AVON UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVON UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11764580

Incorporation date

14/01/2019

Size

Full

Contacts

Registered address

Registered address

Lancaster House, Nunn Mills Road, Northampton NN1 5PACopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2022)
dot icon30/04/2026
Registered office address changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Lancaster House Nunn Mills Road Northampton NN1 5PA on 2026-04-30
dot icon05/03/2026
Notification of Michael Alan Reinstein as a person with significant control on 2025-12-31
dot icon18/02/2026
Registration of charge 117645800005, created on 2026-02-04
dot icon20/01/2026
Resolutions
dot icon20/01/2026
Memorandum and Articles of Association
dot icon19/01/2026
Notification of Avon International Limited as a person with significant control on 2025-12-31
dot icon16/01/2026
Withdrawal of a person with significant control statement on 2026-01-16
dot icon15/01/2026
Certificate of change of name
dot icon14/01/2026
Appointment of Mrs Maria Savvidou as a director on 2025-12-31
dot icon14/01/2026
Termination of appointment of Nereu Daltin as a director on 2025-12-31
dot icon14/01/2026
Termination of appointment of Jeremy Andrew Whetter as a director on 2025-12-31
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-12-29
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-12-29
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-11-04
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-12-29
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-12-22
dot icon02/01/2026
Registration of charge 117645800004, created on 2025-12-31
dot icon30/12/2025
Full accounts made up to 2024-12-31
dot icon31/10/2025
Statement of capital following an allotment of shares on 2025-10-29
dot icon29/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon30/09/2025
Resolutions
dot icon22/09/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon22/09/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon04/08/2025
Statement of capital following an allotment of shares on 2024-01-10
dot icon26/06/2025
Appointment of Mr Jeremy Andrew Whetter as a director on 2025-06-26
dot icon23/06/2025
Resolutions
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon16/04/2025
Notification of a person with significant control statement
dot icon15/04/2025
Cessation of Natura & Co International S.À R.L. as a person with significant control on 2020-11-03
dot icon15/04/2025
Notification of Avon Cosmetics Limited as a person with significant control on 2019-01-14
dot icon15/04/2025
Cessation of Avon Cosmetics Limited as a person with significant control on 2021-05-27
dot icon08/04/2025
Termination of appointment of Anna Elizabeth Tolley as a secretary on 2025-04-03
dot icon04/04/2025
Appointment of Mr Nereu Daltin as a director on 2025-04-03
dot icon04/04/2025
Termination of appointment of Patricia Espinelli De Castro as a director on 2025-04-03
dot icon04/04/2025
Registered office address changed from , Lancaster House Nunn Mills Road, Northampton, NN1 5PA, United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ on 2025-04-04
dot icon05/02/2025
Full accounts made up to 2023-12-31
dot icon27/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon27/12/2024
Cessation of Avon Cosmetics Limited as a person with significant control on 2021-05-27
dot icon30/11/2024
Memorandum and Articles of Association
dot icon30/11/2024
Resolutions
dot icon19/10/2024
Resolutions
dot icon10/10/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon03/10/2024
Second filing of Confirmation Statement dated 2023-12-13
dot icon02/10/2024
Statement of capital following an allotment of shares on 2023-03-01
dot icon09/05/2024
Full accounts made up to 2022-12-31
dot icon19/03/2024
Director's details changed for Patricia Espinelli De Castro on 2024-03-19
dot icon14/03/2024
Termination of appointment of Lisa Lee Siders as a director on 2024-03-13
dot icon22/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon24/08/2023
Termination of appointment of Anna Elizabeth Tolley as a director on 2023-08-18
dot icon24/08/2023
Appointment of Patricia Espinelli De Castro as a director on 2023-08-18
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon07/11/2022
Re-registration of Memorandum and Articles
dot icon07/11/2022
Certificate of re-registration from Public Limited Company to Private
dot icon07/11/2022
Re-registration from a public company to a private limited company
dot icon07/11/2022
Resolutions
dot icon02/11/2022
Full accounts made up to 2022-01-31
dot icon27/07/2022
Registered office address changed from , Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA to 5th Floor Halo Counterslip Bristol BS1 6AJ on 2022-07-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barbrook, Laura Sophie Scudamore
Director
14/01/2019 - 06/03/2020
17
Bovington, Marie Louise
Director
09/03/2020 - 12/02/2021
2
Bell, Stephanie
Director
12/02/2021 - 24/06/2021
-
Passingham, Matthew
Secretary
14/01/2019 - 15/10/2021
-
Grant, Gina
Director
14/01/2019 - 10/06/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVON UK HOLDINGS LIMITED

AVON UK HOLDINGS LIMITED is an(a) Active company incorporated on 14/01/2019 with the registered office located at Lancaster House, Nunn Mills Road, Northampton NN1 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVON UK HOLDINGS LIMITED?

toggle

AVON UK HOLDINGS LIMITED is currently Active. It was registered on 14/01/2019 .

Where is AVON UK HOLDINGS LIMITED located?

toggle

AVON UK HOLDINGS LIMITED is registered at Lancaster House, Nunn Mills Road, Northampton NN1 5PA.

What does AVON UK HOLDINGS LIMITED do?

toggle

AVON UK HOLDINGS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for AVON UK HOLDINGS LIMITED?

toggle

The latest filing was on 30/04/2026: Registered office address changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Lancaster House Nunn Mills Road Northampton NN1 5PA on 2026-04-30.