Warning: file_put_contents(c/b8d542152e7f5dcf4778f3df148f0522.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Unilever Ventures Limited, EC4A 4AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNILEVER VENTURES LIMITED

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

This company is commonly known as Unilever Ventures Limited. The company was founded 20 years ago and was given the registration number 04918638. 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 10890 - Manufacture of other food products n.e.c..

Company Information

Name:UNILEVER VENTURES LIMITED
Company Number:04918638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

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

Corporate Secretary07 December 2011Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

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

Director01 June 2018Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director05 July 2022Active
30 Croft Gardens, Ruislip, HA4 8EY

Secretary01 October 2003Active
Unilever House, 100 Victoria Embankment, London, EC4Y 0DY

Corporate Secretary01 February 2008Active
18 Rossetti Garden Mansions, Flood Street, Chelsea, SW3 5QY

Director01 October 2003Active
The Stables Tottingworth Home Farm, Heathfield, TN21 8XH

Director09 May 2005Active
5th Floor 6, St. Andrew Street, London, EC4A 3AE

Director01 October 2003Active
Moorhurst, 17 Pretoria Road, Cambridge, CB4 1HD

Director09 December 2003Active
5th Floor 6, St. Andrew Street, London, EC4A 3AE

Director30 October 2009Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 June 2018Active
5th Floor 6, St. Andrew Street, London, EC4A 3AE

Director01 October 2003Active
5th Floor 6, St. Andrew Street, London, EC4A 3AE

Director01 October 2003Active
5th Floor 6, St. Andrew Street, London, EC4A 3AE

Director01 October 2003Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 June 2008Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director17 October 2003Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Change corporate secretary company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2023-07-24Address

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

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-08-05Address

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

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-05-03Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.