Background WavePink WaveYellow Wave

LVMH FRAGRANCE BRANDS UK LIMITED (00939525)

LVMH FRAGRANCE BRANDS UK LIMITED (00939525) is an active UK company. incorporated on 27 September 1968. with registered office in Hersham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. LVMH FRAGRANCE BRANDS UK LIMITED has been registered for 57 years. Current directors include ABAD ACOSTA, Enrique, PASHKOVA, Evgeniya Andreyevna, SPITZER, Romain.

Company Number
00939525
Status
active
Type
ltd
Incorporated
27 September 1968
Age
57 years
Address
C/O Lvmh Perfumes And Cosmetics, Hersham, KT12 4NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
ABAD ACOSTA, Enrique, PASHKOVA, Evgeniya Andreyevna, SPITZER, Romain
SIC Codes
46450, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LVMH FRAGRANCE BRANDS UK LIMITED

LVMH FRAGRANCE BRANDS UK LIMITED is an active company incorporated on 27 September 1968 with the registered office located in Hersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. LVMH FRAGRANCE BRANDS UK LIMITED was registered 57 years ago.(SIC: 46450, 47910)

Status

active

Active since 57 years ago

Company No

00939525

LTD Company

Age

57 Years

Incorporated 27 September 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

PARFUMS GIVENCHY LIMITED
From: 27 September 1968To: 14 March 2011
Contact
Address

C/O Lvmh Perfumes And Cosmetics 11-13 Old Esher Road Hersham, KT12 4NH,

Previous Addresses

United Kingdom House 6th Floor 180 Oxford Street London W1D 1AB
From: 15 March 2011To: 1 December 2021
11-13 Old Esher Road Hersham Walton on Thames Surrey KT12 4NH
From: 27 September 1968To: 15 March 2011
Timeline

21 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Sept 68
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 18
Director Joined
Jun 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 25
Director Left
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ABAD ACOSTA, Enrique

Active
11-13 Old Esher Road, HershamKT12 4NH
Born December 1966
Director
Appointed 24 Oct 2022

PASHKOVA, Evgeniya Andreyevna

Active
11-13 Old Esher Road, HershamKT12 4NH
Born July 1984
Director
Appointed 01 Nov 2024

SPITZER, Romain

Active
1 Rue Pasquier, Levallois Perret92300
Born June 1971
Director
Appointed 01 Jul 2016

AUDOUIN LEIGHTON, Nathalie Jehanne Simone

Resigned
34 Werter Road, LondonSW15 2LJ
Secretary
Appointed 04 Oct 2002
Resigned 30 Jun 2003

DE CLERMONT TONNERRE, Bertrand

Resigned
19 Parsons Green, LondonSW6 4UL
Secretary
Appointed 07 Apr 1995
Resigned 27 Jun 1997

GHAI, Mala

Resigned
57 Leathwaite Road, LondonSW11 6RL
Secretary
Appointed 01 Sept 1999
Resigned 04 Oct 2002

GREGORY, Richard Alan

Resigned
11 Wayneflete Tower Avenue, EsherKT10 8QQ
Secretary
Appointed N/A
Resigned 07 Apr 1995

HENRIOT, Loïc Pierre Marie

Resigned
6 Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 01 Aug 2015
Resigned 31 Jul 2019

MOUCHNINO, Helene

Resigned
Flat 2, LondonSW11 6QY
Secretary
Appointed 30 Jun 2003
Resigned 01 Sept 2006

SIOU, Patrice Jacques

Resigned
1 Derby Road, UxbridgeUB8 2NB
Secretary
Appointed 30 Jun 1997
Resigned 01 Sept 1999

VLIEGHE, Christophe Pierre Claude

Resigned
77 Gracechurch Street, LondonEC3V 0AS
Secretary
Appointed 01 Sept 2010
Resigned 01 Aug 2015

WYGAS, Christophe

Resigned
Old Brompton Road, LondonSW5 0BX
Secretary
Appointed 01 Sept 2006
Resigned 01 Sept 2010

ADAM, Marie-Noelle Françoise

Resigned
11-13 Old Esher Road, HershamKT12 4NH
Born January 1982
Director
Appointed 01 Sept 2022
Resigned 18 Nov 2024

CLEVELY, John Davis

Resigned
Heath Farm House, TonbridgeTN11 0QU
Born October 1927
Director
Appointed N/A
Resigned 23 Oct 1998

COURTIERE, Jean, Monsieur

Resigned
8 Avenue St Honore Deylau, 75116 ParisFOREIGN
Born November 1939
Director
Appointed N/A
Resigned 06 Jun 1996

CREVET, Alain Francis Louise

Resigned
6 Rue Oswaldo Cruz, ParisFOREIGN
Born June 1960
Director
Appointed 16 Oct 2000
Resigned 20 Sept 2004

DOUGOUD, Gilles

Resigned
4 Moore Street, LondonSW3 2QN
Born October 1959
Director
Appointed 23 Oct 1998
Resigned 30 Jun 2001

HENRIOT, Loïc Pierre Marie

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born October 1978
Director
Appointed 01 Aug 2015
Resigned 31 Jul 2019

LORENZO, Alain

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born August 1956
Director
Appointed 02 Nov 2004
Resigned 30 Jun 2016

LORENZO, Alain

Resigned
5 Inpasse Des Erables, Croissy Sur Seine78290
Born August 1956
Director
Appointed 12 Jul 1996
Resigned 09 May 2000

MARZLOFF, Andre

Resigned
Flat 5, LondonSW7 4LS
Born November 1970
Director
Appointed 01 Jun 2007
Resigned 01 Sept 2010

MAUNY, Olivier

Resigned
54 Rue Rennequin, Paris75017
Born July 1958
Director
Appointed 01 Jun 1998
Resigned 09 Feb 2000

MOUCHNINO, Helene

Resigned
Flat 2, LondonSW11 6QY
Born March 1966
Director
Appointed 30 Jun 2003
Resigned 01 Sept 2006

NEWTON JONES, Ruth Alison Clare

Resigned
16 Freeland Road, LondonW5 3HR
Born June 1959
Director
Appointed 30 Jun 2003
Resigned 31 Oct 2008

NORLAIN, Guillemette

Resigned
11-13 Old Esher Road, HershamKT12 4NH
Born April 1971
Director
Appointed 01 Dec 2017
Resigned 21 Jul 2022

NORMAN, Peter Hugh

Resigned
24 Woodsford Square, LondonW14 8DP
Born March 1942
Director
Appointed N/A
Resigned 15 May 1998

ROUGET, Thomas Guy

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born September 1981
Director
Appointed 01 Aug 2019
Resigned 24 Oct 2022

SERRANO MUNOZ, Manuel

Resigned
60 Boulevard Pereire, ParisFOREIGN
Born August 1964
Director
Appointed 01 Apr 2002
Resigned 25 Feb 2005

SEVESTRE, Melanie Delphine Constance

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born May 1976
Director
Appointed 01 Sept 2010
Resigned 14 Sept 2017

TITHERIDGE, David John

Resigned
7 Foxborough, SwallowfieldRG7 1RW
Born June 1955
Director
Appointed 01 Jul 2001
Resigned 01 Jun 2007

VLIEGHE, Christophe Pierre Claude

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born March 1968
Director
Appointed 01 Sept 2010
Resigned 31 Aug 2015

WYGAS, Christophe

Resigned
Old Brompton Road, LondonSW5 0BX
Born August 1972
Director
Appointed 01 Sept 2006
Resigned 01 Sept 2010

Persons with significant control

1

Avenue Montaigne, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 June 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
23 June 2016
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 March 2011
RESOLUTIONSResolutions
Auditors Resignation Company
20 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Move Registers To Sail Company
29 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
353353
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
6 March 2008
288cChange of Particulars
Legacy
23 January 2008
353353
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
288bResignation of Director or Secretary
Miscellaneous
10 March 2005
MISCMISC
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
244244
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
25 October 2003
244244
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Resolution
1 April 1999
RESOLUTIONSResolutions
Legacy
1 April 1999
173173
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
3 November 1997
244244
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
21 April 1995
288288
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
28 October 1991
363aAnnual Return
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Resolution
28 February 1989
RESOLUTIONSResolutions
Legacy
28 February 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
27 January 1989
123Notice of Increase in Nominal Capital
Legacy
1 November 1988
363363
Legacy
5 September 1988
PUC 2PUC 2
Memorandum Articles
23 August 1988
MEM/ARTSMEM/ARTS
Resolution
19 August 1988
RESOLUTIONSResolutions
Resolution
19 August 1988
RESOLUTIONSResolutions
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
18 August 1988
288288
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 June 1986
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Certificate Change Of Name Company
27 September 1968
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 1968
NEWINCIncorporation