Lausanne
Ch-1003
Director Name | Mr Michael Saul Leibowitz |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 January 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Roger Rutherford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr William Pierre Francois Norbert Wostyn |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 January 2013(same day as company formation) |
Role | Group Counsel |
Country of Residence | France |
Correspondence Address | 9 Place Vendome Paris 75001 |
Director Name | Mr Stephen Alan Umpelby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Daniel Craig Marcus |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Secretary Name | Mr Peter Weston |
---|---|
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Secretary Name | Mr Martin Lau |
---|---|
Status | Resigned |
Appointed | 31 March 2020(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2023) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Website | parfx.com |
---|---|
Email address | [email protected] |
Telephone | 020 71981575 |
Telephone region | London |
Registered Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Parfx Holding Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,987,886 |
Net Worth | -£3,894,751 |
Cash | £629,152 |
Current Liabilities | £6,407,451 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
5 May 2023 | Full accounts made up to 31 December 2021 (28 pages) |
14 February 2023 | Termination of appointment of Martin Lau as a secretary on 14 February 2023 (1 page) |
17 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
26 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (28 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
22 May 2020 | Termination of appointment of Daniel Craig Marcus as a director on 22 May 2020 (1 page) |
31 March 2020 | Appointment of Mr Martin Lau as a secretary on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Peter Weston as a secretary on 31 March 2020 (1 page) |
31 January 2020 | Change of details for Compagnie Financial Tradition Sa as a person with significant control on 1 July 2016 (2 pages) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
8 February 2019 | Termination of appointment of Stephen Alan Umpelby as a director on 1 February 2019 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 July 2018 | Director's details changed for Mr William Pierre Francois Norbert Wostyn on 1 July 2018 (2 pages) |
14 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
1 November 2016 | Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
4 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
25 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
15 October 2013 | Director's details changed for Mr Michael Saul Leibowitz on 14 January 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Michael Saul Leibowitz on 14 January 2013 (2 pages) |
23 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
23 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
14 January 2013 | Incorporation (30 pages) |
14 January 2013 | Incorporation (30 pages) |