This company is commonly known as Uml Limited. The company was founded 63 years ago and was given the registration number 00661900. The firm's registered office is in LONDON. You can find them at Unilever House, 100 Victoria Embankment, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | UML LIMITED |
---|---|---|
Company Number | : | 00661900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unilever House, 100 Victoria Embankment, London, EC4Y 0DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 06 June 2016 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 19 April 2021 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 10 June 2020 | Active |
21 Cambridge Road, Prenton, Birkenhead, L42 8PS | Secretary | - | Active |
43 Keens Lane, Guildford, GU3 3HS | Secretary | 14 July 2003 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 26 November 2013 | Active |
6 Esmond Road, Chiswick, W4 1JQ | Secretary | 02 June 1997 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 26 November 2013 | Active |
30 Croft Gardens, Ruislip, HA4 8EY | Secretary | 19 October 2000 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 06 June 2016 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 26 November 2013 | Active |
Unilever House, 100 Victoria Embankment, London, EC4Y 0DY | Corporate Secretary | 01 February 2008 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 25 July 2006 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 20 July 2017 | Active |
6 Esmond Road, Chiswick, W4 1JQ | Director | 02 June 1997 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 04 August 2011 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 17 July 2018 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 07 June 2010 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 08 August 2012 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 07 June 2010 | Active |
22 Meadowside Road, Cheam, SM2 7PF | Director | 20 June 2003 | Active |
1 Whitefriars, Sevenoaks, TN13 1QG | Director | - | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 23 December 2010 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Director | 07 November 2012 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 20 June 2003 | Active |
18 Palace Gardens Terrace, Kensington, London, W8 4RP | Director | 04 February 1994 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Director | 01 August 2019 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 23 October 2006 | Active |
38 St Botolphs Road, Sevenoaks, TN13 3AG | Director | 30 December 1994 | Active |
19 Hawsley Road, Harpenden, AL5 2BL | Director | 28 October 1999 | Active |
Winfield, Old Mill Lane, Wisborough Green, RH14 0DY | Director | - | Active |
Squirrel Wood, Seven Hills Road, Cobham, KT11 1ER | Director | 06 March 2002 | Active |
Unilever U.K. Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Termination secretary company with name termination date. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Officers | Termination secretary company with name termination date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-31 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.