FRAGRANCE FOUNDATION UNITED KINGDOM

FRAGRANCE FOUNDATION UNITED KINGDOM

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

    Company NameFRAGRANCE FOUNDATION UNITED KINGDOM
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03639525
    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 FRAGRANCE FOUNDATION UNITED KINGDOM?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is FRAGRANCE FOUNDATION UNITED KINGDOM located?

    Registered Office Address
    2 Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRAGRANCE FOUNDATION UNITED KINGDOM?

    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 FRAGRANCE FOUNDATION UNITED KINGDOM?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for FRAGRANCE FOUNDATION UNITED KINGDOM?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Marina El-Samuel Osman Mansour as a director on Jan 28, 2026

    2 pagesAP01

    Appointment of Mr Johan David Alexander Baecke as a director on Dec 13, 2025

    2 pagesAP01

    Appointment of Ms Erin Schaffner as a director on Nov 28, 2025

    2 pagesAP01

    Appointment of Ms Kelly Reade as a director on Oct 09, 2025

    2 pagesAP01

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Yu as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Ms Samantha Southey as a director on Jul 24, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Amaury Devallois as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Ms Vanita Sabnani Dalamal as a director on Feb 21, 2025

    2 pagesAP01

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Mireille Dagger as a director on Jul 15, 2024

    1 pagesTM01

    Termination of appointment of Roger Dove as a director on May 10, 2024

    1 pagesTM01

    Termination of appointment of Catherine Mitchell as a director on Jan 10, 2024

    1 pagesTM01

    Termination of appointment of Peter Simon Cross as a director on Jan 09, 2024

    1 pagesTM01

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Linda Mary Key as a director on Aug 09, 2023

    1 pagesTM01

    Appointment of Ms Kate Hardcastle as a director on Jul 12, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mrs Emmanuelle Noyer as a director on Jun 20, 2023

    2 pagesAP01

    Who are the officers of FRAGRANCE FOUNDATION UNITED KINGDOM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAECKE, Johan David Alexander
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    Director
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    United KingdomSwedish343954940001
    BOARDMAN, Heather Jane
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    Director
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    EnglandBritish58959650003
    FARD, Annalise
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    Director
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    EnglandBritish190816660001
    HARDCASTLE, Kate
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    Director
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    EnglandBritish311358900001
    MANSOUR, Marina El-Samuel Osman
    10 Westfields Avenue
    E20 1NL London
    294 Xavier Building
    United Kingdom
    Director
    10 Westfields Avenue
    E20 1NL London
    294 Xavier Building
    United Kingdom
    United KingdomBritish344781540001
    NOYER, Emmanuelle
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    Director
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    EnglandFrench310995350001
    READE, Kelly
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    Director
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    United KingdomBritish244423510001
    SABNANI DALAMAL, Vanita
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    Director
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    EnglandBritish332697270001
    SCHAFFNER, Erin
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    Director
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    United KingdomAmerican343358020001
    SMITH, Gillian Greig
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    Director
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    EnglandBritish248717290002
    SOUTHEY, Samantha
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    Director
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    EnglandBritish339721500001
    STANTON, Brian John
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    Director
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    EnglandNew Zealander199757910001
    BUNCE, Janine Roxborough
    43 South Street
    W1K 2XQ London
    Secretary
    43 South Street
    W1K 2XQ London
    British21897470003
    MAKEPEACE, Deborah Jane
    Alexandra Drive
    KT5 9AA Surbiton
    18
    Surrey
    United Kingdom
    Secretary
    Alexandra Drive
    KT5 9AA Surbiton
    18
    Surrey
    United Kingdom
    British162617040001
    NORMAN, Peter Hugh
    24 Woodsford Square
    Addison Road
    W14 8DP London
    Secretary
    24 Woodsford Square
    Addison Road
    W14 8DP London
    British35568680001
    SPELLER, Simon John
    Dukes Court, 32 Duke Street
    St James
    SW1Y 6DF London
    Dukes Court
    Secretary
    Dukes Court, 32 Duke Street
    St James
    SW1Y 6DF London
    Dukes Court
    183181880001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    AMBOULE, Patrice Jean-Marie
    101 Culverden Down
    TN4 9SN Tunbridge Wells
    Kent
    Director
    101 Culverden Down
    TN4 9SN Tunbridge Wells
    Kent
    United KingdomBritish69895820001
    AMBOULE, Patrice Jean-Marie
    101 Culverden Down
    TN4 9SN Tunbridge Wells
    Kent
    Director
    101 Culverden Down
    TN4 9SN Tunbridge Wells
    Kent
    United KingdomBritish69895820001
    ATTWOOLL, Margaret
    Uk House, 6th Floor
    180 Oxford Street
    W1D 1AB London
    Parfums Christian Dior
    England
    Director
    Uk House, 6th Floor
    180 Oxford Street
    W1D 1AB London
    Parfums Christian Dior
    England
    United KingdomBritish179243450001
    AYRES, John Richard
    Manor View Farm
    Aylesbeare
    EX5 2DE Exeter
    Devon
    Director
    Manor View Farm
    Aylesbeare
    EX5 2DE Exeter
    Devon
    EnglandBritish45176980003
    BHASIN, Sumit
    21 Northfield
    GU18 5YR Lightwater
    Surrey
    Director
    21 Northfield
    GU18 5YR Lightwater
    Surrey
    United KingdomBritish84517660001
    BILL, Jamie Timothy
    The Old Meeting House
    Turn Lane
    IP12 4AR Woodbridge
    Suffolk
    Director
    The Old Meeting House
    Turn Lane
    IP12 4AR Woodbridge
    Suffolk
    United KingdomBritish54537440002
    BRIDDON, Robert Michael
    12 Pine Copse Close
    Duston
    NN5 6NF Northampton
    Director
    12 Pine Copse Close
    Duston
    NN5 6NF Northampton
    British58990540001
    BRINDLEY, Lauren Elizabeth
    Thane Road
    NG90 1BS Nottingham
    D90 Boots Head Office
    Nottinghamshire
    United Kingdom
    Director
    Thane Road
    NG90 1BS Nottingham
    D90 Boots Head Office
    Nottinghamshire
    United Kingdom
    EnglandBritish187477890001
    BUNCE, Janine Roxborough
    43 South Street
    W1K 2XQ London
    Director
    43 South Street
    W1K 2XQ London
    EnglandBritish21897470003
    CHATER, Duncan Paul
    45 Station Road
    RG9 1AT Henley-On-Thames
    Chiltern House
    Oxfordshire
    Director
    45 Station Road
    RG9 1AT Henley-On-Thames
    Chiltern House
    Oxfordshire
    EnglandBritish163336060001
    CHATER, Duncan Paul
    Broadwick Street
    W1F 0DQ London
    33
    England
    Director
    Broadwick Street
    W1F 0DQ London
    33
    England
    EnglandBritish163336060001
    COHEN, Sally Anne
    Flat 2
    43 Cleveland Square
    W2 6DA London
    Director
    Flat 2
    43 Cleveland Square
    W2 6DA London
    United KingdomBritish /American116162880001
    CROFTS, Karen Jean
    Flat 3 105 King Henrys Road
    Primrose Hill
    NW3 3QX London
    Director
    Flat 3 105 King Henrys Road
    Primrose Hill
    NW3 3QX London
    NetherlandsBritish62032410001
    CROSS, Peter Simon
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    Director
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    EnglandBritish149837810001
    DAGGER, Mireille
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    Director
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    EnglandBritish310643830001
    DAVIS, John
    4 The Mead
    KT21 2LZ Ashtead
    Surrey
    Director
    4 The Mead
    KT21 2LZ Ashtead
    Surrey
    British60411890001
    DAVUT, Justine
    45 Station Road
    RG9 1AT Henley-On-Thames
    Chiltern House
    Oxfordshire
    England
    Director
    45 Station Road
    RG9 1AT Henley-On-Thames
    Chiltern House
    Oxfordshire
    England
    EnglandBritish160287490001
    DE MONTALIVET, Charles
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    Director
    Toomers Wharf
    Canal Walk
    RG14 1DY Newbury
    2
    Berkshire
    England
    EnglandBritish261025520001

    What are the latest statements on persons with significant control for FRAGRANCE FOUNDATION UNITED KINGDOM?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 28, 2016The 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