UNILEVER U.K. HOLDINGS LIMITED
Overview
Company Name | UNILEVER U.K. HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00017049 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UNILEVER U.K. HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UNILEVER U.K. HOLDINGS LIMITED located?
Registered Office Address | Unilever House 100 Victoria Embankment EC4Y 0DY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNILEVER U.K. HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
UNILEVER (U.K. COMPANIES) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
NIGER COMPANY LIMITED (THE) | Jul 08, 1882 | Jul 08, 1882 |
What are the latest accounts for UNILEVER U.K. HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UNILEVER U.K. HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for UNILEVER U.K. HOLDINGS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jul 03, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jul 02, 2025
| 3 pages | SH01 | ||||||
Termination of appointment of Amanda Louise King as a director on Jun 05, 2025 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on May 06, 2025
| 3 pages | SH01 | ||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of James Oliver Earley as a secretary on Jan 20, 2025 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Gwyneth Allison Hodson as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Lucy Alice Beaumont as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||
Termination of appointment of Richard Clive Hazell as a director on Nov 28, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Richard Clive Hazell as a secretary on Nov 28, 2022 | 1 pages | TM02 | ||||||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||
Appointment of Mr Stuart John Hawthorn as a director on Apr 19, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Samantha Lesley Owen as a director on Nov 06, 2020 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Samantha Lesley Owen as a director | 6 pages | RP04AP01 | ||||||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||||||
Appointment of Ms Samantha Lesley Owen as a director on Aug 01, 2019 | 3 pages | AP01 | ||||||
| ||||||||
Who are the officers of UNILEVER U.K. HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAWTHORN, Stuart John | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Finance Director | 246214060001 | ||||
HODSON, Gwyneth Allison | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | United Kingdom | British | Legal Counsel | 307640200001 | ||||
BIGMORE, Tracey Anne | Secretary | 43 Keens Lane GU3 3HS Guildford Surrey | British | 45254490003 | ||||||
CONWAY, Amarjit Kaur | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 183066950001 | |||||||
COUTTS, Cheryl Jane | Secretary | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||
EARLEY, James Oliver | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 206773260001 | |||||||
HAZELL, Richard Clive | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 196616070001 | |||||||
MACAULAY, Barbara Scott | Secretary | 30 Croft Gardens HA4 8EY Ruislip Middlesex | British | 39335990002 | ||||||
MAGOL, Spenta | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 206805120001 | |||||||
THURSTON, Julian | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 185090210001 | |||||||
TULIP, John David William, Doctor | Secretary | Winfield Old Mill Lane RH14 0DY Wisborough Green West Sussex | British | 9045370001 | ||||||
WAKEFIELD, Barry John | Secretary | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | 27554930001 | ||||||
THE NEW HOVEMA LIMITED | Secretary | Unilevr House 100 Victoria Embankment EC4Y 0DY London | 127670930001 | |||||||
BARNES, James William | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Legal Counsel | 109241070001 | ||||
BEAUMONT, Lucy Alice | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Solicitor | 254030000001 | ||||
CHAPMAN, Brian | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Manager | 79224450001 | ||||
COOK, Rachel Stephanie | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Finance Controller- Unilever Uk & Ire | 236201190001 | ||||
DICKSON, Pamela | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Global Finance Director - Laundry | 138899400001 | ||||
EISENSTADT, Julia | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | German | Controller Uki | 248544850001 | ||||
ELPHICK, Anna Jo Karen | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Accountant | 150313390002 | ||||
FINNEY, Pauline Ann | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Corporate Tax Director | 170847130001 | ||||
FLETCHER, Neil Stephen | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Solicitor | 152098550001 | ||||
GOULBORN, Keith Michael | Director | 22 Meadowside Road SM2 7PF Cheam Surrey | British | Manager | 27288320001 | |||||
GREENHALGH, Richard Cecil | Director | 29 Matham Road KT8 0SX East Molesey Surrey | United Kingdom | British | Manager | 59863820001 | ||||
HAZELL, Richard Clive | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Solicitor | 92821130001 | ||||
HERON, Michael Gilbert | Director | Smithincott The Avenue Bucklebury Common RG7 6NP Reading Berks | British | Manager | 45699290001 | |||||
JARROLD, Stuart Anthony | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Accountant | 156453370001 | ||||
KING, Amanda Louise | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Uk & Ireland Tax Director | 190042380001 | ||||
LEIGHTON-DAVIES, Christopher John | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | United Kingdom | British | Accountant | 173464310001 | ||||
LOVELL, Tonia Erica | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Solicitor | 159333800001 | ||||
MARSHALL, Alan | Director | 18 Palace Gardens Terrace Kensington W8 4RP London | British | Manager | 18944860001 | |||||
NEATH, Gavin Ellis | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Manager | 72160380001 | ||||
NEELY, Paul | Director | 54 Mountfield Road Finchley N3 3NP London | United Kingdom | British | Solicitor | 36575750002 | ||||
OWEN, Samantha Lesley | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | United Kingdom | British | Uk & Ireland Financial Controller | 262548560001 | ||||
ROBINSON, David Alan | Director | 127 Queen Street SW9 8NS Wimbledon London | New Zealander | Manager | 59863720002 |
Who are the persons with significant control of UNILEVER U.K. HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unilever Plc | Apr 06, 2016 | CH62 4ZD Wirral Port Sunlight Merseyside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0