UKBizDB.co.uk

USF NOMINEES LIMITED

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

This company is commonly known as Usf Nominees Limited. The company was founded 92 years ago and was given the registration number 00263490. 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.

Company Information

Name:USF NOMINEES LIMITED
Company Number:00263490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1932
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unilever House, Springfield Drive, Leatherhead, KT22 7GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Embankment, Blackfriars, London, United Kingdom, EC4Y 0DY

Secretary19 May 2022Active
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY

Director12 February 2024Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director12 February 2024Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 May 2021Active
100, Victoria Embankment, Blackfriars, London, United Kingdom, EC4Y 0DY

Secretary29 April 2021Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary03 March 2006Active
2, Beauchamp Close, London, W4 5BT

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

Director14 August 2007Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 January 2004Active
20 Mayfield Road, Sutton, SM2 5DT

Director-Active
1 Whitefriars, Sevenoaks, TN13 1QG

Director01 September 1997Active
10 Cardingham, Woking, GU21 3LN

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

Director23 July 2014Active
92 Millway, Mill Hill, London, NW7 3JJ

Director-Active
Thirlestane House, Broughton, Biggar, ML12 6HQ

Director05 June 1998Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director06 August 2010Active
20 Greenacres, Hadleigh, SS7 2JB

Director30 March 1995Active
Ash House, Back Lane, Souldrop, Bedford, MK44 1HQ

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

Director17 January 2002Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director03 October 2005Active
38 St Botolphs Road, Sevenoaks, TN13 3AG

Director01 September 1997Active
Shode House, Trycewell Lane, Ightham, England, TN15 9HN

Director28 April 1997Active
7 Baines Close, Colchester, CO3 4AL

Director29 June 1999Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-10-20Address

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

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-05-19Officers

Appoint person secretary company with name date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-05-10Officers

Appoint person secretary company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.