London
EC4Y 0DY
Secretary Name | Richard Clive Hazell |
---|---|
Status | Current |
Appointed | 21 January 2014(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mr James Oliver Earley |
---|---|
Status | Current |
Appointed | 16 March 2016(6 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Amanda Louise King |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Uk & Ireland Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Mr Gary Peter Schmidt |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 745 White Willow Bay Palatine Illinois 60067 United States |
Secretary Name | Mr Gary Peter Schmidt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 745 White Willow Bay Palatine Illinois 60067 United States |
Director Name | Mr Martin Paul Halliwell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 31 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton House St Mary's Lane Winkfield Berkshire SL4 4SH |
Director Name | Mr Thomas Monaghan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 31 August 2011) |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | Little Armsworth Armsworth Park Old Alresford Hampshire SO24 9RH |
Secretary Name | Mr Thomas Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | Lime Tree Way Hampshire Int Business Park Basingstoke Hampshire RG24 8ER |
Director Name | Paul William Hoelscher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 December 2011) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Julian Thurston |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mrs Amarjit Kaur Conway |
---|---|
Status | Resigned |
Appointed | 21 January 2014(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Thurston |
---|---|
Status | Resigned |
Appointed | 21 January 2014(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Miss Spenta Magol |
---|---|
Status | Resigned |
Appointed | 16 March 2016(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2018) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2011(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2013) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Website | alberto.com |
---|---|
Telephone | 0800 2215454 |
Telephone region | Freephone |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
270m at £1 | Alberto-culver International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £298,603,000 |
Current Liabilities | £103,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
17 November 2023 | Statement of capital on 17 November 2023
|
---|---|
17 November 2023 | Solvency Statement dated 16/11/23 (1 page) |
17 November 2023 | Statement by Directors (1 page) |
17 November 2023 | Resolutions
|
13 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
23 May 2023 | Appointment of Rebecca Sarah Rigby as a director on 23 May 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
19 April 2023 | Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Richard Clive Hazell as a director on 28 November 2022 (1 page) |
14 October 2022 | Notification of Unilever Plc as a person with significant control on 29 November 2020 (2 pages) |
31 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
2 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
28 August 2020 | Full accounts made up to 31 December 2019 (25 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
5 June 2018 | Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (9 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (9 pages) |
10 November 2016 | Appointment of Mrs Amanda Louise King as a director on 10 November 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Amanda Louise King as a director on 10 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Julian Thurston as a director on 7 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Julian Thurston as a director on 7 October 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016
|
22 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016
|
18 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
18 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
17 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Miss Spenta Magol as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Miss Spenta Magol as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages) |
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) |
28 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 January 2015 | Aud res sect 519 (2 pages) |
29 January 2015 | Aud res sect 519 (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
3 March 2014 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
3 March 2014 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
3 March 2014 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
3 March 2014 | Appointment of Julian Thurston as a secretary (2 pages) |
3 March 2014 | Appointment of Julian Thurston as a secretary (2 pages) |
3 March 2014 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
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) |
8 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Termination of appointment of Thomas Monaghan as a secretary (1 page) |
18 March 2013 | Termination of appointment of Thomas Monaghan as a secretary (1 page) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
13 September 2012 | Section 519 (2 pages) |
13 September 2012 | Section 519 (2 pages) |
29 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
29 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
22 August 2012 | Section 519 (3 pages) |
22 August 2012 | Section 519 (3 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
7 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
7 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
7 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
27 January 2012 | Termination of appointment of Paul Hoelscher as a director (1 page) |
27 January 2012 | Termination of appointment of Paul Hoelscher as a director (1 page) |
6 December 2011 | Registered office address changed from Lime Tree Way Hampshire Int Business Park Basingstoke Hampshire RG24 8ER on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Lime Tree Way Hampshire Int Business Park Basingstoke Hampshire RG24 8ER on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Lime Tree Way Hampshire Int Business Park Basingstoke Hampshire RG24 8ER on 6 December 2011 (1 page) |
10 September 2011 | Appointment of The New Hovema Limited as a secretary (2 pages) |
10 September 2011 | Appointment of The New Hovema Limited as a secretary (2 pages) |
7 September 2011 | Termination of appointment of Gary Schmidt as a secretary (1 page) |
7 September 2011 | Termination of appointment of Gary Schmidt as a secretary (1 page) |
7 September 2011 | Termination of appointment of Gary Schmidt as a director (1 page) |
7 September 2011 | Termination of appointment of Gary Schmidt as a director (1 page) |
5 September 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
5 September 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
5 September 2011 | Appointment of Julian Thurston as a director (2 pages) |
5 September 2011 | Termination of appointment of Thomas Monaghan as a director (1 page) |
5 September 2011 | Termination of appointment of Thomas Monaghan as a director (1 page) |
5 September 2011 | Appointment of Julian Thurston as a director (2 pages) |
1 September 2011 | Termination of appointment of Martin Halliwell as a director (1 page) |
1 September 2011 | Termination of appointment of Martin Halliwell as a director (1 page) |
8 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (17 pages) |
9 February 2011 | Appointment of Paul William Hoelscher as a director (3 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (17 pages) |
9 February 2011 | Appointment of Paul William Hoelscher as a director (3 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (17 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
15 June 2010 | Appointment of Mr Thomas Monaghan as a secretary (3 pages) |
15 June 2010 | Appointment of Mr Thomas Monaghan as a secretary (3 pages) |
26 February 2010 | Secretary's details changed (3 pages) |
26 February 2010 | Director's details changed (3 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
26 February 2010 | Director's details changed (3 pages) |
26 February 2010 | Director's details changed (3 pages) |
26 February 2010 | Director's details changed (3 pages) |
26 February 2010 | Register inspection address has been changed (2 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
26 February 2010 | Secretary's details changed for {officer_name} (3 pages) |
26 February 2010 | Director's details changed (3 pages) |
26 February 2010 | Register(s) moved to registered inspection location (2 pages) |
26 February 2010 | Director's details changed (3 pages) |
26 February 2010 | Register inspection address has been changed (2 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
26 February 2010 | Secretary's details changed (3 pages) |
26 February 2010 | Register(s) moved to registered inspection location (2 pages) |
6 October 2009 | Statement of affairs (11 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
6 October 2009 | Statement of affairs (11 pages) |
28 September 2009 | Director and secretary appointed gary peter schmidt (3 pages) |
28 September 2009 | Director and secretary appointed gary peter schmidt (3 pages) |
22 September 2009 | Accounting reference date shortened from 30/09/2010 to 30/09/2009 (1 page) |
22 September 2009 | Accounting reference date shortened from 30/09/2010 to 30/09/2009 (1 page) |
17 September 2009 | Director appointed thomas monaghan (3 pages) |
17 September 2009 | Director appointed thomas monaghan (3 pages) |
17 September 2009 | Director appointed martin paul halliwell (3 pages) |
17 September 2009 | Director appointed martin paul halliwell (3 pages) |
2 September 2009 | Appointment terminate, director and secretary abogado nominees LIMITED logged form (2 pages) |
2 September 2009 | Appointment terminate, director and secretary abogado nominees LIMITED logged form (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 100 new bridge street london EC4V 6JA (2 pages) |
24 August 2009 | Appointment terminated director abogado custodians LIMITED (1 page) |
24 August 2009 | Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 100 new bridge street london EC4V 6JA (2 pages) |
24 August 2009 | Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page) |
24 August 2009 | Appointment terminated director luciene james (2 pages) |
24 August 2009 | Appointment terminated director abogado custodians LIMITED (1 page) |
24 August 2009 | Appointment terminated director luciene james (2 pages) |
10 August 2009 | Incorporation (32 pages) |
10 August 2009 | Incorporation (32 pages) |