EDITIONS DE PARFUMS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3JJ

Company number 09341927
Status Active
Incorporation Date 4 December 2014
Company Type Private Limited Company
Address ONE FITZROY, 6 MORTIMER STREET, LONDON, W1T 3JJ
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH; Director's details changed for Mr Christopher Good on 1 October 2016. The most likely internet sites of EDITIONS DE PARFUMS LIMITED are www.editionsdeparfums.co.uk, and www.editions-de-parfums.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Editions De Parfums Limited is a Private Limited Company. The company registration number is 09341927. Editions De Parfums Limited has been working since 04 December 2014. The present status of the company is Active. The registered address of Editions De Parfums Limited is One Fitzroy 6 Mortimer Street London W1t 3jj. . SMUL, Spencer Gary is a Secretary of the company. DAY, Alison Claire is a Director of the company. GOOD, Christopher is a Director of the company. MALLE, Pierre Frederic Serge Louis Jacques is a Director of the company. Director MOSS, Sara Ellen has been resigned. Director NYBERG, Pernilla has been resigned. Director TRAVIS, Tracey Thomas has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
SMUL, Spencer Gary
Appointed Date: 04 December 2014

Director
DAY, Alison Claire
Appointed Date: 01 August 2016
54 years old

Director
GOOD, Christopher
Appointed Date: 04 December 2014
65 years old

Director
MALLE, Pierre Frederic Serge Louis Jacques
Appointed Date: 12 January 2016
63 years old

Resigned Directors

Director
MOSS, Sara Ellen
Resigned: 12 January 2016
Appointed Date: 04 December 2014
78 years old

Director
NYBERG, Pernilla
Resigned: 01 August 2016
Appointed Date: 04 December 2014
56 years old

Director
TRAVIS, Tracey Thomas
Resigned: 07 January 2016
Appointed Date: 04 December 2014
63 years old

Persons With Significant Control

The Estee Lauder Companies Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDITIONS DE PARFUMS LIMITED Events

09 Dec 2016
Confirmation statement made on 4 December 2016 with updates
24 Oct 2016
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
24 Oct 2016
Director's details changed for Mr Christopher Good on 1 October 2016
02 Aug 2016
Appointment of Mrs Alison Claire Day as a director on 1 August 2016
02 Aug 2016
Termination of appointment of Pernilla Nyberg as a director on 1 August 2016
...
... and 10 more events
13 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000

13 Jan 2015
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
13 Jan 2015
Current accounting period shortened from 31 December 2015 to 30 June 2015
13 Jan 2015
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
04 Dec 2014
Incorporation
Statement of capital on 2014-12-04
  • GBP 1,000