Company NameEstee Lauder UK Holdings Ltd.
Company StatusActive
Company Number10053274
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Tracey Thomas Travis
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleExec Vice President/Chief Fin'L Off
Country of ResidenceUnited States
Correspondence AddressOne Fitzroy Place 6 Mortimer Street
London
W1T 3JJ
Secretary NameMr Spencer Gary Smul
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressOne Fitzroy Place 6 Mortimer Street
London
W1T 3JJ
Director NameMs Deirdre Stanley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleGeneral Counsel, Evp
Country of ResidenceUnited States
Correspondence AddressOne Fitzroy Place 6 Mortimer Street
London
W1T 3JJ
Director NameMs Susan Mary Seddon Fox
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleSenior Vice President/Gm, Uk & Ireland
Country of ResidenceEngland
Correspondence AddressOne Fitzroy Place 6 Mortimer Street
London
W1T 3JJ
Secretary NameSamantha Claire Leaverland
StatusCurrent
Appointed01 February 2020(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressOne Fitzroy Place 6 Mortimer Street
London
W1T 3JJ
Director NameMr Amit Anand
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIndian,American
StatusCurrent
Appointed01 November 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleVice President Finance, Uk & Ireland
Country of ResidenceEngland
Correspondence AddressOne Fitzroy Place 6 Mortimer Street
London
W1T 3JJ
Director NameMs Pernilla Nyberg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fitzroy Place 6 Mortimer Street
London
W1T 3JJ
Director NameMr Christopher Good
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Fitzroy Place 6 Mortimer Street
London
W1T 3JJ
Director NameMs Sara Ellen Moss
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressOne Fitzroy Place 6 Mortimer Street
London
W1T 3JJ
Director NameMrs Alison Claire Day
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Fitzroy Place 6 Mortimer Street
London
W1T 3JJ
Director NameMr Philippe Michel Warnery
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2017(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2019)
RoleCorporate General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fitzroy Place 6 Mortimer Street
London
W1T 3JJ
Director NameMr Carl Vincent Caputo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2019(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2021)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressOne Fitzroy Place 6 Mortimer Street
London
W1T 3JJ

Location

Registered AddressOne Fitzroy Place
6 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Filing History

14 March 2024Second filing of Confirmation Statement dated 8 March 2024 (3 pages)
8 March 2024Confirmation statement made on 8 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 14/03/24
(4 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
7 March 2023Full accounts made up to 30 June 2022 (26 pages)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
14 February 2022Full accounts made up to 30 June 2021 (26 pages)
3 November 2021Appointment of Mr Amit Anand as a director on 1 November 2021 (2 pages)
2 November 2021Termination of appointment of Carl Vincent Caputo as a director on 1 November 2021 (1 page)
29 July 2021Full accounts made up to 30 June 2020 (22 pages)
10 March 2021Confirmation statement made on 8 March 2021 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)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 30 June 2019 (21 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)
3 December 2019Second filing for the appointment of Deirdre Stanley as a director (6 pages)
11 November 2019Appointment of Ms Deirdre Stanley as a director on 28 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 03/12/2019
(3 pages)
8 November 2019Termination of appointment of Sara Ellen Moss as a director on 28 October 2019 (1 page)
25 September 2019Termination of appointment of Alison Claire Day as a director on 20 September 2019 (1 page)
25 September 2019Termination of appointment of Philippe Michel Warnery as a director on 6 September 2019 (1 page)
25 September 2019Appointment of Mr Carl Vincent Caputo as a director on 20 September 2019 (2 pages)
22 March 2019Full accounts made up to 30 June 2018 (19 pages)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 30 June 2017 (17 pages)
12 December 2017Full accounts made up to 30 June 2017 (17 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)
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)
4 July 2017Termination of appointment of Christopher Good as a director on 30 June 2017 (1 page)
20 June 2017Register(s) moved to registered inspection location 80 Mount Street Nottingham NG1 6HH (1 page)
20 June 2017Register(s) moved to registered inspection location 80 Mount Street Nottingham NG1 6HH (1 page)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
2 August 2016Termination of appointment of Pernilla Nyberg as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Pernilla Nyberg as a director on 1 August 2016 (1 page)
2 August 2016Appointment of Mrs Alison Claire Day as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mrs Alison Claire Day as a director on 1 August 2016 (2 pages)
16 March 2016Register(s) moved to registered inspection location 80 Mount Street Nottingham NG1 6HH (1 page)
16 March 2016Register(s) moved to registered inspection location 80 Mount Street Nottingham NG1 6HH (1 page)
15 March 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
15 March 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
15 March 2016Register inspection address has been changed to 80 Mount Street Nottingham NG1 6HH (1 page)
15 March 2016Register inspection address has been changed to 80 Mount Street Nottingham NG1 6HH (1 page)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 1,000
(21 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 1,000
(21 pages)