AVON PRODUCTS, INC.

1 Avon Place, Suffern, New York 10901, United States
StatusACTIVE
Company No.FC035602
Category
Incorporated05 Feb 2018
Age6 years, 5 months, 1 day
JurisdictionUnited Kingdom

SUMMARY

AVON PRODUCTS, INC. is an active with number FC035602. It was incorporated 6 years, 5 months, 1 day ago, on 05 February 2018. The company address is 1 Avon Place, Suffern, New York 10901, United States.



Company Fillings

Change company details by uk establishment overseas company with change details

Date: 19 Oct 2021

Category: Other

Type: OSCH01

Change date: 2021-08-02

Change type: Address Change

Change details: Building 6 chiswick park, london, W4 5HR, united kingdom

Branch number: BR020687

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Mar 2021

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms. Angela Cretu

Appointment date: 2020-06-25

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Mar 2021

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Itamar Gaino Filho

Appointment date: 2020-01-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Dec 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Sanford

Termination date: 2020-01-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Dec 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lenard Billy Tessler

Termination date: 2020-01-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Dec 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: W. Don Cornwell

Termination date: 2020-01-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Dec 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Helen Mccluskey

Termination date: 2020-01-03

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Dec 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr. Jose Antonio De Almeida Filippo

Appointment date: 2020-01-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Dec 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Chan W Galbato

Termination date: 2020-01-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Dec 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Susan J Kropf

Termination date: 2020-01-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Dec 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jose Armario

Termination date: 2020-01-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Dec 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jan Zijderveld

Termination date: 2020-01-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Dec 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: James Mitarotonda

Termination date: 2020-01-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Dec 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nancy Killefer

Termination date: 2020-01-03

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Dec 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Roberto Oliveira Marques

Appointment date: 2020-01-03

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 18 Dec 2020

Category: Change-of-constitution

Type: OSCC01

Change date: 2020-01-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Dec 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew Mcmaster Jr

Termination date: 2020-01-03

Documents

View document PDF

Change person secretary overseas company with change date

Date: 09 Oct 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2019-01-03

Officer name: Ginny Edwards

Documents

View document PDF

Change person director overseas company with change date

Date: 09 Oct 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2019-01-03

Officer name: Susan Kropf

Documents

View document PDF

Change person director overseas company with change date

Date: 09 Oct 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2019-01-03

Officer name: Nancy Killefer

Documents

View document PDF

Change person director overseas company with change date

Date: 09 Oct 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2019-01-03

Officer name: Michael Sanford

Documents

View document PDF

Change person director overseas company with change date

Date: 09 Oct 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2019-01-03

Officer name: Lenard Billy Tessler

Documents

View document PDF

Change person director overseas company with change date

Date: 09 Oct 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2019-01-03

Officer name: Jose Armario

Documents

View document PDF

Change person director overseas company with change date

Date: 09 Oct 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2019-01-03

Officer name: Jan Zijderveld

Documents

View document PDF

Change person director overseas company with change date

Date: 09 Oct 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2019-01-03

Officer name: James Mitarotonda

Documents

View document PDF

Change person director overseas company with change date

Date: 09 Oct 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2019-01-03

Officer name: Helen Mccluskey

Documents

View document PDF

Change person director overseas company with change date

Date: 09 Oct 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2019-01-03

Officer name: W. Don Cornwell

Documents

View document PDF

Change person director overseas company with change date

Date: 09 Oct 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2019-01-03

Officer name: Chan Galbato

Documents

View document PDF

Change person director overseas company with change date

Date: 09 Oct 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2019-01-03

Officer name: Andrew Mcmaster

Documents

View document PDF

Change company details overseas company with change details

Date: 09 Oct 2019

Category: Other

Type: OSCH02

Change date: 2019-01-03

Change address: 601 Midland Avenue, Rye, New York 10580, United States

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 26 Sep 2018

Category: Annual-return

Type: OS-PAR

Representative details: Zijderveld Jan Building 6 Chiswick Park London United Kingdomw4 5Hr

Branch number: BR020687

Documents

View document PDF

Register overseas company

Date: 26 Sep 2018

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

ALANHAR SALVAGE & EXPORT LTD

BYFIELD WORKS,SCUNTHORPE,DN15 8QR

Number:10293208
Status:ACTIVE
Category:Private Limited Company

NO ESCAPE LIMITED

297 HALO,LONDON,E15 2FT

Number:10953835
Status:ACTIVE
Category:Private Limited Company

PHI ASSOCIATES LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:03278647
Status:ACTIVE
Category:Private Limited Company

RED HALL LOGISTICS LIMITED

68 HIGH STREET,TARPORLEY,CW6 0AT

Number:11535044
Status:ACTIVE
Category:Private Limited Company

SHACKLETON CONSULTANTS LTD

190 GRAVELLY HILL,BIRMINGHAM,B23 7PE

Number:04438466
Status:ACTIVE
Category:Private Limited Company

TCL FORMWORK LTD

3 WHARF ROAD,ENFIELD,EN3 4TA

Number:07851666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source