AROMAIR HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

AROMAIR HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
AROMAIR HOLDINGS LIMITED was incorporated 21 years ago on 25/04/2002 and has the registered number: 04424328. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

AROMAIR HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2022 30/09/2024

Registered Office

1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
JEYES HOLDINGS LIMITED (until 28/03/2017)

Confirmation Statements

Last Statement Next Statement Due
27/05/2023 10/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BOBBY LEE WILLIAMS Apr 1984 British Director 2023-03-01 CURRENT
INTERTRUST (UK) LIMITED Corporate Secretary 2017-09-01 CURRENT
WENDA ADRIAANSE Jun 1971 Dutch Director 2021-07-01 CURRENT
DAVID BENJAMIN CHARNIN Apr 1974 American Director 2020-03-01 CURRENT
JULIEN GOFFIN Mar 1980 Belgian Director 2017-12-19 CURRENT
MR SHIVAM MODI Feb 1992 British Director 2020-07-15 UNTIL 2023-03-01 RESIGNED
MR ALEXIS POURCHET Jul 1979 French Director 2012-05-29 UNTIL 2013-04-10 RESIGNED
MR ALEXIS POURCHET Jul 1979 French Director 2014-04-17 UNTIL 2017-12-19 RESIGNED
MR STEPHEN JOHN PHILLIPS Apr 1976 British Director 2006-03-29 UNTIL 2011-10-03 RESIGNED
MR RICHARD REVERDY OTLEY Mar 1974 British Director 2007-06-21 UNTIL 2013-10-31 RESIGNED
MR MICHAEL KANE O'DONNELL Apr 1967 British,Irish Director 2002-09-11 UNTIL 2011-10-03 RESIGNED
DAVID JAMES PEARCE May 1966 British Director 2016-02-25 UNTIL 2017-04-10 RESIGNED
JIM MICHAEL MURPHY May 1946 Irish Director 2003-09-25 UNTIL 2005-12-06 RESIGNED
MR PATRICK JOSEPH MORAN Oct 1935 Irish Director 2002-09-11 UNTIL 2006-03-30 RESIGNED
MR CURTIS SOLSVIG Nov 1954 Usa Director 2013-04-10 UNTIL 2015-03-26 RESIGNED
MR GREGOR ARTHUR LIVINGSTONE MILLER Oct 1963 British Director 2008-03-20 UNTIL 2013-11-25 RESIGNED
MS AMY NICOLE LEJUNE Jun 1977 American Director 2017-09-01 UNTIL 2020-07-15 RESIGNED
MR NISHPANK RAMESHBABU KANKIWALA Dec 1957 British Director 2011-06-01 UNTIL 2014-11-30 RESIGNED
PAUL O'BRIEN Jul 1967 Irish Director 2006-01-26 UNTIL 2006-05-26 RESIGNED
IVAN MAXWELL HEYWOOD Nov 1957 British Director 2002-09-11 UNTIL 2006-03-29 RESIGNED
A B & C SECRETARIAL LIMITED Nominee Secretary 2002-04-25 UNTIL 2002-06-17 RESIGNED
SPREAD SERVICES LIMITED Corporate Director 2017-04-26 UNTIL 2017-09-01 RESIGNED
MR NICHOLAS DAVID GOODWIN Jan 1963 British Secretary 2002-06-17 UNTIL 2012-12-14 RESIGNED
MR MAHESH DESAI Secretary 2015-01-01 UNTIL 2017-04-10 RESIGNED
MR MICHAEL JOHN TEACHER Jun 1947 British Director 2014-12-01 UNTIL 2018-01-10 RESIGNED
COSIGN LIMITED Corporate Secretary 2017-04-26 UNTIL 2017-09-01 RESIGNED
INHOCO FORMATIONS LIMITED Corporate Nominee Director 2002-04-25 UNTIL 2002-06-17 RESIGNED
ALEXANDER SOROKIN Sep 1956 American Director 2006-04-27 UNTIL 2008-01-16 RESIGNED
BERNARD ANDRE GEORGES DAYMON Aug 1961 French Director 2010-04-12 UNTIL 2012-01-31 RESIGNED
MR JASON PAUL DAVIS Jan 1970 British Director 2015-01-01 UNTIL 2017-09-01 RESIGNED
MR MICHAEL JOHN COLLEY Nov 1957 British Director 2002-06-17 UNTIL 2008-03-20 RESIGNED
DR JASON CLARKE Oct 1970 British Director 2006-05-26 UNTIL 2007-06-21 RESIGNED
MR JASON CLARKE Oct 1970 United Kingdom Director 2013-04-10 UNTIL 2018-12-31 RESIGNED
DAVID JAMES CALLEAR Jan 1954 British Director 2002-09-11 UNTIL 2006-09-30 RESIGNED
BERNARD BYRNE May 1968 Irish Director 2002-09-11 UNTIL 2003-09-25 RESIGNED
MR ANDREW JOHN SIMPSON Nov 1964 British Director 2014-06-23 UNTIL 2017-04-10 RESIGNED
MR ROGER LEONARD BURDETT Sep 1950 British Director 2006-09-30 UNTIL 2010-08-31 RESIGNED
MR JOHN BRUCE ADAMS Nov 1957 British Director 2008-03-20 UNTIL 2010-07-30 RESIGNED
MRS SUSAN IRIS ABRAHAMS Jul 1957 British Director 2020-01-31 UNTIL 2021-07-01 RESIGNED
MR MARK ROBERT TYLDESLEY Jul 1969 British Director 2012-09-24 UNTIL 2016-02-24 RESIGNED
TORBEN GEISLER Mar 1987 German Director 2018-01-10 UNTIL 2019-03-31 RESIGNED
MR NICHOLAS DAVID GOODWIN Jan 1963 British Director 2002-06-17 UNTIL 2012-12-14 RESIGNED
MISS MELISSA GABRIELLE BOURGEOIS Feb 1983 British Director 2017-09-01 UNTIL 2020-01-31 RESIGNED
COSIGN SERVICES LIMITED Corporate Director 2017-04-26 UNTIL 2017-09-01 RESIGNED
MRS LORAINE HUGHES Jan 1966 British Director 2012-09-25 UNTIL 2014-06-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Victor Khosla 2016-04-06 6/1958 Greenwich   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASY CLEANING SOLUTIONS LIMITED THETFORD ENGLAND Active FULL 20411 - Manufacture of soap and detergents
JEYES OVERSEAS LIMITED THETFORD Dissolved... TOTAL EXEMPTION SMALL 20590 - Manufacture of other chemical products n.e.c.
BPAC REALISATIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 2522 - Manufacture of plastic pack goods
VIVALIS LIMITED TROWBRIDGE Dissolved... TOTAL EXEMPTION FULL 46450 - Wholesale of perfume and cosmetics
LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED TROWBRIDGE Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
LYNCH-STAUNTON COSMETICS LIMITED TROWBRIDGE Dissolved... TOTAL EXEMPTION FULL 46450 - Wholesale of perfume and cosmetics
FINE FRAGRANCES AND COSMETICS LIMITED TROWBRIDGE Active TOTAL EXEMPTION FULL 46450 - Wholesale of perfume and cosmetics
VIVALIS BEAUTY LIMITED TROWBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 46450 - Wholesale of perfume and cosmetics
RHODES (UK) LIMITED THETFORD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
IWP (U.K.) HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 7415 - Holding Companies including Head Offices
JEYES GROUP TRUSTEES LIMITED THETFORD Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
HIGHLAND PHOENIX LIMITED LEEDS Dissolved... GROUP 70229 - Management consultancy activities other than financial management
JEYES GERMANY LIMITED THETFORD Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
ADVANCED ANIMAL HEALTH LIMITED THETFORD Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
LIFECYCLE BLOODSTOCK LTD IPSWICH Active MICRO ENTITY 35110 - Production of electricity
CH4 POWER LIMITED IPSWICH Dissolved... TOTAL EXEMPTION SMALL 4011 - Production of electricity
PEERLESS PLASTICS AND COATINGS LIMITED THETFORD Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
JETSPARK CONSTRUCTION LIMITED IPSWICH Dissolved... MICRO ENTITY 59200 - Sound recording and music publishing activities
JETSPARK SPECIALIST SUPPORT SERVICES LTD IPSWICH Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADRENALIN ADVERTISING LIMITED LONDON UNITED KINGDOM Active SMALL 73120 - Media representation services
ALPHA TRAINS (UK) LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ADDISON SOCIAL HOUSING LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
ACORDA THERAPEUTICS LIMITED LONDON Active DORMANT 21200 - Manufacture of pharmaceutical preparations
AIR OUTDOOR MEDIA LTD LONDON UNITED KINGDOM Active SMALL 73120 - Media representation services
ALLIANCE LAUNDRY FINANCE LTD LONDON ENGLAND Active SMALL 64910 - Financial leasing
AMICUS MORTGAGE TRUSTEE LIMITED LONDON ENGLAND Active SMALL 74990 - Non-trading company
TRITON COURT NOMINEE (NEWCO) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
VANGUARD INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
VECTOS HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.