Company NameUnilever Employee Benefit Trustees Limited
Company StatusActive
Company Number00250488
CategoryPrivate Limited Company
Incorporation Date30 August 1930(93 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr James Oliver Earley
StatusCurrent
Appointed20 July 2017(86 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Matthew Sharp
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(89 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleHr Vp
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Stuart John Hawthorn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(90 years, 8 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NamePamela Dickson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(90 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleGlobal Finance Director - Laundry
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameIvor David Barnett
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(61 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleManager
Correspondence Address6 The Precincts
Burnham
Buckinghamshire
SL1 7HU
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(61 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 February 1999)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Director NamePhilip Edward Martin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(61 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 1993)
RoleManager
Correspondence AddressTillies
Munstead Heath Road
Godalming
Surrey
GU8 4AR
Secretary NameRobert Michael Tomlinson
NationalityBritish
StatusResigned
Appointed12 April 1992(61 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameMichael Adrian Fox
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(62 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 1998)
RoleManager
Correspondence Address131 Ducks Hill Road
Northwood
Middlesex
HA6 2SQ
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(63 years after company formation)
Appointment Duration12 years, 1 month (resigned 03 October 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed07 December 1993(63 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 December 2003)
RoleSecretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameJeffrey William Allgrove
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(68 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2003)
RoleManager
Correspondence AddressWing A Bourne Place House
Nizels Lane
Hildenborough
Kent
TN11 8NZ
Secretary NameHelena Jane Richmond
NationalityBritish
StatusResigned
Appointed19 October 2000(70 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 September 2001)
RoleCompany Director
Correspondence Address2 Nevern Square
London
SW5 9NN
Secretary NameAlison Marie Dillon
NationalityBritish
StatusResigned
Appointed21 July 2003(72 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 December 2006)
RoleCompany Director
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameJohn Clifton Bird
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(73 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2005)
RoleManager
Correspondence AddressHawthorns
High Street, Wilden
Bedford
Bedfordshire
MK44 2PB
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(74 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 2006)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameMr Trefor Huw Rowlands
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(74 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Brian Chapman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(75 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameChristopher Fletcher Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2006(76 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2010)
RoleSecretary
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameChristopher Fletcher Smith
NationalityBritish
StatusResigned
Appointed30 December 2006(76 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2010)
RoleSecretary
Correspondence AddressPine Lodge Grove Hill
Belstead
Ipswich
Suffolk
IP8 3LU
Director NameSven Henri Marie Antoine Dumoulin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2007(76 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressWeena 455
3013 Al Rotterdam
Foreign
Director NameMs Anna Jo Karen Elphick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(79 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 November 2019)
RoleAccountant
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(80 years, 4 months 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 NameMs Pamela Dickson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(80 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2012)
RoleGlobal Finance Director - Laundry
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Timothy John Munden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(81 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2016)
RoleVp Human Resources
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NamePauline Ann Finney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(82 years after company formation)
Appointment Duration12 months (resigned 03 September 2013)
RoleCorporate Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameChristopher John Leighton-Davies
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(82 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(82 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed13 March 2014(83 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusResigned
Appointed13 March 2014(83 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Rachel Stephanie Cook
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(86 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2018)
RoleFinance Controller- Unilever Uk & Ire
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMiss Spenta Magol
StatusResigned
Appointed20 July 2017(86 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Julia Eisenstadt
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2018(87 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2019)
RoleController Uki
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Samantha Lesley Owen
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(88 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2020)
RoleUk & Ireland Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed20 December 2010(80 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2013)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Contact

Websiteunilever.co.uk
Telephone0800 8886666
Telephone regionFreephone

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

50k at £1Unilever Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Filing History

8 July 2023Full accounts made up to 31 December 2022 (16 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
30 November 2022Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page)
8 September 2022Full accounts made up to 31 December 2021 (16 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (16 pages)
21 May 2021Appointment of Pamela Dickson as a director on 19 May 2021 (2 pages)
29 April 2021Appointment of Mr Stuart John Hawthorn as a director on 15 April 2021 (2 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
9 November 2020Termination of appointment of Samantha Lesley Owen as a director on 6 November 2020 (1 page)
24 September 2020Full accounts made up to 31 December 2019 (14 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 December 2019Appointment of Mr Richard Matthew Sharp as a director on 16 December 2019 (2 pages)
16 December 2019Termination of appointment of Anna Jo Karen Elphick as a director on 29 November 2019 (1 page)
21 November 2019Full accounts made up to 31 December 2018 (13 pages)
19 September 2019Appointment of Ms Samantha Lesley Owen as a director on 1 August 2019 (2 pages)
16 August 2019Termination of appointment of Julia Eisenstadt as a director on 31 July 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
15 April 2019Appointment of Richard Clive Hazell as a secretary on 13 March 2014 (2 pages)
18 July 2018Appointment of Ms Julia Eisenstadt as a director on 17 July 2018 (2 pages)
17 July 2018Termination of appointment of Rachel Stephanie Cook as a director on 2 July 2018 (1 page)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 June 2018Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 July 2017Appointment of Mrs Rachel Stephanie Cook as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Mrs Rachel Stephanie Cook as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Miss Spenta Magol as a secretary on 20 July 2017 (2 pages)
31 July 2017Appointment of Miss Spenta Magol as a secretary on 20 July 2017 (2 pages)
28 July 2017Termination of appointment of Christopher John Leighton-Davies as a director on 20 July 2017 (1 page)
28 July 2017Appointment of Mr James Oliver Earley as a secretary on 20 July 2017 (2 pages)
28 July 2017Termination of appointment of Christopher John Leighton-Davies as a director on 20 July 2017 (1 page)
28 July 2017Appointment of Mr James Oliver Earley as a secretary on 20 July 2017 (2 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
10 August 2016Full accounts made up to 31 December 2015 (2 pages)
10 August 2016Full accounts made up to 31 December 2015 (2 pages)
27 July 2016Termination of appointment of Timothy John Munden as a director on 15 July 2016 (1 page)
27 July 2016Termination of appointment of Timothy John Munden as a director on 15 July 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 50,000
(6 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 50,000
(6 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)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 April 2015Appointment of Mrs Amarjit Kaur Conway as a secretary on 13 March 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 50,000
(7 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 50,000
(7 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 50,000
(7 pages)
9 April 2015Appointment of Mrs Amarjit Kaur Conway as a secretary on 13 March 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 July 2014Termination of appointment of Michael John Samuel as a director on 27 March 2014 (1 page)
24 July 2014Termination of appointment of Adi Dara Screwvala as a director on 27 March 2014 (1 page)
24 July 2014Termination of appointment of Michael John Samuel as a director on 27 March 2014 (1 page)
24 July 2014Termination of appointment of Adi Dara Screwvala as a director on 27 March 2014 (1 page)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(9 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(9 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(9 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)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
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)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
14 November 2012Appointment of Mr Michael John Samuel as a director (2 pages)
14 November 2012Appointment of Mr Michael John Samuel as a director (2 pages)
7 November 2012Appointment of Christopher John Leighton-Davies as a director (2 pages)
7 November 2012Termination of appointment of Pamela Dickson as a director (1 page)
7 November 2012Appointment of Christopher John Leighton-Davies as a director (2 pages)
7 November 2012Termination of appointment of Pamela Dickson as a director (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Appointment of Pauline Ann Finney as a director (2 pages)
10 September 2012Appointment of Pauline Ann Finney as a director (2 pages)
23 July 2012Termination of appointment of Stuart Jarrold as a director (1 page)
23 July 2012Termination of appointment of Stuart Jarrold as a director (1 page)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 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)
22 February 2012Appointment of Timothy John Munden as a director (2 pages)
22 February 2012Termination of appointment of Alan Walters as a director (1 page)
22 February 2012Termination of appointment of Alan Walters as a director (1 page)
22 February 2012Appointment of Timothy John Munden as a director (2 pages)
24 August 2011Termination of appointment of Christopher Fletcher Smith as a secretary (1 page)
24 August 2011Termination of appointment of Christopher Fletcher Smith as a secretary (1 page)
8 August 2011Termination of appointment of Trefor Rowlands as a director (1 page)
8 August 2011Appointment of Pamela Dickson as a director (2 pages)
8 August 2011Appointment of Pamela Dickson as a director (2 pages)
8 August 2011Termination of appointment of Trefor Rowlands as a director (1 page)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
18 January 2011Appointment of The New Hovema Limited as a secretary (2 pages)
18 January 2011Appointment of The New Hovema Limited 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)
24 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
24 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 June 2010Appointment of Ms Anna Jo Karen Elphick as a director (2 pages)
4 June 2010Appointment of Ms Anna Jo Karen Elphick as a director (2 pages)
28 May 2010Termination of appointment of Brian Chapman as a director (1 page)
28 May 2010Termination of appointment of Brian Chapman as a director (1 page)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 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
(35 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
16 March 2010Statement of company's objects (2 pages)
11 February 2010Director's details changed for Alan David Walters on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Brian Chapman on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Adi Dara Screwvala on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Adi Dara Screwvala on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Adi Dara Screwvala on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Alan David Walters on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Trefor Huw Rowlands on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Trefor Huw Rowlands on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Brian Chapman on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Alan David Walters on 3 February 2010 (2 pages)
28 October 2009Termination of appointment of Sven Dumoulin as a director (1 page)
28 October 2009Termination of appointment of Sven Dumoulin as a director (1 page)
27 October 2009Appointment of Alan David Walters as a director (2 pages)
27 October 2009Appointment of Alan David Walters as a director (2 pages)
17 April 2009Return made up to 01/04/09; full list of members (5 pages)
17 April 2009Return made up to 01/04/09; full list of members (5 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 May 2008Return made up to 01/04/08; full list of members (5 pages)
7 May 2008Return made up to 01/04/08; full list of members (5 pages)
18 April 2008Appointment terminated secretary alison dillon (1 page)
18 April 2008Appointment terminated secretary alison dillon (1 page)
9 September 2007Director resigned (1 page)
9 September 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
19 April 2007Return made up to 01/04/07; full list of members (3 pages)
19 April 2007Return made up to 01/04/07; full list of members (3 pages)
16 January 2007New secretary appointed;new director appointed (4 pages)
16 January 2007New secretary appointed;new director appointed (4 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
28 April 2006Return made up to 01/04/06; full list of members (3 pages)
28 April 2006Return made up to 01/04/06; full list of members (3 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2005Application for reregistration from PLC to private (1 page)
26 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 August 2005Re-registration of Memorandum and Articles (30 pages)
26 August 2005Re-registration of Memorandum and Articles (30 pages)
26 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
26 August 2005Application for reregistration from PLC to private (1 page)
26 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
5 August 2005Full accounts made up to 31 December 2004 (9 pages)
5 August 2005Full accounts made up to 31 December 2004 (9 pages)
7 July 2005New director appointed (3 pages)
7 July 2005New director appointed (3 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
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 (2 pages)
16 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
16 August 2004Full accounts made up to 31 December 2003 (9 pages)
16 August 2004Full accounts made up to 31 December 2003 (9 pages)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
20 April 2004Return made up to 01/04/04; full list of members (7 pages)
20 April 2004Return made up to 01/04/04; full list of members (7 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (3 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (3 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
5 August 2003Full accounts made up to 31 December 2002 (9 pages)
5 August 2003Full accounts made up to 31 December 2002 (9 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
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)
31 July 2002Full accounts made up to 31 December 2001 (8 pages)
31 July 2002Full accounts made up to 31 December 2001 (8 pages)
29 April 2002Return made up to 10/04/02; full list of members (7 pages)
29 April 2002Return made up to 10/04/02; full list of members (7 pages)
18 March 2002New director appointed (3 pages)
18 March 2002New director appointed (3 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
18 July 2001Full accounts made up to 31 December 2000 (7 pages)
18 July 2001Full accounts made up to 31 December 2000 (7 pages)
1 May 2001Return made up to 10/04/01; full list of members (8 pages)
1 May 2001Return made up to 10/04/01; full list of members (8 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
28 July 2000Full accounts made up to 31 December 1999 (8 pages)
28 July 2000Full accounts made up to 31 December 1999 (8 pages)
5 May 2000Return made up to 10/04/00; no change of members (8 pages)
5 May 2000Return made up to 10/04/00; no change of members (8 pages)
23 February 2000Secretary's particulars changed (1 page)
23 February 2000Secretary's particulars changed (1 page)
27 July 1999Full accounts made up to 31 December 1998 (7 pages)
27 July 1999Full accounts made up to 31 December 1998 (7 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
26 April 1999Return made up to 10/04/99; full list of members (8 pages)
26 April 1999Return made up to 10/04/99; full list of members (8 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
31 July 1998Full accounts made up to 31 December 1997 (6 pages)
31 July 1998Full accounts made up to 31 December 1997 (6 pages)
10 May 1998Return made up to 10/04/98; full list of members (9 pages)
10 May 1998Return made up to 10/04/98; full list of members (9 pages)
15 September 1997Full accounts made up to 31 December 1996 (6 pages)
15 September 1997Full accounts made up to 31 December 1996 (6 pages)
7 May 1997Return made up to 10/04/97; no change of members (7 pages)
7 May 1997Return made up to 10/04/97; no change of members (7 pages)
17 June 1996Full accounts made up to 31 December 1995 (6 pages)
17 June 1996Full accounts made up to 31 December 1995 (6 pages)
24 April 1996Return made up to 10/04/96; full list of members (8 pages)
24 April 1996Return made up to 10/04/96; full list of members (8 pages)
25 May 1995Full accounts made up to 31 December 1994 (6 pages)
25 May 1995Full accounts made up to 31 December 1994 (6 pages)
24 April 1995Return made up to 10/04/95; no change of members (12 pages)
24 April 1995Return made up to 10/04/95; no change of members (12 pages)
14 June 1990Company name changed\certificate issued on 14/06/90 (2 pages)
14 June 1990Company name changed\certificate issued on 14/06/90 (2 pages)