London
EC4Y 0DY
Director Name | Mrs Maria Rosaria Varsellona |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 April 2022(20 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment, Blackfriars London EC4Y 0DY |
Director Name | Alan Clive Butler |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Mr Iain George Thomas Ferguson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Cottage 37 Trodds Lane Merrow Surrey GU1 2XY |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Mr John David Francis Coombs |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 September 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Andrew Henry Lane |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wealdridge Top Road Sharpthorne West Sussex RH19 4NT |
Director Name | Mr Nicholas Graham Allen |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 February 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rossetti Garden Mansions Flood Street Chelsea London SW3 5QY |
Director Name | Jeffrey William Allgrove |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 November 2003) |
Role | Manager |
Correspondence Address | Wing A Bourne Place House Nizels Lane Hildenborough Kent TN11 8NZ |
Director Name | Anthony John Blundell Simon |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2004) |
Role | President Marketing |
Correspondence Address | Avenue Du Golf 61 B1640 Rhode St Genese Belgium |
Director Name | Mr Geoffrey Thomas Carwardine Probert |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 December 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bevills Bures Suffolk CO8 5JW |
Director Name | Dr Collur Visweswaria Natraj |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 October 2009) |
Role | Senior Vice President Corporat |
Correspondence Address | 85 Deep Spinney Biddenham Bedford Bedfordshire MK40 4QJ |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 30 Croft Gardens Ruislip Middlesex HA4 8EY |
Director Name | Richard Michael Rivers |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 October 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rowley Cottage White Lane Guildford Surrey GU4 8PS |
Director Name | John Clifton Bird |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 2005) |
Role | Manager |
Correspondence Address | Hawthorns High Street, Wilden Bedford Bedfordshire MK44 2PB |
Director Name | Jonathan Christopher Watts |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2007) |
Role | Manager |
Correspondence Address | Gloucester Park Apartments 9k Ashburn Place Kensington London SW7 4LL |
Director Name | Charles Edward Nichols |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 30 October 2009(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Martin Richard Grieve |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Guilherme Macedo De Souza Loureiro |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 September 2012(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Olivier Garel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 August 2013(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mrs Amarjit Kaur Conway |
---|---|
Status | Resigned |
Appointed | 13 March 2014(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 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 | 13 March 2014(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (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 | 13 March 2014(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 November 2022) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Tonia Erica Lovell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Ritva Liisa Lemmikki Sotamaa |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 19 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2013) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Website | unileverventures.com |
---|---|
Telephone | 020 73216199 |
Telephone region | London |
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 |
1 at £1 | Unilever PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks from now) |
4 May 2023 | Confirmation statement made on 4 May 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) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
4 April 2022 | Termination of appointment of Ritva Liisa Lemmikki Sotamaa as a director on 31 March 2022 (1 page) |
4 April 2022 | Appointment of Mrs Maria Rosaria Varsellona as a director on 1 April 2022 (2 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (12 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
24 April 2018 | Appointment of Mr Graeme David Pitkethly as a director on 19 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Tonia Erica Lovell as a director on 19 April 2018 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
14 October 2016 | Company name changed unilever corporate ventures LIMITED\certificate issued on 14/10/16
|
14 October 2016 | Company name changed unilever corporate ventures LIMITED\certificate issued on 14/10/16
|
12 October 2016 | Appointment of Mrs Tonia Erica Lovell as a director on 19 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of John David Francis Coombs as a director on 19 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Olivier Garel as a director on 19 September 2016 (1 page) |
12 October 2016 | Appointment of Mrs Ritva Liisa Lemmikki Sotamaa as a director on 19 September 2016 (2 pages) |
12 October 2016 | Appointment of Mrs Ritva Liisa Lemmikki Sotamaa as a director on 19 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Olivier Garel as a director on 19 September 2016 (1 page) |
12 October 2016 | Termination of appointment of John David Francis Coombs as a director on 19 September 2016 (1 page) |
12 October 2016 | Appointment of Mrs Tonia Erica Lovell as a director on 19 September 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
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) |
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) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 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
|
24 March 2014 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
24 March 2014 | Appointment of Julian Thurston as a secretary (2 pages) |
24 March 2014 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
24 March 2014 | Appointment of Julian Thurston as a secretary (2 pages) |
24 March 2014 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
24 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) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 August 2013 | Appointment of Olivier Garel as a director (2 pages) |
29 August 2013 | Appointment of Olivier Garel as a director (2 pages) |
12 June 2013 | Termination of appointment of Martin Grieve as a director (1 page) |
12 June 2013 | Termination of appointment of Martin Grieve as a director (1 page) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Termination of appointment of Guilherme Loureiro as a director (1 page) |
1 March 2013 | Termination of appointment of Guilherme Loureiro as a director (1 page) |
20 September 2012 | Appointment of Guilherme Macedo De Souza Loureiro as a director (2 pages) |
20 September 2012 | Appointment of Guilherme Macedo De Souza Loureiro as a director (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Termination of appointment of Richard Hazell as a director (1 page) |
5 September 2012 | Termination of appointment of Richard Hazell as a director (1 page) |
4 September 2012 | Termination of appointment of Charles Nichols as a director (1 page) |
4 September 2012 | Termination of appointment of Charles Nichols as a director (1 page) |
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) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 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) |
26 February 2010 | Resolutions
|
26 February 2010 | Statement of company's objects (2 pages) |
26 February 2010 | Statement of company's objects (2 pages) |
26 February 2010 | Resolutions
|
11 February 2010 | Director's details changed for Richard Clive Hazell on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Richard Clive Hazell on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Charles Edward Nichols on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Charles Edward Nichols on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Richard Clive Hazell on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Martin Richard Grieve on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Martin Richard Grieve on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Martin Richard Grieve on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Charles Edward Nichols on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages) |
12 November 2009 | Termination of appointment of Collur Natraj as a director (1 page) |
12 November 2009 | Termination of appointment of Richard Rivers as a director (1 page) |
12 November 2009 | Appointment of Martin Richard Grieve as a director (2 pages) |
12 November 2009 | Termination of appointment of Richard Rivers as a director (1 page) |
12 November 2009 | Appointment of Martin Richard Grieve as a director (2 pages) |
12 November 2009 | Appointment of Richard Clive Hazell as a director (2 pages) |
12 November 2009 | Appointment of Richard Clive Hazell as a director (2 pages) |
12 November 2009 | Termination of appointment of Collur Natraj as a director (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 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) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 June 2008 | Director appointed charles edward nichols (1 page) |
16 June 2008 | Director appointed charles edward nichols (1 page) |
15 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
13 March 2008 | Appointment terminated director nicholas allen (1 page) |
13 March 2008 | Appointment terminated director nicholas allen (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
9 September 2007 | Director resigned (1 page) |
9 September 2007 | Director resigned (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: unilever house blackfriars EC4P 4BQ (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: unilever house blackfriars EC4P 4BQ (1 page) |
21 April 2007 | Secretary's particulars changed (1 page) |
21 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
18 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
22 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
22 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | New director appointed (3 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
20 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | New director appointed (3 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (3 pages) |
8 December 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (4 pages) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (4 pages) |
14 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
14 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
14 February 2002 | Resolutions
|
31 January 2002 | Incorporation (19 pages) |
31 January 2002 | Incorporation (19 pages) |