AVON EUROPEAN HOLDINGS LIMITED

AVON EUROPEAN HOLDINGS LIMITED

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

    Company NameAVON EUROPEAN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02240228
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AVON EUROPEAN HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AVON EUROPEAN HOLDINGS LIMITED located?

    Registered Office Address
    Lancaster House
    Nunn Mills Road
    NN1 5PA Northampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AVON EUROPEAN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIGMODE LIMITEDApr 06, 1988Apr 06, 1988

    What are the latest accounts for AVON EUROPEAN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for AVON EUROPEAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jody Hodges as a secretary on Aug 01, 2023

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Change of details for Avon Cosmetics Limited as a person with significant control on Jul 27, 2022

    2 pagesPSC05

    Registered office address changed from Nunn Mills Road Northampton NN1 5PA to Lancaster House Nunn Mills Road Northampton NN1 5PA on Jul 27, 2022

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Appointment of Jody Hodges as a secretary on Oct 29, 2021

    2 pagesAP03

    Termination of appointment of Matthew Passingham as a director on Oct 15, 2021

    1 pagesTM01

    Confirmation statement made on Sep 14, 2021 with updates

    4 pagesCS01

    Appointment of Samantha Hutchison as a director on Sep 14, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Sep 14, 2020 with updates

    4 pagesCS01

    Termination of appointment of Matthieu Pierre Felix Comard as a director on Jul 30, 2020

    1 pagesTM01

    Appointment of Ms Anna Tolley as a director on Jul 30, 2020

    2 pagesAP01

    Confirmation statement made on Sep 14, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Appointment of Mr Matthew Passingham as a director on Sep 17, 2018

    2 pagesAP01

    Confirmation statement made on Sep 14, 2018 with updates

    4 pagesCS01

    Termination of appointment of Alastair Anthony Judge as a director on Apr 30, 2018

    1 pagesTM01

    Appointment of Mr Matthieu Pierre Felix Comard as a director on Dec 13, 2017

    2 pagesAP01

    Who are the officers of AVON EUROPEAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTCHISON, Samantha
    Nunn Mills Road
    NN1 5PA Northampton
    Lancaster House
    United Kingdom
    Director
    Nunn Mills Road
    NN1 5PA Northampton
    Lancaster House
    United Kingdom
    United KingdomBritish287613490001
    TOLLEY, Anna Elizabeth
    Nunn Mills Road
    NN1 5PA Northampton
    Lancaster House
    United Kingdom
    Director
    Nunn Mills Road
    NN1 5PA Northampton
    Lancaster House
    United Kingdom
    United KingdomBritish272597690001
    BOGIRA, Stephen William
    Blackberry Cottage
    Morcott
    LE15 9DD Leicester
    Leicestershire
    Secretary
    Blackberry Cottage
    Morcott
    LE15 9DD Leicester
    Leicestershire
    British18395250001
    FEAKIN, John Philip
    33 Malvern Close
    NN16 9JP Kettering
    Northamptonshire
    Secretary
    33 Malvern Close
    NN16 9JP Kettering
    Northamptonshire
    British51134120001
    GARLEY-EVANS, Lisa Mary
    Nunn Mills Road
    Northampton
    NN1 5PA
    Secretary
    Nunn Mills Road
    Northampton
    NN1 5PA
    British86198850001
    GARLEY-EVANS, Lisa Mary
    Hethersett
    83 Kimbolton Road
    NN10 8HL Higham Ferrers
    Northamptonshire
    Secretary
    Hethersett
    83 Kimbolton Road
    NN10 8HL Higham Ferrers
    Northamptonshire
    British86198850001
    HODGES, Jody
    Nunn Mills Road
    NN1 5PA Northampton
    Lancaster House
    United Kingdom
    Secretary
    Nunn Mills Road
    NN1 5PA Northampton
    Lancaster House
    United Kingdom
    288901400001
    JOWETT, Jonathan David
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    Secretary
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    British39664410001
    LEGGETT, Frank Ian
    The Laurels
    Daventry Road Preston Capes
    NN11 3TB Daventry
    Northamptonshire
    Secretary
    The Laurels
    Daventry Road Preston Capes
    NN11 3TB Daventry
    Northamptonshire
    British3610260001
    LLOYD, David Frank
    17 Glebe Avenue
    Hardingstone
    NN4 6DG Northampton
    Northamptonshire
    Secretary
    17 Glebe Avenue
    Hardingstone
    NN4 6DG Northampton
    Northamptonshire
    British3719940001
    STRONACH, Carole Lesley
    51 Rufford Avenue
    NN3 3NY Northampton
    Northamptonshire
    Secretary
    51 Rufford Avenue
    NN3 3NY Northampton
    Northamptonshire
    British94113070001
    WARWICK, John Stephen
    11 Chase Hill
    Geddington
    NN14 1AG Kettering
    Northamptonshire
    Secretary
    11 Chase Hill
    Geddington
    NN14 1AG Kettering
    Northamptonshire
    British31821910003
    BOGIRA, Stephen William
    Blackberry Cottage
    Morcott
    LE15 9DD Leicester
    Leicestershire
    Director
    Blackberry Cottage
    Morcott
    LE15 9DD Leicester
    Leicestershire
    British18395250001
    COMARD, Matthieu Pierre Felix
    Nunn Mills Road
    Northampton
    NN1 5PA
    Director
    Nunn Mills Road
    Northampton
    NN1 5PA
    United KingdomFrench241194980001
    CORTI, Robert Joseph
    749 Hunt Lane
    Manhasset
    New York 11030
    Usa
    Director
    749 Hunt Lane
    Manhasset
    New York 11030
    Usa
    American47197620001
    GARLEY-EVANS, Lisa Mary
    Nunn Mills Road
    Northampton
    NN1 5PA
    Director
    Nunn Mills Road
    Northampton
    NN1 5PA
    United KingdomBritish86198850001
    IBBOTSON, Stephen Duncan Julian
    3 Honey Hill
    Emberton
    MK46 5LT Olney
    Buckinghamshire
    Director
    3 Honey Hill
    Emberton
    MK46 5LT Olney
    Buckinghamshire
    United KingdomBritish71542030001
    JUDGE, Alastair Anthony
    Nunn Mills Road
    Northampton
    NN1 5PA
    Director
    Nunn Mills Road
    Northampton
    NN1 5PA
    United KingdomBritish301622540001
    LING, Dennis
    93 Easton Road
    IRISH Westport
    Connecticut 06880
    Usa
    Director
    93 Easton Road
    IRISH Westport
    Connecticut 06880
    Usa
    American78334320001
    MCDONALD, Jeremy Mark
    79 Church Way
    Weston Favell
    NN3 3BY Northampton
    Northamptonshire
    Director
    79 Church Way
    Weston Favell
    NN3 3BY Northampton
    Northamptonshire
    United KingdomBritish3610280002
    MCDONALD, Jeremy Mark
    79 Church Way
    Weston Favell
    NN3 3BY Northampton
    Northamptonshire
    Director
    79 Church Way
    Weston Favell
    NN3 3BY Northampton
    Northamptonshire
    United KingdomBritish3610280002
    MOUNTFORD, Sandra Ann
    Maytrees, Golf Lane
    Church Brampton
    Northants
    Director
    Maytrees, Golf Lane
    Church Brampton
    Northants
    Canadian Citizen48348990017
    PASSINGHAM, Matthew
    Nunn Mills Road
    Northampton
    NN1 5PA
    Director
    Nunn Mills Road
    Northampton
    NN1 5PA
    EnglandBritish86116820002
    RIGG, Bryan
    Atterbury House
    1 High Street
    NN6 6HT Welford
    Northamptonshire
    Director
    Atterbury House
    1 High Street
    NN6 6HT Welford
    Northamptonshire
    United KingdomBritish116521310001
    SEGATTI, Anna
    Nunn Mills Road
    Northampton
    NN1 5PA
    Director
    Nunn Mills Road
    Northampton
    NN1 5PA
    ItalyItalian154295550001
    SLATER, Andrea Clare Vivien
    Nunn Mills Road
    Northampton
    NN1 5PA
    Director
    Nunn Mills Road
    Northampton
    NN1 5PA
    EnglandBritish110721110001
    SLATER, Andrea Clare Vivien
    Clayhill Barn 3 Beech Tree Court
    Whitchurch
    HP22 4JR Aylesbury
    Buckinghamshire
    Director
    Clayhill Barn 3 Beech Tree Court
    Whitchurch
    HP22 4JR Aylesbury
    Buckinghamshire
    EnglandBritish110721110001
    SOUTHWORTH, Paul
    Kislingbury Hall The Green
    Kislingbury
    NN7 4AH Northampton
    Northamptonshire
    Director
    Kislingbury Hall The Green
    Kislingbury
    NN7 4AH Northampton
    Northamptonshire
    EnglandBritish3610290001
    TOUSIGNANT, Marc-Andre
    Nunn Mills Road
    Northampton
    NN1 5PA
    Director
    Nunn Mills Road
    Northampton
    NN1 5PA
    United KingdomCanadian147029290001

    Who are the persons with significant control of AVON EUROPEAN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avon Cosmetics Limited
    Nunn Mills Road
    NN1 5PA Northampton
    Lancaster House
    United Kingdom
    Nov 30, 2016
    Nunn Mills Road
    NN1 5PA Northampton
    Lancaster House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredRegistrar Of Companies In England And Wales
    Registration Number00592235
    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.
    Avon Uk Holdings Limited
    Nunn Mills Road
    NN1 5PA Northampton
    Nunn Mills Road
    England
    Apr 06, 2016
    Nunn Mills Road
    NN1 5PA Northampton
    Nunn Mills Road
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredRegistrar Of Companies In England And Wales
    Registration Number05226607
    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