Company NameMixhold Investments Limited
DirectorsAnna Jo Karen Elphick and Amanda Louise King
Company StatusActive
Company Number04415373
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Previous NameCorporate Centre (North Wing 1) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anna Jo Karen Elphick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(7 years, 11 months after company formation)
Appointment Duration14 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Amanda Louise King
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleUk & Ireland Tax Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMr James Oliver Earley
StatusCurrent
Appointed28 July 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMrs Tonia Erica Lovell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Evelyn Way, Stoke Dabernon
Cobham
Surrey
KT11 2SJ
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Secretary NameMrs Tracey Anne Bigmore
NationalityBritish
StatusResigned
Appointed14 July 2003(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Keens Lane
Guildford
Surrey
GU3 3HS
Director NameTimothy John Voak
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2006)
RoleTax Manager
Correspondence AddressSquirrel Wood
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameStephen John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2008)
RoleManager
Correspondence AddressHeather Lea Holmcroft
Deans Lane
Walton On The Hill
Surrey
KT20 7TG
Director NameMr Brian Chapman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Lysanne Mary Gray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 2 11 Cleve Road
West Hampstead
London
NW6 3RH
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameChristopher Fletcher Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleSecretary
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMr Glaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed26 November 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Stuart Anthony Jarrold
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 2016)
RoleSecretary
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
Appointed23 December 2010(8 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed23 December 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2012)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NamePauline Ann Finney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2013)
RoleCorporate Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed21 January 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed21 January 2014(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusResigned
Appointed21 January 2014(11 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMiss Spenta Magol
StatusResigned
Appointed23 March 2016(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed01 February 2008(5 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 November 2008)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed11 June 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2013)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Contact

Websiteunilever.co.uk
Telephone0800 8886666
Telephone regionFreephone

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

3.6b at £1Unilever Us Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£141,067,000

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

19 July 2023Full accounts made up to 31 December 2022 (26 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
1 February 2023Appointment of Mrs Zeynep Sebnem Subasi as a secretary on 1 February 2023 (2 pages)
1 February 2023Appointment of Rebecca Sarah Rigby as a director on 1 February 2023 (2 pages)
30 November 2022Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page)
30 November 2022Termination of appointment of Richard Clive Hazell as a director on 28 November 2022 (1 page)
16 September 2022Full accounts made up to 31 December 2021 (26 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
2 September 2021Full accounts made up to 31 December 2020 (25 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (25 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (24 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
28 August 2018Full accounts made up to 31 December 2017 (21 pages)
5 June 2018Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
30 June 2017Full accounts made up to 31 December 2016 (22 pages)
30 June 2017Full accounts made up to 31 December 2016 (22 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (20 pages)
9 September 2016Full accounts made up to 31 December 2015 (20 pages)
8 April 2016Termination of appointment of Julian Thurston as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Julian Thurston as a director on 8 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 3,635,232,305
(8 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3,635,232,305
(8 pages)
24 March 2016Appointment of Miss Spenta Magol as a secretary on 23 March 2016 (2 pages)
24 March 2016Appointment of Miss Spenta Magol as a secretary on 23 March 2016 (2 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)
27 July 2015Full accounts made up to 31 December 2014 (16 pages)
27 July 2015Full accounts made up to 31 December 2014 (16 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 3,635,232,305
(8 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 3,635,232,305
(8 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 3,635,232,305
(8 pages)
29 January 2015Aud res sect 519 (2 pages)
29 January 2015Aud res sect 519 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
11 August 2014Appointment of Mrs Amanda Louise King as a director on 28 July 2014 (2 pages)
11 August 2014Appointment of Mrs Amanda Louise King as a director on 28 July 2014 (2 pages)
8 August 2014Appointment of Mr James Oliver Earley as a secretary on 28 July 2014 (2 pages)
8 August 2014Appointment of Mr James Oliver Earley as a secretary on 28 July 2014 (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 3,635,232,305
(7 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 3,635,232,305
(7 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 3,635,232,305
(7 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
3 March 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
3 March 2014Appointment of Julian Thurston as a secretary (2 pages)
3 March 2014Appointment of Julian Thurston as a secretary (2 pages)
3 March 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
3 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
3 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)
3 September 2013Termination of appointment of Pauline Finney as a director (1 page)
3 September 2013Termination of appointment of Pauline Finney as a director (1 page)
12 June 2013Full accounts made up to 31 December 2012 (17 pages)
12 June 2013Full accounts made up to 31 December 2012 (17 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
23 July 2012Appointment of Pauline Ann Finney as a director (2 pages)
23 July 2012Termination of appointment of Stuart Jarrold as a director (1 page)
23 July 2012Termination of appointment of Stuart Jarrold as a director (1 page)
23 July 2012Appointment of Pauline Ann Finney as a director (2 pages)
18 June 2012Termination of appointment of Julian Thurston as a secretary (1 page)
18 June 2012Termination of appointment of Julian Thurston as a secretary (1 page)
18 June 2012Appointment of The New Hovema Limited as a secretary (2 pages)
18 June 2012Appointment of The New Hovema Limited as a secretary (2 pages)
10 May 2012Full accounts made up to 31 December 2011 (16 pages)
10 May 2012Full accounts made up to 31 December 2011 (16 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)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
21 March 2012Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012 (2 pages)
7 July 2011Full accounts made up to 31 December 2010 (12 pages)
7 July 2011Full accounts made up to 31 December 2010 (12 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
12 January 2011Appointment of Julian Thurston as a secretary (2 pages)
12 January 2011Appointment of Julian Thurston as a secretary (2 pages)
12 January 2011Appointment of Julian Thurston as a director (2 pages)
12 January 2011Appointment of Julian Thurston as a director (2 pages)
12 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
12 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Appointment of Stuart Jarrold as a director (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Termination of appointment of Glaister Anderson as a secretary (1 page)
4 January 2011Termination of appointment of Glaister Anderson as a secretary (1 page)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Appointment of Stuart Jarrold as a director (2 pages)
23 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
23 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
1 June 2010Full accounts made up to 31 December 2009 (13 pages)
1 June 2010Full accounts made up to 31 December 2009 (13 pages)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
7 April 2010Appointment of Anna Jo Karen Elphick as a director (2 pages)
7 April 2010Appointment of Anna Jo Karen Elphick as a director (2 pages)
26 March 2010Termination of appointment of Brian Chapman as a director (1 page)
26 March 2010Termination of appointment of Brian Chapman as a director (1 page)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Statement of company's objects (2 pages)
10 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Brian Chapman on 29 January 2010 (2 pages)
10 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
10 February 2010Director's details changed for Brian Chapman on 29 January 2010 (2 pages)
10 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
10 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
10 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
10 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 April 2009Director appointed glaister boyd st ledger anderson (3 pages)
27 April 2009Director appointed christopher fletcher smith (4 pages)
27 April 2009Director appointed christopher fletcher smith (4 pages)
27 April 2009Appointment terminated director lysanne gray (1 page)
27 April 2009Appointment terminate, secretary the new hovema LIMITED logged form (1 page)
27 April 2009Return made up to 01/04/09; full list of members (4 pages)
27 April 2009Director appointed glaister boyd st ledger anderson (3 pages)
27 April 2009Secretary appointed glaister boyd st ledger anderson (2 pages)
27 April 2009Appointment terminated director lysanne gray (1 page)
27 April 2009Return made up to 01/04/09; full list of members (4 pages)
27 April 2009Secretary appointed glaister boyd st ledger anderson (2 pages)
27 April 2009Appointment terminate, secretary the new hovema LIMITED logged form (1 page)
23 April 2009Appointment terminated secretary the new hovema LIMITED (1 page)
23 April 2009Appointment terminated secretary the new hovema LIMITED (1 page)
12 March 2009Ad 29/12/08-29/12/08\gbp si 2099439041@1=2099439041\gbp ic 1535793264/3635232305\ (2 pages)
12 March 2009Ad 29/12/08-29/12/08\gbp si 1535793263@1=1535793263\gbp ic 1/1535793264\ (2 pages)
12 March 2009Ad 29/12/08-29/12/08\gbp si 2099439041@1=2099439041\gbp ic 1535793264/3635232305\ (2 pages)
12 March 2009Ad 29/12/08-29/12/08\gbp si 1535793263@1=1535793263\gbp ic 1/1535793264\ (2 pages)
9 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2009Nc inc already adjusted 29/12/08 (1 page)
9 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2009Nc inc already adjusted 29/12/08 (1 page)
20 November 2008Memorandum and Articles of Association (12 pages)
20 November 2008Memorandum and Articles of Association (12 pages)
19 November 2008Company name changed corporate centre (north wing 1) LIMITED\certificate issued on 19/11/08 (2 pages)
19 November 2008Company name changed corporate centre (north wing 1) LIMITED\certificate issued on 19/11/08 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 June 2008Return made up to 12/04/08; full list of members (3 pages)
12 June 2008Return made up to 12/04/08; full list of members (3 pages)
14 March 2008Director appointed lysanne mary gray (3 pages)
14 March 2008Director appointed lysanne mary gray (3 pages)
13 March 2008Appointment terminated director stephen carter (1 page)
13 March 2008Appointment terminated director stephen carter (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
18 October 2007Registered office changed on 18/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
18 October 2007Registered office changed on 18/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
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)
21 April 2007Secretary's particulars changed (1 page)
21 April 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 12/04/07; full list of members (3 pages)
18 April 2007Return made up to 12/04/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
25 April 2006Return made up to 12/04/06; full list of members (3 pages)
25 April 2006Return made up to 12/04/06; full list of members (3 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 April 2005Return made up to 12/04/05; full list of members (6 pages)
15 April 2005Return made up to 12/04/05; full list of members (6 pages)
11 November 2004New director appointed (6 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (6 pages)
11 November 2004New director appointed (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 May 2004Return made up to 12/04/04; full list of members (6 pages)
12 May 2004Return made up to 12/04/04; full list of members (6 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
10 February 2004Registered office changed on 10/02/04 from: unilever house blackfriars london EC4P 4BQ (1 page)
10 February 2004Registered office changed on 10/02/04 from: unilever house blackfriars london EC4P 4BQ (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
29 April 2003Return made up to 12/04/03; full list of members (5 pages)
29 April 2003Return made up to 12/04/03; full list of members (5 pages)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002Incorporation (19 pages)
12 April 2002Incorporation (19 pages)