Company NameUnilever Pension Trust Limited
Company StatusActive
Company Number00307529
CategoryPrivate Limited Company
Incorporation Date27 November 1935(88 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Norman Lyn Thomas Williams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(70 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Paul Stevenson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(76 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameRoger Clive Reed
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed17 September 2020(84 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMarjo Elisa Nivala
StatusCurrent
Appointed16 November 2021(86 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameClive David Welland
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(56 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 1998)
RoleManager
Correspondence AddressCastanea House
25 Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Director NameJosephus Wilhelmus Bernardus Westerburgen
Date of BirthJune 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed02 October 1992(56 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 1997)
RoleManager
Correspondence AddressJacob Van Maerlantlaan 8
Oegstgeest 2343 Jx
Holland
Director NameMr Charles Edward Monaghan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(56 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 1997)
RoleManager
Correspondence Address10 Wool Road
London
SW20 0HW
Director NameMr Brian John Dive
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(56 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFairlawn Beechwood Avenue
Weybridge
Surrey
KT13 9TD
Director NameMr Frank Raphael Langham
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(56 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 1993)
RoleManager
Correspondence Address92 Millway
Mill Hill
London
NW7 3JJ
Secretary NameMrs Jane Hatfield
NationalityBritish
StatusResigned
Appointed02 October 1992(56 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1 Southview Close
South Woodham Ferrers
Chelmsford
Essex
CM3 5PE
Secretary NameMr John Richard Wilcock
NationalityBritish
StatusResigned
Appointed02 October 1992(56 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address2 Beauchamp Close
London
W4 5BT
Director NamePhilip Lambert
Date of BirthApril 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed14 December 1993(58 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 28 April 2006)
RolePension Officer
Correspondence Address3 Midgarth Close
Oxshott
Leatherhead
Surrey
KT22 0JY
Director NameBrian Dermot Mahoney
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(59 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 1998)
RoleManager
Correspondence Address2 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameJames Morris Beesley Duckworth
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(62 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2004)
RoleBusiness Executive
Correspondence AddressStowborough House
Great Austins
Farnham
Surrey
GU9 8JQ
Director NameJan Gerard Haars
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed13 October 1998(62 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2002)
RoleGroup Treasurer
Correspondence AddressMevrouw Leinweberlaan 51
3971 Kx Driebergen
Netherlands
Director NameRoger Anthony Harrison
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(62 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodridings
Dedswell Drive
West Clandon
Surrey
GU4 7TQ
Director NameColin Jamieson Davie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(63 years after company formation)
Appointment Duration6 years (resigned 17 December 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Hall Lane, Great Chishill
Royston
SG8 8SH
Secretary NameMr Olivier Yves Gabriel Oicard
NationalityBritish
StatusResigned
Appointed14 April 1999(63 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2002)
RoleCompany Director
Correspondence Address85 Kingsway
Woking
Surrey
GU21 1NR
Director NameArjan Overwater
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed22 October 2001(65 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2003)
RoleSenior Vice President
Correspondence AddressEikenlaan 14
Wassenaar
2245
Netherlands
Director NameHenning Walter Marks Rehder
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2002(66 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2005)
RoleGroup Treasurer
Correspondence AddressKlatteweg 18
Den Haag
2597 Kb
The Netherlands
Director NameBart Wille
Date of BirthApril 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2003(67 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2005)
RoleManager
Correspondence AddressChemin Du Tilleul 32
1380
Ohian
Belgium
Secretary NameDavid Brennan
NationalityBritish
StatusResigned
Appointed30 June 2003(67 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2004)
RoleCompany Director
Correspondence Address7 Shetland Close
Guildford
Surrey
GU4 7FH
Secretary NameJas Singh Chumber
NationalityBritish
StatusResigned
Appointed06 August 2004(68 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address3 St. Johns Building
Canterbury Crescent Brixton
London
SW9 7QH
Director NameGary Bradford Crouch
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(69 years after company formation)
Appointment Duration15 years, 7 months (resigned 04 July 2020)
RoleManager
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameKarel Willem Hendrick Leeflang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2005(69 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2009)
RoleManager
Correspondence AddressDutka Akos 84/B
H-1029 Budapest
Foreign
Director NamePascal Hubert Joseph Marie Visee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2005(69 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 December 2005)
RoleGroup Treasurer
Correspondence AddressTuinlaan 12
3111 At Schiedam
Netherlands
Director NameDeborah Ann Jenkins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(69 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2008)
RoleManager
Correspondence Address6 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameMr Paul David Baumann
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(70 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 April 2007)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address35 Danesfield
Ripley
Woking
Surrey
GU23 6LS
Director NameMrs Suzanna Maria Van Dijk
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed10 April 2007(71 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2015)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood The Rise
Cobham Way
East Horsley
Surrey
LT24 5BJ
Director NameMr Richard Paul Furlong
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(72 years, 2 months after company formation)
Appointment Duration13 years (resigned 03 February 2021)
RoleManager
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameRobert Anthony Costa
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(73 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2010)
RoleVice President, Executive Compensation & Global Re
Country of ResidenceUnited Kingdom
Correspondence Address84 Weir Road
London
SW12 0NB
Secretary NameSarah Margaret McAllister
StatusResigned
Appointed31 March 2010(74 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2013)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Christopher Nathan Tye
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(74 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameNicola Jane Pugh
StatusResigned
Appointed11 January 2013(77 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 September 2021)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Contact

Websiteunilever.com
Telephone0800 2215454
Telephone regionFreephone

Location

Registered AddressLever House
3 St James Road
Kingston Upon Thames
KT1 2BA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1Unilever Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 3 days from now)

Filing History

7 June 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
10 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 January 2022Memorandum and Articles of Association (7 pages)
19 November 2021Appointment of Marjo Elisa Nivala as a secretary on 16 November 2021 (2 pages)
17 September 2021Termination of appointment of Nicola Jane Pugh as a secretary on 10 September 2021 (1 page)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
25 June 2021Second filing for the termination of Mr Gary Bradford Crouch as a director (5 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
4 February 2021Termination of appointment of Richard Paul Furlong as a director on 3 February 2021 (1 page)
18 September 2020Appointment of Roger Reed as a director on 17 September 2020 (2 pages)
3 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 July 2020Memorandum and Articles of Association (7 pages)
8 July 2020Termination of appointment of Gary Bradford Crouch as a director on 8 July 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 25/06/2021.
(2 pages)
8 July 2020Termination of appointment of Gary Bradford Crouch as a director on 8 July 2020 (1 page)
6 May 2020Director's details changed for Gary Bradford Crouch on 6 May 2020 (2 pages)
6 May 2020Director's details changed for Mr Richard Paul Furlong on 6 May 2020 (2 pages)
6 May 2020Director's details changed for Mr Norman Lyn Thomas Williams on 6 May 2020 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
22 October 2018Director's details changed for Mr Norman Lyn Thomas Williams on 22 October 2018 (2 pages)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(7 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(7 pages)
10 February 2016Termination of appointment of Suzanna Maria Van Dijk as a director on 31 December 2015 (1 page)
10 February 2016Termination of appointment of Suzanna Maria Van Dijk as a director 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 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(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 3
(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 3
(8 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(8 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(8 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(8 pages)
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)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
14 January 2013Appointment of Nicola Jane Pugh as a secretary (2 pages)
14 January 2013Termination of appointment of Sarah Mcallister as a secretary (1 page)
14 January 2013Appointment of Nicola Jane Pugh as a secretary (2 pages)
14 January 2013Termination of appointment of Sarah Mcallister as a secretary (1 page)
18 October 2012Appointment of Mr Paul Stevenson as a director (2 pages)
18 October 2012Appointment of Mr Paul Stevenson as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Termination of appointment of Christopher Nathan Tye as a director (1 page)
1 October 2012Termination of appointment of Christopher Nathan Tye 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)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 November 2010Appointment of Mr Christopher Nathan Tye as a director (2 pages)
2 November 2010Appointment of Mr Christopher Nathan Tye as a director (2 pages)
28 October 2010Termination of appointment of Robert Costa as a director (1 page)
28 October 2010Termination of appointment of Robert Costa as a director (1 page)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
14 April 2010Termination of appointment of Jas Chumber as a secretary (1 page)
14 April 2010Termination of appointment of Jas Chumber as a secretary (1 page)
14 April 2010Appointment of Sarah Margaret Mcallister as a secretary (1 page)
14 April 2010Appointment of Sarah Margaret Mcallister as a secretary (1 page)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Register inspection address has been changed (1 page)
18 September 2009Director appointed robert anthony costa (1 page)
18 September 2009Director appointed robert anthony costa (1 page)
12 August 2009Appointment terminated director karel leeflang (1 page)
12 August 2009Appointment terminated director karel leeflang (1 page)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 April 2009Return made up to 01/04/09; full list of members (5 pages)
20 April 2009Return made up to 01/04/09; full list of members (5 pages)
22 December 2008Return made up to 02/10/08; full list of members (7 pages)
22 December 2008Return made up to 02/10/08; full list of members (7 pages)
3 November 2008Registered office changed on 03/11/2008 from walton court station avenue walton on thames surrey KT12 1UP (1 page)
3 November 2008Registered office changed on 03/11/2008 from walton court station avenue walton on thames surrey KT12 1UP (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 March 2008Director appointed richard paul furlong (3 pages)
17 March 2008Director appointed richard paul furlong (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
8 November 2007Location of register of members (1 page)
8 November 2007Location of register of members (1 page)
9 October 2007Return made up to 02/10/07; full list of members (3 pages)
9 October 2007Return made up to 02/10/07; full list of members (3 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 October 2006Return made up to 02/10/06; full list of members (3 pages)
27 October 2006Return made up to 02/10/06; full list of members (3 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
25 October 2005Return made up to 02/10/05; full list of members (8 pages)
25 October 2005Return made up to 02/10/05; full list of members (8 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 October 2004Return made up to 02/10/04; full list of members (7 pages)
11 October 2004Return made up to 02/10/04; full list of members (7 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: unilever house blackfriars london EC4P 4BQ (1 page)
9 March 2004Registered office changed on 09/03/04 from: unilever house blackfriars london EC4P 4BQ (1 page)
3 November 2003Return made up to 02/10/03; full list of members (8 pages)
3 November 2003Return made up to 02/10/03; full list of members (8 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 October 2002Return made up to 02/10/02; full list of members (7 pages)
28 October 2002Return made up to 02/10/02; full list of members (7 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
10 October 2001Return made up to 02/10/01; full list of members (8 pages)
10 October 2001Return made up to 02/10/01; full list of members (8 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 October 2000Return made up to 02/10/00; full list of members (8 pages)
19 October 2000Return made up to 02/10/00; full list of members (8 pages)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 November 1999Return made up to 02/10/99; full list of members (9 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 November 1999Return made up to 02/10/99; full list of members (9 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999Secretary resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 November 1998Return made up to 02/10/98; full list of members (7 pages)
3 November 1998Return made up to 02/10/98; full list of members (7 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 November 1997Return made up to 02/10/97; full list of members (9 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 November 1997Return made up to 02/10/97; full list of members (9 pages)
29 October 1996Return made up to 02/10/96; full list of members (9 pages)
29 October 1996Return made up to 02/10/96; full list of members (9 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
24 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
15 July 1987Accounts made up to 31 December 1986 (3 pages)
16 June 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
28 July 1948Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 July 1948Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 November 1935Incorporation (18 pages)
27 November 1935Incorporation (18 pages)