UKBizDB.co.uk

UNILEVER U.K. HOLDINGS LIMITED

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

This company is commonly known as Unilever U.k. Holdings Limited. The company was founded 141 years ago and was given the registration number 00017049. 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 70100 - Activities of head offices.

Company Information

Name:UNILEVER U.K. HOLDINGS LIMITED
Company Number:00017049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1882
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary22 March 2016Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director19 April 2021Active
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY

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

Director11 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

Secretary25 June 1997Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary14 November 2013Active
30 Croft Gardens, Ruislip, HA4 8EY

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

Secretary22 March 2016Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary14 November 2013Active
Winfield, Old Mill Lane, Wisborough Green, RH14 0DY

Secretary-Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

Secretary25 April 1994Active
Unilevr House, 100 Victoria Embankment, London, EC4Y 0DY

Corporate Secretary01 February 2008Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director11 February 2014Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 January 2019Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director25 July 2006Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director20 July 2017Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director04 August 2011Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director05 July 2018Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director26 March 2010Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director08 August 2012Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director09 June 2010Active
22 Meadowside Road, Cheam, SM2 7PF

Director20 June 2003Active
29 Matham Road, East Molesey, KT8 0SX

Director13 July 1998Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director11 November 2016Active
Smithincott, The Avenue Bucklebury Common, Reading, RG7 6NP

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

Director23 December 2010Active
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY

Director07 November 2012Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director20 June 2003Active
18 Palace Gardens Terrace, Kensington, London, W8 4RP

Director01 January 1993Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director30 June 2004Active
54 Mountfield Road, Finchley, London, N3 3NP

Director19 May 1995Active
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY

Director02 October 2019Active
127 Queen Street, Wimbledon, SW9 8NS

Director13 July 1998Active

People with Significant Control

Unilever Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Port Sunlight, Wirral, United Kingdom, CH62 4ZD
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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Second filing of director appointment with name.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.