New York Ny 10153
United States
Secretary Name | Mr Spencer Smul |
---|---|
Status | Closed |
Appointed | 14 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | C/O The Estee Lauder Companies Inc, 767 Fifth Aven New York Ny 10153 United States |
Secretary Name | Mr Edward Robert Hughes |
---|---|
Status | Closed |
Appointed | 01 March 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Director Name | Ms Deirdre Stanley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 October 2019(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 August 2023) |
Role | General Counsel, Vp |
Country of Residence | United States |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Director Name | Ms Susan Mary Seddon Fox |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 August 2023) |
Role | Senior Vice President/General Manager Uk & Ireland |
Country of Residence | England |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Secretary Name | Samantha Claire Leaverland |
---|---|
Status | Closed |
Appointed | 01 February 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Director Name | Mr Amit Anand |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Indian,American |
Status | Closed |
Appointed | 01 November 2021(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 August 2023) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Director Name | Mr Robert William Debaker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1504 Bayshore Boulevard, Indian Rocks Beach Florida 33785 |
Director Name | Mr Tevya Finger |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1031 North Venetian Drive, Miami Beach Florida 33139 |
Director Name | Mr Moss Kadey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 33 Charles Street East, Suite 3604 Toronto Ontario M4y 0a2 |
Director Name | Mr James Francisco Atton |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(3 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU |
Director Name | Mr Christopher Good |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O The Estee Lauder Companies Inc 767 Fifth Avenu New York Ny 10153 United States |
Director Name | Mrs Alison Claire Day |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O The Estee Lauder Companies Inc 767 Fifth Avenu New York Ny 10153 United States |
Director Name | Ms Sara Moss |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | C/O The Estee Lauder Companies Inc 767 Fifth Avenu New York Ny 10153 United States |
Director Name | Mr Philippe Michel Warnery |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2019) |
Role | Corporate General Manager |
Country of Residence | Canada |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Director Name | Mr Carl Vincent Caputo |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2021) |
Role | Vice President Of Finance |
Country of Residence | England |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Registered Address | One Fitzroy Place 6 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Vicara International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£101,121 |
Current Liabilities | £101,122 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2023 | Application to strike the company off the register (3 pages) |
13 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
23 November 2022 | Full accounts made up to 31 December 2021 (22 pages) |
13 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
20 December 2021 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page) |
20 December 2021 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page) |
16 December 2021 | Registered office address changed from Mackrell Third Floor, Savoy Hill House Savoy Hill London WC2R 0BU England to One Fitzroy Place 6 Mortimer Street London W1T 3JJ on 16 December 2021 (1 page) |
1 November 2021 | Appointment of Mr Amit Anand as a director on 1 November 2021 (2 pages) |
1 November 2021 | Termination of appointment of Carl Vincent Caputo as a director on 1 November 2021 (1 page) |
15 September 2021 | Full accounts made up to 30 June 2020 (23 pages) |
10 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
16 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
2 November 2020 | Director's details changed for Mr Carl Vincent Caputo on 15 October 2020 (2 pages) |
21 September 2020 | Director's details changed for Ms Susan Mary Seddon Fox on 21 September 2020 (2 pages) |
9 July 2020 | Full accounts made up to 30 June 2019 (21 pages) |
17 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Samantha Claire Leaverland as a secretary on 1 February 2020 (2 pages) |
22 January 2020 | Appointment of Ms Susan Mary Seddon Fox as a director on 1 January 2020 (2 pages) |
13 January 2020 | Registered office address changed from Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU to Mackrell Third Floor, Savoy Hill House Savoy Hill London WC2R 0BU on 13 January 2020 (1 page) |
13 November 2019 | Appointment of Ms Deirdre Stanley as a director on 28 October 2019 (2 pages) |
9 November 2019 | Termination of appointment of Sara Moss as a director on 28 October 2019 (1 page) |
23 September 2019 | Termination of appointment of Alison Claire Day as a director on 20 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Carl Vincent Caputo as a director on 20 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Philippe Michel Warnery as a director on 6 September 2019 (1 page) |
23 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
15 January 2019 | Full accounts made up to 30 June 2018 (20 pages) |
7 June 2018 | Notification of Estee Lauder Cosmetics Limited as a person with significant control on 9 May 2018 (2 pages) |
7 June 2018 | Cessation of The Estée Lauder Companies, Inc as a person with significant control on 9 May 2018 (1 page) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
1 March 2018 | Current accounting period shortened from 30 September 2018 to 30 June 2018 (1 page) |
1 March 2018 | Appointment of Mr Edward Robert Hughes as a secretary on 1 March 2018 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 October 2017 | Appointment of Philippe Michel Warnery as a director on 1 July 2017 (2 pages) |
12 October 2017 | Termination of appointment of Christopher Good as a director on 30 June 2017 (1 page) |
12 October 2017 | Appointment of Philippe Michel Warnery as a director on 1 July 2017 (2 pages) |
12 October 2017 | Termination of appointment of Christopher Good as a director on 30 June 2017 (1 page) |
19 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
19 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
26 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
15 November 2016 | Appointment of Ms Tracey Travis as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Ms Sara Moss as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Ms Tracey Travis as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Ms Sara Moss as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Ms Alison Claire Day as a director on 14 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Moss Kadey as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Robert William Debaker as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Robert William Debaker as a director on 14 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Christopher Good as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Spencer Smul as a secretary on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Ms Alison Claire Day as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Christopher Good as a director on 14 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Tevya Finger as a director on 14 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Spencer Smul as a secretary on 14 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Moss Kadey as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Tevya Finger as a director on 14 November 2016 (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
11 October 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
13 August 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
13 August 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2015 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
12 January 2015 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
15 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 December 2013 | Appointment of Mr Tevya Finger as a director (2 pages) |
2 December 2013 | Appointment of Mr Tevya Finger as a director (2 pages) |
2 December 2013 | Appointment of Mr Robert William Debaker as a director (2 pages) |
2 December 2013 | Appointment of Mr Robert William Debaker as a director (2 pages) |
29 November 2013 | Appointment of Mr Moss Kadey as a director (2 pages) |
29 November 2013 | Appointment of Mr Moss Kadey as a director (2 pages) |
29 November 2013 | Termination of appointment of James Atton as a director (1 page) |
29 November 2013 | Termination of appointment of James Atton as a director (1 page) |
25 April 2013 | Registered office address changed from C/O: Mackrell Turner Garret Savoy Hill House Savoy Hill London WC2R 0BU United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from C/O: Mackrell Turner Garret Savoy Hill House Savoy Hill London WC2R 0BU United Kingdom on 25 April 2013 (1 page) |
24 April 2013 | Termination of appointment of Moss Kadey as a director (1 page) |
24 April 2013 | Termination of appointment of Tevya Finger as a director (1 page) |
24 April 2013 | Appointment of Mr James Francisco Atton as a director (2 pages) |
24 April 2013 | Termination of appointment of Moss Kadey as a director (1 page) |
24 April 2013 | Appointment of Mr James Francisco Atton as a director (2 pages) |
24 April 2013 | Termination of appointment of Robert Debaker as a director (1 page) |
24 April 2013 | Termination of appointment of Tevya Finger as a director (1 page) |
24 April 2013 | Termination of appointment of Robert Debaker as a director (1 page) |
12 April 2013 | Incorporation (45 pages) |
12 April 2013 | Incorporation (45 pages) |