FIRMENICH HOLDINGS (UK) LIMITED

FIRMENICH HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFIRMENICH HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00233714
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FIRMENICH HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANISCO HOLDINGS (UK) LTDSep 13, 2002Sep 13, 2002
    DANISCO CULTOR LTDDec 23, 1999Dec 23, 1999
    BORTHWICKS LIMITEDJan 21, 1987Jan 21, 1987
    THOMAS BORTHWICK & SONS P L COct 01, 1928Oct 01, 1928

    What are the latest accounts for FIRMENICH HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FIRMENICH HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for FIRMENICH HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Change of details for Dsm-Firmenich Ag as a person with significant control on May 08, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Notification of Dsm-Firmenich Ag as a person with significant control on May 08, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 08, 2024

    2 pagesPSC09

    Withdrawal of a person with significant control statement on Mar 06, 2024

    2 pagesPSC09

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-company business/appoint chairman 30/11/2022
    RES13

    Accounts for a dormant company made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    11 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    13 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    13 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    13 pagesAA

    Registered office address changed from Denington Road Wellingborough Northamptonshire NN8 2QJ to Hayes Road Southall Middlesex UB2 5NN on Oct 01, 2018

    1 pagesAD01

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    13 pagesAA

    Appointment of Elodie Josiane Bouchard as a director on Sep 29, 2017

    2 pagesAP01

    Termination of appointment of Jerome Christian Marcel Ferry as a director on Sep 29, 2017

    1 pagesTM01

    Who are the officers of FIRMENICH HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUCHARD, Elodie Josiane
    Parc Industriel Les Boise De Grasse
    Bp 92113
    06131 Grasse
    Firmenich Grasse Sas
    France
    Director
    Parc Industriel Les Boise De Grasse
    Bp 92113
    06131 Grasse
    Firmenich Grasse Sas
    France
    FranceFrench239249510001
    ROHRBACH, Francois Paul
    Southall
    UB2 5NN Middlesex
    Hayes Road
    United Kingdom
    Director
    Southall
    UB2 5NN Middlesex
    Hayes Road
    United Kingdom
    SwitzerlandSwiss158530980001
    ASHWORTH, Graham Hartley
    6 Park Avenue South
    NN3 3AA Northampton
    Northamptonshire
    Secretary
    6 Park Avenue South
    NN3 3AA Northampton
    Northamptonshire
    British1460940001
    BUCK, Brian Edward
    23 Cedars Road
    CR0 4PU Beddington
    Surrey
    Secretary
    23 Cedars Road
    CR0 4PU Beddington
    Surrey
    British34440230001
    CALDER, Brian James
    2 Kirby Court
    NN15 6XJ Kettering
    Northamptonshire
    Secretary
    2 Kirby Court
    NN15 6XJ Kettering
    Northamptonshire
    British27683870003
    LARSEN, Jesper
    18c, St.Tv. Dommervaenget
    4000 Roskilde
    Denmark
    Secretary
    18c, St.Tv. Dommervaenget
    4000 Roskilde
    Denmark
    Denmark102180430004
    PORRITT, Jacquelyn Ann
    11 Boyes Crescent
    London Colney
    AL2 1UB St. Albans
    Hertfordshire
    Secretary
    11 Boyes Crescent
    London Colney
    AL2 1UB St. Albans
    Hertfordshire
    British95798010002
    WARD, Laura-Jane
    48 Northampton Road
    Earls Barton
    NN6 0HE Northampton
    Northamptonshire
    Secretary
    48 Northampton Road
    Earls Barton
    NN6 0HE Northampton
    Northamptonshire
    British111109130001
    BEAUMONT, John
    21 Costells Edge
    Scaynes Hill
    RH17 7PY Haywards Heath
    West Sussex
    Director
    21 Costells Edge
    Scaynes Hill
    RH17 7PY Haywards Heath
    West Sussex
    British22106340001
    BRACKENRIDGE, Peter
    2 Tall Trees
    SG8 7EG Royston
    Hertfordshire
    Director
    2 Tall Trees
    SG8 7EG Royston
    Hertfordshire
    United KingdomBritish1460960001
    BREGNHOJ, Willy Preben
    Upsalagade 16, I.Tv
    DK2100 Copenhagen 0
    Denmark
    Director
    Upsalagade 16, I.Tv
    DK2100 Copenhagen 0
    Denmark
    Danish55896600001
    CALDER, Brian James
    2 Kirby Court
    NN15 6XJ Kettering
    Northamptonshire
    Director
    2 Kirby Court
    NN15 6XJ Kettering
    Northamptonshire
    British27683870003
    CAREY, Dennis Charles Peter
    Preston House
    1 Werne Minster
    DT11 8QS Blandford Forum
    Dorset
    Director
    Preston House
    1 Werne Minster
    DT11 8QS Blandford Forum
    Dorset
    British84338590001
    CATLING, Stephen John
    8 Ambrose Way
    Impington
    CB4 9US Cambridge
    Cambridgeshire
    Director
    8 Ambrose Way
    Impington
    CB4 9US Cambridge
    Cambridgeshire
    UkBritish173831000001
    CLARKE, Trevor Grant, Dr
    Hurstmere
    Grange Meadow
    IP30 9GE Elmswell
    Suffolk
    Director
    Hurstmere
    Grange Meadow
    IP30 9GE Elmswell
    Suffolk
    United KingdomBritish72777300001
    CLEMONS, George Richard Henry
    Forton House Saltergate Lane
    Bamford
    S30 2BE Sheffield
    South Yorkshire
    Director
    Forton House Saltergate Lane
    Bamford
    S30 2BE Sheffield
    South Yorkshire
    British2150270001
    DAVEY, Johann Lesley
    58 Canbury Avenue
    KT2 6JR Kingston Upon Thames
    Surrey
    Director
    58 Canbury Avenue
    KT2 6JR Kingston Upon Thames
    Surrey
    British42372810001
    FERRY, Jerome Christian Marcel
    Rue De Villiers
    92523 Neuilly Sur Seine Cedex
    41-43
    France
    Director
    Rue De Villiers
    92523 Neuilly Sur Seine Cedex
    41-43
    France
    FrenchFrench188275890001
    FISCHLIN, Joanne
    Route Du Clos De Biere
    1163 Etoy
    3
    Switzerland
    Director
    Route Du Clos De Biere
    1163 Etoy
    3
    Switzerland
    SwitzerlandSwiss140972590001
    FURNER, Matthew
    Route De Valavran 52
    Bellevue
    Ge 1293
    Switzerland
    Director
    Route De Valavran 52
    Bellevue
    Ge 1293
    Switzerland
    Usa123989250001
    GEJL HANSEN, Frederick
    Hoegh-Guldbergs 57
    Aarhusc
    FOREIGN 8000
    Denmark
    Director
    Hoegh-Guldbergs 57
    Aarhusc
    FOREIGN 8000
    Denmark
    Danish69974480001
    GETHING, Rogan Roy
    Denington Road
    Wellingborough
    NN8 2QJ Northamptonshire
    Director
    Denington Road
    Wellingborough
    NN8 2QJ Northamptonshire
    United KingdomBritish132696420001
    HAWKES, Brian William
    24 Burton Close
    NN11 5TX Daventry
    Northamptonshire
    Director
    24 Burton Close
    NN11 5TX Daventry
    Northamptonshire
    EnglandEnglish78781570004
    KJAERGAARD, Leif
    Sollerodvej 108c
    Naerum
    Dk 2850
    Denmark
    Director
    Sollerodvej 108c
    Naerum
    Dk 2850
    Denmark
    Danish69974750001
    KLEPPERS, Johannes
    17 Chemin Du Haut Leron
    Le Rouret
    06650
    France
    Director
    17 Chemin Du Haut Leron
    Le Rouret
    06650
    France
    Dutch111526780001
    LARSEN, Jesper
    18c, St.Tv. Dommervaenget
    4000 Roskilde
    Denmark
    Director
    18c, St.Tv. Dommervaenget
    4000 Roskilde
    Denmark
    Denmark102180430004
    MARDI, Mac
    34 Penfold Lane
    NN3 9EF Great Billing
    Northamptonshire
    Director
    34 Penfold Lane
    NN3 9EF Great Billing
    Northamptonshire
    United KingdomDanish117562350001
    PARK, James Forbes Henderson
    74 St Albans Road
    Codicote
    SG4 8UU Hitchin
    Hertfordshire
    Director
    74 St Albans Road
    Codicote
    SG4 8UU Hitchin
    Hertfordshire
    EnglandBritish13073390001
    PORRITT, Jacquelyn Ann
    11 Boyes Crescent
    London Colney
    AL2 1UB St. Albans
    Hertfordshire
    Director
    11 Boyes Crescent
    London Colney
    AL2 1UB St. Albans
    Hertfordshire
    British95798010002
    POWELL, Alan
    38 Wicks Lane
    Formby
    L37 1PX Liverpool
    Merseyside
    Director
    38 Wicks Lane
    Formby
    L37 1PX Liverpool
    Merseyside
    British38753400001
    REMIJN, Aalbert
    Churchfield House
    Hinxton Grange Hinxton
    CB10 1RG Saffron Walden
    Essex
    Director
    Churchfield House
    Hinxton Grange Hinxton
    CB10 1RG Saffron Walden
    Essex
    United KingdomDutch103330990002
    RUNCIMAN, Martin
    54 Chemin De La Canelaz
    La Croix
    1090
    Switzerland
    Director
    54 Chemin De La Canelaz
    La Croix
    1090
    Switzerland
    SwitzerlandBritish127000130001
    SAGNA, Gnilane
    Chemin De La Griottiere 4
    Mies
    Vd 1295
    Switzerland
    Director
    Chemin De La Griottiere 4
    Mies
    Vd 1295
    Switzerland
    Swiss113916090001
    SINDESEN, Jan
    Peyronsvej 15
    Solrod Strand
    Dk 2680
    Denmark
    Director
    Peyronsvej 15
    Solrod Strand
    Dk 2680
    Denmark
    Danish89468560001
    SULTAN, Karim
    Chemin De Bonne
    Bernex
    3
    1233
    Switzerland
    Director
    Chemin De Bonne
    Bernex
    3
    1233
    Switzerland
    SwitzerlandSwiss140861700001

    Who are the persons with significant control of FIRMENICH HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dsm-Firmenich Ag
    4303 Kaiseraugst
    Wurmisweg 576
    Switzerland
    May 08, 2023
    4303 Kaiseraugst
    Wurmisweg 576
    Switzerland
    No
    Legal FormCorporate
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Commercial
    Place RegisteredSwitzerland
    Registration NumberCh1216478797
    Search in Swiss Registry (Zefix)Dsm-Firmenich Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for FIRMENICH HOLDINGS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016May 08, 2023The 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