Company NameParfx (UK) Limited
Company StatusActive
Company Number08358985
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Francois Brisebois
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address11 Rue Langallerie
Lausanne
Ch-1003
Director NameMr Michael Saul Leibowitz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Roger Rutherford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr William Pierre Francois Norbert Wostyn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleGroup Counsel
Country of ResidenceFrance
Correspondence Address9 Place Vendome
Paris
75001
Director NameMr Stephen Alan Umpelby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Daniel Craig Marcus
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Secretary NameMr Peter Weston
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Secretary NameMr Martin Lau
StatusResigned
Appointed31 March 2020(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2023)
RoleCompany Director
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX

Contact

Websiteparfx.com
Email address[email protected]
Telephone020 71981575
Telephone regionLondon

Location

Registered AddressBeaufort House
15 St Botolph Street
London
EC3A 7QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Parfx Holding Sa
100.00%
Ordinary

Financials

Year2014
Turnover£3,987,886
Net Worth-£3,894,751
Cash£629,152
Current Liabilities£6,407,451

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (28 pages)
5 May 2023Full accounts made up to 31 December 2021 (28 pages)
14 February 2023Termination of appointment of Martin Lau as a secretary on 14 February 2023 (1 page)
17 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
26 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 December 2020 (28 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 December 2019 (31 pages)
22 May 2020Termination of appointment of Daniel Craig Marcus as a director on 22 May 2020 (1 page)
31 March 2020Appointment of Mr Martin Lau as a secretary on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Peter Weston as a secretary on 31 March 2020 (1 page)
31 January 2020Change of details for Compagnie Financial Tradition Sa as a person with significant control on 1 July 2016 (2 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (31 pages)
8 February 2019Termination of appointment of Stephen Alan Umpelby as a director on 1 February 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (26 pages)
9 July 2018Director's details changed for Mr William Pierre Francois Norbert Wostyn on 1 July 2018 (2 pages)
14 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
21 August 2017Full accounts made up to 31 December 2016 (23 pages)
21 August 2017Full accounts made up to 31 December 2016 (23 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
1 November 2016Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages)
8 September 2016Full accounts made up to 31 December 2015 (22 pages)
8 September 2016Full accounts made up to 31 December 2015 (22 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(6 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(6 pages)
4 September 2015Full accounts made up to 31 December 2014 (17 pages)
4 September 2015Full accounts made up to 31 December 2014 (17 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (17 pages)
25 September 2014Full accounts made up to 31 December 2013 (17 pages)
25 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(6 pages)
25 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(6 pages)
15 October 2013Director's details changed for Mr Michael Saul Leibowitz on 14 January 2013 (2 pages)
15 October 2013Director's details changed for Mr Michael Saul Leibowitz on 14 January 2013 (2 pages)
23 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
23 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
14 January 2013Incorporation (30 pages)
14 January 2013Incorporation (30 pages)