London
EC4Y 0DY
Director Name | Mrs Amanda Louise King |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(28 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Uk & Ireland Tax Director |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Stuart John Hawthorn |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(35 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | John Harald Sharpe |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 1993) |
Role | Manager |
Correspondence Address | 2 Northcote Park Oxshott Leatherhead Surrey KT22 0HL |
Director Name | George Henry Galazka |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1995) |
Role | Manager |
Correspondence Address | 32 Seychelle Court Foxgrove Road Beckenham Kent BR3 2XU |
Secretary Name | Mr Michael John Edward Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Robert Michael Tomlinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 October 1993) |
Role | Solicitor |
Correspondence Address | 89 Cambridge Road London SW20 0PU |
Director Name | Jon Edward Riches |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 1997) |
Role | Manager |
Correspondence Address | 36 Bramley Avenue Macknade Faversham Kent ME13 8LP |
Director Name | Mr Paul Neely |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Mountfield Road Finchley London N3 3NP |
Director Name | Mr David William Bizat |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Grassmount Farm Lane Purley Surrey CR8 3PR |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Secretary |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Stephen John Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 2000) |
Role | Manager |
Correspondence Address | Heather Lea Holmcroft Deans Lane Walton On The Hill Surrey KT20 7TG |
Director Name | Durgesh Mehta |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 November 2004(16 years after company formation) |
Appointment Duration | 12 months (resigned 14 November 2005) |
Role | Manager |
Correspondence Address | 3301, Saeed Tower Ii Shk Zayed Road Dubia United Arab Emirates |
Director Name | Robert Michael Tomlinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(16 years after company formation) |
Appointment Duration | 3 months (resigned 18 February 2005) |
Role | Solicitor |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(16 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Jan Zijderveld |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 November 2004(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2008) |
Role | Manager |
Correspondence Address | PO Box 17055 Lob81 Jebel Ali Free Zone Dubai Vae |
Secretary Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(16 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Barbara Scott Macaulay |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2008) |
Role | Chartered Secretary |
Correspondence Address | 30 Croft Gardens Ruislip Middlesex HA4 8EY |
Director Name | Richard Lloyd Williams |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(17 years after company formation) |
Appointment Duration | 4 years (resigned 30 November 2009) |
Role | Manager |
Correspondence Address | Villa 15 Village 3, Street 7 Arabian Ranches Saheel Dubai |
Director Name | Christopher Fletcher Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2010) |
Role | Secretary |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Sanjiv Soshil Mehta |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2008(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 October 2014) |
Role | Manager |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Graham Philip Tickell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 2014) |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Richard Clive Hazell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(21 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 November 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Julian Thurston |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Thurston |
---|---|
Status | Resigned |
Appointed | 23 December 2010(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mrs Amarjit Kaur Conway |
---|---|
Status | Resigned |
Appointed | 21 January 2014(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Thurston |
---|---|
Status | Resigned |
Appointed | 21 January 2014(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Richard Clive Hazell |
---|---|
Status | Resigned |
Appointed | 21 January 2014(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 November 2022) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Miss Spenta Magol |
---|---|
Status | Resigned |
Appointed | 16 March 2016(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2018) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Blackfriars Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Status | Resigned |
Appointed | 17 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2004) |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2004) |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2012(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2013) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Website | unilever.co.uk |
---|---|
Telephone | 0800 8886666 |
Telephone region | Freephone |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
400k at £1 | Unilever Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
10 June 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
2 May 2023 | Termination of appointment of Richard Clive Hazell as a director on 28 November 2022 (1 page) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
30 November 2022 | Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page) |
15 June 2022 | Full accounts made up to 31 December 2021 (15 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
8 August 2021 | Full accounts made up to 31 December 2020 (15 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (13 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
3 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
5 June 2018 | Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 November 2016 | Termination of appointment of Julian Thurston as a director on 7 October 2016 (1 page) |
10 November 2016 | Appointment of Mrs Amanda Louise King as a director on 10 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Julian Thurston as a director on 7 October 2016 (1 page) |
10 November 2016 | Appointment of Mrs Amanda Louise King as a director on 10 November 2016 (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
18 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
17 March 2016 | Appointment of Miss Spenta Magol as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Miss Spenta Magol as a secretary on 16 March 2016 (2 pages) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 January 2015 | Aud res sect 519 (3 pages) |
29 January 2015 | Aud res sect 519 (3 pages) |
23 October 2014 | Termination of appointment of Sanjiv Soshil Mehta as a director on 22 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Graham Philip Tickell as a director on 22 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Graham Philip Tickell as a director on 22 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Sanjiv Soshil Mehta as a director on 22 October 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
3 March 2014 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
3 March 2014 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
3 March 2014 | Appointment of Julian Thurston as a secretary (2 pages) |
3 March 2014 | Appointment of Julian Thurston as a secretary (2 pages) |
3 March 2014 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
3 March 2014 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 June 2012 | Appointment of The New Hovema Limited as a secretary (2 pages) |
18 June 2012 | Termination of appointment of Julian Thurston as a secretary (1 page) |
18 June 2012 | Termination of appointment of Julian Thurston as a secretary (1 page) |
18 June 2012 | Appointment of The New Hovema Limited as a secretary (2 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Appointment of Julian Thurston as a director (2 pages) |
7 February 2011 | Appointment of Julian Thurston as a secretary (2 pages) |
7 February 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
7 February 2011 | Appointment of Julian Thurston as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Christopher Fletcher Smith as a director (1 page) |
7 February 2011 | Termination of appointment of Christopher Fletcher Smith as a director (1 page) |
7 February 2011 | Appointment of Julian Thurston as a director (2 pages) |
7 February 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
4 January 2011 | Termination of appointment of Glaister Anderson as a director (1 page) |
4 January 2011 | Termination of appointment of Glaister Anderson as a director (1 page) |
4 January 2011 | Termination of appointment of Glaister Anderson as a secretary (1 page) |
4 January 2011 | Termination of appointment of Glaister Anderson as a secretary (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Statement of company's objects (2 pages) |
11 February 2010 | Director's details changed for Sanjiv Soshil Mehta on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Graham Philip Tickell on 3 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page) |
11 February 2010 | Director's details changed for Sanjiv Soshil Mehta on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page) |
11 February 2010 | Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Sanjiv Soshil Mehta on 3 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page) |
11 February 2010 | Director's details changed for Graham Philip Tickell on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Graham Philip Tickell on 3 February 2010 (2 pages) |
11 December 2009 | Termination of appointment of Richard Williams as a director (1 page) |
11 December 2009 | Appointment of Graham Philip Tickell as a director (2 pages) |
11 December 2009 | Appointment of Graham Philip Tickell as a director (2 pages) |
11 December 2009 | Termination of appointment of Richard Williams as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 May 2008 | Director appointed sanjiv soshil mehta (2 pages) |
13 May 2008 | Director appointed sanjiv soshil mehta (2 pages) |
1 May 2008 | Appointment terminated director jan zijderveld (1 page) |
1 May 2008 | Appointment terminated director jan zijderveld (1 page) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
11 February 2008 | New director appointed (4 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (4 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 May 2005 | Location of register of members (1 page) |
13 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
13 May 2005 | Location of register of members (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
25 November 2004 | New director appointed (3 pages) |
25 November 2004 | New director appointed (3 pages) |
22 November 2004 | New secretary appointed;new director appointed (3 pages) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: walton court station avenue walton on thames surrey KT12 1UP (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New secretary appointed;new director appointed (3 pages) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: walton court station avenue walton on thames surrey KT12 1UP (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 June 2004 | Return made up to 12/04/04; full list of members (5 pages) |
17 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2004 | Return made up to 12/04/04; full list of members (5 pages) |
17 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
25 May 2004 | Location of register of members (1 page) |
25 May 2004 | Location of register of members (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 3BQ (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 3BQ (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
28 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
21 February 2003 | Ad 03/02/03--------- £ si 399000@1=399000 £ ic 1000/400000 (2 pages) |
21 February 2003 | Ad 03/02/03--------- £ si 399000@1=399000 £ ic 1000/400000 (2 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | £ nc 1000/400000 03/02/03 (2 pages) |
10 February 2003 | £ nc 1000/400000 03/02/03 (2 pages) |
16 September 2002 | Amended accounts made up to 31 December 2001 (1 page) |
16 September 2002 | Amended accounts made up to 31 December 2001 (1 page) |
3 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
25 April 2002 | Memorandum and Articles of Association (14 pages) |
25 April 2002 | Memorandum and Articles of Association (14 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Company name changed faberge uk LIMITED\certificate issued on 02/04/02 (2 pages) |
2 April 2002 | Company name changed faberge uk LIMITED\certificate issued on 02/04/02 (2 pages) |
2 April 2002 | Resolutions
|
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 3 st james's road kingston upon thames surrey KT1 2BA (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 3 st james's road kingston upon thames surrey KT1 2BA (1 page) |
16 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (10 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (10 pages) |
31 October 2000 | New director appointed (10 pages) |
31 October 2000 | New director appointed (10 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
25 May 2000 | Return made up to 01/05/00; no change of members (5 pages) |
25 May 2000 | Return made up to 01/05/00; no change of members (5 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 February 2000 | Secretary's particulars changed (1 page) |
23 February 2000 | Secretary's particulars changed (1 page) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
9 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
9 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 01/05/98; no change of members (5 pages) |
21 May 1998 | Return made up to 01/05/98; no change of members (5 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
27 May 1997 | Return made up to 01/05/97; no change of members (5 pages) |
27 May 1997 | Return made up to 01/05/97; no change of members (5 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
21 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
21 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
16 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
16 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: hesketh house, portman square, london. W1A 1DY (1 page) |
19 December 1995 | Registered office changed on 19/12/95 from: hesketh house, portman square, london. W1A 1DY (1 page) |
12 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 May 1995 | Return made up to 01/05/95; no change of members (10 pages) |
17 May 1995 | Return made up to 01/05/95; no change of members (10 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
15 September 1989 | Company name changed\certificate issued on 15/09/89 (2 pages) |
15 September 1989 | Company name changed\certificate issued on 15/09/89 (2 pages) |
28 October 1988 | Incorporation (9 pages) |
28 October 1988 | Incorporation (9 pages) |