Company NameAramis Limited
Company StatusDissolved
Company Number01231012
CategoryPrivate Limited Company
Incorporation Date24 October 1975(48 years, 6 months ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NameAramique Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Spencer Gary Smul
NationalityBritish
StatusClosed
Appointed06 June 2003(27 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Secretary NameMr Edward Robert Hughes
StatusClosed
Appointed15 May 2014(38 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMs Tracey Thomas Travis
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed06 September 2019(43 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 29 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address767 Fifth Avenue
New York
Ny10153
United States
Director NameMs Susan Mary Seddon Fox
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(44 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 29 August 2023)
RoleSenior Vice President/Gm - Uk & Ireland
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Secretary NameSamantha Claire Leaverland
StatusClosed
Appointed01 February 2020(44 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Amit Anand
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIndian,American
StatusClosed
Appointed01 November 2021(46 years after company formation)
Appointment Duration1 year, 10 months (closed 29 August 2023)
RoleVice President Finance, Uk & Ireland
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Peter Jueptner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2022(46 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 29 August 2023)
RolePresident
Country of ResidenceUnited States
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameKeith Storey Gallon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 06 June 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
55 Holland Park
London
W11 3RS
Director NameMichael Varvill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 06 June 2003)
RoleSolicitor
Correspondence Address6 Bowerdean Street
London
SW6 3TW
Secretary NameMichael Varvill
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address6 Bowerdean Street
London
SW6 3TW
Director NameMr John Douglas Edward Larkin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(27 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 June 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address73 Grosvenor Street
London
W1K 3BQ
Director NameMr Per Ake Neuman
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed06 June 2003(27 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Grosvenor Street
London
W1K 3BQ
Secretary NameMr Roland Martin Jervis
NationalityBritish
StatusResigned
Appointed06 June 2003(27 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Grosvenor Street
London
W1K 3BQ
Secretary NamePaul Edward Konney
NationalityAmerican
StatusResigned
Appointed06 June 2003(27 years, 7 months after company formation)
Appointment Duration3 months (resigned 07 September 2003)
RoleCompany Director
Correspondence Address767 Fifth Avenue
New York
10153
United States
Secretary NameMs Sara Ellen Moss
NationalityAmerican
StatusResigned
Appointed01 June 2004(28 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Christopher Good
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(36 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMs Pernilla Nyberg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2012(36 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMrs Alison Claire Day
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(40 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Philippe Michel Warnery
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2017(41 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2019)
RoleCorporate General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Marc Cedric Yann Prouve
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2019(43 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2022)
RolePresident
Country of ResidenceUnited States
Correspondence Address767 Fifth Avenue
New York
Ny 10153
United States
Director NameMr Carl Vincent Caputo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2019(43 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2021)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ

Contact

Websiteaveda.co.uk
Telephone0161 1241300
Telephone regionManchester

Location

Registered AddressOne Fitzroy
6 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Estee Lauder Cosmetics LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 October 2020Director's details changed for Mr Carl Vincent Caputo on 15 October 2020 (2 pages)
21 September 2020Director's details changed for Ms Susan Mary Seddon Fox on 18 September 2020 (2 pages)
6 February 2020Appointment of Samantha Claire Leaverland as a secretary on 1 February 2020 (2 pages)
22 January 2020Appointment of Susan Mary Seddon Fox as a director on 1 January 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 November 2019Termination of appointment of Sara Ellen Moss as a secretary on 28 October 2019 (1 page)
24 September 2019Appointment of Mr Marc Cedric Yann Prouve as a director on 6 September 2019 (2 pages)
24 September 2019Termination of appointment of Alison Claire Day as a director on 20 September 2019 (1 page)
24 September 2019Appointment of Mr Carl Vincent Caputo as a director on 20 September 2019 (2 pages)
24 September 2019Appointment of Ms Tracey Thomas Travis as a director on 6 September 2019 (2 pages)
24 September 2019Termination of appointment of Philippe Michel Warnery as a director on 6 September 2019 (1 page)
23 September 2019Resolutions
  • RES13 ‐ Accounts approved/company business 27/08/2019
(1 page)
13 September 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
5 April 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 November 2017Director's details changed for Mr Philippe Michel Warnery on 1 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Philippe Michel Warnery on 1 November 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
9 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
4 July 2017Termination of appointment of Christopher Good as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Christopher Good as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Philippe Michel Warnery as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Mr Philippe Michel Warnery as a director on 1 July 2017 (2 pages)
20 June 2017Register(s) moved to registered inspection location 80 Mount Street Nottingham Nottinghamshire NG1 6HH (1 page)
20 June 2017Register(s) moved to registered inspection location 80 Mount Street Nottingham Nottinghamshire NG1 6HH (1 page)
5 January 2017Director's details changed for Mr Christopher Good on 1 December 2016 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Director's details changed for Mr Christopher Good on 1 December 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 August 2016Termination of appointment of Pernilla Nyberg as a director on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Pernilla Nyberg as a director on 1 August 2016 (1 page)
1 August 2016Appointment of Mrs Alison Claire Day as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mrs Alison Claire Day as a director on 1 August 2016 (2 pages)
8 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
16 November 2015Registered office address changed from 73 Grosvenor Street London W1K 3BQ to One Fitzroy 6 Mortimer Street London W1T 3JJ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 73 Grosvenor Street London W1K 3BQ to One Fitzroy 6 Mortimer Street London W1T 3JJ on 16 November 2015 (1 page)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
16 May 2014Termination of appointment of Roland Jervis as a secretary (1 page)
16 May 2014Appointment of Mr Edward Robert Hughes as a secretary (2 pages)
16 May 2014Appointment of Mr Edward Robert Hughes as a secretary (2 pages)
16 May 2014Termination of appointment of Roland Jervis as a secretary (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
18 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 June 2012Termination of appointment of John Larkin as a director (1 page)
1 June 2012Appointment of Ms Pernilla Nyberg as a director (2 pages)
1 June 2012Appointment of Ms Pernilla Nyberg as a director (2 pages)
1 June 2012Termination of appointment of John Larkin as a director (1 page)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Per Neuman as a director (1 page)
3 January 2012Termination of appointment of Per Neuman as a director (1 page)
3 January 2012Appointment of Mr Christopher Good as a director (2 pages)
3 January 2012Appointment of Mr Christopher Good as a director (2 pages)
17 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
17 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 January 2010Director's details changed for Per Ake Neuman on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Per Ake Neuman on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Roland Martin Jervis on 1 October 2009 (1 page)
25 January 2010Director's details changed for Mr John Douglas Edward Larkin on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr John Douglas Edward Larkin on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr John Douglas Edward Larkin on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Spencer Gary Smul on 1 October 2009 (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Secretary's details changed for Sara Ellen Moss on 1 October 2009 (1 page)
25 January 2010Director's details changed for Per Ake Neuman on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Spencer Gary Smul on 1 October 2009 (1 page)
25 January 2010Secretary's details changed for Spencer Gary Smul on 1 October 2009 (1 page)
25 January 2010Secretary's details changed for Sara Ellen Moss on 1 October 2009 (1 page)
25 January 2010Secretary's details changed for Sara Ellen Moss on 1 October 2009 (1 page)
25 January 2010Secretary's details changed for Roland Martin Jervis on 1 October 2009 (1 page)
25 January 2010Secretary's details changed for Roland Martin Jervis on 1 October 2009 (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
6 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
15 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
24 January 2005Return made up to 31/12/04; full list of members (3 pages)
24 January 2005Return made up to 31/12/04; full list of members (3 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
16 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
16 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 February 2004Location of register of members (1 page)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 February 2004Location of register of members (1 page)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (3 pages)
16 June 2003Registered office changed on 16/06/03 from: 15 bloomsbury square london WC1A 2LS (1 page)
16 June 2003Registered office changed on 16/06/03 from: 15 bloomsbury square london WC1A 2LS (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (3 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (3 pages)
16 June 2003New director appointed (3 pages)
16 June 2003Secretary resigned (1 page)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 June 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 November 2001Registered office changed on 15/11/01 from: 15 bloomsbury square london WC1A 2LP (1 page)
15 November 2001Registered office changed on 15/11/01 from: 15 bloomsbury square london WC1A 2LP (1 page)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
23 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
20 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 March 1999Return made up to 31/12/98; no change of members (5 pages)
24 March 1999Return made up to 31/12/98; no change of members (5 pages)
26 February 1999Secretary's particulars changed;director's particulars changed (1 page)
26 February 1999Secretary's particulars changed;director's particulars changed (1 page)
19 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
19 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
16 July 1998Registered office changed on 16/07/98 from: 46/47 bloomsbury square london WC1A 2RH (1 page)
16 July 1998Registered office changed on 16/07/98 from: 46/47 bloomsbury square london WC1A 2RH (1 page)
19 December 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
19 December 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
19 December 1997Return made up to 31/12/97; full list of members (6 pages)
19 December 1997Return made up to 31/12/97; full list of members (6 pages)
14 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
14 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)