UNILEVER US INVESTMENTS LIMITED

UNILEVER US INVESTMENTS LIMITED

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

    Company NameUNILEVER US INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05150287
    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 US INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is UNILEVER US INVESTMENTS LIMITED located?

    Registered Office Address
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNILEVER US INVESTMENTS 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 US INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2025
    Next Confirmation Statement DueMay 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2024
    OverdueNo

    What are the latest filings for UNILEVER US INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of Zeynep Sebnem Subasi as a secretary on Jul 29, 2024

    1 pagesTM02

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Apr 20, 2023 with updates

    4 pagesCS01

    Appointment of Rebecca Sarah Rigby as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mrs Zeynep Sebnem Subasi as a secretary on Feb 01, 2023

    2 pagesAP03

    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

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Apr 12, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Termination of appointment of Spenta Magol as a secretary on Jun 05, 2018

    1 pagesTM02

    Confirmation statement made on Apr 12, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    5 pagesCS01

    Termination of appointment of Julian Thurston as a director on Jan 16, 2017

    1 pagesTM01

    Director's details changed for Julian Thurston on Jan 16, 2017

    2 pagesCH01

    Who are the officers of UNILEVER US INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    RIGBY, Rebecca Sarah
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritishSolicitor303952910001
    ANDERSON, Glaister Boyd St Ledger
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    British155123900001
    CONWAY, Amarjit Kaur
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    185586590001
    EARLEY, James Oliver
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    190037210001
    HAZELL, Richard Clive
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    185586680001
    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
    206429800001
    SUBASI, Zeynep Sebnem
    Victoria Embankment, Blackfriars
    EC4Y 0DY London
    100
    United Kingdom
    Secretary
    Victoria Embankment, Blackfriars
    EC4Y 0DY London
    100
    United Kingdom
    304995140001
    THURSTON, Julian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    185586580001
    THURSTON, Julian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    158036010001
    THE NEW HOVEMA LIMITED
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number194726
    169944300001
    ANDERSON, Glaister Boyd St Ledger
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishChartered Secretary155123900001
    BIRD, John Clifton
    Hawthorns
    High Street, Wilden
    MK44 2PB Bedford
    Bedfordshire
    Director
    Hawthorns
    High Street, Wilden
    MK44 2PB Bedford
    Bedfordshire
    BritishManager80037890001
    CHAPMAN, Brian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritishManager79224450001
    DILLON, Alison Marie
    Unilever House
    Blackfriars
    EC4P 4BQ London
    Director
    Unilever House
    Blackfriars
    EC4P 4BQ London
    BritishSolicitor91601830004
    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 SMITH, Christopher
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    BritishCompany Secretary137922800001
    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
    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
    THURSTON, Julian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritishCompany Secretary156438260003
    THURSTON, Julian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishCompany Secretary156438260002
    TOMLINSON, Robert Michael
    Unilever House
    Blackfriars
    EC4P 4BQ London
    Director
    Unilever House
    Blackfriars
    EC4P 4BQ London
    BritishSolicitor8692180002
    VOAK, Timothy John
    Squirrel Wood
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Director
    Squirrel Wood
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    BritishManager50287740001
    WATTS, Jonathan Christopher
    Gloucester Park Apartments 9k
    Ashburn Place
    SW7 4LL Kensington
    London
    Director
    Gloucester Park Apartments 9k
    Ashburn Place
    SW7 4LL Kensington
    London
    BritishManager105834610001

    Who are the persons with significant control of UNILEVER US INVESTMENTS 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