USF NOMINEES LIMITED

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

    Company NameUSF NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00263490
    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 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 AddressNo

    What are the latest accounts for USF NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for USF NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for USF NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Appointment of Christopher Michael Barron as a director on Jun 17, 2025

    2 pagesAP01

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Giles Lingard as a director on Feb 11, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Jennifer Louise Harrison as a secretary on Apr 26, 2024

    1 pagesTM02

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Rowell as a director on Feb 13, 2024

    1 pagesTM01

    Appointment of Mr Thomas Giles Lingard as a director on Feb 12, 2024

    2 pagesAP01

    Appointment of Mr Ian William Lawrence as a director on Feb 12, 2024

    2 pagesAP01

    Termination of appointment of Sarah Margaret Mcallister as a director on Dec 15, 2023

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Appointment of Miss Jennifer Louise Harrison as a secretary on May 19, 2022

    2 pagesAP03

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Agnimitra Ghosh as a secretary on Dec 15, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Appointment of Ms Agnimitra Ghosh as a secretary on Apr 29, 2021

    2 pagesAP03

    Appointment of Ms Christine Winn as a director on May 01, 2021

    2 pagesAP01

    Termination of appointment of Daniel Stephen Jones as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Who are the officers of USF NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRON, Christopher Michael
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    United KingdomBritishMarketer337461500001
    LAWRENCE, Ian William
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    United KingdomBritishFinance Director111682020002
    WINN, Christine
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishRetired260635380001
    GHOSH, Agnimitra
    Victoria Embankment, Blackfriars
    EC4Y 0DY London
    100
    United Kingdom
    Secretary
    Victoria Embankment, Blackfriars
    EC4Y 0DY London
    100
    United Kingdom
    282991990001
    HARRISON, Jennifer Louise
    Victoria Embankment, Blackfriars
    EC4Y 0DY London
    100
    United Kingdom
    Secretary
    Victoria Embankment, Blackfriars
    EC4Y 0DY London
    100
    United Kingdom
    296013590001
    NORMINGTON, Michael Charles Rumsey
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    British25265570001
    WILCOCK, John Richard
    Beauchamp Close
    W4 5BT London
    2
    Secretary
    Beauchamp Close
    W4 5BT London
    2
    British29179000001
    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
    BIGGS, Nigel Thomas
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    BritishHead Of Uk Pensions95180610001
    DUDLEY, Simon Drummond
    20 Mayfield Road
    SM2 5DT Sutton
    Surrey
    Director
    20 Mayfield Road
    SM2 5DT Sutton
    Surrey
    BritishManager7276710001
    HARCOURT, Robert Atwell
    1 Whitefriars
    TN13 1QG Sevenoaks
    Kent
    Director
    1 Whitefriars
    TN13 1QG Sevenoaks
    Kent
    EnglandBritishManager78940250001
    HAWES, Susan Carol
    10 Cardingham
    GU21 3LN Woking
    Surrey
    Director
    10 Cardingham
    GU21 3LN Woking
    Surrey
    BritishManager17390720001
    JONES, Daniel Stephen
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishFinance Director181262710001
    LANGHAM, Frank Raphael
    92 Millway
    Mill Hill
    NW7 3JJ London
    Director
    92 Millway
    Mill Hill
    NW7 3JJ London
    BritishManager7276720001
    LEWIN, Christopher George
    Thirlestane House
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    Director
    Thirlestane House
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    BritishManager59243360001
    LINGARD, Thomas Giles
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritishBusiness Executive 217179880001
    MCALLISTER, Sarah Margaret
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishTechnical Support Manager (Pensions)89064190002
    MIDDLETON, Graham Ronald
    20 Greenacres
    SS7 2JB Hadleigh
    Essex
    Director
    20 Greenacres
    SS7 2JB Hadleigh
    Essex
    BritishActuary59886070001
    MURRAY, Peter Anthony
    Ash House
    Back Lane, Souldrop
    MK44 1HQ Bedford
    Director
    Ash House
    Back Lane, Souldrop
    MK44 1HQ Bedford
    BritishPension Manager17384600001
    NORTHWOOD, Kim Janine
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    BritishManager80123300001
    ROWELL, Andrew
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    BritishManager100616850001
    SAMUEL, Michael John, Mr.
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    EnglandBritishManager13896090003
    STIRK, Hugh
    Trycewell Lane
    TN15 9HN Ightham
    Shode House
    Kent
    England
    Director
    Trycewell Lane
    TN15 9HN Ightham
    Shode House
    Kent
    England
    EnglandBritishManager132993370001
    TRIPP, Christopher Pearson
    7 Baines Close
    CO3 4AL Colchester
    Essex
    Director
    7 Baines Close
    CO3 4AL Colchester
    Essex
    BritishActuary65254090001

    Who are the persons with significant control of USF NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Apr 06, 2016
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number17049
    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