London
SE1 0RB
Director Name | Ms Anneli Sofia Elisabet EllsÄTer |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 17 March 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Manager |
Country of Residence | Sweden |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Ms Anneli Sofia Elisabet Forsman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 17 March 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Manager |
Country of Residence | Sweden |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Mr Christopher Terence William Purkiss |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Ms Anna Jo Karen Elphick |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Sophia Platts |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Mark Thurston |
---|---|
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | James Oliver Earley |
---|---|
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mrs Amarjit Kaur Conway |
---|---|
Status | Resigned |
Appointed | 02 June 2015(2 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Adrian Michael Mather-Dodd |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2016) |
Role | Factory Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever Foods London Road Purfleet RM19 1SD |
Director Name | Mr Simon Philip Mabley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 22 June 2018) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Christopher John Leighton-Davies |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Ms Caroline Ruth Jary |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2017) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr John Maguire |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 March 2018) |
Role | Business Occupation Factory Director Purfleet |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Rachel Stephanie Cook |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 2018) |
Role | Finance Controller- Unilever Uk & Ire |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Steven James Hermiston |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, The Caxton 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Daniel James Balmer |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, The Caxton 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Nyikolaj Geller |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 29 June 2018(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas House 84 Ecclestone Square London SW1V 1PX |
Director Name | Mr David John Salkeld |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2020) |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | Thomas House, 84 Ecclestone Square London SW1V 1PX |
Director Name | Ms Laura Jane Evison |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 2, The Caxton 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Damian Sankar Guha |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Floor 2, The Caxton 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Timothy James Morley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 2, The Caxton 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Peter Anthony Tichbon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 2022(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Registered Address | 14-21 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
26 October 2018 | Delivered on: 30 October 2018 Persons entitled: Credit Suisse International as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|
23 November 2023 | Director's details changed for Ms Anneli Sofia Elisabet Forsman on 19 October 2023 (2 pages) |
---|---|
18 July 2023 | Full accounts made up to 31 December 2022 (35 pages) |
16 May 2023 | Notification of Kkr Sigma Aggregator Lp as a person with significant control on 2 July 2018 (2 pages) |
16 May 2023 | Cessation of Upfield Spreads Uk Limited as a person with significant control on 2 July 2018 (1 page) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
30 January 2023 | Termination of appointment of Peter Anthony Tichbon as a director on 25 January 2023 (1 page) |
21 October 2022 | Appointment of Mr Christopher Terence William Purkiss as a director on 19 October 2022 (2 pages) |
17 October 2022 | Full accounts made up to 31 December 2021 (38 pages) |
5 July 2022 | Registered 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) |
11 May 2022 | Appointment of Mr Peter Anthony Tichbon as a director on 11 May 2022 (2 pages) |
11 May 2022 | Termination of appointment of Timothy James Morley as a director on 11 May 2022 (1 page) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
24 March 2022 | Full accounts made up to 31 December 2020 (41 pages) |
22 March 2022 | Appointment of Ms Anneli Sofia Elisabet Forsman as a director on 17 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Damian Sankar Guha as a director on 17 March 2022 (1 page) |
25 May 2021 | Full accounts made up to 31 December 2019 (42 pages) |
22 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
11 March 2021 | Appointment of Mr Timothy James Morley as a director on 11 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Laura Jane Evison as a director on 11 March 2021 (1 page) |
20 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of Daniel James Balmer as a director on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of David John Salkeld as a director on 24 February 2020 (1 page) |
28 February 2020 | Appointment of Mrs Laura Jane Evison as a director on 28 February 2020 (2 pages) |
28 February 2020 | Appointment of Mr Damian Sankar Guha as a director on 28 February 2020 (2 pages) |
3 January 2020 | Termination of appointment of Steven James Hermiston as a director on 27 November 2019 (1 page) |
28 November 2019 | Full accounts made up to 31 December 2018 (34 pages) |
13 November 2019 | Director's details changed for Mr Daniel James Balmer on 13 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Steven James Hermiston on 13 November 2019 (2 pages) |
13 September 2019 | Registered 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 2019 | Registered 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) |
26 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
7 November 2018 | Termination of appointment of Nyikolaj Geller as a director on 20 August 2018 (1 page) |
7 November 2018 | Appointment of Mr Nyikolaj Geller as a director on 29 June 2018 (2 pages) |
1 November 2018 | Resolutions
|
30 October 2018 | Registration of charge 095219940001, created on 26 October 2018 (41 pages) |
18 October 2018 | Appointment of Mr Anthony William Barratt as a secretary on 17 October 2018 (2 pages) |
24 August 2018 | Appointment of Mr David John Salkeld as a director on 20 August 2018 (2 pages) |
23 August 2018 | Change of details for Unilever Bcs Limited as a person with significant control on 3 August 2018 (5 pages) |
9 August 2018 | Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY United Kingdom to Thomas House 84 Ecclestone Square London SW1V 1PX on 9 August 2018 (2 pages) |
3 August 2018 | Company name changed unilever bcs uk LIMITED\certificate issued on 03/08/18
|
16 July 2018 | Statement of capital on 2 July 2018
|
10 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
3 July 2018 | Appointment of Finance Director Daniel James Balmer as a director on 22 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of James Oliver Earley as a secretary on 2 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Rachel Stephanie Cook as a director on 2 July 2018 (1 page) |
27 June 2018 | Termination of appointment of Simon Philip Mabley as a director on 22 June 2018 (1 page) |
16 May 2018 | Termination of appointment of John Maguire as a director on 30 March 2018 (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
16 November 2017 | Appointment of Mr Steven James Hermiston as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Steven James Hermiston as a director on 16 November 2017 (2 pages) |
3 October 2017 | Termination of appointment of Caroline Ruth Jary as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Caroline Ruth Jary as a director on 2 October 2017 (1 page) |
20 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
11 August 2017 | Appointment of Mr John Maguire as a director on 24 May 2017 (2 pages) |
11 August 2017 | Appointment of Mr John Maguire as a director on 24 May 2017 (2 pages) |
10 August 2017 | Appointment of Mrs Rachel Stephanie Cook as a director on 20 July 2017 (2 pages) |
10 August 2017 | Appointment of Mrs Rachel Stephanie Cook as a director on 20 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Christopher John Leighton-Davies as a director on 20 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Christopher John Leighton-Davies as a director on 20 July 2017 (1 page) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
7 December 2016 | Termination of appointment of Adrian Michael Mather-Dodd as a director on 28 October 2016 (1 page) |
7 December 2016 | Termination of appointment of Adrian Michael Mather-Dodd as a director on 28 October 2016 (1 page) |
31 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (30 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
|
21 March 2016 | Termination of appointment of Julian Mark Thurston as a secretary on 23 February 2016 (1 page) |
21 March 2016 | Termination of appointment of Julian Mark Thurston as a secretary on 23 February 2016 (1 page) |
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) |
25 November 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
25 November 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
17 August 2015 | Termination of appointment of Anna Jo Karen Elphick as a director on 22 June 2015 (1 page) |
17 August 2015 | Termination of appointment of Sophia Platts as a director on 22 June 2015 (1 page) |
17 August 2015 | Termination of appointment of Sophia Platts as a director on 22 June 2015 (1 page) |
17 August 2015 | Termination of appointment of Anna Jo Karen Elphick as a director on 22 June 2015 (1 page) |
23 July 2015 | Appointment of Mr Adrian Michael Mather-Dodd as a director on 22 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Simon Philip Mabley as a director on 22 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Adrian Michael Mather-Dodd as a director on 22 June 2015 (2 pages) |
23 July 2015 | Appointment of Christopher John Leighton-Davies as a director on 22 June 2015 (2 pages) |
23 July 2015 | Appointment of Ms Caroline Ruth Jary as a director on 22 June 2015 (2 pages) |
23 July 2015 | Appointment of Christopher John Leighton-Davies as a director on 22 June 2015 (2 pages) |
23 July 2015 | Appointment of Ms Caroline Ruth Jary as a director on 22 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Simon Philip Mabley as a director on 22 June 2015 (2 pages) |
20 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
25 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
25 June 2015 | Notice of Restriction on the Company's Articles (2 pages) |
25 June 2015 | Notice of Restriction on the Company's Articles (2 pages) |
25 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
11 June 2015 | Appointment of Mrs Amarjit Kaur Conway as a secretary on 2 June 2015 (2 pages) |
11 June 2015 | Appointment of Mrs Amarjit Kaur Conway as a secretary on 2 June 2015 (2 pages) |
11 June 2015 | Appointment of Mrs Amarjit Kaur Conway as a secretary on 2 June 2015 (2 pages) |
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|