Company NameUnilever UK Pension Fund Trustees Limited
Company StatusActive
Company Number03888847
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 5 months ago)
Previous NameUnilever Pension Fund Trustees Limited

Business Activity

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

Directors

Secretary NameAndrew Rowell
NationalityBritish
StatusCurrent
Appointed09 September 2004(4 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr David Lawrence Bloomfield
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(11 years, 4 months after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameCharles Edward Nichols
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2016(16 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
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
Appointed07 May 2018(18 years, 5 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Christine Winn
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(19 years, 5 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Matthew Powell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleInformation Technology Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameBethany Farrar
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Thomas Giles Lingard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(21 years, 5 months after company formation)
Appointment Duration3 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameAlessandro Aquino
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(21 years, 5 months after company formation)
Appointment Duration3 years
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Ian William Lawrence
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(22 years, 4 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Catherine Anne Stromdale
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(22 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY
Director NameMs Virginia Anne Holmes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY
Director NameMr John Joseph Cryer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(23 years, 5 months after company formation)
Appointment Duration1 year
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameLaura Beth Davies
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(23 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleUnilever Global Finance Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMr John Richard Wilcock
NationalityBritish
StatusResigned
Appointed05 January 2000(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address2 Beauchamp Close
London
W4 5BT
Director NameRichard Jeremy Clark
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2002)
RoleChemist
Correspondence Address52 Wentworth Drive
Bromborough
Wirral
Merseyside
CH63 0JA
Wales
Director NameMalcolm Robert Ayers
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 December 2000)
RoleManager
Correspondence Address23 Shrewsbury Road
Wallasey
Merseyside
CH44 2BS
Wales
Director NameMr Richard Aynsley-Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 09 April 2003)
RoleAccountant
Correspondence Address21 The Droveway
Hove
East Sussex
BN3 6LF
Director NameColin Anthony Bearfield
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 December 2000)
RoleField Sales Representative
Correspondence Address91 Dalebrook Road
Sale
Cheshire
M33 3LB
Director NameMalcolm Graham Colbeck
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 December 2000)
RoleCompany Driver/Union Sec
Correspondence Address6 Woodbridge Lawn
Leeds
West Yorkshire
LS6 3LU
Director NameDennis Cockerill
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(12 months after company formation)
Appointment Duration4 years (resigned 01 December 2004)
RoleRetired
Correspondence Address3 Cannongate Avenue
Hythe
Kent
CT21 5PS
Director NameFrederick John Clarke
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 2004)
RoleEngineering Buyer
Correspondence Address7 Julian Close
Barnwood
Gloucestershire
GL4 3AF
Wales
Secretary NameChristopher Pearson Tripp
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address7 Baines Close
Colchester
Essex
CO3 4AL
Director NameRoger Keith Bevan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(3 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 April 2012)
RoleEngineering Technician
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressMutiara
Elmstead Road
West Byfleet
Surrey
KT14 6JB
Director NameIan William Burns
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2008)
RoleManager
Correspondence AddressThe Little House
Shelton
Huntingdon
Cambridgeshire
PE28 0NP
Secretary NameMr John Richard Wilcock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(4 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address2 Beauchamp Close
London
W4 5BT
Director NameMr James William Barnes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 December 2013)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr David Lawrence Bloomfield
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Tennyson Avenue
Wanstead
London
E11 2QN
Director NameMs Elisabeth Patricia Airey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Christine Iris Appleby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2009)
RoleManager
Correspondence AddressThe Stables Tottingworth Home Farm
Heathfield
East Sussex
TN21 8XH
Director NameMr Anthony Joseph Ashford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(14 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 May 2022)
RoleProfessional Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Sarah Louise Busby
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2018)
RoleDirector Core Hr Services
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Neil Alexander Bertram
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Clare Cavana
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 October 2019)
RoleSenior Global Media Relations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websiteunilever.com
Telephone01372 945000
Telephone regionEsher

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

1 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, 4 days from now)

Filing History

17 July 2023Appointment of Laura Beth Davies as a director on 21 June 2023 (2 pages)
6 June 2023Termination of appointment of Bethany Farrar as a director on 12 May 2023 (1 page)
1 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
4 May 2023Termination of appointment of David Lawrence Bloomfield as a director on 1 May 2023 (1 page)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
2 May 2023Appointment of Mr John Joseph Cryer as a director on 1 May 2023 (2 pages)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 June 2022Appointment of Mrs Virginia Anne Holmes as a director on 1 June 2022 (2 pages)
31 May 2022Termination of appointment of Anthony Joseph Ashford as a director on 31 May 2022 (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Neil Alexander Bertram as a director on 30 April 2022 (1 page)
3 May 2022Appointment of Mrs Catherine Anne Stromdale as a director on 1 May 2022 (2 pages)
28 April 2022Appointment of Mr Ian William Lawrence as a director on 27 April 2022 (2 pages)
24 March 2022Termination of appointment of Eleni Georgountzou as a director on 9 January 2022 (1 page)
5 July 2021Director's details changed for Helen Georgountzos on 2 July 2021 (2 pages)
18 June 2021Director's details changed for Helen Georgountzou on 1 June 2021 (2 pages)
14 June 2021Appointment of Helen Georgountzou as a director on 1 June 2021 (2 pages)
3 June 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
1 June 2021Termination of appointment of Roger Clive Reed as a director on 31 May 2021 (1 page)
20 May 2021Appointment of Mr Thomas Giles Lingard as a director on 1 May 2021 (2 pages)
7 May 2021Appointment of Alessandro Aquino as a director on 1 May 2021 (2 pages)
7 May 2021Termination of appointment of Daniel Stephen Jones as a director on 30 April 2021 (1 page)
7 May 2021Termination of appointment of William Roger Hodgson as a director on 30 April 2021 (1 page)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 February 2020Appointment of Bethany Farrar as a director on 17 February 2020 (2 pages)
13 February 2020Director's details changed for Mr Matthew Powell on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Ms Christine Winn on 13 February 2020 (2 pages)
25 October 2019Termination of appointment of Clare Cavana as a director on 7 October 2019 (1 page)
22 July 2019Appointment of Mr Matthew Powell as a director on 1 July 2019 (2 pages)
19 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 July 2019Termination of appointment of John Cryer as a director on 30 June 2019 (1 page)
18 July 2019Appointment of Ms Christine Winn as a director on 1 May 2019 (2 pages)
18 July 2019Termination of appointment of Susan Ann Franklin as a director on 30 April 2019 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
21 November 2018Appointment of Ms Clare Cavana as a director on 10 September 2018 (2 pages)
20 August 2018Termination of appointment of Laura Beth Davies as a director on 10 August 2018 (1 page)
6 June 2018Termination of appointment of Ian Morgan as a director on 30 April 2018 (1 page)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 May 2018Appointment of Mr Neil Alexander Bertram as a director on 1 May 2018 (2 pages)
10 May 2018Appointment of Mr Stuart John Hawthorn as a director on 7 May 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
31 January 2018Termination of appointment of Sarah Louise Busby as a director on 31 January 2018 (1 page)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 May 2017Appointment of Laura Beth Davies as a director on 1 May 2017 (2 pages)
16 May 2017Appointment of Laura Beth Davies as a director on 1 May 2017 (2 pages)
15 May 2017Termination of appointment of Richard Paul Furlong as a director on 30 April 2017 (1 page)
15 May 2017Termination of appointment of Richard Paul Furlong as a director on 30 April 2017 (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)
18 August 2016Second filing for the appointment of John Cryer as a director (6 pages)
18 August 2016Second filing for the appointment of John Cryer as a director (6 pages)
10 August 2016Appointment of Sarah Louise Busby as a director on 1 August 2016 (2 pages)
10 August 2016Appointment of Sarah Louise Busby as a director on 1 August 2016 (2 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)
9 August 2016Termination of appointment of Michael John Samuel as a director on 31 July 2016 (1 page)
9 August 2016Termination of appointment of Michael John Samuel as a director on 31 July 2016 (1 page)
3 May 2016Appointment of Mr John Cryer as a director on 1 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/08/2016
(3 pages)
3 May 2016Appointment of Mr John Cryer as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr John Cryer as a director on 1 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/08/2016
(3 pages)
3 May 2016Termination of appointment of Michael Edward Ridyard as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Michael Edward Ridyard as a director on 30 April 2016 (1 page)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(14 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 1
(14 pages)
25 January 2016Appointment of Charles Edward Nichols as a director on 24 January 2016 (2 pages)
25 January 2016Appointment of Charles Edward Nichols as a director on 24 January 2016 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 July 2015Termination of appointment of Glenn Quadros as a director on 14 July 2015 (1 page)
27 July 2015Termination of appointment of Glenn Quadros as a director on 14 July 2015 (1 page)
7 May 2015Termination of appointment of Richard Jeremy Clark as a director on 30 April 2015 (1 page)
7 May 2015Appointment of Mrs Susan Ann Franklin as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of Mrs Susan Ann Franklin as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of Mrs Susan Ann Franklin as a director on 1 May 2015 (2 pages)
7 May 2015Termination of appointment of Richard Jeremy Clark as a director on 30 April 2015 (1 page)
30 April 2015Memorandum and Articles of Association (7 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 April 2015Memorandum and Articles of Association (7 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(14 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(14 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(14 pages)
12 November 2014Director's details changed for William Roger Hodgson on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Michael Edward Ridyard on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mr David Lawrence Bloomfield on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mr David Lawrence Bloomfield on 12 November 2014 (2 pages)
12 November 2014Director's details changed for William Roger Hodgson on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Michael Edward Ridyard on 12 November 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Appointment of Mr Ian Morgan as a director (2 pages)
2 July 2014Appointment of Mr Glenn Quadros as a director (2 pages)
2 July 2014Appointment of Mr Anthony Joseph Ashford as a director (2 pages)
2 July 2014Appointment of Mr Anthony Joseph Ashford as a director (2 pages)
2 July 2014Appointment of Mr Glenn Quadros as a director (2 pages)
2 July 2014Appointment of Mr Ian Morgan as a director (2 pages)
24 June 2014Termination of appointment of Elisabeth Airey as a director (1 page)
24 June 2014Termination of appointment of Elisabeth Airey as a director (1 page)
13 May 2014Termination of appointment of Philip Ratcliffe as a director (1 page)
13 May 2014Termination of appointment of Philip Ratcliffe as a director (1 page)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(13 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 1
(13 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 1
(13 pages)
19 December 2013Termination of appointment of James Barnes as a director (1 page)
19 December 2013Termination of appointment of James Barnes as a director (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)
12 September 2013Appointment of Daniel Stephen Jones as a director (2 pages)
12 September 2013Appointment of Daniel Stephen Jones as a director (2 pages)
11 June 2013Termination of appointment of Martin Grieve as a director (1 page)
11 June 2013Termination of appointment of Martin Grieve as a director (1 page)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
5 November 2012Termination of appointment of Philip Ratcliffe as a director (1 page)
5 November 2012Appointment of Philip Kenneth Ratcliffe as a director (2 pages)
5 November 2012Appointment of Philip Kenneth Ratcliffe as a director (2 pages)
5 November 2012Termination of appointment of Philip Ratcliffe as a director (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2012Termination of appointment of Roger Bevan as a director (1 page)
24 May 2012Appointment of Michael Edward Ridyard as a director (2 pages)
24 May 2012Termination of appointment of Roger Bevan as a director (1 page)
24 May 2012Termination of appointment of David Saunders as a director (1 page)
24 May 2012Appointment of William Roger Hodgson as a director (2 pages)
24 May 2012Appointment of William Roger Hodgson as a director (2 pages)
24 May 2012Appointment of Michael Edward Ridyard as a director (2 pages)
24 May 2012Termination of appointment of David Saunders as a director (1 page)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 October 2011Appointment of Philip Ratcliffe as a director (2 pages)
12 October 2011Appointment of Philip Ratcliffe as a director (2 pages)
3 October 2011Appointment of Martin Richard Grieve as a director (2 pages)
3 October 2011Appointment of Martin Richard Grieve as a director (2 pages)
3 May 2011Appointment of Mr David Lawrence Bloomfield as a director (2 pages)
3 May 2011Termination of appointment of David Jones as a director (1 page)
3 May 2011Termination of appointment of David Jones as a director (1 page)
3 May 2011Appointment of Mr David Lawrence Bloomfield as a director (2 pages)
27 April 2011Director's details changed for Mr Michael John Samuel on 2 March 2011 (2 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (12 pages)
27 April 2011Director's details changed for Mr Michael John Samuel on 2 March 2011 (2 pages)
27 April 2011Termination of appointment of James Mcgovern as a director (1 page)
27 April 2011Termination of appointment of James Mcgovern as a director (1 page)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (12 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (12 pages)
27 April 2011Director's details changed for Mr Michael John Samuel on 2 March 2011 (2 pages)
11 April 2011Termination of appointment of Pamela Dickson as a director (1 page)
11 April 2011Termination of appointment of Pamela Dickson as a director (1 page)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
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)
16 June 2010Appointment of Roger Reed as a director (2 pages)
16 June 2010Appointment of Roger Reed as a director (2 pages)
14 May 2010Termination of appointment of Stephen Cutting as a director (1 page)
14 May 2010Termination of appointment of Stephen Cutting as a director (1 page)
6 May 2010Termination of appointment of a director (1 page)
6 May 2010Termination of appointment of a director (1 page)
6 May 2010Termination of appointment of George Maddock as a director (1 page)
6 May 2010Termination of appointment of a director (1 page)
6 May 2010Termination of appointment of George Maddock as a director (1 page)
6 May 2010Termination of appointment of a director (1 page)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Richard Jeremy Clark on 3 February 2010 (2 pages)
19 February 2010Director's details changed for James William Barnes on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Roger Keith Bevan on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Richard Paul Furlong on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Elisabeth Patricia Airey on 3 February 2010 (2 pages)
19 February 2010Secretary's details changed for Andrew Rowell on 3 February 2010 (1 page)
19 February 2010Director's details changed for Mr Richard Paul Furlong on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Stephen Anthony Cutting on 3 February 2010 (2 pages)
19 February 2010Director's details changed for David Martin Saunders on 3 February 2010 (2 pages)
19 February 2010Director's details changed for David Alfred Jones on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Stephen Anthony Cutting on 3 February 2010 (2 pages)
19 February 2010Director's details changed for George Maddock on 3 February 2010 (2 pages)
19 February 2010Secretary's details changed for Andrew Rowell on 3 February 2010 (1 page)
19 February 2010Director's details changed for David Martin Saunders on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Stephen Anthony Cutting on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Roger Keith Bevan on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Richard Paul Furlong on 3 February 2010 (2 pages)
19 February 2010Director's details changed for David Martin Saunders on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Elisabeth Patricia Airey on 3 February 2010 (2 pages)
19 February 2010Secretary's details changed for Andrew Rowell on 3 February 2010 (1 page)
19 February 2010Director's details changed for David Alfred Jones on 3 February 2010 (2 pages)
19 February 2010Director's details changed for George Maddock on 3 February 2010 (2 pages)
19 February 2010Director's details changed for James Thomas Mcgovern on 3 February 2010 (2 pages)
19 February 2010Director's details changed for James Thomas Mcgovern on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Richard Jeremy Clark on 3 February 2010 (2 pages)
19 February 2010Director's details changed for James William Barnes on 3 February 2010 (2 pages)
19 February 2010Director's details changed for George Maddock on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Elisabeth Patricia Airey on 3 February 2010 (2 pages)
19 February 2010Director's details changed for James William Barnes on 3 February 2010 (2 pages)
19 February 2010Director's details changed for David Alfred Jones on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Richard Jeremy Clark on 3 February 2010 (2 pages)
19 February 2010Director's details changed for James Thomas Mcgovern on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Roger Keith Bevan on 3 February 2010 (2 pages)
28 August 2009Appointment terminated director christine appleby (1 page)
28 August 2009Appointment terminated director christine appleby (1 page)
11 June 2009Director appointed pamela dickson (1 page)
11 June 2009Director appointed pamela dickson (1 page)
17 April 2009Return made up to 01/04/09; full list of members (7 pages)
17 April 2009Return made up to 01/04/09; full list of members (7 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Director's change of particulars / david saunders / 02/10/2008 (1 page)
7 January 2009Return made up to 02/10/08; full list of members (10 pages)
7 January 2009Director's change of particulars / david saunders / 02/10/2008 (1 page)
7 January 2009Return made up to 02/10/08; full list of members (10 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)
3 November 2008Registered office changed on 03/11/2008 from walton court station avenue walton on thames surrey KT12 1UP (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 August 2008Appointment terminated director mark shadrack (1 page)
8 August 2008Appointment terminated director mark shadrack (1 page)
7 July 2008Director appointed david alfred jones (1 page)
7 July 2008Director appointed david alfred jones (1 page)
19 June 2008Director appointed elisabeth patricia airey (1 page)
19 June 2008Director appointed elisabeth patricia airey (1 page)
18 June 2008Director appointed george maddock (1 page)
18 June 2008Director appointed george maddock (1 page)
16 June 2008Director appointed christine iris appleby (1 page)
16 June 2008Director appointed christine iris appleby (1 page)
12 June 2008Appointment terminated director ian burns (1 page)
12 June 2008Appointment terminated director jean watson (1 page)
12 June 2008Appointment terminated director ian burns (1 page)
12 June 2008Appointment terminated director jean watson (1 page)
2 June 2008Appointment terminated director wendy mayall (1 page)
2 June 2008Appointment terminated director wendy mayall (1 page)
22 May 2008Appointment terminated director kim lewis (1 page)
22 May 2008Appointment terminated director kim lewis (1 page)
22 May 2008Appointment terminated director david bloomfield (1 page)
22 May 2008Appointment terminated director david bloomfield (1 page)
13 May 2008Appointment terminated director david ivison (1 page)
13 May 2008Appointment terminated director robert mickley (1 page)
13 May 2008Appointment terminated director robert mickley (1 page)
13 May 2008Appointment terminated director julian dawe (1 page)
13 May 2008Appointment terminated director david jones (1 page)
13 May 2008Appointment terminated director gavin neath (1 page)
13 May 2008Appointment terminated director arthur jones (1 page)
13 May 2008Appointment terminated director gavin neath (1 page)
13 May 2008Appointment terminated director julian dawe (1 page)
13 May 2008Appointment terminated director david ivison (1 page)
13 May 2008Appointment terminated director david jones (1 page)
13 May 2008Appointment terminated director arthur jones (1 page)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2008Memorandum and Articles of Association (7 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2008Memorandum and Articles of Association (7 pages)
16 October 2007Location of register of members (1 page)
16 October 2007Location of register of members (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 02/10/07; full list of members (5 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 02/10/07; full list of members (5 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 October 2006Return made up to 02/10/06; full list of members (6 pages)
31 October 2006Return made up to 02/10/06; full list of members (6 pages)
30 October 2006Location of register of members (1 page)
30 October 2006Location of register of members (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
25 October 2005Return made up to 02/10/05; full list of members (14 pages)
25 October 2005Return made up to 02/10/05; full list of members (14 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Company name changed unilever pension fund trustees l imited\certificate issued on 19/07/05 (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Company name changed unilever pension fund trustees l imited\certificate issued on 19/07/05 (2 pages)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (3 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 October 2004Return made up to 02/10/04; full list of members (16 pages)
11 October 2004Return made up to 02/10/04; full list of members (16 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
13 February 2004Registered office changed on 13/02/04 from: unilever house london EC4P 4BQ (1 page)
13 February 2004Registered office changed on 13/02/04 from: unilever house, london, EC4P 4BQ (1 page)
3 November 2003Return made up to 02/10/03; full list of members (15 pages)
3 November 2003Return made up to 02/10/03; full list of members (15 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director's particulars changed (1 page)
18 March 2003New director appointed (3 pages)
18 March 2003New director appointed (3 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
28 October 2002Return made up to 02/10/02; full list of members (15 pages)
28 October 2002Return made up to 02/10/02; full list of members (15 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
22 February 2002Director's particulars changed (1 page)
22 February 2002Director's particulars changed (1 page)
10 October 2001Return made up to 02/10/01; full list of members (15 pages)
10 October 2001Director resigned (1 page)
10 October 2001Return made up to 02/10/01; full list of members (15 pages)
10 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
10 January 2001New director appointed (4 pages)
10 January 2001New director appointed (4 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
19 October 2000Return made up to 02/10/00; full list of members (19 pages)
19 October 2000Return made up to 02/10/00; full list of members (19 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
2 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
2 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
7 March 2000Location of register of members (1 page)
7 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2000Location of register of members (1 page)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
10 February 2000Registered office changed on 10/02/00 from: 20 black friars lane london EC4V 6EB (1 page)
10 February 2000Registered office changed on 10/02/00 from: 20 black friars lane london EC4V 6EB (1 page)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
7 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
7 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
31 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
5 January 2000Company name changed mawlaw 470 LIMITED\certificate issued on 05/01/00 (2 pages)
5 January 2000Company name changed mawlaw 470 LIMITED\certificate issued on 05/01/00 (2 pages)
6 December 1999Incorporation (23 pages)
6 December 1999Incorporation (23 pages)