FRAGRANCE FOUNDATION UNITED KINGDOM
Overview
| Company Name | FRAGRANCE FOUNDATION UNITED KINGDOM |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03639525 |
| 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 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 Address | No |
What are the latest accounts for FRAGRANCE FOUNDATION UNITED KINGDOM?
| 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 FRAGRANCE FOUNDATION UNITED KINGDOM?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for FRAGRANCE FOUNDATION UNITED KINGDOM?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Miss Marina El-Samuel Osman Mansour as a director on Jan 28, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Johan David Alexander Baecke as a director on Dec 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Erin Schaffner as a director on Nov 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Kelly Reade as a director on Oct 09, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Yu as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Samantha Southey as a director on Jul 24, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Termination of appointment of Amaury Devallois as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Vanita Sabnani Dalamal as a director on Feb 21, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Mireille Dagger as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Dove as a director on May 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Mitchell as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Simon Cross as a director on Jan 09, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Linda Mary Key as a director on Aug 09, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Kate Hardcastle as a director on Jul 12, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Mrs Emmanuelle Noyer as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of FRAGRANCE FOUNDATION UNITED KINGDOM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAECKE, Johan David Alexander | Director | Toomers Wharf Canal Walk RG14 1DY Newbury 2 Berkshire England | United Kingdom | Swedish | 343954940001 | |||||
| BOARDMAN, Heather Jane | Director | Toomers Wharf Canal Walk RG14 1DY Newbury 2 Berkshire England | England | British | 58959650003 | |||||
| FARD, Annalise | Director | Toomers Wharf Canal Walk RG14 1DY Newbury 2 Berkshire England | England | British | 190816660001 | |||||
| HARDCASTLE, Kate | Director | Toomers Wharf Canal Walk RG14 1DY Newbury 2 Berkshire England | England | British | 311358900001 | |||||
| MANSOUR, Marina El-Samuel Osman | Director | 10 Westfields Avenue E20 1NL London 294 Xavier Building United Kingdom | United Kingdom | British | 344781540001 | |||||
| NOYER, Emmanuelle | Director | Toomers Wharf Canal Walk RG14 1DY Newbury 2 Berkshire England | England | French | 310995350001 | |||||
| READE, Kelly | Director | Toomers Wharf Canal Walk RG14 1DY Newbury 2 Berkshire England | United Kingdom | British | 244423510001 | |||||
| SABNANI DALAMAL, Vanita | Director | Toomers Wharf Canal Walk RG14 1DY Newbury 2 Berkshire England | England | British | 332697270001 | |||||
| SCHAFFNER, Erin | Director | Toomers Wharf Canal Walk RG14 1DY Newbury 2 Berkshire England | United Kingdom | American | 343358020001 | |||||
| SMITH, Gillian Greig | Director | Toomers Wharf Canal Walk RG14 1DY Newbury 2 Berkshire England | England | British | 248717290002 | |||||
| SOUTHEY, Samantha | Director | Toomers Wharf Canal Walk RG14 1DY Newbury 2 Berkshire England | England | British | 339721500001 | |||||
| STANTON, Brian John | Director | Toomers Wharf Canal Walk RG14 1DY Newbury 2 Berkshire England | England | New Zealander | 199757910001 | |||||
| BUNCE, Janine Roxborough | Secretary | 43 South Street W1K 2XQ London | British | 21897470003 | ||||||
| MAKEPEACE, Deborah Jane | Secretary | Alexandra Drive KT5 9AA Surbiton 18 Surrey United Kingdom | British | 162617040001 | ||||||
| NORMAN, Peter Hugh | Secretary | 24 Woodsford Square Addison Road W14 8DP London | British | 35568680001 | ||||||
| SPELLER, Simon John | Secretary | Dukes Court, 32 Duke Street St James SW1Y 6DF London Dukes Court | 183181880001 | |||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| AMBOULE, Patrice Jean-Marie | Director | 101 Culverden Down TN4 9SN Tunbridge Wells Kent | United Kingdom | British | 69895820001 | |||||
| AMBOULE, Patrice Jean-Marie | Director | 101 Culverden Down TN4 9SN Tunbridge Wells Kent | United Kingdom | British | 69895820001 | |||||
| ATTWOOLL, Margaret | Director | Uk House, 6th Floor 180 Oxford Street W1D 1AB London Parfums Christian Dior England | United Kingdom | British | 179243450001 | |||||
| AYRES, John Richard | Director | Manor View Farm Aylesbeare EX5 2DE Exeter Devon | England | British | 45176980003 | |||||
| BHASIN, Sumit | Director | 21 Northfield GU18 5YR Lightwater Surrey | United Kingdom | British | 84517660001 | |||||
| BILL, Jamie Timothy | Director | The Old Meeting House Turn Lane IP12 4AR Woodbridge Suffolk | United Kingdom | British | 54537440002 | |||||
| BRIDDON, Robert Michael | Director | 12 Pine Copse Close Duston NN5 6NF Northampton | British | 58990540001 | ||||||
| BRINDLEY, Lauren Elizabeth | Director | Thane Road NG90 1BS Nottingham D90 Boots Head Office Nottinghamshire United Kingdom | England | British | 187477890001 | |||||
| BUNCE, Janine Roxborough | Director | 43 South Street W1K 2XQ London | England | British | 21897470003 | |||||
| CHATER, Duncan Paul | Director | 45 Station Road RG9 1AT Henley-On-Thames Chiltern House Oxfordshire | England | British | 163336060001 | |||||
| CHATER, Duncan Paul | Director | Broadwick Street W1F 0DQ London 33 England | England | British | 163336060001 | |||||
| COHEN, Sally Anne | Director | Flat 2 43 Cleveland Square W2 6DA London | United Kingdom | British /American | 116162880001 | |||||
| CROFTS, Karen Jean | Director | Flat 3 105 King Henrys Road Primrose Hill NW3 3QX London | Netherlands | British | 62032410001 | |||||
| CROSS, Peter Simon | Director | Toomers Wharf Canal Walk RG14 1DY Newbury 2 Berkshire England | England | British | 149837810001 | |||||
| DAGGER, Mireille | Director | Toomers Wharf Canal Walk RG14 1DY Newbury 2 Berkshire England | England | British | 310643830001 | |||||
| DAVIS, John | Director | 4 The Mead KT21 2LZ Ashtead Surrey | British | 60411890001 | ||||||
| DAVUT, Justine | Director | 45 Station Road RG9 1AT Henley-On-Thames Chiltern House Oxfordshire England | England | British | 160287490001 | |||||
| DE MONTALIVET, Charles | Director | Toomers Wharf Canal Walk RG14 1DY Newbury 2 Berkshire England | England | British | 261025520001 |
What are the latest statements on persons with significant control for FRAGRANCE FOUNDATION UNITED KINGDOM?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 28, 2016 | 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