UNILEVER U.K. HOLDINGS LIMITED

UNILEVER U.K. HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNILEVER U.K. HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00017049
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UNILEVER U.K. HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNILEVER (U.K. COMPANIES) LIMITEDDec 31, 1977Dec 31, 1977
    NIGER COMPANY LIMITED (THE)Jul 08, 1882Jul 08, 1882

    What are the latest accounts for UNILEVER U.K. HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UNILEVER U.K. HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for UNILEVER U.K. HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jul 03, 2025

    • Capital: GBP 3,673,844,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 02, 2025

    • Capital: GBP 3,197,932,000
    3 pagesSH01

    Termination of appointment of Amanda Louise King as a director on Jun 05, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on May 06, 2025

    • Capital: GBP 1,090,146,000
    3 pagesSH01

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Oliver Earley as a secretary on Jan 20, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Apr 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Gwyneth Allison Hodson as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Lucy Alice Beaumont as a director on Apr 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Termination of appointment of Richard Clive Hazell as a director on Nov 28, 2022

    1 pagesTM01

    Termination of appointment of Richard Clive Hazell as a secretary on Nov 28, 2022

    1 pagesTM02

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Appointment of Mr Stuart John Hawthorn as a director on Apr 19, 2021

    2 pagesAP01

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Samantha Lesley Owen as a director on Nov 06, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Second filing for the appointment of Samantha Lesley Owen as a director

    6 pagesRP04AP01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Appointment of Ms Samantha Lesley Owen as a director on Aug 01, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 25, 2019Clarification A second filed AP01 was registered on 25/10/2019.

    Who are the officers of UNILEVER U.K. HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWTHORN, Stuart John
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishFinance Director246214060001
    HODSON, Gwyneth Allison
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    United KingdomBritishLegal Counsel307640200001
    BIGMORE, Tracey Anne
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    Secretary
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    British45254490003
    CONWAY, Amarjit Kaur
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    183066950001
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    EARLEY, James Oliver
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    206773260001
    HAZELL, Richard Clive
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    196616070001
    MACAULAY, Barbara Scott
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    Secretary
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    British39335990002
    MAGOL, Spenta
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    206805120001
    THURSTON, Julian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    185090210001
    TULIP, John David William, Doctor
    Winfield
    Old Mill Lane
    RH14 0DY Wisborough Green
    West Sussex
    Secretary
    Winfield
    Old Mill Lane
    RH14 0DY Wisborough Green
    West Sussex
    British9045370001
    WAKEFIELD, Barry John
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    Secretary
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    British27554930001
    THE NEW HOVEMA LIMITED
    Unilevr House
    100 Victoria Embankment
    EC4Y 0DY London
    Secretary
    Unilevr House
    100 Victoria Embankment
    EC4Y 0DY London
    127670930001
    BARNES, James William
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishLegal Counsel109241070001
    BEAUMONT, Lucy Alice
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishSolicitor254030000001
    CHAPMAN, Brian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritishManager79224450001
    COOK, Rachel Stephanie
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishFinance Controller- Unilever Uk & Ire236201190001
    DICKSON, Pamela
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritishGlobal Finance Director - Laundry138899400001
    EISENSTADT, Julia
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandGermanController Uki248544850001
    ELPHICK, Anna Jo Karen
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritishAccountant150313390002
    FINNEY, Pauline Ann
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishCorporate Tax Director170847130001
    FLETCHER, Neil Stephen
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishSolicitor152098550001
    GOULBORN, Keith Michael
    22 Meadowside Road
    SM2 7PF Cheam
    Surrey
    Director
    22 Meadowside Road
    SM2 7PF Cheam
    Surrey
    BritishManager27288320001
    GREENHALGH, Richard Cecil
    29 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    29 Matham Road
    KT8 0SX East Molesey
    Surrey
    United KingdomBritishManager59863820001
    HAZELL, Richard Clive
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritishSolicitor92821130001
    HERON, Michael Gilbert
    Smithincott
    The Avenue Bucklebury Common
    RG7 6NP Reading
    Berks
    Director
    Smithincott
    The Avenue Bucklebury Common
    RG7 6NP Reading
    Berks
    BritishManager45699290001
    JARROLD, Stuart Anthony
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritishAccountant156453370001
    KING, Amanda Louise
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritishUk & Ireland Tax Director190042380001
    LEIGHTON-DAVIES, Christopher John
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    United KingdomBritishAccountant173464310001
    LOVELL, Tonia Erica
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishSolicitor159333800001
    MARSHALL, Alan
    18 Palace Gardens Terrace
    Kensington
    W8 4RP London
    Director
    18 Palace Gardens Terrace
    Kensington
    W8 4RP London
    BritishManager18944860001
    NEATH, Gavin Ellis
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishManager72160380001
    NEELY, Paul
    54 Mountfield Road
    Finchley
    N3 3NP London
    Director
    54 Mountfield Road
    Finchley
    N3 3NP London
    United KingdomBritishSolicitor36575750002
    OWEN, Samantha Lesley
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    United KingdomBritishUk & Ireland Financial Controller262548560001
    ROBINSON, David Alan
    127 Queen Street
    SW9 8NS Wimbledon
    London
    Director
    127 Queen Street
    SW9 8NS Wimbledon
    London
    New ZealanderManager59863720002

    Who are the persons with significant control of UNILEVER U.K. HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    CH62 4ZD Wirral
    Port Sunlight
    Merseyside
    United Kingdom
    Apr 06, 2016
    CH62 4ZD Wirral
    Port Sunlight
    Merseyside
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number41424
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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