Company NameUnilever Corporate Holdings Limited
DirectorsGraeme David Pitkethly and Maria Rosaria Varsellona
Company StatusActive
Company Number04364318
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 2 months ago)
Previous NameUnilever Corporate Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graeme David Pitkethly
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(16 years, 2 months after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Maria Rosaria Varsellona
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2022(20 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY
Director NameAlan Clive Butler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleManager
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameMr Iain George Thomas Ferguson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Cottage 37 Trodds Lane
Merrow
Surrey
GU1 2XY
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr John David Francis Coombs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 September 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Andrew Henry Lane
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressWealdridge
Top Road
Sharpthorne
West Sussex
RH19 4NT
Director NameMr Nicholas Graham Allen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(9 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Rossetti Garden Mansions
Flood Street
Chelsea
London
SW3 5QY
Director NameJeffrey William Allgrove
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(9 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 November 2003)
RoleManager
Correspondence AddressWing A Bourne Place House
Nizels Lane
Hildenborough
Kent
TN11 8NZ
Director NameAnthony John Blundell Simon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2004)
RolePresident Marketing
Correspondence AddressAvenue Du Golf 61
B1640 Rhode St Genese
Belgium
Director NameMr Geoffrey Thomas Carwardine Probert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 December 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBevills
Bures
Suffolk
CO8 5JW
Director NameDr Collur Visweswaria Natraj
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed11 April 2003(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 2009)
RoleSenior Vice President Corporat
Correspondence Address85 Deep Spinney
Biddenham
Bedford
Bedfordshire
MK40 4QJ
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed21 July 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Director NameRichard Michael Rivers
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRowley Cottage
White Lane
Guildford
Surrey
GU4 8PS
Director NameJohn Clifton Bird
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2005)
RoleManager
Correspondence AddressHawthorns
High Street, Wilden
Bedford
Bedfordshire
MK44 2PB
Director NameJonathan Christopher Watts
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2007)
RoleManager
Correspondence AddressGloucester Park Apartments 9k
Ashburn Place
Kensington
London
SW7 4LL
Director NameCharles Edward Nichols
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMartin Richard Grieve
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameGuilherme Macedo De Souza Loureiro
Date of BirthNovember 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed17 September 2012(10 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameOlivier Garel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed19 August 2013(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed13 March 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed13 March 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusResigned
Appointed13 March 2014(12 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Tonia Erica Lovell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Ritva Liisa Lemmikki Sotamaa
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed19 September 2016(14 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed01 February 2008(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2013)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY

Contact

Websiteunileverventures.com
Telephone020 73216199
Telephone regionLondon

Location

Registered AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Unilever PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
30 November 2022Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
4 April 2022Termination of appointment of Ritva Liisa Lemmikki Sotamaa as a director on 31 March 2022 (1 page)
4 April 2022Appointment of Mrs Maria Rosaria Varsellona as a director on 1 April 2022 (2 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (12 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (19 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (17 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
24 April 2018Appointment of Mr Graeme David Pitkethly as a director on 19 April 2018 (2 pages)
24 April 2018Termination of appointment of Tonia Erica Lovell as a director on 19 April 2018 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(35 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(35 pages)
14 October 2016Company name changed unilever corporate ventures LIMITED\certificate issued on 14/10/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
14 October 2016Company name changed unilever corporate ventures LIMITED\certificate issued on 14/10/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 October 2016Appointment of Mrs Tonia Erica Lovell as a director on 19 September 2016 (2 pages)
12 October 2016Termination of appointment of John David Francis Coombs as a director on 19 September 2016 (1 page)
12 October 2016Termination of appointment of Olivier Garel as a director on 19 September 2016 (1 page)
12 October 2016Appointment of Mrs Ritva Liisa Lemmikki Sotamaa as a director on 19 September 2016 (2 pages)
12 October 2016Appointment of Mrs Ritva Liisa Lemmikki Sotamaa as a director on 19 September 2016 (2 pages)
12 October 2016Termination of appointment of Olivier Garel as a director on 19 September 2016 (1 page)
12 October 2016Termination of appointment of John David Francis Coombs as a director on 19 September 2016 (1 page)
12 October 2016Appointment of Mrs Tonia Erica Lovell as a director on 19 September 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
18 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
18 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(6 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)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(6 pages)
24 March 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
24 March 2014Appointment of Julian Thurston as a secretary (2 pages)
24 March 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
24 March 2014Appointment of Julian Thurston as a secretary (2 pages)
24 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
24 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Appointment of Olivier Garel as a director (2 pages)
29 August 2013Appointment of Olivier Garel as a director (2 pages)
12 June 2013Termination of appointment of Martin Grieve as a director (1 page)
12 June 2013Termination of appointment of Martin Grieve as a director (1 page)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
1 March 2013Termination of appointment of Guilherme Loureiro as a director (1 page)
1 March 2013Termination of appointment of Guilherme Loureiro as a director (1 page)
20 September 2012Appointment of Guilherme Macedo De Souza Loureiro as a director (2 pages)
20 September 2012Appointment of Guilherme Macedo De Souza Loureiro as a director (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Termination of appointment of Richard Hazell as a director (1 page)
5 September 2012Termination of appointment of Richard Hazell as a director (1 page)
4 September 2012Termination of appointment of Charles Nichols as a director (1 page)
4 September 2012Termination of appointment of Charles Nichols as a director (1 page)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 February 2010Statement of company's objects (2 pages)
26 February 2010Statement of company's objects (2 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 February 2010Director's details changed for Richard Clive Hazell on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Richard Clive Hazell on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Charles Edward Nichols on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Charles Edward Nichols on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Richard Clive Hazell on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Martin Richard Grieve on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Martin Richard Grieve on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Martin Richard Grieve on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Charles Edward Nichols on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages)
12 November 2009Termination of appointment of Collur Natraj as a director (1 page)
12 November 2009Termination of appointment of Richard Rivers as a director (1 page)
12 November 2009Appointment of Martin Richard Grieve as a director (2 pages)
12 November 2009Termination of appointment of Richard Rivers as a director (1 page)
12 November 2009Appointment of Martin Richard Grieve as a director (2 pages)
12 November 2009Appointment of Richard Clive Hazell as a director (2 pages)
12 November 2009Appointment of Richard Clive Hazell as a director (2 pages)
12 November 2009Termination of appointment of Collur Natraj as a director (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 June 2008Director appointed charles edward nichols (1 page)
16 June 2008Director appointed charles edward nichols (1 page)
15 April 2008Return made up to 01/04/08; full list of members (4 pages)
15 April 2008Return made up to 01/04/08; full list of members (4 pages)
13 March 2008Appointment terminated director nicholas allen (1 page)
13 March 2008Appointment terminated director nicholas allen (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
9 September 2007Director resigned (1 page)
9 September 2007Director resigned (1 page)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars EC4P 4BQ (1 page)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars EC4P 4BQ (1 page)
21 April 2007Secretary's particulars changed (1 page)
21 April 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 01/04/07; full list of members (3 pages)
16 April 2007Return made up to 01/04/07; full list of members (3 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
18 April 2005Return made up to 01/04/05; full list of members (9 pages)
18 April 2005Return made up to 01/04/05; full list of members (9 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
22 April 2004Return made up to 01/04/04; full list of members (8 pages)
22 April 2004Return made up to 01/04/04; full list of members (8 pages)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (3 pages)
27 November 2003New director appointed (3 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Secretary resigned (1 page)
20 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director resigned (1 page)
22 April 2003Return made up to 01/04/03; full list of members (8 pages)
22 April 2003Return made up to 01/04/03; full list of members (8 pages)
18 February 2003Return made up to 31/01/03; full list of members (8 pages)
18 February 2003Return made up to 31/01/03; full list of members (8 pages)
17 January 2003New director appointed (3 pages)
17 January 2003New director appointed (3 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (3 pages)
8 December 2002New director appointed (3 pages)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (4 pages)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (4 pages)
14 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
14 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
14 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2002Incorporation (19 pages)
31 January 2002Incorporation (19 pages)