Background WavePink WaveYellow Wave

PARFUMS VOGUE LIMITED (01919436)

PARFUMS VOGUE LIMITED (01919436) is an active UK company. incorporated on 5 June 1985. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARFUMS VOGUE LIMITED has been registered for 40 years. Current directors include GANGJI, Karim, SPILLMANN, Patrick.

Company Number
01919436
Status
active
Type
ltd
Incorporated
5 June 1985
Age
40 years
Address
14 Lyon Road, Harrow, HA1 2EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GANGJI, Karim, SPILLMANN, Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARFUMS VOGUE LIMITED

PARFUMS VOGUE LIMITED is an active company incorporated on 5 June 1985 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARFUMS VOGUE LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01919436

LTD Company

Age

40 Years

Incorporated 5 June 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

PARFUM WESTERNLAB (UK) LIMITED
From: 5 June 1985To: 23 February 1993
Contact
Address

14 Lyon Road Congress House, 3rd Floor Harrow, HA1 2EN,

Previous Addresses

130 Bush Hill London N21 2BS
From: 5 June 1985To: 6 October 2015
Timeline

2 key events • 1985 - 2021

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Apr 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SPILLMANN, Patrick Hans

Active
Ladbroke Terrace, LondonW13 3PG
Secretary
Appointed 01 Jun 2000

GANGJI, Karim

Active
16 Chateau Banquet, Geneva 1202
Born January 1960
Director
Appointed N/A

SPILLMANN, Patrick

Active
Lyon Road, HarrowHA1 2EN
Born May 1967
Director
Appointed 02 Apr 2021

GIMP SECRETARIAL & FINANCE LIMITED

Resigned
Tudor House, LondonNW2 2AQ
Corporate secretary
Appointed N/A
Resigned 22 Nov 1999

Persons with significant control

2

Mr Karim Gangji

Active
Lyon Road, HarrowHA1 2EN
Born January 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Apr 2016

Mr Patrick Spillmann

Active
Lyon Road, HarrowHA1 2EN
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
20 October 2008
363aAnnual Return
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
24 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
6 January 2005
AAAnnual Accounts
Legacy
6 January 2005
288cChange of Particulars
Legacy
17 November 2004
363aAnnual Return
Legacy
9 August 2004
287Change of Registered Office
Legacy
7 June 2004
244244
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
6 October 2003
363aAnnual Return
Legacy
21 May 2003
244244
Legacy
12 November 2002
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
15 February 2002
244244
Legacy
18 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
12 March 2001
244244
Legacy
21 December 2000
363aAnnual Return
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
244244
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
30 September 1998
363aAnnual Return
Legacy
15 April 1998
244244
Legacy
31 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
16 October 1996
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 1996
AAAnnual Accounts
Legacy
29 March 1996
244244
Legacy
15 February 1996
363x363x
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
26 January 1995
244244
Legacy
26 January 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
10 October 1994
AAAnnual Accounts
Legacy
3 October 1994
363x363x
Legacy
13 December 1993
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
22 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1992
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 1992
AAAnnual Accounts
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
15 November 1991
363x363x
Legacy
10 October 1991
363363
Legacy
10 October 1991
363aAnnual Return
Legacy
10 October 1991
288288
Legacy
9 September 1991
288288
Accounts With Accounts Type Small
15 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Legacy
22 September 1989
363363
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Legacy
14 December 1987
287Change of Registered Office
Accounts With Made Up Date
6 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Incorporation Company
5 June 1985
NEWINCIncorporation