Blackfriars
London
EC4Y 0DY
Director Name | Vasiliki Petrou |
---|---|
Date of Birth | May 1967 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Executive Vp Prestige |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment Blackfriars London EC4Y 0DY |
Director Name | Josh Rosenzweig |
---|---|
Date of Birth | June 1975 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 August 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Cfo & Coo Hourglass Cosmetics |
Country of Residence | United States |
Correspondence Address | 1241 Electric Avenue Venice Ca 90291 |
Director Name | Pamela Dickson |
---|---|
Date of Birth | September 1968 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Global Finance Director Laundry |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment Blackfriars London EC4Y 0DY |
Secretary Name | Spenta Magol |
---|---|
Status | Current |
Appointed | 11 August 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment Blackfriars London EC4Y 0DY |
Secretary Name | Richard Clive Hazell |
---|---|
Status | Current |
Appointed | 11 August 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Unilver House 100 Victoria Embankment Blackfriars London EC4Y 0DY |
Secretary Name | James Oliver Earley |
---|---|
Status | Current |
Appointed | 11 August 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment Blackfriars London EC4Y 0DY |
Director Name | Jay Todd Levitt |
---|---|
Date of Birth | January 1958 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Unilever House 100 Victoria Embankment Blackfriars London EC4Y 0DY |
Secretary Name | Spenta Magol |
---|---|
Status | Resigned |
Appointed | 11 August 2017(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 June 2018) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment Blackfriars London EC4Y 0DY |
Secretary Name | Ledger Sparks Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Registered Address | Unilever House 100 Victoria Embankment Blackfriars 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 | 2 other UK companies use this postal address |
100 at £1 | Kingdom Animalia Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,773 |
Cash | £8,889 |
Current Liabilities | £335,047 |
Latest Accounts | 31 December 2017 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2019 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2020 (5 months, 4 weeks from now) |
14 September 2017 | Appointment of Spenta Magol as a secretary on 11 August 2017 (3 pages) |
---|---|
31 August 2017 | Notification of Unilever Overseas Holdings Limited as a person with significant control on 11 August 2017 (2 pages) |
31 August 2017 | Cessation of Kingdom Animalia Llc as a person with significant control on 11 August 2017 (1 page) |
30 August 2017 | Appointment of Richard Clive Hazell as a secretary on 11 August 2017 (3 pages) |
30 August 2017 | Appointment of James Oliver Earley as a secretary on 11 August 2017 (3 pages) |
30 August 2017 | Appointment of Pamela Dickson as a director on 11 August 2017 (3 pages) |
30 August 2017 | Appointment of Vasiliki Petrou as a director on 11 August 2017 (3 pages) |
30 August 2017 | Appointment of Josh Rosenzweig as a director on 11 August 2017 (3 pages) |
30 August 2017 | Termination of appointment of Jay Todd Levitt as a director on 1 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from 14 Austin Friars London EC2N 2HE to Unilever House 100 Victoria Embankment Blackfriars London EC4Y 0DY on 30 August 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA England on 4 March 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Registered office address changed from Airport House Suite 43 - 45, Purley Way Croydon Surrey CR0 0XZ United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Airport House Suite 43 - 45, Purley Way Croydon Surrey CR0 0XZ United Kingdom on 2 May 2012 (1 page) |
1 May 2012 | Termination of appointment of Ledger Sparks Ltd as a secretary (1 page) |
24 October 2011 | Director's details changed for Carisa Janes on 12 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Jay Todd Levitt on 12 October 2011 (2 pages) |
24 May 2011 | Incorporation (34 pages) |