UKBizDB.co.uk

ALBERTO-CULVER COMPANY (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alberto-culver Company (u.k.) Limited. The company was founded 43 years ago and was given the registration number 01553171. The firm's registered office is in LEATHERHEAD. You can find them at Unilever House, Springfield Drive, Leatherhead, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:ALBERTO-CULVER COMPANY (U.K.) LIMITED
Company Number:01553171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Unilever House, Springfield Drive, Leatherhead, KT22 7GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary22 July 2014Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director23 October 2023Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director23 October 2023Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary20 February 2014Active
411 Lakeside Terrace, Glencoe, Usa, FOREIGN

Secretary-Active
Little Armsworth, Armsworth Park, Old Alresford, SO24 9RH

Secretary17 April 2003Active
745 White Willow Bay, Palatine, Illinois, Usa,

Secretary28 February 2002Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary19 May 2011Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary18 May 2011Active
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY

Corporate Secretary16 July 2012Active
909 Ashland Avenue, River Forest Illinois 60305, Usa,

Director17 April 2003Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director07 July 2011Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director06 May 2021Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director17 October 2016Active
Mayfield House, Colt Hill, Odiham, RG29 1AN

Director-Active
Appleton House, St Mary's Lane, Winkfield, SL4 4SH

Director10 January 2006Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director17 October 2016Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director13 July 2011Active
411 Lakeside Terrace, Glencoe, Usa, FOREIGN

Director-Active
411 Lakeside Terrace, Glencoe, Usa, FOREIGN

Director-Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director19 May 2011Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director18 May 2011Active
777 N Park Blvd, Glen Ellyn, Usa, FOREIGN

Director-Active
Unilever House, Springfield Drive, Leatherhead, United Kingdom, KT22 7GR

Director01 August 2012Active
Park House 123 Church Street, Southampton, SO15 5LW

Director-Active
Little Armsworth, Armsworth Park, Old Alresford, SO24 9RH

Director22 September 2000Active
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY

Director13 February 2012Active
Unilever House, Springfield Drive, Leatherhead, United Kingdom, KT22 7GR

Director22 July 2014Active
Meath Cottage, 143 Old Woking Road, Pyrford, Surrey, United Kingdom, GU22 8PD

Director01 July 2014Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director19 May 2011Active
745 White Willow Bay, Palatine, Illinois, Usa,

Director22 September 2000Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director11 October 2019Active
Dosley Barton, Devon, Harberton, England, TQ9 6DN

Director13 July 2011Active
The Penthouse, Cheval House Montpelier Walk, London, SW7 1JF

Director-Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director13 July 2011Active

People with Significant Control

Unilever Ac Limited
Notified on:10 November 2023
Status:Active
Country of residence:England
Address:Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Unilever Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unilever House, Springfield Drive, Leatherhead, United Kingdom, KT22 7GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Resolution

Resolution.

Download
2024-01-22Incorporation

Memorandum articles.

Download
2023-12-18Address

Change registered office address company with date old address new address.

Download
2023-11-08Capital

Capital statement capital company with date currency figure.

Download
2023-11-08Capital

Legacy.

Download
2023-11-08Insolvency

Legacy.

Download
2023-11-08Resolution

Resolution.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-09-18Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.