UKBizDB.co.uk

UNILEVER VENTURES GENERAL PARTNER LIMITED

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

This company is commonly known as Unilever Ventures General Partner Limited. The company was founded 22 years ago and was given the registration number 04415366. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:UNILEVER VENTURES GENERAL PARTNER LIMITED
Company Number:04415366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary27 September 2013Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director19 August 2013Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director30 July 2015Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 June 2018Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director26 May 2022Active
43 Keens Lane, Guildford, GU3 3HS

Secretary14 July 2003Active
30 Croft Gardens, Ruislip, HA4 8EY

Secretary12 April 2002Active
Unilever House, 100 Victoria Embankment, London, EC4Y 0DY

Corporate Secretary01 February 2008Active
The Stables Tottingworth Home Farm, Heathfield, TN21 8XH

Director19 December 2008Active
Heather Lea Holmcroft, Deans Lane, Walton On The Hill, KT20 7TG

Director21 May 2004Active
25 Manor Wood Road, Purley, CR8 4LG

Director25 July 2006Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director19 December 2008Active
22 Meadowside Road, Cheam, SM2 7PF

Director12 April 2002Active
Flat 2, 11 Cleve Road, West Hampstead, London, NW6 3RH

Director10 March 2008Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director21 June 2010Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 June 2018Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director19 December 2008Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director15 July 2013Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director19 December 2008Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director19 December 2008Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director19 December 2008Active
Squirrel Wood, Seven Hills Road, Cobham, KT11 1ER

Director12 April 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-07-24Address

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

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type dormant.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Address

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

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.