Company NameAlberto-Culver (Europe) Limited
DirectorsRichard Clive Hazell and Amanda Louise King
Company StatusActive
Company Number06986242
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(2 years after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusCurrent
Appointed21 January 2014(4 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMr James Oliver Earley
StatusCurrent
Appointed16 March 2016(6 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Amanda Louise King
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(7 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleUk & Ireland Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMr Gary Peter Schmidt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address745 White Willow Bay
Palatine
Illinois
60067
United States
Secretary NameMr Gary Peter Schmidt
NationalityAmerican
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address745 White Willow Bay
Palatine
Illinois
60067
United States
Director NameMr Martin Paul Halliwell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 31 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton House
St Mary's Lane
Winkfield
Berkshire
SL4 4SH
Director NameMr Thomas Monaghan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 31 August 2011)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Armsworth
Armsworth Park
Old Alresford
Hampshire
SO24 9RH
Secretary NameMr Thomas Monaghan
NationalityBritish
StatusResigned
Appointed04 May 2010(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressLime Tree Way Hampshire Int Business Park
Basingstoke
Hampshire
RG24 8ER
Director NamePaul William Hoelscher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 December 2011)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed21 January 2014(4 years, 5 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(4 years, 5 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 NameMiss Spenta Magol
StatusResigned
Appointed16 March 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed10 August 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed31 August 2011(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2013)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Contact

Websitealberto.com
Telephone0800 2215454
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

270m at £1Alberto-culver International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£298,603,000
Current Liabilities£103,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

17 November 2023Statement of capital on 17 November 2023
  • GBP 1
(5 pages)
17 November 2023Solvency Statement dated 16/11/23 (1 page)
17 November 2023Statement by Directors (1 page)
17 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 October 2023Full accounts made up to 31 December 2022 (26 pages)
23 May 2023Appointment of Rebecca Sarah Rigby as a director on 23 May 2023 (2 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
19 April 2023Termination 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)
14 October 2022Notification of Unilever Plc as a person with significant control on 29 November 2020 (2 pages)
31 August 2022Full accounts made up to 31 December 2021 (24 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
2 September 2021Full accounts made up to 31 December 2020 (26 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
28 August 2020Full accounts made up to 31 December 2019 (25 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
1 August 2019Full accounts made up to 31 December 2018 (25 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
12 September 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)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
18 July 2017Full accounts made up to 31 December 2016 (22 pages)
18 July 2017Full accounts made up to 31 December 2016 (22 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (9 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (9 pages)
10 November 2016Appointment of Mrs Amanda Louise King as a director on 10 November 2016 (2 pages)
10 November 2016Appointment of Mrs Amanda Louise King as a director on 10 November 2016 (2 pages)
10 November 2016Termination of appointment of Julian Thurston as a director on 7 October 2016 (1 page)
10 November 2016Termination of appointment of Julian Thurston as a director on 7 October 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 270,000,001
(6 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 270,000,001
(6 pages)
22 March 2016Appointment of Mr James Oliver Earley as a secretary on 16 March 2016
  • ANNOTATION Clarification this document is a duplicate of the AP03 regsitered on 17/03/2016
(2 pages)
22 March 2016Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages)
22 March 2016Appointment of Mr James Oliver Earley as a secretary on 16 March 2016
  • ANNOTATION Clarification this document is a duplicate of the AP03 regsitered on 17/03/2016
(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)
17 March 2016Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages)
17 March 2016Appointment of Miss Spenta Magol as a secretary on 16 March 2016 (2 pages)
17 March 2016Appointment of Miss Spenta Magol as a secretary on 16 March 2016 (2 pages)
17 March 2016Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages)
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)
28 July 2015Full accounts made up to 31 December 2014 (14 pages)
28 July 2015Full accounts made up to 31 December 2014 (14 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 270,000,001
(6 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 270,000,001
(6 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 270,000,001
(6 pages)
29 January 2015Aud res sect 519 (2 pages)
29 January 2015Aud res sect 519 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 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 270,000,001
(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 270,000,001
(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 270,000,001
(6 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 Richard Clive Hazell as a secretary (2 pages)
3 March 2014Appointment of Richard Clive Hazell as a secretary (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)
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)
8 July 2013Full accounts made up to 31 December 2012 (19 pages)
8 July 2013Full accounts made up to 31 December 2012 (19 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
18 March 2013Termination of appointment of Thomas Monaghan as a secretary (1 page)
18 March 2013Termination of appointment of Thomas Monaghan as a secretary (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
17 October 2012Resolutions
  • RES13 ‐ Appointed as auditors 05/10/2012
(1 page)
17 October 2012Resolutions
  • RES13 ‐ Appointed as auditors 05/10/2012
(1 page)
13 September 2012Section 519 (2 pages)
13 September 2012Section 519 (2 pages)
29 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
29 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
22 August 2012Section 519 (3 pages)
22 August 2012Section 519 (3 pages)
21 June 2012Full accounts made up to 30 September 2011 (15 pages)
21 June 2012Full accounts made up to 30 September 2011 (15 pages)
7 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
7 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
7 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
27 January 2012Termination of appointment of Paul Hoelscher as a director (1 page)
27 January 2012Termination of appointment of Paul Hoelscher as a director (1 page)
6 December 2011Registered office address changed from Lime Tree Way Hampshire Int Business Park Basingstoke Hampshire RG24 8ER on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Lime Tree Way Hampshire Int Business Park Basingstoke Hampshire RG24 8ER on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Lime Tree Way Hampshire Int Business Park Basingstoke Hampshire RG24 8ER on 6 December 2011 (1 page)
10 September 2011Appointment of The New Hovema Limited as a secretary (2 pages)
10 September 2011Appointment of The New Hovema Limited as a secretary (2 pages)
7 September 2011Termination of appointment of Gary Schmidt as a secretary (1 page)
7 September 2011Termination of appointment of Gary Schmidt as a secretary (1 page)
7 September 2011Termination of appointment of Gary Schmidt as a director (1 page)
7 September 2011Termination of appointment of Gary Schmidt as a director (1 page)
5 September 2011Appointment of Richard Clive Hazell as a director (2 pages)
5 September 2011Appointment of Richard Clive Hazell as a director (2 pages)
5 September 2011Appointment of Julian Thurston as a director (2 pages)
5 September 2011Termination of appointment of Thomas Monaghan as a director (1 page)
5 September 2011Termination of appointment of Thomas Monaghan as a director (1 page)
5 September 2011Appointment of Julian Thurston as a director (2 pages)
1 September 2011Termination of appointment of Martin Halliwell as a director (1 page)
1 September 2011Termination of appointment of Martin Halliwell as a director (1 page)
8 April 2011Full accounts made up to 30 September 2010 (14 pages)
8 April 2011Full accounts made up to 30 September 2010 (14 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (17 pages)
9 February 2011Appointment of Paul William Hoelscher as a director (3 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (17 pages)
9 February 2011Appointment of Paul William Hoelscher as a director (3 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (17 pages)
28 June 2010Full accounts made up to 30 September 2009 (13 pages)
28 June 2010Full accounts made up to 30 September 2009 (13 pages)
15 June 2010Appointment of Mr Thomas Monaghan as a secretary (3 pages)
15 June 2010Appointment of Mr Thomas Monaghan as a secretary (3 pages)
26 February 2010Secretary's details changed (3 pages)
26 February 2010Director's details changed (3 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
26 February 2010Director's details changed (3 pages)
26 February 2010Director's details changed (3 pages)
26 February 2010Director's details changed (3 pages)
26 February 2010Register inspection address has been changed (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
26 February 2010Secretary's details changed for {officer_name} (3 pages)
26 February 2010Director's details changed (3 pages)
26 February 2010Register(s) moved to registered inspection location (2 pages)
26 February 2010Director's details changed (3 pages)
26 February 2010Register inspection address has been changed (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
26 February 2010Secretary's details changed (3 pages)
26 February 2010Register(s) moved to registered inspection location (2 pages)
6 October 2009Statement of affairs (11 pages)
6 October 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 270,000,001
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 270,000,001
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 270,000,001
(2 pages)
6 October 2009Statement of affairs (11 pages)
28 September 2009Director and secretary appointed gary peter schmidt (3 pages)
28 September 2009Director and secretary appointed gary peter schmidt (3 pages)
22 September 2009Accounting reference date shortened from 30/09/2010 to 30/09/2009 (1 page)
22 September 2009Accounting reference date shortened from 30/09/2010 to 30/09/2009 (1 page)
17 September 2009Director appointed thomas monaghan (3 pages)
17 September 2009Director appointed thomas monaghan (3 pages)
17 September 2009Director appointed martin paul halliwell (3 pages)
17 September 2009Director appointed martin paul halliwell (3 pages)
2 September 2009Appointment terminate, director and secretary abogado nominees LIMITED logged form (2 pages)
2 September 2009Appointment terminate, director and secretary abogado nominees LIMITED logged form (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 100 new bridge street london EC4V 6JA (2 pages)
24 August 2009Appointment terminated director abogado custodians LIMITED (1 page)
24 August 2009Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page)
24 August 2009Registered office changed on 24/08/2009 from 100 new bridge street london EC4V 6JA (2 pages)
24 August 2009Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page)
24 August 2009Appointment terminated director luciene james (2 pages)
24 August 2009Appointment terminated director abogado custodians LIMITED (1 page)
24 August 2009Appointment terminated director luciene james (2 pages)
10 August 2009Incorporation (32 pages)
10 August 2009Incorporation (32 pages)