This company is commonly known as Unilever Pension Trust Limited. The company was founded 88 years ago and was given the registration number 00307529. The firm's registered office is in LEATHERHEAD. You can find them at Unilever House, Springfield Drive, Leatherhead, . This company's SIC code is 74990 - Non-trading company.
Name | : | UNILEVER PENSION TRUST LIMITED |
---|---|---|
Company Number | : | 00307529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1935 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unilever House, Springfield Drive, Leatherhead, KT22 7GR |
---|---|---|
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 | 16 November 2021 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 17 September 2020 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 01 October 2012 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 09 December 2005 | Active |
7 Shetland Close, Guildford, GU4 7FH | Secretary | 30 June 2003 | Active |
3 St. Johns Building, Canterbury Crescent Brixton, London, SW9 7QH | Secretary | 06 August 2004 | Active |
1 Southview Close, South Woodham Ferrers, Chelmsford, CM3 5PE | Secretary | - | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 31 March 2010 | Active |
85 Kingsway, Woking, GU21 1NR | Secretary | 14 April 1999 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Secretary | 11 January 2013 | Active |
2, Beauchamp Close, London, W4 5BT | Secretary | - | Active |
35 Danesfield, Ripley, Woking, GU23 6LS | Director | 19 June 2006 | Active |
84, Weir Road, London, SW12 0NB | Director | 02 September 2009 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 01 December 2004 | Active |
Cedar House, Hall Lane, Great Chishill, Royston, SG8 8SH | Director | 25 November 1998 | Active |
Fairlawn Beechwood Avenue, Weybridge, KT13 9TD | Director | - | Active |
Stowborough House, Great Austins, Farnham, GU9 8JQ | Director | 13 February 1998 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 06 February 2008 | Active |
Mevrouw Leinweberlaan 51, 3971 Kx Driebergen, Netherlands, | Director | 13 October 1998 | Active |
Woodridings, Dedswell Drive, West Clandon, GU4 7TQ | Director | 13 October 1998 | Active |
6 River Avenue, Thames Ditton, KT7 0RS | Director | 01 February 2005 | Active |
3 Midgarth Close, Oxshott, Leatherhead, KT22 0JY | Director | 14 December 1993 | Active |
92 Millway, Mill Hill, London, NW7 3JJ | Director | - | Active |
Dutka Akos 84/B, H-1029 Budapest, Hungary, FOREIGN | Director | 01 February 2005 | Active |
2 Prince Edward Mansions, Hereford Road, London, W2 4WB | Director | 07 June 1995 | Active |
10 Wool Road, London, SW20 0HW | Director | - | Active |
Eikenlaan 14, Wassenaar, Netherlands, | Director | 22 October 2001 | Active |
Klatteweg 18, Den Haag, The Netherlands, | Director | 01 August 2002 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Director | 01 November 2010 | Active |
Oakwood The Rise, Cobham Way, East Horsley, LT24 5BJ | Director | 10 April 2007 | Active |
Tuinlaan 12,, 3111 At Schiedam, Netherlands, | Director | 01 February 2005 | Active |
Castanea House, 25 Lewes Road, Haywards Heath, RH17 7SP | Director | - | Active |
Jacob Van Maerlantlaan 8, Oegstgeest 2343 Jx, Holland, | Director | - | Active |
Chemin Du Tilleul 32, 1380, Ohian, Belgium, | Director | 23 June 2003 | 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 | |
---|---|---|---|
2023-10-26 | Address | Change registered office address company with date old address new address. | Download |
2023-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Incorporation | Memorandum articles. | Download |
2022-01-10 | Resolution | Resolution. | Download |
2021-11-19 | Officers | Appoint person secretary company with name date. | Download |
2021-09-17 | Officers | Termination secretary company with name termination date. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-25 | Officers | Second filing of director termination with name. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Resolution | Resolution. | Download |
2020-07-10 | Incorporation | Memorandum articles. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Change person director company with change date. | Download |
2020-05-06 | Officers | Change person director company with change date. | Download |
2020-05-06 | Officers | Change person director company with change date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.