Background WavePink WaveYellow Wave

FIRMENICH UK LIMITED (02503296)

FIRMENICH UK LIMITED (02503296) is an active UK company. incorporated on 18 May 1990. with registered office in Middlesex,. The company operates in the Manufacturing sector, engaged in unknown sic code (20420). FIRMENICH UK LIMITED has been registered for 35 years. Current directors include BOUCHARD, Elodie Josiane, PICTET, Laetitia Christabel, RAYNAUD, Vanessa, Anne, Emmanuelle and 1 others.

Company Number
02503296
Status
active
Type
ltd
Incorporated
18 May 1990
Age
35 years
Address
Hayes Road,, Middlesex,, UB2 5NN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
BOUCHARD, Elodie Josiane, PICTET, Laetitia Christabel, RAYNAUD, Vanessa, Anne, Emmanuelle, STOSCHEK, Karel Wolfgang
SIC Codes
20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRMENICH UK LIMITED

FIRMENICH UK LIMITED is an active company incorporated on 18 May 1990 with the registered office located in Middlesex,. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420). FIRMENICH UK LIMITED was registered 35 years ago.(SIC: 20420)

Status

active

Active since 35 years ago

Company No

02503296

LTD Company

Age

35 Years

Incorporated 18 May 1990

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 28 July 2025 (9 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

30 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

FRESHMIX LIMITED
From: 18 May 1990To: 1 July 1990
Contact
Address

Hayes Road, Southall, Middlesex,, UB2 5NN,

Timeline

24 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
May 90
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BOUCHARD, Elodie Josiane

Active
Parc Industriel Les Boise De Grasse, Grasse06131
Born April 1972
Director
Appointed 29 Sept 2017

PICTET, Laetitia Christabel

Active
Route De La Bergere 7, Meyrin
Born June 1970
Director
Appointed 01 Jun 2015

RAYNAUD, Vanessa, Anne, Emmanuelle

Active
Hayes Road,, Middlesex,UB2 5NN
Born February 1972
Director
Appointed 15 Jun 2023

STOSCHEK, Karel Wolfgang

Active
Rue Granbonpre 11, Mont-Saint-GuibertB-1435
Born June 1970
Director
Appointed 15 Dec 2020

AUSTIN, Martin David

Resigned
12 St Peter's Grove, YorkYO30 6AQ
Secretary
Appointed 01 Jul 2003
Resigned 01 Jul 2006

CHARLES YARWOOD, Judith

Resigned
Craven Road, HungerfordRG17 9DZ
Secretary
Appointed 01 Jul 2006
Resigned 03 May 2012

DINES, Catherine Mary

Resigned
23 Riversdell Close, ChertseyKT16 9JW
Secretary
Appointed 27 Jun 2000
Resigned 07 Nov 2001

MAILLER, Andrew Christie

Resigned
10 Kelvin Court, TwickenhamTW1 2AH
Secretary
Appointed 07 Nov 2001
Resigned 23 May 2003

TAMLYN, Ronald Christopher

Resigned
78 Manor Lane, Sunbury On ThamesTW16 6JA
Secretary
Appointed N/A
Resigned 27 Jun 2000

AUSTIN, Martin David

Resigned
12 St Peter's Grove, YorkYO30 6AQ
Born January 1949
Director
Appointed 01 Jul 1999
Resigned 01 Jul 2006

BAENNINGER, Martin

Resigned
6 Redburn Street, LondonSW3 4BX
Born April 1945
Director
Appointed N/A
Resigned 31 Mar 1994

BAILEY, Mark Andrew

Resigned
Alfred-Nobelstr, KerpenDE-50169
Born June 1965
Director
Appointed 01 Jun 2015
Resigned 29 Sept 2017

CHARLES YARWOOD, Judith

Resigned
Craven Road, HungerfordRG17 9DZ
Born June 1962
Director
Appointed 01 Jul 2006
Resigned 03 May 2012

DRAYSON, Charles Dupin

Resigned
Glebe House, PetworthGU28 0PW
Born November 1947
Director
Appointed N/A
Resigned 30 Sept 1999

FERRY, Jerome Christian Marcel

Resigned
Rue De Villiers, Neuilly Sur Seine Cedex
Born August 1972
Director
Appointed 01 Dec 2013
Resigned 29 Sept 2017

FIRMENICH, Charles Robert

Resigned
Chemin De La Voile, Genthod Ch 1294
Born March 1946
Director
Appointed N/A
Resigned 27 Sept 2006

FIRMENICH, Fred-Henri

Resigned
Route De Lausanne 378, SwitzerlandFOREIGN
Born August 1935
Director
Appointed N/A
Resigned 09 May 1996

FISCHLIN, Joanne

Resigned
Hayes Road,, Middlesex,UB2 5NN
Born May 1977
Director
Appointed 15 Jun 2012
Resigned 31 Oct 2014

GETHING, Rogan Roy

Resigned
Hayes Road,, Middlesex,UB2 5NN
Born March 1970
Director
Appointed 07 Oct 2011
Resigned 01 Dec 2013

GRAZ, Dominique Ludwig Jean Henri

Resigned
99 Chemin De La Crausaz, La Tour De Peilz
Born February 1961
Director
Appointed 27 Sept 2006
Resigned 15 Jun 2012

HEIDRICH, Joachim Albert

Resigned
13 Les Grand-Champs, 1275 Cheserex/Vd
Born May 1957
Director
Appointed 11 Mar 2004
Resigned 28 Feb 2006

NELSON, Gary Charles

Resigned
Hayes Road,, Middlesex,UB2 5NN
Born October 1961
Director
Appointed 03 May 2012
Resigned 30 Sept 2020

NEWMAN, Trevor

Resigned
Hayes Road,, Middlesex,UB2 5NN
Born January 1974
Director
Appointed 18 Jul 2022
Resigned 19 Dec 2025

NOGUEIRA, Paulo Sergio Menoita

Resigned
Av. Jean Etienne Lenor, 9, Louvain-La-Neuve1348
Born March 1966
Director
Appointed 29 Sept 2017
Resigned 08 Oct 2020

SAGNA, Gnilane

Resigned
Chemin De La Griottiere 4, Mies
Born November 1964
Director
Appointed 22 Jun 2006
Resigned 17 Sept 2009

SIEGA, Federico Riccardo

Resigned
Route De Founex 29, SwitzerlandFOREIGN
Born August 1940
Director
Appointed 17 Nov 1994
Resigned 11 Mar 2004

SULTAN, Karim

Resigned
Chemin De Bonne, Bernex
Born March 1971
Director
Appointed 17 Sept 2009
Resigned 04 Oct 2011

VAN BERCHAM, Jacques

Resigned
12 Rue De Beaumont, Geneva Ch 1206FOREIGN
Born January 1930
Director
Appointed N/A
Resigned 30 Jun 1994

ZUNDEL, Dominique Florence

Resigned
Neuilly-Sur-Seine92200
Born April 1963
Director
Appointed 01 Jun 2015
Resigned 15 Jun 2023

Persons with significant control

1

Kaiseraugst4303

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2023
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Termination Secretary Company With Name
27 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Miscellaneous
9 June 2011
MISCMISC
Auditors Resignation Company
31 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Resolution
13 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Legacy
3 April 2009
353353
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Group
10 January 2008
AAAnnual Accounts
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363aAnnual Return
Accounts With Accounts Type Group
21 March 2005
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 June 2004
AAAnnual Accounts
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 April 2003
AAAnnual Accounts
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
12 July 2002
288cChange of Particulars
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 April 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 March 2001
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
363aAnnual Return
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 October 1999
AAAnnual Accounts
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
88(2)R88(2)R
Resolution
4 June 1999
RESOLUTIONSResolutions
Resolution
4 June 1999
RESOLUTIONSResolutions
Legacy
4 June 1999
123Notice of Increase in Nominal Capital
Legacy
4 June 1999
363aAnnual Return
Accounts With Accounts Type Full Group
10 November 1998
AAAnnual Accounts
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
26 June 1998
88(2)R88(2)R
Resolution
26 June 1998
RESOLUTIONSResolutions
Legacy
26 June 1998
123Notice of Increase in Nominal Capital
Legacy
18 May 1998
363aAnnual Return
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Legacy
18 April 1998
88(2)R88(2)R
Legacy
18 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
12 November 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Legacy
17 October 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
11 September 1996
AAAnnual Accounts
Legacy
23 May 1996
288288
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1996
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
14 April 1994
88(2)R88(2)R
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Legacy
14 April 1994
123Notice of Increase in Nominal Capital
Legacy
21 May 1993
363x363x
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
28 May 1992
363x363x
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Statement Of Affairs
28 October 1991
SASA
Legacy
28 October 1991
88(2)O88(2)O
Legacy
15 October 1991
88(2)P88(2)P
Legacy
18 June 1991
363aAnnual Return
Legacy
2 July 1990
288288
Legacy
2 July 1990
288288
Legacy
2 July 1990
287Change of Registered Office
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1990
224224
Resolution
19 June 1990
RESOLUTIONSResolutions
Resolution
19 June 1990
RESOLUTIONSResolutions
Resolution
19 June 1990
RESOLUTIONSResolutions
Legacy
19 June 1990
123Notice of Increase in Nominal Capital
Incorporation Company
18 May 1990
NEWINCIncorporation