRMENICH HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIRMENICH HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for FIRMENICH HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Dsm-Firmenich Ag as a person with significant control on May 08, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Dsm-Firmenich Ag as a person with significant control on May 08, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 08, 2024 | 2 pages | PSC09 | ||||||||||
Withdrawal of a person with significant control statement on Mar 06, 2024 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 13 pages | AA | ||||||||||
Registered office address changed from Denington Road Wellingborough Northamptonshire NN8 2QJ to Hayes Road Southall Middlesex UB2 5NN on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 13 pages | AA | ||||||||||
Appointment of Elodie Josiane Bouchard as a director on Sep 29, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jerome Christian Marcel Ferry as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of FIRMENICH HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOUCHARD, Elodie Josiane | Director | Parc Industriel Les Boise De Grasse Bp 92113 06131 Grasse Firmenich Grasse Sas France | France | French | 239249510001 | |||||
| ROHRBACH, Francois Paul | Director | Southall UB2 5NN Middlesex Hayes Road United Kingdom | Switzerland | Swiss | 158530980001 | |||||
| ASHWORTH, Graham Hartley | Secretary | 6 Park Avenue South NN3 3AA Northampton Northamptonshire | British | 1460940001 | ||||||
| BUCK, Brian Edward | Secretary | 23 Cedars Road CR0 4PU Beddington Surrey | British | 34440230001 | ||||||
| CALDER, Brian James | Secretary | 2 Kirby Court NN15 6XJ Kettering Northamptonshire | British | 27683870003 | ||||||
| LARSEN, Jesper | Secretary | 18c, St.Tv. Dommervaenget 4000 Roskilde Denmark | Denmark | 102180430004 | ||||||
| PORRITT, Jacquelyn Ann | Secretary | 11 Boyes Crescent London Colney AL2 1UB St. Albans Hertfordshire | British | 95798010002 | ||||||
| WARD, Laura-Jane | Secretary | 48 Northampton Road Earls Barton NN6 0HE Northampton Northamptonshire | British | 111109130001 | ||||||
| BEAUMONT, John | Director | 21 Costells Edge Scaynes Hill RH17 7PY Haywards Heath West Sussex | British | 22106340001 | ||||||
| BRACKENRIDGE, Peter | Director | 2 Tall Trees SG8 7EG Royston Hertfordshire | United Kingdom | British | 1460960001 | |||||
| BREGNHOJ, Willy Preben | Director | Upsalagade 16, I.Tv DK2100 Copenhagen 0 Denmark | Danish | 55896600001 | ||||||
| CALDER, Brian James | Director | 2 Kirby Court NN15 6XJ Kettering Northamptonshire | British | 27683870003 | ||||||
| CAREY, Dennis Charles Peter | Director | Preston House 1 Werne Minster DT11 8QS Blandford Forum Dorset | British | 84338590001 | ||||||
| CATLING, Stephen John | Director | 8 Ambrose Way Impington CB4 9US Cambridge Cambridgeshire | Uk | British | 173831000001 | |||||
| CLARKE, Trevor Grant, Dr | Director | Hurstmere Grange Meadow IP30 9GE Elmswell Suffolk | United Kingdom | British | 72777300001 | |||||
| CLEMONS, George Richard Henry | Director | Forton House Saltergate Lane Bamford S30 2BE Sheffield South Yorkshire | British | 2150270001 | ||||||
| DAVEY, Johann Lesley | Director | 58 Canbury Avenue KT2 6JR Kingston Upon Thames Surrey | British | 42372810001 | ||||||
| FERRY, Jerome Christian Marcel | Director | Rue De Villiers 92523 Neuilly Sur Seine Cedex 41-43 France | French | French | 188275890001 | |||||
| FISCHLIN, Joanne | Director | Route Du Clos De Biere 1163 Etoy 3 Switzerland | Switzerland | Swiss | 140972590001 | |||||
| FURNER, Matthew | Director | Route De Valavran 52 Bellevue Ge 1293 Switzerland | Usa | 123989250001 | ||||||
| GEJL HANSEN, Frederick | Director | Hoegh-Guldbergs 57 Aarhusc FOREIGN 8000 Denmark | Danish | 69974480001 | ||||||
| GETHING, Rogan Roy | Director | Denington Road Wellingborough NN8 2QJ Northamptonshire | United Kingdom | British | 132696420001 | |||||
| HAWKES, Brian William | Director | 24 Burton Close NN11 5TX Daventry Northamptonshire | England | English | 78781570004 | |||||
| KJAERGAARD, Leif | Director | Sollerodvej 108c Naerum Dk 2850 Denmark | Danish | 69974750001 | ||||||
| KLEPPERS, Johannes | Director | 17 Chemin Du Haut Leron Le Rouret 06650 France | Dutch | 111526780001 | ||||||
| LARSEN, Jesper | Director | 18c, St.Tv. Dommervaenget 4000 Roskilde Denmark | Denmark | 102180430004 | ||||||
| MARDI, Mac | Director | 34 Penfold Lane NN3 9EF Great Billing Northamptonshire | United Kingdom | Danish | 117562350001 | |||||
| PARK, James Forbes Henderson | Director | 74 St Albans Road Codicote SG4 8UU Hitchin Hertfordshire | England | British | 13073390001 | |||||
| PORRITT, Jacquelyn Ann | Director | 11 Boyes Crescent London Colney AL2 1UB St. Albans Hertfordshire | British | 95798010002 | ||||||
| POWELL, Alan | Director | 38 Wicks Lane Formby L37 1PX Liverpool Merseyside | British | 38753400001 | ||||||
| REMIJN, Aalbert | Director | Churchfield House Hinxton Grange Hinxton CB10 1RG Saffron Walden Essex | United Kingdom | Dutch | 103330990002 | |||||
| RUNCIMAN, Martin | Director | 54 Chemin De La Canelaz La Croix 1090 Switzerland | Switzerland | British | 127000130001 | |||||
| SAGNA, Gnilane | Director | Chemin De La Griottiere 4 Mies Vd 1295 Switzerland | Swiss | 113916090001 | ||||||
| SINDESEN, Jan | Director | Peyronsvej 15 Solrod Strand Dk 2680 Denmark | Danish | 89468560001 | ||||||
| SULTAN, Karim | Director | Chemin De Bonne Bernex 3 1233 Switzerland | Switzerland | Swiss | 140861700001 |
Who are the persons with significant control of FIRMENICH HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dsm-Firmenich Ag | May 08, 2023 | 4303 Kaiseraugst Wurmisweg 576 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
What are the latest statements on persons with significant control for FIRMENICH HOLDINGS (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | May 08, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0