PARFUMS CHRISTIAN DIOR(U.K.)LIMITED - HERSHAM


Company Profile Company Filings

Overview

PARFUMS CHRISTIAN DIOR(U.K.)LIMITED is a Private Limited Company from HERSHAM ENGLAND and has the status: Active.
PARFUMS CHRISTIAN DIOR(U.K.)LIMITED was incorporated 53 years ago on 26/05/1971 and has the registered number: 01012371. The accounts status is FULL and accounts are next due on 30/09/2024.

PARFUMS CHRISTIAN DIOR(U.K.)LIMITED - HERSHAM

This company is listed in the following categories:
46450 - Wholesale of perfume and cosmetics
47750 - Retail sale of cosmetic and toilet articles in specialised stores
47910 - Retail sale via mail order houses or via Internet

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O LVMH PERFUMES AND COSMETICS
HERSHAM
SURREY
KT12 4NH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/06/2023 07/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARGARET ATTWOOLL Jul 1961 British Director 2013-06-03 CURRENT
MR ENRIQUE ABAD ACOSTA Dec 1966 British Director 2022-10-24 CURRENT
HUGUES PHILIPPE DUSSEAUX Aug 1954 French Director 2011-07-25 CURRENT
NICOLAI CHRISTOPHER JENS MATTERN Mar 1979 German Director 2020-02-01 CURRENT
BERTRAND ALBERT FRANCOIS TEFRA Sep 1969 French Director 2012-09-01 CURRENT
MAURICE ROGER Dec 1939 French Director RESIGNED
MR CHRISTOPHE WYGAS Aug 1972 French Director 2006-07-14 UNTIL 2010-10-11 RESIGNED
MRS RUTH ALISON CLARE NEWTON JONES Jun 1959 British Director 2002-04-01 UNTIL 2008-10-31 RESIGNED
MR JEAN-MICHEL CLEMENT MOUTIN Jul 1963 French Director 2008-10-31 UNTIL 2012-09-01 RESIGNED
MR THOMAS GUY ROUGET Sep 1981 French Director 2019-08-01 UNTIL 2022-10-24 RESIGNED
GRAHAM MELLOR Aug 1956 British Director 1999-12-06 UNTIL 2002-04-01 RESIGNED
MR CLAUDE MARIE JOSEPH MARTINEZ Oct 1957 French Director 2001-06-27 UNTIL 2023-06-04 RESIGNED
VISCOUNT DAVID GEORGE STAVELEY MARCHWOOD May 1936 British Director RESIGNED
JACQUES LIGET Mar 1947 French Director 1998-02-01 UNTIL 1998-12-01 RESIGNED
RICHARD TREVOR MACEY Sep 1955 British Director RESIGNED
JACQUES MANTZ Sep 1961 French Director 1998-04-27 UNTIL 2002-04-01 RESIGNED
HELENE MOUCHNINO Mar 1966 Director 2003-03-31 UNTIL 2006-07-14 RESIGNED
MR CHRISTOPHE WYGAS Aug 1972 French Secretary 2006-07-14 UNTIL 2010-10-11 RESIGNED
CHRISTOPHE PIERRE CLAUDE VLIEGHE British Secretary 2010-10-11 UNTIL 2015-08-01 RESIGNED
HELENE MOUCHNINO Mar 1966 Secretary 2003-03-31 UNTIL 2006-07-14 RESIGNED
MR LO??C PIERRE MARIE HENRIOT Secretary 2015-08-01 UNTIL 2019-07-31 RESIGNED
CHRISTOPHER PHILIP BRANDON-TRYE Secretary 1997-04-01 UNTIL 2003-03-31 RESIGNED
MICHAEL MCCARTHY HALLIDEN Jan 1943 Irish Secretary RESIGNED
JACQUES ADOLF GREEP Oct 1935 French Director RESIGNED
BERND ERICH BEETZ Aug 1950 French Director 1998-12-01 UNTIL 2001-02-12 RESIGNED
CHRISTIANE FREUND Jun 1975 German Director 2015-01-01 UNTIL 2020-01-31 RESIGNED
ROGER ALBERT FORCIER Oct 1961 Canadian Director 1996-11-22 UNTIL 1999-05-14 RESIGNED
ARMAND DE PONTHAUD Oct 1938 French Director RESIGNED
EMMANUEL DE MAREUIL Nov 1968 French Director 1999-12-06 UNTIL 2002-04-01 RESIGNED
ELIZABETH AMY COWPER Sep 1975 British Director 2011-07-25 UNTIL 2014-07-31 RESIGNED
JEAN-PIERRE GUAY Aug 1952 Canadian Director 1992-04-16 UNTIL 1996-08-01 RESIGNED
DIANE COUSINS Jul 1954 British Director 1996-12-01 UNTIL 1999-12-01 RESIGNED
PATRICK CHOEL May 1943 French Director 1996-05-14 UNTIL 2004-02-27 RESIGNED
CHRISTOPHER PHILIP BRANDON-TRYE Oct 1946 British Director 1993-10-18 UNTIL 2003-03-31 RESIGNED
MR LO??C PIERRE MARIE HENRIOT Oct 1978 French Director 2015-08-01 UNTIL 2019-07-31 RESIGNED
BRUNO ANGIBEAU Jun 1960 French Director 2011-07-25 UNTIL 2023-03-09 RESIGNED
NICOLAS MICHEL JEAN GHISLAIN CORDIER Sep 1964 French Director 1999-10-01 UNTIL 2003-06-30 RESIGNED
MICHAEL MCCARTHY HALLIDEN Jan 1943 Irish Director RESIGNED
BENOIT GEORGES PICOT Sep 1945 French Director RESIGNED
MR VINCENT PHILIPPE DOMINIQUE JEANNIARD Jun 1971 French Director 2008-10-31 UNTIL 2013-06-03 RESIGNED
MR CHRISTOPHE PIERRE CLAUDE VLIEGHE Mar 1968 French Director 2010-10-11 UNTIL 2015-08-31 RESIGNED
PATRICE VANNIER-FOURMON Jul 1943 French Director RESIGNED
MARK SPILLMAN May 1959 British Director 1993-10-18 UNTIL 1999-03-31 RESIGNED
STUART GRANT SIMPSON Jul 1955 British Director 1992-05-11 UNTIL 1997-11-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lvmh Moet Hennessy Louis Vuitton 2016-04-06 Paris   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GUERLAIN LIMITED HERSHAM ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
MOET HENNESSY U.K. LIMITED LONDON Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
SSL INTERNATIONAL PLC SLOUGH Active FULL 64205 - Activities of financial services holding companies
LVMH FRAGRANCE BRANDS UK LIMITED HERSHAM ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
HUGH JOHNSON COLLECTION LIMITED(THE) LONDON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
ETRC LIMITED 330 HIGH STRE Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
COSMETIC, TOILETRY & PERFUMERY FOUNDATION EPSOM ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
FRAGRANCE FOUNDATION UNITED KINGDOM NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
BENEFIT COSMETICS LIMITED CHELMSFORD Active FULL 46450 - Wholesale of perfume and cosmetics
DRIFT ST BARTHS LIMITED LONDON Dissolved... FULL 55100 - Hotels and similar accommodation
DRIFT ST BARTHS HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
ALTON CHAMBER ENTERPRISES LTD ALTON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CT ST BARTHS LIMITED LONDON Dissolved... FULL 55100 - Hotels and similar accommodation
NUDE BRANDS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
ISLE DE FRANCE GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
ACQUA DI PARMA LIMITED HERSHAM ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
PALLADIO OVERSEAS HOLDING LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
AQUITANIA UK LTD HERSHAM ENGLAND Active NO ACCOUNTS FILED 46450 - Wholesale of perfume and cosmetics
THE FAMILY (SPV-I) LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GUERLAIN LIMITED HERSHAM ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
LVMH FRAGRANCE BRANDS UK LIMITED HERSHAM ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
FRESH COSMETICS LIMITED HERSHAM ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
ALLEYCATZ LIMITED WALTON-ON-THAMES Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
ACQUA DI PARMA LIMITED HERSHAM ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
KENDO BRANDS LIMITED HERSHAM ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
MAKE UP FOR EVER U.K. LIMITED HERSHAM ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
AQUITANIA UK LTD HERSHAM ENGLAND Active NO ACCOUNTS FILED 46450 - Wholesale of perfume and cosmetics
PARFUM FRANCIS KURKDJIAN LIMITED HERSHAM UNITED KINGDOM Active NO ACCOUNTS FILED 46450 - Wholesale of perfume and cosmetics