Company NameUnilever Group Limited
Company StatusActive
Company Number00036581
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NamesBrooke Bond Liebig Limited and Brooke Bond Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Anna Jo Karen Elphick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(108 years, 4 months after company formation)
Appointment Duration14 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(109 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusCurrent
Appointed21 January 2014(112 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Amanda Louise King
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(112 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleUk & Ireland Tax Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMr James Oliver Earley
StatusCurrent
Appointed28 July 2014(112 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 February 1999)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Director NameJohn Hayden Lane
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1994)
RoleSolicitor
Correspondence AddressThe Old School
Rectory Lane Buckland Green
Betchworth
Surrey
RH3 7BH
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 February 2005)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NamePhilip Lionel Brazier
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1992)
RoleManager
Correspondence AddressThe Elms
Aspenden
Buntingford
Hertfordshire
SG9 9PG
Director NameDavid Ernest Barter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 1992)
RoleManager
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Secretary NameIan Alan Charles Shrimpton
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1997)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameIan Alan Charles Shrimpton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(90 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 November 1999)
RoleManager
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed29 September 1993(91 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(92 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 November 2003)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2001)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(97 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameHelena Jane Richmond
NationalityBritish
StatusResigned
Appointed19 October 2000(98 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 September 2001)
RoleCompany Director
Correspondence Address2 Nevern Square
London
SW5 9NN
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed11 September 2001(99 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Secretary NameMr Glaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed21 September 2001(99 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameBarbara Scott Macaulay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(101 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2008)
RoleChartered Secretary
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(103 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 2006)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameChristopher Fletcher Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2006(105 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2010)
RoleSecretary
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr John Green Odada
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(106 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Brian Chapman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(106 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Stuart Anthony Jarrold
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(109 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(109 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed31 December 2010(109 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2012)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NamePauline Ann Finney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(110 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2013)
RoleCorporate Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed21 January 2014(112 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMiss Spenta Magol
StatusResigned
Appointed23 March 2016(114 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(115 years after company formation)
Appointment Duration1 month (resigned 16 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed11 June 2012(110 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2013)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Contact

Telephone0151 7954182
Telephone regionLiverpool

Location

Registered AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

346.6m at £0.2Unilever PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Cash£13,000
Current Liabilities£250,985,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

24 April 1985Delivered on: 10 May 1985
Persons entitled: The Law Debenture Corporation PLC

Classification: A supplemental trust deed
Secured details: For securing ukp 3,000,000 5 3/4% debenture stock 1987/92 and for securing all monies due or to become due from the company to the chargee.
Particulars: The capital sum of £3,550,000 and the investments for the time being and from time to time representing the same (no such investments exist at the time thereof).
Outstanding
30 October 1981Delivered on: 12 November 1981
Persons entitled: The Law Debenture Corporation PLC

Classification: Supplemental trust deed
Secured details: For securing £442,841 8.75% debenture stock 1987/92 of the company and all monies intended to be secured by the said deed.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 October 2023Full accounts made up to 31 December 2022 (30 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
1 February 2023Appointment of Mrs Zeynep Sebnem Subasi as a secretary on 1 February 2023 (2 pages)
1 February 2023Appointment of Emily Laura Craske as a director on 1 February 2023 (2 pages)
6 December 2022Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page)
6 December 2022Termination of appointment of Richard Clive Hazell as a director on 28 November 2022 (1 page)
16 September 2022Full accounts made up to 31 December 2021 (30 pages)
23 May 2022Company name changed brooke bond group LIMITED\certificate issued on 23/05/22
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
2 September 2021Full accounts made up to 31 December 2020 (30 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (30 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (30 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
1 March 2019Registered office address changed from Unilever House 100 Victoria Embankment London to Unilever House 100 Victoria Embankment London England EC4Y 0DY on 1 March 2019 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (25 pages)
3 September 2018Appointment of Richard Clive Hazell as a secretary on 21 January 2014 (2 pages)
5 June 2018Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
22 June 2017Full accounts made up to 31 December 2016 (25 pages)
22 June 2017Full accounts made up to 31 December 2016 (25 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 January 2017Termination of appointment of Julian Thurston as a director on 16 January 2017 (1 page)
26 January 2017Termination of appointment of Julian Thurston as a director on 16 January 2017 (1 page)
16 January 2017Director's details changed for Julian Thurston on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Julian Thurston on 16 January 2017 (2 pages)
15 December 2016Appointment of Julian Thurston as a director on 13 December 2016 (2 pages)
15 December 2016Appointment of Julian Thurston as a director on 13 December 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
18 April 2016Termination of appointment of Julian Thurston as a director on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Julian Thurston as a director on 18 April 2016 (1 page)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 86,661,550.25
(8 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 86,661,550.25
(8 pages)
24 March 2016Appointment of Miss Spenta Magol as a secretary on 23 March 2016 (2 pages)
24 March 2016Appointment of Miss Spenta Magol as a secretary on 23 March 2016 (2 pages)
21 March 2016Termination of appointment of a secretary (1 page)
21 March 2016Termination of appointment of a secretary (1 page)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
3 August 2015Full accounts made up to 31 December 2014 (18 pages)
3 August 2015Full accounts made up to 31 December 2014 (18 pages)
9 April 2015Appointment of Mrs Amarjit Kaur Conway as a secretary on 21 January 2014 (2 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 86,661,550.25
(8 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 86,661,550.25
(8 pages)
9 April 2015Appointment of Mrs Amarjit Kaur Conway as a secretary on 21 January 2014 (2 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 86,661,550.25
(8 pages)
29 January 2015Aud res sect 519 (2 pages)
29 January 2015Aud res sect 519 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (21 pages)
30 August 2014Full accounts made up to 31 December 2013 (21 pages)
11 August 2014Appointment of Mrs Amanda Louise King as a director on 28 July 2014 (2 pages)
11 August 2014Appointment of Mrs Amanda Louise King as a director on 28 July 2014 (2 pages)
8 August 2014Appointment of Mr James Oliver Earley as a secretary on 28 July 2014 (2 pages)
8 August 2014Appointment of Mr James Oliver Earley as a secretary on 28 July 2014 (2 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 86,661,550.25
(7 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 86,661,550.25
(7 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 86,661,550.25
(7 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
3 September 2013Termination of appointment of Pauline Finney as a director (1 page)
3 September 2013Termination of appointment of Pauline Finney as a director (1 page)
12 June 2013Full accounts made up to 31 December 2012 (20 pages)
12 June 2013Full accounts made up to 31 December 2012 (20 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
7 August 2012Full accounts made up to 31 December 2011 (19 pages)
7 August 2012Full accounts made up to 31 December 2011 (19 pages)
23 July 2012Appointment of Pauline Ann Finney as a director (2 pages)
23 July 2012Appointment of Pauline Ann Finney as a director (2 pages)
16 July 2012Termination of appointment of Stuart Jarrold as a director (1 page)
16 July 2012Termination of appointment of Stuart Jarrold as a director (1 page)
18 June 2012Appointment of The New Hovema Limited as a secretary (2 pages)
18 June 2012Appointment of The New Hovema Limited as a secretary (2 pages)
18 June 2012Termination of appointment of Julian Thurston as a secretary (1 page)
18 June 2012Termination of appointment of Julian Thurston as a secretary (1 page)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
21 March 2012Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012 (2 pages)
6 July 2011Full accounts made up to 31 December 2010 (19 pages)
6 July 2011Full accounts made up to 31 December 2010 (19 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
5 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
5 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a secretary (1 page)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Termination of appointment of Glaister Anderson as a secretary (1 page)
4 January 2011Appointment of Julian Thurston as a secretary (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Appointment of Julian Thurston as a secretary (2 pages)
4 January 2011Appointment of Stuart Jarrold as a director (2 pages)
4 January 2011Appointment of Stuart Jarrold as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
29 December 2010Termination of appointment of John Odada as a director (1 page)
29 December 2010Termination of appointment of John Odada as a director (1 page)
23 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
23 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
23 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
23 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
19 August 2010Full accounts made up to 31 December 2009 (18 pages)
19 August 2010Full accounts made up to 31 December 2009 (18 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 April 2010Appointment of Anna Jo Karen Elphick as a director (2 pages)
7 April 2010Appointment of Anna Jo Karen Elphick as a director (2 pages)
26 March 2010Termination of appointment of Brian Chapman as a director (1 page)
26 March 2010Termination of appointment of Brian Chapman as a director (1 page)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
5 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
5 February 2010Director's details changed for Brian Chapman on 29 January 2010 (2 pages)
5 February 2010Director's details changed for John Green Odada on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Brian Chapman on 29 January 2010 (2 pages)
5 February 2010Director's details changed for John Green Odada on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
5 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
5 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
5 February 2010Director's details changed for John Green Odada on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
11 December 2009Director's details changed for John Green Odada on 9 December 2009 (2 pages)
11 December 2009Director's details changed for John Green Odada on 9 December 2009 (2 pages)
11 December 2009Director's details changed for John Green Odada on 9 December 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
14 November 2008Full accounts made up to 31 December 2007 (16 pages)
14 November 2008Full accounts made up to 31 December 2007 (16 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
13 March 2008Director appointed brian chapman (2 pages)
13 March 2008Director appointed brian chapman (2 pages)
27 February 2008Director appointed john green odada (2 pages)
27 February 2008Director appointed john green odada (2 pages)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008Secretary resigned;director resigned (1 page)
21 October 2007Full accounts made up to 31 December 2006 (16 pages)
21 October 2007Full accounts made up to 31 December 2006 (16 pages)
13 July 2007Registered office changed on 13/07/07 from: number one watergate london EC4Y 0EA (1 page)
13 July 2007Registered office changed on 13/07/07 from: number one watergate london EC4Y 0EA (1 page)
3 May 2007Return made up to 01/04/07; full list of members (3 pages)
3 May 2007Return made up to 01/04/07; full list of members (3 pages)
21 April 2007Secretary's particulars changed;director's particulars changed (1 page)
21 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007New director appointed (4 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (4 pages)
16 January 2007Director resigned (1 page)
20 October 2006Full accounts made up to 31 December 2005 (17 pages)
20 October 2006Full accounts made up to 31 December 2005 (17 pages)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
21 April 2005Return made up to 01/04/05; full list of members (8 pages)
21 April 2005Return made up to 01/04/05; full list of members (8 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
6 October 2004Full accounts made up to 31 December 2003 (15 pages)
6 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
20 November 2003New director appointed (3 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (3 pages)
20 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
22 April 2003Return made up to 01/04/03; full list of members (7 pages)
22 April 2003Return made up to 01/04/03; full list of members (7 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 May 2002Return made up to 01/05/02; no change of members (6 pages)
15 May 2002Return made up to 01/05/02; no change of members (6 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
1 August 2001Full accounts made up to 31 December 2000 (14 pages)
1 August 2001Full accounts made up to 31 December 2000 (14 pages)
16 May 2001Return made up to 01/05/01; full list of members (7 pages)
16 May 2001Return made up to 01/05/01; full list of members (7 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 May 2000Return made up to 01/05/00; no change of members (8 pages)
25 May 2000Return made up to 01/05/00; no change of members (8 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
13 September 1999Full accounts made up to 31 December 1998 (14 pages)
13 September 1999Full accounts made up to 31 December 1998 (14 pages)
9 May 1999Return made up to 04/05/99; full list of members (9 pages)
9 May 1999Return made up to 04/05/99; full list of members (9 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
1 March 1999Auditor's resignation (1 page)
1 March 1999Auditor's resignation (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
13 October 1998Full accounts made up to 31 December 1997 (18 pages)
13 October 1998Full accounts made up to 31 December 1997 (18 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
21 May 1998Return made up to 04/05/98; no change of members (10 pages)
21 May 1998Return made up to 04/05/98; no change of members (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997New director appointed (2 pages)
27 May 1997Return made up to 04/05/97; no change of members (8 pages)
27 May 1997Return made up to 04/05/97; no change of members (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (17 pages)
3 November 1996Full accounts made up to 31 December 1995 (17 pages)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
23 May 1996Return made up to 04/05/96; full list of members (8 pages)
23 May 1996Return made up to 04/05/96; full list of members (8 pages)
16 May 1995Return made up to 04/05/95; no change of members (12 pages)
16 May 1995Return made up to 04/05/95; no change of members (12 pages)
17 November 1988Memorandum and Articles of Association (32 pages)
17 November 1988Memorandum and Articles of Association (32 pages)
10 November 1988Accounts made up to 31 December 1987 (16 pages)
10 November 1988Accounts made up to 31 December 1987 (16 pages)
18 February 1987Full accounts made up to 31 December 1985 (19 pages)
18 February 1987Full accounts made up to 31 December 1985 (19 pages)
29 November 1984Accounts made up to 30 June 1984 (37 pages)
29 November 1984Accounts made up to 30 June 1984 (37 pages)
14 November 1983Accounts made up to 30 June 1983 (56 pages)
13 November 1982Accounts made up to 30 June 1982 (58 pages)
13 November 1982Accounts made up to 30 June 1982 (58 pages)
19 November 1981Accounts made up to 30 June 1981 (53 pages)
19 November 1981Accounts made up to 30 June 1981 (53 pages)
13 November 1980Accounts made up to 30 June 2080 (49 pages)
30 January 1980Accounts made up to 30 June 2079 (45 pages)
27 May 1968Company name changed\certificate issued on 27/05/68 (4 pages)
27 May 1968Company name changed\certificate issued on 27/05/68 (4 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)