FRESH COSMETICS LIMITED
LONDON MUTANDERIS (460) LIMITED

Hellopages » Greater London » Westminster » W1D 1AB

Company number 04647334
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address 6TH FLOOR, UK HOUSE, 180, OXFORD STREET, LONDON, ENGLAND, W1D 1AB
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics, 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA; Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA. The most likely internet sites of FRESH COSMETICS LIMITED are www.freshcosmetics.co.uk, and www.fresh-cosmetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Fresh Cosmetics Limited is a Private Limited Company. The company registration number is 04647334. Fresh Cosmetics Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Fresh Cosmetics Limited is 6th Floor Uk House 180 Oxford Street London England W1d 1ab. . BONIN, Francois is a Director of the company. GLAZMAN, Lev Oleg is a Director of the company. HENRIOT, Loic is a Director of the company. ROYTBERG, Alina is a Director of the company. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Secretary MCDONALD, Susan Ruth has been resigned. Secretary ST JAMES SECRETARIAT LIMITED has been resigned. Director BAXTER, Pamela has been resigned. Director CORDIER, Nicolas Michel Jean Ghislain has been resigned. Director DUSSEAUX, Hagues has been resigned. Director GORDON, Lilli Ann has been resigned. Director GRILLO, Joanna has been resigned. Director MCDONALD, Susan Ruth has been resigned. Director PLISSON, Jean-Marc has been resigned. Director VLIEGHE, Christophe Pierre Claude has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
BONIN, Francois
Appointed Date: 01 January 2008
52 years old

Director
GLAZMAN, Lev Oleg
Appointed Date: 20 July 2003
64 years old

Director
HENRIOT, Loic
Appointed Date: 01 August 2015
46 years old

Director
ROYTBERG, Alina
Appointed Date: 20 July 2003
64 years old

Resigned Directors

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 17 July 2003
Appointed Date: 24 January 2003

Secretary
MCDONALD, Susan Ruth
Resigned: 01 August 2004
Appointed Date: 20 July 2003

Secretary
ST JAMES SECRETARIAT LIMITED
Resigned: 30 June 2008
Appointed Date: 01 August 2004

Director
BAXTER, Pamela
Resigned: 15 April 2016
Appointed Date: 01 January 2008
76 years old

Director
CORDIER, Nicolas Michel Jean Ghislain
Resigned: 18 September 2007
Appointed Date: 20 July 2003
61 years old

Director
DUSSEAUX, Hagues
Resigned: 31 December 2006
Appointed Date: 20 July 2003
71 years old

Director
GORDON, Lilli Ann
Resigned: 31 December 2006
Appointed Date: 20 July 2003
71 years old

Director
GRILLO, Joanna
Resigned: 29 April 2016
Appointed Date: 01 January 2008
74 years old

Director
MCDONALD, Susan Ruth
Resigned: 01 August 2004
Appointed Date: 20 July 2003
57 years old

Director
PLISSON, Jean-Marc
Resigned: 30 November 2016
Appointed Date: 01 January 2008
61 years old

Director
VLIEGHE, Christophe Pierre Claude
Resigned: 31 August 2015
Appointed Date: 12 December 2014
57 years old

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 17 July 2003
Appointed Date: 24 January 2003

Persons With Significant Control

Lvmh Moet Hennessy Louis Vuitton
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRESH COSMETICS LIMITED Events

03 Feb 2017
Confirmation statement made on 24 January 2017 with updates
03 Feb 2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
03 Feb 2017
Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
14 Dec 2016
Termination of appointment of Jean-Marc Plisson as a director on 30 November 2016
23 Nov 2016
Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to 6th Floor, Uk House, 180 Oxford Street London W1D 1AB on 23 November 2016
...
... and 61 more events
24 Jul 2003
Accounting reference date shortened from 31/01/04 to 31/12/03
24 Jul 2003
Registered office changed on 24/07/03 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS
24 Jul 2003
Memorandum and Articles of Association
21 Jul 2003
Company name changed mutanderis (460) LIMITED\certificate issued on 21/07/03
24 Jan 2003
Incorporation