USF NOMINEES LIMITED
Overview
Company Name | USF NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00263490 |
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 USF NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is USF NOMINEES LIMITED located?
Registered Office Address | Lever House 3 St James Road KT1 2BA Kingston Upon Thames United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for USF NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for USF NOMINEES LIMITED?
Last Confirmation Statement Made Up To | May 07, 2026 |
---|---|
Next Confirmation Statement Due | May 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 07, 2025 |
Overdue | No |
What are the latest filings for USF NOMINEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Christopher Michael Barron as a director on Jun 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Giles Lingard as a director on Feb 11, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Jennifer Louise Harrison as a secretary on Apr 26, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Rowell as a director on Feb 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Thomas Giles Lingard as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian William Lawrence as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Margaret Mcallister as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Registered office address changed from Unilever House Springfield Drive Leatherhead KT22 7GR to Lever House 3 st James Road Kingston upon Thames KT1 2BA on Oct 20, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of Miss Jennifer Louise Harrison as a secretary on May 19, 2022 | 2 pages | AP03 | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Agnimitra Ghosh as a secretary on Dec 15, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Appointment of Ms Agnimitra Ghosh as a secretary on Apr 29, 2021 | 2 pages | AP03 | ||
Appointment of Ms Christine Winn as a director on May 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Daniel Stephen Jones as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of USF NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARRON, Christopher Michael | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | United Kingdom | British | Marketer | 337461500001 | ||||
LAWRENCE, Ian William | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | United Kingdom | British | Finance Director | 111682020002 | ||||
WINN, Christine | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Retired | 260635380001 | ||||
GHOSH, Agnimitra | Secretary | Victoria Embankment, Blackfriars EC4Y 0DY London 100 United Kingdom | 282991990001 | |||||||
HARRISON, Jennifer Louise | Secretary | Victoria Embankment, Blackfriars EC4Y 0DY London 100 United Kingdom | 296013590001 | |||||||
NORMINGTON, Michael Charles Rumsey | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | British | 25265570001 | ||||||
WILCOCK, John Richard | Secretary | Beauchamp Close W4 5BT London 2 | British | 29179000001 | ||||||
BARNES, James William | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Legal Counsel | 109241070001 | ||||
BIGGS, Nigel Thomas | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | British | Head Of Uk Pensions | 95180610001 | |||||
DUDLEY, Simon Drummond | Director | 20 Mayfield Road SM2 5DT Sutton Surrey | British | Manager | 7276710001 | |||||
HARCOURT, Robert Atwell | Director | 1 Whitefriars TN13 1QG Sevenoaks Kent | England | British | Manager | 78940250001 | ||||
HAWES, Susan Carol | Director | 10 Cardingham GU21 3LN Woking Surrey | British | Manager | 17390720001 | |||||
JONES, Daniel Stephen | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Finance Director | 181262710001 | ||||
LANGHAM, Frank Raphael | Director | 92 Millway Mill Hill NW7 3JJ London | British | Manager | 7276720001 | |||||
LEWIN, Christopher George | Director | Thirlestane House Broughton ML12 6HQ Biggar Lanarkshire | British | Manager | 59243360001 | |||||
LINGARD, Thomas Giles | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Business Executive | 217179880001 | ||||
MCALLISTER, Sarah Margaret | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Technical Support Manager (Pensions) | 89064190002 | ||||
MIDDLETON, Graham Ronald | Director | 20 Greenacres SS7 2JB Hadleigh Essex | British | Actuary | 59886070001 | |||||
MURRAY, Peter Anthony | Director | Ash House Back Lane, Souldrop MK44 1HQ Bedford | British | Pension Manager | 17384600001 | |||||
NORTHWOOD, Kim Janine | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | British | Manager | 80123300001 | |||||
ROWELL, Andrew | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | British | Manager | 100616850001 | |||||
SAMUEL, Michael John, Mr. | Director | 38 St Botolphs Road TN13 3AG Sevenoaks Kent | England | British | Manager | 13896090003 | ||||
STIRK, Hugh | Director | Trycewell Lane TN15 9HN Ightham Shode House Kent England | England | British | Manager | 132993370001 | ||||
TRIPP, Christopher Pearson | Director | 7 Baines Close CO3 4AL Colchester Essex | British | Actuary | 65254090001 |
Who are the persons with significant control of USF NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unilever U.K. Holdings Limited | Apr 06, 2016 | 100 Victoria Embankment EC4Y 0DY London Unilever House 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