Warning: file_put_contents(c/9d7741bfd827e0e509c510ffc473a973.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/11d02ee9518fb54c9b1a68e79be41ea9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/6ca2db93e7bf613f9f64ba3d95fa7223.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Unidis Forty Nine Limited, EC4Y 0DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNIDIS FORTY NINE LIMITED

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

This company is commonly known as Unidis Forty Nine Limited. The company was founded 113 years ago and was given the registration number 00111253. 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.

Company Information

Name:UNIDIS FORTY NINE LIMITED
Company Number:00111253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1910
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unilever House, 100 Victoria Embankment, London, EC4Y 0DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary16 March 2016Active
100, Victoria Embankment, Blackfriars, London, United Kingdom, EC4Y 0DY

Secretary01 February 2023Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 February 2023Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director10 November 2016Active
43 Keens Lane, Guildford, GU3 3HS

Secretary14 July 2003Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary14 November 2013Active
6 Esmond Road, Chiswick, W4 1JQ

Secretary01 August 1997Active
32 Seychelle Court, Foxgrove Road, Beckenham, BR3 2XU

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

Secretary14 November 2013Active
1 Mayfield Close, Harpenden, AL5 3LG

Secretary19 October 2000Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary16 March 2016Active
61 Park End, Bromley, BR1 4AW

Secretary13 March 1995Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary14 November 2013Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

Secretary30 June 1995Active
Unilever House, 100 Victoria Embankment, London, EC4Y 0DY

Corporate Secretary14 August 2006Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 February 2010Active
4 Merrow Woods, Merrow, Guildford, GU1 2LH

Director08 May 2000Active
9 Grassmount, Farm Lane, Purley, CR8 3PR

Director01 March 1995Active
Mutiara, Elmstead Road, West Byfleet, KT14 6JB

Director01 October 2003Active
Heather Lea Holmcroft, Deans Lane, Walton On The Hill, KT20 7TG

Director15 October 1998Active
5 Augustine Road, London, W14 0HE

Director08 February 1995Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 February 2010Active
Cobwebs 65a Portsmouth Road, Camberley, GU15 1JD

Director01 February 1999Active
24 Crakell Road, Reigate, RH2 7DS

Director01 November 2000Active
The Folly, Easingwold Road, Stillington, YO61 1LR

Director01 April 1997Active
32 Seychelle Court, Foxgrove Road, Beckenham, BR3 2XU

Director-Active
5 Broadstone, Park Road, Forest Row, RH18 5BX

Director-Active
Bourrian, Prey Heath Road, Mayford, GU22 0SW

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

Director23 December 2010Active
44 Chartfield Avenue, Putney, London, SW15 6HG

Director17 November 1997Active
1 The Court Yard, 9 Francis Grove, Wimbledon, SW19 4DW

Director01 March 2006Active
TW11

Director01 December 2005Active
174 Broom Road, Teddington, TW11 9PQ

Director01 April 1997Active
The Gatehouse, Bolebroke, Hartfield, TN7 4JJ

Director01 February 1999Active
1 Crimple Court, Spofforth, Harrogate, HG3 1AF

Director24 January 1996Active

People with Significant Control

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:
  • 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)

Copyright © 2024. All rights reserved.