LVMH FRAGRANCE BRANDS UK LIMITED

LVMH FRAGRANCE BRANDS UK LIMITED

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

    Company NameLVMH FRAGRANCE BRANDS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00939525
    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 LVMH FRAGRANCE BRANDS UK LIMITED?

    • Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LVMH FRAGRANCE BRANDS UK LIMITED located?

    Registered Office Address
    C/O Lvmh Perfumes And Cosmetics
    11-13 Old Esher Road
    KT12 4NH Hersham
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LVMH FRAGRANCE BRANDS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARFUMS GIVENCHY LIMITEDSep 27, 1968Sep 27, 1968

    What are the latest accounts for LVMH FRAGRANCE BRANDS 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 LVMH FRAGRANCE BRANDS UK LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for LVMH FRAGRANCE BRANDS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Enrique Abad Acosta on May 02, 2025

    2 pagesCH01

    Termination of appointment of Marie-Noelle Françoise Adam as a director on Nov 18, 2024

    1 pagesTM01

    Appointment of Evgeniya Andreyevna Pashkova as a director on Nov 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Romain Spitzer on Oct 01, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Appointment of Marie-Noelle Françoise Adam as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Guillemette Norlain as a director on Jul 21, 2022

    1 pagesTM01

    Appointment of Mr Enrique Abad Acosta as a director on Oct 24, 2022

    2 pagesAP01

    Termination of appointment of Thomas Guy Rouget as a director on Oct 24, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Guillemette Norlain on Dec 01, 2021

    2 pagesCH01

    Registered office address changed from United Kingdom House 6th Floor 180 Oxford Street London W1D 1AB to C/O Lvmh Perfumes and Cosmetics 11-13 Old Esher Road Hersham Surrey KT12 4NH on Dec 01, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jun 22, 2021 with updates

    3 pagesCS01

    Director's details changed for Mr Thomas Guy Rouget on Jan 31, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Guy Rouget as a director on Aug 01, 2019

    2 pagesAP01

    Who are the officers of LVMH FRAGRANCE BRANDS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABAD ACOSTA, Enrique
    11-13 Old Esher Road
    KT12 4NH Hersham
    C/O Lvmh Perfumes And Cosmetics
    Surrey
    England
    Director
    11-13 Old Esher Road
    KT12 4NH Hersham
    C/O Lvmh Perfumes And Cosmetics
    Surrey
    England
    United KingdomBritish254961280002
    PASHKOVA, Evgeniya Andreyevna
    11-13 Old Esher Road
    KT12 4NH Hersham
    C/O Lvmh Perfumes And Cosmetics
    Surrey
    England
    Director
    11-13 Old Esher Road
    KT12 4NH Hersham
    C/O Lvmh Perfumes And Cosmetics
    Surrey
    England
    United KingdomBritish335809180001
    SPITZER, Romain
    1 Rue Pasquier
    92300 Levallois Perret
    Lvmh Fragrance Brands
    France
    Director
    1 Rue Pasquier
    92300 Levallois Perret
    Lvmh Fragrance Brands
    France
    FranceFrench215008750001
    AUDOUIN LEIGHTON, Nathalie Jehanne Simone
    34 Werter Road
    SW15 2LJ London
    Secretary
    34 Werter Road
    SW15 2LJ London
    French120770240001
    DE CLERMONT TONNERRE, Bertrand
    19 Parsons Green
    SW6 4UL London
    Secretary
    19 Parsons Green
    SW6 4UL London
    British42908290002
    GHAI, Mala
    57 Leathwaite Road
    SW11 6RL London
    Secretary
    57 Leathwaite Road
    SW11 6RL London
    British66087120001
    GREGORY, Richard Alan
    11 Wayneflete Tower Avenue
    KT10 8QQ Esher
    Surrey
    Secretary
    11 Wayneflete Tower Avenue
    KT10 8QQ Esher
    Surrey
    British3719670001
    HENRIOT, Loïc Pierre Marie
    c/o Browne Jacobson Llp
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    Secretary
    c/o Browne Jacobson Llp
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    200422580001
    MOUCHNINO, Helene
    Flat 2
    2 Kelmscott Road
    SW11 6QY London
    Secretary
    Flat 2
    2 Kelmscott Road
    SW11 6QY London
    French91769670001
    SIOU, Patrice Jacques
    1 Derby Road
    UB8 2NB Uxbridge
    Middlesex
    Secretary
    1 Derby Road
    UB8 2NB Uxbridge
    Middlesex
    British54008130002
    VLIEGHE, Christophe Pierre Claude
    c/o Browne Jacobson Llp
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    England
    Secretary
    c/o Browne Jacobson Llp
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    England
    British155081510001
    WYGAS, Christophe
    Old Brompton Road
    SW5 0BX London
    Flat 1 214
    Secretary
    Old Brompton Road
    SW5 0BX London
    Flat 1 214
    French116845570003
    ADAM, Marie-Noelle Françoise
    11-13 Old Esher Road
    KT12 4NH Hersham
    C/O Lvmh Perfumes And Cosmetics
    Surrey
    England
    Director
    11-13 Old Esher Road
    KT12 4NH Hersham
    C/O Lvmh Perfumes And Cosmetics
    Surrey
    England
    EnglandFrench309274250001
    CLEVELY, John Davis
    Heath Farm House
    Postern Lane
    TN11 0QU Tonbridge
    Kent
    Director
    Heath Farm House
    Postern Lane
    TN11 0QU Tonbridge
    Kent
    British10315180001
    COURTIERE, Jean, Monsieur
    8 Avenue St Honore Deylau
    FOREIGN 75116 Paris
    France
    Director
    8 Avenue St Honore Deylau
    FOREIGN 75116 Paris
    France
    French17561510001
    CREVET, Alain Francis Louise
    6 Rue Oswaldo Cruz
    FOREIGN Paris
    75016
    France
    Director
    6 Rue Oswaldo Cruz
    FOREIGN Paris
    75016
    France
    French72700140001
    DOUGOUD, Gilles
    4 Moore Street
    SW3 2QN London
    Director
    4 Moore Street
    SW3 2QN London
    Swiss61383890001
    HENRIOT, Loïc Pierre Marie
    c/o Browne Jacobson Llp
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    Director
    c/o Browne Jacobson Llp
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    United KingdomFrench200421160002
    LORENZO, Alain
    c/o Browne Jacobson Llp
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    Director
    c/o Browne Jacobson Llp
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    FranceFrench49412420002
    LORENZO, Alain
    5 Inpasse Des Erables
    78290 Croissy Sur Seine
    France
    Director
    5 Inpasse Des Erables
    78290 Croissy Sur Seine
    France
    French49412420001
    MARZLOFF, Andre
    Flat 5
    24 Harrington Gardens
    SW7 4LS London
    Director
    Flat 5
    24 Harrington Gardens
    SW7 4LS London
    United KingdomFrench127173510001
    MAUNY, Olivier
    54 Rue Rennequin
    75017 Paris
    France
    Director
    54 Rue Rennequin
    75017 Paris
    France
    French61138810003
    MOUCHNINO, Helene
    Flat 2
    2 Kelmscott Road
    SW11 6QY London
    Director
    Flat 2
    2 Kelmscott Road
    SW11 6QY London
    French91769670001
    NEWTON JONES, Ruth Alison Clare
    16 Freeland Road
    W5 3HR London
    Director
    16 Freeland Road
    W5 3HR London
    EnglandBritish67280420002
    NORLAIN, Guillemette
    11-13 Old Esher Road
    KT12 4NH Hersham
    C/O Lvmh Perfumes And Cosmetics
    Surrey
    England
    Director
    11-13 Old Esher Road
    KT12 4NH Hersham
    C/O Lvmh Perfumes And Cosmetics
    Surrey
    England
    United KingdomFrench247488090001
    NORMAN, Peter Hugh
    24 Woodsford Square
    Addison Road
    W14 8DP London
    Director
    24 Woodsford Square
    Addison Road
    W14 8DP London
    United KingdomBritish35568680001
    ROUGET, Thomas Guy
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    United KingdomFrench260965660002
    SERRANO MUNOZ, Manuel
    60 Boulevard Pereire
    FOREIGN Paris
    75017
    France
    Director
    60 Boulevard Pereire
    FOREIGN Paris
    75017
    France
    Spanish91490500001
    SEVESTRE, Melanie Delphine Constance
    c/o Browne Jacobson Llp
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    Director
    c/o Browne Jacobson Llp
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    EnglandFrench155157260003
    TITHERIDGE, David John
    7 Foxborough
    RG7 1RW Swallowfield
    Berkshire
    Director
    7 Foxborough
    RG7 1RW Swallowfield
    Berkshire
    British77563180001
    VLIEGHE, Christophe Pierre Claude
    c/o Browne Jacobson Llp
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    Director
    c/o Browne Jacobson Llp
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    EnglandFrench155081440001
    WYGAS, Christophe
    Old Brompton Road
    SW5 0BX London
    Flat 1 214
    Director
    Old Brompton Road
    SW5 0BX London
    Flat 1 214
    EnglandFrench116845570003

    Who are the persons with significant control of LVMH FRAGRANCE BRANDS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lvmh Moet Hennessy Louis Vuitton
    Avenue Montaigne
    75008 Paris
    22
    France
    Apr 06, 2016
    Avenue Montaigne
    75008 Paris
    22
    France
    No
    Legal FormSociete Europenne (Listed On Euronext Paris Eurolist)
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredRcs Paris
    Registration Number775 670 417
    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.

    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