Company NameUpfield Spreads UK Limited
Company StatusActive
Company Number09327364
CategoryPrivate Limited Company
Incorporation Date25 November 2014(9 years, 5 months ago)
Previous NamesHackremco (No.2636) Limited and Unilever Bcs Limited

Business Activity

Section CManufacturing
SIC 1543Manufacture margarine & similar edible fats
SIC 10420Manufacture of margarine and similar edible fats

Directors

Secretary NameMr Anthony William Barratt
StatusCurrent
Appointed17 October 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr Anthony William Barratt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr Dominic James Brisby
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr Erik Franciscus Johannes Van Vliet
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed24 January 2022(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceNetherlands
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMs Anna Jo Karen Elphick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(3 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 23 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameSophia Platts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(3 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 23 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJames Oliver Earley
StatusResigned
Appointed13 March 2015(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Mark Thurston
StatusResigned
Appointed13 March 2015(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameAmarjit Kaur Conway
StatusResigned
Appointed13 March 2015(3 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Sean Patrick Francis Gogarty
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(6 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2015)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Jonathan Edward Goldstone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 June 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Kaarthik Subramani Krishnamurthy
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed18 June 2015(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 June 2016)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Henry Matheson Tullis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 June 2016)
RoleMarketing
Country of ResidenceNetherlands
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Eve Mary Baldwin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 25 June 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameRichard Lloyd Williams
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr James Jasper Hill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMiss Spenta Magol
StatusResigned
Appointed04 April 2016(1 year, 4 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 NameRichard Clive Hazell
StatusResigned
Appointed04 April 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Nicolas Marcel Liabeuf
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2018)
RoleEvp Spreads
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Francisco Javier Tena Unna
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityMexican
StatusResigned
Appointed26 October 2017(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2021)
RoleCfo Bcs
Country of ResidenceEngland
Correspondence AddressFloor 2, The Caxton
1 Brewer's Green
London
SW1H 0RH
Director NameMr Paul Francis O'Neill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2018(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House 84 Ecclestone Square
London
SW1V 1PX
Director NameMs Laura Jane Evison
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(6 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 2, The Caxton
1 Brewer's Green
London
SW1H 0RH
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2014(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered Address14-21 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

26 October 2018Delivered on: 1 November 2018
Persons entitled: Credit Suisse International

Classification: A registered charge
Particulars: N/A.
Outstanding
26 October 2018Delivered on: 1 November 2018
Persons entitled: Credit Suisse International

Classification: A registered charge
Particulars: N/A.
Outstanding
26 October 2018Delivered on: 1 November 2018
Persons entitled: Credit Suisse International

Classification: A registered charge
Particulars: N/A.
Outstanding
26 October 2018Delivered on: 1 November 2018
Persons entitled: Credit Suisse International

Classification: A registered charge
Particulars: N/A.
Outstanding
26 October 2018Delivered on: 30 October 2018
Persons entitled: Credit Suisse International as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

19 February 2024Cessation of Kkr Sigma Aggregator Lp as a person with significant control on 19 February 2024 (1 page)
19 February 2024Notification of Kkr & Co. Inc. as a person with significant control on 2 July 2018 (2 pages)
11 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
19 July 2023Full accounts made up to 31 December 2022 (30 pages)
16 May 2023Notification of Kkr Sigma Aggregator Lp as a person with significant control on 2 July 2018 (2 pages)
16 May 2023Cessation of Kkr & Co Inc as a person with significant control on 2 July 2018 (1 page)
23 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
22 August 2022Full accounts made up to 31 December 2021 (35 pages)
5 July 2022Registered office address changed from Floor 2, the Caxton 1 Brewer's Green London SW1H 0RH to 14-21 Rushworth Street London SE1 0RB on 5 July 2022 (1 page)
24 January 2022Appointment of Mr Dominic James Brisby as a director on 24 January 2022 (2 pages)
24 January 2022Appointment of Mr Erik Franciscus Johannes Van Vliet as a director on 24 January 2022 (2 pages)
24 January 2022Termination of appointment of Laura Jane Evison as a director on 21 January 2022 (1 page)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (38 pages)
11 March 2021Appointment of Ms Laura Jane Evison as a director on 11 March 2021 (2 pages)
11 March 2021Termination of appointment of Francisco Javier Tena Unna as a director on 11 March 2021 (1 page)
22 February 2021Full accounts made up to 31 December 2019 (37 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
7 February 2020Statement of capital on 7 February 2020
  • GBP 211,004
  • ANNOTATION Clarification This document is a second filing of the form SH19 registered on 29/01/2020.
(6 pages)
30 January 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 368,044,177
(4 pages)
29 January 2020Solvency Statement dated 29/01/20 (2 pages)
29 January 2020Statement of capital on 29 January 2020
  • GBP 211,003
  • ANNOTATION Clarification a second filed SH19 was registered on 07/02/2020.
(6 pages)
29 January 2020Statement by Directors (2 pages)
29 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 January 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
17 January 2020Full accounts made up to 31 December 2018 (33 pages)
7 November 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 449,562,060
(4 pages)
30 October 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 30/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 October 2019Solvency Statement dated 30/10/19 (2 pages)
30 October 2019Statement of capital on 30 October 2019
  • GBP 211,003
(3 pages)
30 October 2019Statement by Directors (2 pages)
13 September 2019Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to Floor 2, the Caxton 1 Brewer’S Green London SW1H 0RH on 13 September 2019 (1 page)
24 June 2019Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX to Thomas House 84 Eccleston Square London SW1V 1PX on 24 June 2019 (1 page)
29 March 2019Termination of appointment of Paul Francis O'neill as a director on 29 March 2019 (1 page)
12 March 2019Appointment of Mr Anthony William Barratt as a director on 11 March 2019 (2 pages)
25 February 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 100,003
(4 pages)
15 February 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 100,002
(4 pages)
7 February 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 100,001
(4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (3 pages)
20 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
12 December 2018Full accounts made up to 31 December 2017 (27 pages)
13 November 2018Director's details changed for Group Controller Paul Francis O'neill on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mr Francisco Javier Tena Unna on 13 November 2018 (2 pages)
1 November 2018Registration of charge 093273640005, created on 26 October 2018 (226 pages)
1 November 2018Registration of charge 093273640003, created on 26 October 2018 (18 pages)
1 November 2018Registration of charge 093273640004, created on 26 October 2018 (226 pages)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
1 November 2018Registration of charge 093273640002, created on 26 October 2018 (19 pages)
30 October 2018Registration of charge 093273640001, created on 26 October 2018 (41 pages)
18 October 2018Appointment of Mr Anthony William Barratt as a secretary on 17 October 2018 (2 pages)
14 August 2018Cessation of Unilever N.V. as a person with significant control on 2 July 2018 (3 pages)
14 August 2018Notification of Kkr & Co Inc as a person with significant control on 2 July 2018 (4 pages)
9 August 2018Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to Thomas House 84 Ecclestone Square London SW1V 1PX on 9 August 2018 (2 pages)
3 August 2018Company name changed unilever bcs LIMITED\certificate issued on 03/08/18
  • CONNOT ‐ Change of name notice
(3 pages)
3 July 2018Termination of appointment of James Oliver Earley as a secretary on 2 July 2018 (1 page)
2 July 2018Termination of appointment of James Jasper Hill as a director on 1 July 2018 (1 page)
27 June 2018Termination of appointment of Nicolas Marcel Liabeuf as a director on 25 June 2018 (1 page)
27 June 2018Termination of appointment of Eve Mary Baldwin as a director on 25 June 2018 (1 page)
26 June 2018Appointment of Group Controller Paul Francis O'neill as a director on 22 June 2018 (2 pages)
25 June 2018Termination of appointment of Richard Clive Hazell as a secretary on 22 June 2018 (1 page)
5 June 2018Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page)
5 April 2018Termination of appointment of Richard Lloyd Williams as a director on 5 April 2018 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
31 October 2017Appointment of Mr Francisco Javier Tena Unna as a director on 26 October 2017 (2 pages)
31 October 2017Appointment of Mr Francisco Javier Tena Unna as a director on 26 October 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
1 November 2016Director's details changed for Mr James Jasper Hill on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr James Jasper Hill on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr James Jasper Hill on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr James Jasper Hill on 1 November 2016 (2 pages)
2 September 2016Full accounts made up to 31 December 2015 (25 pages)
2 September 2016Full accounts made up to 31 December 2015 (25 pages)
26 July 2016Termination of appointment of Kaarthik Subramani Krishnamurthy as a director on 24 June 2016 (1 page)
26 July 2016Termination of appointment of Jonathan Edward Goldstone as a director on 24 June 2016 (1 page)
26 July 2016Termination of appointment of Jonathan Edward Goldstone as a director on 24 June 2016 (1 page)
26 July 2016Termination of appointment of Henry Matheson Tullis as a director on 24 June 2016 (1 page)
26 July 2016Termination of appointment of Kaarthik Subramani Krishnamurthy as a director on 24 June 2016 (1 page)
26 July 2016Termination of appointment of Henry Matheson Tullis as a director on 24 June 2016 (1 page)
7 July 2016Appointment of Mr Nicolas Marcel Liabeuf as a director on 28 June 2016 (2 pages)
7 July 2016Appointment of Mr Nicolas Marcel Liabeuf as a director on 28 June 2016 (2 pages)
6 May 2016Appointment of Mr James Jasper Hill as a director on 4 April 2016 (2 pages)
6 May 2016Appointment of Mr James Jasper Hill as a director on 4 April 2016 (2 pages)
12 April 2016Appointment of Miss Spenta Magol as a secretary on 4 April 2016 (2 pages)
12 April 2016Appointment of Miss Spenta Magol as a secretary on 4 April 2016 (2 pages)
11 April 2016Appointment of Richard Clive Hazell as a secretary on 4 April 2016 (2 pages)
11 April 2016Appointment of Richard Clive Hazell as a secretary on 4 April 2016 (2 pages)
21 March 2016Termination of appointment of Julian Mark Thurston as a secretary on 23 February 2016 (1 page)
21 March 2016Termination of appointment of Julian Mark Thurston as a secretary on 23 February 2016 (1 page)
5 February 2016Termination of appointment of Sean Patrick Francis Gogarty as a director on 31 December 2015 (1 page)
5 February 2016Termination of appointment of Sean Patrick Francis Gogarty as a director on 31 December 2015 (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 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 92,001
(10 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 92,001
(10 pages)
13 November 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 92,001
(3 pages)
13 November 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 92,001
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 92,000
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 92,000
(3 pages)
30 June 2015Appointment of Mr Jonathan Edward Goldstone as a director on 18 June 2015 (2 pages)
30 June 2015Termination of appointment of Anna Jo Karen Elphick as a director on 23 June 2015 (1 page)
30 June 2015Appointment of Mr Henry Matheson Tullis as a director on 18 June 2015 (2 pages)
30 June 2015Appointment of Mr Henry Matheson Tullis as a director on 18 June 2015 (2 pages)
30 June 2015Appointment of Mr Kaarthik Subramani Krishnamurthy as a director on 18 June 2015 (2 pages)
30 June 2015Appointment of Mr Jonathan Edward Goldstone as a director on 18 June 2015 (2 pages)
30 June 2015Appointment of Mr Sean Patrick Francis Gogarty as a director on 18 June 2015 (2 pages)
30 June 2015Appointment of Mr Kaarthik Subramani Krishnamurthy as a director on 18 June 2015 (2 pages)
30 June 2015Termination of appointment of Anna Jo Karen Elphick as a director on 23 June 2015 (1 page)
30 June 2015Appointment of Mr Sean Patrick Francis Gogarty as a director on 18 June 2015 (2 pages)
30 June 2015Termination of appointment of Sophia Platts as a director on 23 June 2015 (1 page)
30 June 2015Termination of appointment of Sophia Platts as a director on 23 June 2015 (1 page)
25 June 2015Appointment of Richard Lloyd Williams as a director on 18 June 2015 (2 pages)
25 June 2015Appointment of Ms Eve Mary Baldwin as a director on 18 June 2015 (2 pages)
25 June 2015Appointment of Richard Lloyd Williams as a director on 18 June 2015 (2 pages)
25 June 2015Appointment of Ms Eve Mary Baldwin as a director on 18 June 2015 (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
31 March 2015Appointment of James Oliver Earley as a secretary on 13 March 2015 (3 pages)
31 March 2015Appointment of Julian Mark Thurston as a secretary on 13 March 2015 (3 pages)
31 March 2015Appointment of Amarjit Kaur Conway as a secretary on 13 March 2015 (3 pages)
31 March 2015Appointment of James Oliver Earley as a secretary on 13 March 2015 (3 pages)
31 March 2015Appointment of Amarjit Kaur Conway as a secretary on 13 March 2015 (3 pages)
31 March 2015Appointment of Julian Mark Thurston as a secretary on 13 March 2015 (3 pages)
31 March 2015Appointment of Sophia Platts as a director on 13 March 2015 (3 pages)
31 March 2015Appointment of Sophia Platts as a director on 13 March 2015 (3 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
19 March 2015Appointment of Ms Anna Jo Karen Elphick as a director on 13 March 2015 (2 pages)
19 March 2015Appointment of Ms Anna Jo Karen Elphick as a director on 13 March 2015 (2 pages)
18 March 2015Termination of appointment of Paul Alan Newcombe as a director on 13 March 2015 (1 page)
18 March 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
18 March 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Unilever House 100 Victoria Embankment London EC4Y 0DY on 18 March 2015 (1 page)
18 March 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Unilever House 100 Victoria Embankment London EC4Y 0DY on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Paul Alan Newcombe as a director on 13 March 2015 (1 page)
18 March 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 13 March 2015 (1 page)
18 March 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
18 March 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 13 March 2015 (1 page)
13 March 2015Company name changed hackremco (no.2636) LIMITED\certificate issued on 13/03/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
13 March 2015Company name changed hackremco (no.2636) LIMITED\certificate issued on 13/03/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 1
(34 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 1
(34 pages)