Company NameMBUK Trading Limited
Company StatusActive
Company Number08551791
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameMr James Oliver Earley
StatusCurrent
Appointed19 July 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Horacio Andion Cal
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPortuguese
StatusCurrent
Appointed16 June 2020(7 years after company formation)
Appointment Duration3 years, 10 months
RoleF&R Off-Premise Channel Development Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Rachelle Harmsey
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed20 November 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NamePamela Dickson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleGlobal Finance Director - Laundry
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Zeynep Sebnem Subasi
StatusCurrent
Appointed01 December 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY
Director NameMr David Lowes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Director NameZeau Sylvie David
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleInternational Maille Director
Country of ResidenceFrance
Correspondence AddressUnilever House 100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Director NameMr James Endean
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed17 December 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusResigned
Appointed17 December 2013(6 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed17 December 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMiss Spenta Magol
StatusResigned
Appointed19 July 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameDeniz Yamanel
Date of BirthApril 1976 (Born 48 years ago)
NationalityTurkish
StatusResigned
Appointed04 May 2017(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameAnuradha Chugh
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 February 2018)
RoleManaging Director B&J Eu
Country of ResidenceNetherlands
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameChristopher John Leighton-Davies
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Rachel Stephanie Cook
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(4 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2018)
RoleFinance Controller- Unilever Uk & Ire
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Noel John Joseph Clarke
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 2019)
RoleMarketing Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Neil Anthony Roberts
Date of BirthDecember 1972 (Born 51 years ago)
NationalityWelsh
StatusResigned
Appointed15 March 2018(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2021)
RoleGlobal Business Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Julia Eisenstadt
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed18 July 2018(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2019)
RoleController Uki
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJonathan Paul Walbancke
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 15 March 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Placid Oriol Jover Goma
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed29 October 2018(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 August 2019)
RoleVp Hr Uk & Ire
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr James Alexander Clarke
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Alice Victoria Taylor
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(7 years after company formation)
Appointment Duration3 months (resigned 15 September 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed31 May 2013(same day as company formation)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Contact

Websiteunilever.co.uk
Telephone0800 8886666
Telephone regionFreephone

Location

Registered AddressUnilever House 100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Unilever Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£401,863
Gross Profit£335,179
Net Worth-£1,035,155
Cash£770,930
Current Liabilities£2,478,255

Accounts

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

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

2 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
18 August 2017Termination of appointment of Christopher John Leighton-Davies as a director on 20 July 2017 (1 page)
18 August 2017Appointment of Mrs Rachel Stephanie Cook as a director on 20 July 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
10 May 2017Appointment of Anuradha Chugh as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Deniz Yamanel as a director on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of James Endean as a director on 4 May 2017 (1 page)
5 May 2017Appointment of Christopher John Leighton-Davies as a director on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Zeau Sylvie David as a director on 4 May 2017 (1 page)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 September 2016Full accounts made up to 31 December 2015 (20 pages)
1 August 2016Appointment of Miss Spenta Magol as a secretary on 19 July 2016 (2 pages)
29 July 2016Appointment of Mr James Oliver Earley as a secretary on 19 July 2016 (2 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
18 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
14 March 2016Termination of appointment of David Lowes as a director on 26 February 2016 (1 page)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
15 July 2014Termination of appointment of The New Hovema Limited as a secretary on 14 November 2013 (1 page)
6 March 2014Appointment of Julian Thurston as a secretary (2 pages)
6 January 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
6 January 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
23 December 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
31 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(25 pages)