UNILEVER US INVESTMENTS LIMITED
Overview
Company Name | UNILEVER US INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05150287 |
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 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 Address | No |
What are the latest accounts for UNILEVER US INVESTMENTS 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 US INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2025 |
---|---|
Next Confirmation Statement Due | May 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2024 |
Overdue | No |
What are the latest filings for UNILEVER US INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | 25 pages | AA | ||
Termination of appointment of Zeynep Sebnem Subasi as a secretary on Jul 29, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with updates | 4 pages | CS01 | ||
Appointment of Rebecca Sarah Rigby as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Zeynep Sebnem Subasi as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||
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 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Apr 12, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Termination of appointment of Spenta Magol as a secretary on Jun 05, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Apr 12, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||
Confirmation statement made on Apr 12, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Julian Thurston as a director on Jan 16, 2017 | 1 pages | TM01 | ||
Director's details changed for Julian Thurston on Jan 16, 2017 | 2 pages | CH01 | ||
Who are the officers of UNILEVER US INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELPHICK, Anna Jo Karen | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Accountant | 150313390002 | ||||||||
KING, Amanda Louise | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Uk & Ireland Tax Director | 190042380001 | ||||||||
RIGBY, Rebecca Sarah | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Solicitor | 303952910001 | ||||||||
ANDERSON, Glaister Boyd St Ledger | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | British | 155123900001 | ||||||||||
CONWAY, Amarjit Kaur | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 185586590001 | |||||||||||
EARLEY, James Oliver | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 190037210001 | |||||||||||
HAZELL, Richard Clive | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 185586680001 | |||||||||||
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 | 206429800001 | |||||||||||
SUBASI, Zeynep Sebnem | Secretary | Victoria Embankment, Blackfriars EC4Y 0DY London 100 United Kingdom | 304995140001 | |||||||||||
THURSTON, Julian | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 185586580001 | |||||||||||
THURSTON, Julian | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 158036010001 | |||||||||||
THE NEW HOVEMA LIMITED | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom |
| 169944300001 | ||||||||||
ANDERSON, Glaister Boyd St Ledger | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Chartered Secretary | 155123900001 | ||||||||
BIRD, John Clifton | Director | Hawthorns High Street, Wilden MK44 2PB Bedford Bedfordshire | British | Manager | 80037890001 | |||||||||
CHAPMAN, Brian | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Manager | 79224450001 | ||||||||
DILLON, Alison Marie | Director | Unilever House Blackfriars EC4P 4BQ London | British | Solicitor | 91601830004 | |||||||||
FINNEY, Pauline Ann | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Corporate Tax Director | 170847130001 | ||||||||
FLETCHER SMITH, Christopher | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | British | Company Secretary | 137922800001 | |||||||||
HAZELL, Richard Clive | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Solicitor | 92821130001 | ||||||||
JARROLD, Stuart Anthony | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Accountant | 156453370001 | ||||||||
THURSTON, Julian | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Company Secretary | 156438260003 | ||||||||
THURSTON, Julian | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Company Secretary | 156438260002 | ||||||||
TOMLINSON, Robert Michael | Director | Unilever House Blackfriars EC4P 4BQ London | British | Solicitor | 8692180002 | |||||||||
VOAK, Timothy John | Director | Squirrel Wood Seven Hills Road KT11 1ER Cobham Surrey | British | Manager | 50287740001 | |||||||||
WATTS, Jonathan Christopher | Director | Gloucester Park Apartments 9k Ashburn Place SW7 4LL Kensington London | British | Manager | 105834610001 |
Who are the persons with significant control of UNILEVER US INVESTMENTS 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