Company NameMurad Europe Limited
DirectorsAnthony Colin Rudd and Ismini Politi
Company StatusActive
Company Number09664383
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 months ago)
Previous NameRogue Tulip Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Secretary NameMr James Oliver Earley
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnion House 182-194 Union Street
London
SE1 0LH
Director NameMr Anthony Colin Rudd
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnilever House, 100 Victoria Embankment
London
EC4Y 0DY
Director NameIsmini Politi
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwiss
StatusCurrent
Appointed20 November 2023(8 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCoo/Head Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Robert David Leek
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Scott Raymond Nicoll
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 August 2016)
RoleVp Of Finance & Operations
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Pamela Dickson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 May 2021)
RoleGlobal Finance Director - Laundry
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Blake Gareth Hughes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMiss Spenta Magol
StatusResigned
Appointed11 April 2016(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusResigned
Appointed11 April 2016(9 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Sergio Guillermo Cervantes Romero
Date of BirthAugust 1970 (Born 53 years ago)
NationalityMexican
StatusResigned
Appointed25 August 2016(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameArnaud Maurice Jean Meysselle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2017(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Lucy Elizabeth Howell Hovey
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Charlotte Evelyn Renwick
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Director NameMs Victoria Campbell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY
Director NameMrs Katie Helen Close
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2022)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY

Contact

Websiteunilever.co.uk
Telephone0800 8886666
Telephone regionFreephone

Location

Registered AddressUnion House
182-194 Union Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 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 Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

16 November 2020Termination of appointment of Lucy Elizabeth Howell Hovey as a director on 13 November 2020 (1 page)
14 September 2020Full accounts made up to 31 December 2019 (34 pages)
14 September 2020Termination of appointment of Sergio Guillermo Cervantes Romero as a director on 14 September 2020 (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (21 pages)
22 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
15 February 2019Appointment of Ms Lucy Elizabeth Howell Hovey as a director on 15 February 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
1 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
20 June 2018Register inspection address has been changed to Unilever House 100 Victoria Embankment London England EC4Y 0DY (1 page)
5 June 2018Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page)
15 May 2018Auditor's resignation (1 page)
19 February 2018Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY United Kingdom to Union House 182-194 Union Street London England SE1 0LH on 19 February 2018 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
14 August 2017Termination of appointment of Blake Gareth Hughes as a director on 26 July 2017 (1 page)
14 August 2017Appointment of Arnaud Maurice Jean Meysselle as a director on 26 July 2017 (2 pages)
14 August 2017Termination of appointment of Blake Gareth Hughes as a director on 26 July 2017 (1 page)
14 August 2017Appointment of Arnaud Maurice Jean Meysselle as a director on 26 July 2017 (2 pages)
1 August 2017Change of details for Unilever U.K. Holdings Limited as a person with significant control on 11 July 2017 (2 pages)
1 August 2017Change of details for Unilever U.K. Holdings Limited as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Unilever U.K. Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Unilever U.K. Holdings Limited as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
25 August 2016Termination of appointment of Scott Raymond Nicoll as a director on 8 August 2016 (1 page)
25 August 2016Appointment of Mr Sergio Guillermo Cervantes Romero as a director on 25 August 2016 (2 pages)
25 August 2016Appointment of Mr Sergio Guillermo Cervantes Romero as a director on 25 August 2016 (2 pages)
25 August 2016Termination of appointment of Scott Raymond Nicoll as a director on 8 August 2016 (1 page)
19 July 2016Appointment of Miss Spenta Magol as a secretary on 11 April 2016 (2 pages)
19 July 2016Appointment of Miss Spenta Magol as a secretary on 11 April 2016 (2 pages)
18 July 2016Appointment of Richard Clive Hazell as a secretary on 11 April 2016 (2 pages)
18 July 2016Appointment of Richard Clive Hazell as a secretary on 11 April 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 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)
27 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
27 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
19 November 2015Termination of appointment of Richard Clive Hazell as a director on 1 September 2015 (1 page)
19 November 2015Termination of appointment of Robert David Leek as a director on 1 September 2015 (1 page)
19 November 2015Termination of appointment of Richard Clive Hazell as a director on 1 September 2015 (1 page)
19 November 2015Termination of appointment of Robert David Leek as a director on 1 September 2015 (1 page)
4 September 2015Appointment of Mr Scott Raymond Nicoll as a director on 3 September 2015 (2 pages)
4 September 2015Appointment of Mr Scott Raymond Nicoll as a director on 3 September 2015 (2 pages)
4 September 2015Appointment of Mr Scott Raymond Nicoll as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Blake Gareth Hughes as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Blake Gareth Hughes as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Blake Gareth Hughes as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Pamela Dickson as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Pamela Dickson as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Pamela Dickson as a director on 3 September 2015 (2 pages)
7 August 2015Company name changed rogue tulip LIMITED\certificate issued on 07/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
7 August 2015Company name changed rogue tulip LIMITED\certificate issued on 07/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 100
(41 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 100
(41 pages)