Company NameAptar UK Limited
Company StatusActive
Company Number01411301
CategoryPrivate Limited Company
Incorporation Date24 January 1979(45 years, 3 months ago)
Previous NamePerfect-Valois U.K. Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Secretary NameMr Mark William Newell
StatusCurrent
Appointed19 October 2017(38 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director NameMr David Haig
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(41 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director NameMr Xavier Susterac
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 2020(41 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RolePresident Beauty+Home Emea, Aptar B+H
Country of ResidenceGermany
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director NameMr Alok Dutta
Date of BirthOctober 1978 (Born 45 years ago)
NationalityNew Zealander
StatusCurrent
Appointed23 July 2021(42 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director NameMr Stephen Joseph Hagge
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1992(13 years, 1 month after company formation)
Appointment Duration25 years (resigned 17 March 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director NameMr Jacques Blanie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed10 March 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 02 January 2003)
RoleAdministrative Director
Correspondence Address50 Avenue De Leurope
78160 Marly Le Roi
Foreign
Director NameBrian Kenneth Carlebach Laurance
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(13 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCygna House Opal Drive
Fox Milne
Milton Keynes
Buckinghamshire
MK15 0DF
Director NameErvin John Lecoque
Date of BirthJune 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 07 March 1995)
RolePresident
Correspondence Address1160 North Silver Lane Road
Cary
Illinois 60013
Foreign
Director NameMr Carl Siebel
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed10 March 1992(13 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2007)
RoleManaging Director
Correspondence Address50 Avenue De Leurope
78160 Marly Le Roi
Foreign
Secretary NameBrian Kenneth Carlebach Laurance
NationalityBritish
StatusResigned
Appointed10 March 1992(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address10 Westminster Croft
Brackley
Northamptonshire
NN13 7ED
Director NameAlain Georges Pierre Vichot
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1995(16 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1998)
RoleManaging Director
Correspondence Address10 Rue Saint Michel
Louveciennes
78430
Foreign
France
Director NameMr Christopher John Aworth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressWillow Bank
Plumpton End, Paulerspury
Towcester
NN12 7NJ
Secretary NameSimon Michael Ashby
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 January 1998)
RoleCompany Director
Correspondence Address15 Howden Gardens
Biddenham
Bedford
Bedfordshire
MK40 4PH
Secretary NameRobert Paterson Bruce
NationalityBritish
StatusResigned
Appointed29 January 1998(19 years after company formation)
Appointment Duration11 years, 5 months (resigned 26 June 2009)
RoleCompany Director
Correspondence AddressFlat 4 Hyde Court
48 High Street
Ramsey
Cambs
PE26 1AA
Director NameCheru Pierre
Date of BirthDecember 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1998(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1999)
RoleAdministrator
Correspondence AddressLe Priecuc Bp G
Le Neubourg
27110
France
Director NameMyriam Cumont Bourdon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrenxh
StatusResigned
Appointed31 December 1999(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2002)
RoleSales & Marketing Director
Correspondence Address10 Avenue Du General De Gaulle
78290 Croissy Sur Seine
France
Foreign
Director NameChristine Therese Alba Parish
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2003)
RoleManager
Correspondence Address95 Pickering Drive
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2EQ
Director NameMr Olivier Fourment
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2002(23 years, 2 months after company formation)
Appointment Duration9 months (resigned 02 January 2003)
RoleExec Vp Valoissns
Country of ResidenceFrance
Correspondence Address46 Rue Cortambert
Paris 75016
Foreign
Director NameFrancois Boutan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(23 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2009)
RoleFinance Director
Correspondence Address25 Bis Rue D Alsace
Saint German En Laye
78100
France
Director NamePeter Hans Pfeiffer
Date of BirthJune 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2008(28 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2011)
RoleCeo Aptargroup
Country of ResidenceGermany
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Secretary NameMrs Christine Therese Alba Parish
NationalityFrench
StatusResigned
Appointed26 June 2009(30 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director NameMrs Christine Therese Alba Parish
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2010(31 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressCygna House Opal Drive
Fox Milne
Milton Keynes
Buckinghamshire
MK15 0DF
Director NameMr Peter Michael Shaw
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(32 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 April 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director NameMr Alexander Baumgartner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2012(32 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 2015)
RolePresident Europe
Country of ResidenceAustria
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director NameMr Michael Geoffrey Page
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(32 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 March 2017)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director NameMr Gael Philippe Dominique Touya
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(32 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 2016)
RolePresident Food And Beverage Europe
Country of ResidenceFrance
Correspondence AddressAptargroup Sas 36-38 Rue De La Princesse
Louvciennes
78430
France
Secretary NameMr Paul Anthony Glew
StatusResigned
Appointed01 January 2012(32 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 February 2016)
RoleCompany Director
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director NameMr Florent Rolland Andre Pierre Lafond
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2015(36 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address36-38 Rue De La Princesse
Cs 10509, 78431
Louveciennes
France
Secretary NameMr Scott Andrew Page
StatusResigned
Appointed18 February 2016(37 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2017)
RoleCompany Director
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director NameMr Hedi Jallel Tlili
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed13 September 2016(37 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 July 2020)
RoleEuropean President
Country of ResidenceFrance
Correspondence Address1 Rue Recamier
Paris
75007
Director NameMr Francois Ernest Ngangue-Mongory
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2017(38 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Secretary NameMr Paul David Berry
StatusResigned
Appointed28 July 2017(38 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 October 2017)
RoleCompany Director
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director NameMr John Ryan Kenny
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2018(39 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2021)
RolePresident Food & Beverage Emea
Country of ResidenceFrance
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director NameMr Daniel Stephan Madl
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed02 July 2018(39 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2022)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director NameMr Mark Prieur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2020(41 years, 5 months after company formation)
Appointment Duration4 months (resigned 09 November 2020)
RolePresident
Country of ResidenceSwitzerland
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL

Contact

Websiteaptar.com

Location

Registered Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Aptargroup Holdings Sas
100.00%
Ordinary
1 at £1Brian Kenneth Laurance
0.00%
Ordinary

Financials

Year2014
Turnover£13,038,369
Gross Profit£2,038,788
Net Worth£8,970,178
Cash£1,549,191
Current Liabilities£14,459,264

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 Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

25 February 1987Delivered on: 2 March 1987
Satisfied on: 18 July 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

27 September 2023Full accounts made up to 31 December 2022 (30 pages)
14 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
14 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
27 March 2023Termination of appointment of Xavier Susterac as a director on 23 March 2023 (1 page)
27 March 2023Appointment of Mr Andreas Traxinger as a director on 23 March 2023 (2 pages)
25 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
21 July 2022Full accounts made up to 31 December 2021 (28 pages)
1 June 2022Termination of appointment of Daniel Stephan Madl as a director on 31 May 2022 (1 page)
12 October 2021Director's details changed for Mr David Haig on 1 June 2021 (2 pages)
16 September 2021Full accounts made up to 31 December 2020 (29 pages)
16 August 2021Appointment of Mr Alok Dutta as a director on 23 July 2021 (2 pages)
16 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
2 August 2021Termination of appointment of John Ryan Kenny as a director on 23 July 2021 (1 page)
17 November 2020Appointment of Mr Xavier Susterac as a director on 9 November 2020 (2 pages)
16 November 2020Termination of appointment of Mark Prieur as a director on 9 November 2020 (1 page)
24 August 2020Full accounts made up to 31 December 2019 (31 pages)
14 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Hedi Jallel Tlili as a director on 6 July 2020 (1 page)
13 July 2020Appointment of Mr Mark Prieur as a director on 6 July 2020 (2 pages)
13 July 2020Appointment of Mr David Haig as a director on 6 July 2020 (2 pages)
20 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 May 2020Memorandum and Articles of Association (6 pages)
26 September 2019Director's details changed for Mr John Ryan Kenny on 25 September 2019 (2 pages)
4 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 31 December 2018 (30 pages)
2 May 2019Termination of appointment of Peter Michael Shaw as a director on 26 April 2019 (1 page)
5 November 2018Full accounts made up to 31 December 2017 (32 pages)
12 September 2018Termination of appointment of Francois Ernest Ngangue-Mongory as a director on 2 July 2018 (1 page)
12 September 2018Appointment of Mr Daniel Stephan Madl as a director on 2 July 2018 (2 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
22 June 2018Appointment of Mr John Ryan Kenny as a director on 6 June 2018 (2 pages)
21 June 2018Termination of appointment of Florent Rolland Andre Pierre Lafond as a director on 6 June 2018 (1 page)
19 October 2017Termination of appointment of Paul David Berry as a secretary on 19 October 2017 (1 page)
19 October 2017Appointment of Mr Mark William Newell as a secretary on 19 October 2017 (2 pages)
19 October 2017Appointment of Mr Mark William Newell as a secretary on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Paul David Berry as a secretary on 19 October 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (33 pages)
26 September 2017Full accounts made up to 31 December 2016 (33 pages)
28 July 2017Appointment of Mr Paul David Berry as a secretary on 28 July 2017 (2 pages)
28 July 2017Termination of appointment of Scott Andrew Page as a secretary on 28 July 2017 (1 page)
28 July 2017Appointment of Mr Paul David Berry as a secretary on 28 July 2017 (2 pages)
28 July 2017Termination of appointment of Scott Andrew Page as a secretary on 28 July 2017 (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 March 2017Appointment of Mr Francois Ernest Ngangue-Mongory as a director on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Michael Geoffrey Page as a director on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Michael Geoffrey Page as a director on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Stephen Joseph Hagge as a director on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Stephen Joseph Hagge as a director on 17 March 2017 (1 page)
20 March 2017Appointment of Mr Francois Ernest Ngangue-Mongory as a director on 17 March 2017 (2 pages)
30 September 2016Full accounts made up to 31 December 2015 (36 pages)
30 September 2016Full accounts made up to 31 December 2015 (36 pages)
13 September 2016Termination of appointment of Gael Philippe Dominique Touya as a director on 12 September 2016 (1 page)
13 September 2016Appointment of Mr Hedi Jallel Tlili as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Mr Hedi Jallel Tlili as a director on 13 September 2016 (2 pages)
13 September 2016Termination of appointment of Gael Philippe Dominique Touya as a director on 12 September 2016 (1 page)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,000,000
(6 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,000,000
(6 pages)
18 February 2016Termination of appointment of Paul Anthony Glew as a secretary on 18 February 2016 (1 page)
18 February 2016Appointment of Mr Scott Andrew Page as a secretary on 18 February 2016 (2 pages)
18 February 2016Appointment of Mr Scott Andrew Page as a secretary on 18 February 2016 (2 pages)
18 February 2016Termination of appointment of Paul Anthony Glew as a secretary on 18 February 2016 (1 page)
12 November 2015Appointment of Mr Florent Rolland Andre Pierre Lafond as a director on 1 October 2015 (2 pages)
12 November 2015Appointment of Mr Florent Rolland Andre Pierre Lafond as a director on 1 October 2015 (2 pages)
12 November 2015Appointment of Mr Florent Rolland Andre Pierre Lafond as a director on 1 October 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
29 September 2015Termination of appointment of Alexander Baumgartner as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Alexander Baumgartner as a director on 29 September 2015 (1 page)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000,000
(6 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000,000
(6 pages)
12 March 2015Director's details changed for Mr Stephen Joseph Hagge on 31 December 2011 (2 pages)
12 March 2015Director's details changed for Mr Stephen Joseph Hagge on 31 December 2011 (2 pages)
25 June 2014Full accounts made up to 31 December 2013 (23 pages)
25 June 2014Full accounts made up to 31 December 2013 (23 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,000,000
(6 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,000,000
(6 pages)
20 January 2014Auditor's resignation (1 page)
20 January 2014Auditor's resignation (1 page)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
14 March 2012Termination of appointment of Christine Parish as a director (1 page)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
14 March 2012Termination of appointment of Christine Parish as a director (1 page)
11 January 2012Termination of appointment of Christine Parish as a secretary (1 page)
11 January 2012Termination of appointment of Peter Pfeiffer as a director (1 page)
11 January 2012Termination of appointment of Peter Pfeiffer as a director (1 page)
11 January 2012Appointment of Mr Alexander Baumgartner as a director (2 pages)
11 January 2012Appointment of Mr Paul Anthony Glew as a secretary (1 page)
11 January 2012Appointment of Mr Paul Anthony Glew as a secretary (1 page)
11 January 2012Appointment of Mr Michael Geoffrery Page as a director (2 pages)
11 January 2012Appointment of Mr Peter Michael Shaw as a director (2 pages)
11 January 2012Appointment of Mr Alexander Baumgartner as a director (2 pages)
11 January 2012Appointment of Mr Gael Philippe Dominique Touya as a director (2 pages)
11 January 2012Appointment of Mr Gael Philippe Dominique Touya as a director (2 pages)
11 January 2012Termination of appointment of Christine Parish as a secretary (1 page)
11 January 2012Appointment of Mr Michael Geoffrery Page as a director (2 pages)
11 January 2012Appointment of Mr Peter Michael Shaw as a director (2 pages)
20 December 2011Registered office address changed from Cygna House Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DF on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Cygna House Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DF on 20 December 2011 (1 page)
8 December 2011Termination of appointment of Brian Laurance as a director (1 page)
8 December 2011Termination of appointment of Brian Laurance as a director (1 page)
16 September 2011Full accounts made up to 31 December 2010 (14 pages)
16 September 2011Full accounts made up to 31 December 2010 (14 pages)
10 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
11 January 2011Appointment of Mrs Christine Therese Alba Parish as a director (3 pages)
11 January 2011Appointment of Mrs Christine Therese Alba Parish as a director (3 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Stephen Hagge on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Stephen Hagge on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Stephen Hagge on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Christine Therese Alba Parish on 1 October 2009 (1 page)
28 April 2010Director's details changed for Brian Kenneth Carlebach Laurance on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Christine Therese Alba Parish on 1 October 2009 (1 page)
28 April 2010Director's details changed for Brian Kenneth Carlebach Laurance on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Brian Kenneth Carlebach Laurance on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Christine Therese Alba Parish on 1 October 2009 (1 page)
28 April 2010Director's details changed for Peter Hans Pfeiffer on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Peter Hans Pfeiffer on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Peter Hans Pfeiffer on 1 October 2009 (2 pages)
1 October 2009Appointment terminated director francois boutan (1 page)
1 October 2009Appointment terminated director francois boutan (1 page)
3 July 2009Secretary appointed christine theresa alba parish (1 page)
3 July 2009Appointment terminated secretary robert bruce (1 page)
3 July 2009Secretary appointed christine theresa alba parish (1 page)
3 July 2009Appointment terminated secretary robert bruce (1 page)
19 June 2009Full accounts made up to 31 December 2008 (16 pages)
19 June 2009Full accounts made up to 31 December 2008 (16 pages)
26 March 2009Return made up to 10/03/09; full list of members (4 pages)
26 March 2009Return made up to 10/03/09; full list of members (4 pages)
18 September 2008Registered office changed on 18/09/2008 from 11 holdom avenue saxon park industrial estate bletchley milton keynes buckinghamshire MK11QU (1 page)
18 September 2008Registered office changed on 18/09/2008 from 11 holdom avenue saxon park industrial estate bletchley milton keynes buckinghamshire MK11QU (1 page)
23 July 2008Full accounts made up to 31 December 2007 (16 pages)
23 July 2008Full accounts made up to 31 December 2007 (16 pages)
26 June 2008Director appointed peter hans pfeiffer (1 page)
26 June 2008Director appointed peter hans pfeiffer (1 page)
26 June 2008Appointment terminated director carl siebel (1 page)
26 June 2008Appointment terminated director carl siebel (1 page)
14 May 2008Return made up to 10/03/08; no change of members (8 pages)
14 May 2008Return made up to 10/03/08; no change of members (8 pages)
13 September 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
13 September 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
23 April 2007Return made up to 10/03/07; full list of members (8 pages)
23 April 2007Return made up to 10/03/07; full list of members (8 pages)
20 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
20 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
2 June 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 June 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Secretary's particulars changed (1 page)
20 June 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
20 June 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
2 June 2005Return made up to 10/03/05; full list of members (8 pages)
2 June 2005Return made up to 10/03/05; full list of members (8 pages)
24 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
24 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
1 March 2004Return made up to 10/03/04; full list of members (8 pages)
1 March 2004Return made up to 10/03/04; full list of members (8 pages)
14 May 2003Full accounts made up to 31 December 2002 (17 pages)
14 May 2003Full accounts made up to 31 December 2002 (17 pages)
26 April 2003Return made up to 10/03/03; full list of members (7 pages)
26 April 2003Return made up to 10/03/03; full list of members (7 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
6 January 2003Company name changed perfect-valois U.K. LIMITED\certificate issued on 06/01/03 (2 pages)
6 January 2003Company name changed perfect-valois U.K. LIMITED\certificate issued on 06/01/03 (2 pages)
11 November 2002Particulars of contract relating to shares (4 pages)
11 November 2002Particulars of contract relating to shares (4 pages)
30 October 2002Nc inc already adjusted 01/10/02 (1 page)
30 October 2002Nc inc already adjusted 01/10/02 (1 page)
30 October 2002Ad 01/10/02--------- £ si 198000@1=198000 £ ic 20000/218000 (2 pages)
30 October 2002Ad 01/10/02--------- £ si 198000@1=198000 £ ic 20000/218000 (2 pages)
30 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
28 March 2002Full accounts made up to 31 December 2001 (15 pages)
28 March 2002Full accounts made up to 31 December 2001 (15 pages)
26 March 2002Return made up to 10/03/02; full list of members (8 pages)
26 March 2002Return made up to 10/03/02; full list of members (8 pages)
23 August 2001Full accounts made up to 31 December 2000 (16 pages)
23 August 2001Full accounts made up to 31 December 2000 (16 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
27 March 2001Return made up to 10/03/01; full list of members (8 pages)
27 March 2001Return made up to 10/03/01; full list of members (8 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
23 August 2000Full accounts made up to 31 December 1999 (15 pages)
23 August 2000Full accounts made up to 31 December 1999 (15 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
9 July 1999Full accounts made up to 31 December 1998 (17 pages)
9 July 1999Full accounts made up to 31 December 1998 (17 pages)
9 May 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1998Return made up to 10/03/98; no change of members (6 pages)
30 November 1998Return made up to 10/03/98; no change of members (6 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
16 November 1998Return made up to 10/03/97; no change of members (6 pages)
16 November 1998Return made up to 10/03/97; no change of members (6 pages)
10 June 1998Full accounts made up to 31 December 1997 (17 pages)
10 June 1998Full accounts made up to 31 December 1997 (17 pages)
8 June 1998Secretary resigned (1 page)
8 June 1998Secretary resigned (1 page)
8 June 1998New secretary appointed (2 pages)
8 June 1998New secretary appointed (2 pages)
5 March 1997Full accounts made up to 31 December 1996 (16 pages)
5 March 1997Full accounts made up to 31 December 1996 (16 pages)
4 April 1996Return made up to 10/03/96; full list of members (8 pages)
4 April 1996Return made up to 10/03/96; full list of members (8 pages)
29 March 1996Full accounts made up to 31 December 1995 (19 pages)
29 March 1996Full accounts made up to 31 December 1995 (19 pages)
2 February 1996Secretary resigned (2 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996Secretary resigned (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996New director appointed (2 pages)
10 March 1995Full accounts made up to 31 December 1994 (19 pages)
10 March 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 January 1979Certificate of incorporation (1 page)
24 January 1979Incorporation (15 pages)
24 January 1979Certificate of incorporation (1 page)
24 January 1979Incorporation (15 pages)