Advanced company searchLink opens in new window

FIRMENICH UK LIMITED

Company number 02503296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2017 AA Full accounts made up to 30 June 2017
01 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
17 Oct 2016 AA Full accounts made up to 30 June 2016
28 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7,000,000
11 Nov 2015 AA Full accounts made up to 30 June 2015
25 Jun 2015 AP01 Appointment of Mark Andrew Bailey as a director on 1 June 2015
25 Jun 2015 AP01 Appointment of Dominique Florence Zundel as a director on 1 June 2015
25 Jun 2015 AP01 Appointment of Laetitia Christabel Pictet as a director on 1 June 2015
06 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 7,000,000
18 Dec 2014 AA Full accounts made up to 30 June 2014
19 Nov 2014 TM01 Termination of appointment of Joanne Fischlin as a director on 31 October 2014
14 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 7,000,000
15 Apr 2014 TM01 Termination of appointment of Rogan Gething as a director
15 Apr 2014 AP01 Appointment of Jerome Christian Marcel Ferry as a director
10 Dec 2013 AA Full accounts made up to 30 June 2013
23 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
10 Oct 2012 AA Full accounts made up to 30 June 2012
28 Jun 2012 AP01 Appointment of Miss Joanne Fischlin as a director
28 Jun 2012 TM01 Termination of appointment of Dominique Graz as a director
27 Jun 2012 AP01 Appointment of Gary Charles Nelson as a director
27 Jun 2012 TM01 Termination of appointment of Judith Charles Yarwood as a director
27 Jun 2012 TM02 Termination of appointment of Judith Charles Yarwood as a secretary
09 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
19 Oct 2011 AP01 Appointment of Mr Rogan Roy Gething as a director
19 Oct 2011 TM01 Termination of appointment of Karim Sultan as a director