UNILEVER OVERSEAS HOLDINGS B.V.

100 Victoria Embankment, London, EC4Y 0DY, England
StatusACTIVE
Company No.FC024822
Category
Incorporated01 Jul 2003
Age20 years, 10 months, 9 days
JurisdictionUnited Kingdom

SUMMARY

UNILEVER OVERSEAS HOLDINGS B.V. is an active with number FC024822. It was incorporated 20 years, 10 months, 9 days ago, on 01 July 2003. The company address is 100 Victoria Embankment, London, EC4Y 0DY, England.



Company Fillings

Appoint person director overseas company with name appointment date

Date: 16 May 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Rebecca Sarah Rigby

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Srinivas Phatak

Appointment date: 2023-01-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Feb 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-01-06

Officer name: Lysanne Mary Gray

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Feb 2023

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Clive Hazell

Termination date: 2022-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 15 Jun 2022

Category: Other

Type: OSCH02

Change address: Branch Registration, Refer to Parent Registry, Netherlands

Change date: 2003-07-01

Documents

View document PDF

Change company details overseas company

Date: 15 Jun 2022

Category: Other

Type: OSCH02

Change address: Ic Change 01/01/21

Documents

View document PDF

Change company details overseas company

Date: 15 Jun 2022

Category: Other

Type: OSCH02

Change address: Change in Gov Law 01/01/2021

Documents

View document PDF

Change company details overseas company

Date: 15 Jun 2022

Category: Other

Type: OSCH02

Change address: Change in Objects 01/01/21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Apr 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sophia Platts

Termination date: 2020-02-04

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: James Brian Allison

Termination date: 2019-07-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-07-31

Officer name: Sophia Platts

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Lysanne Mary Gray

Appointment date: 2018-01-24

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Feb 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-01-23

Officer name: Stephan Robert Weiner

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-05-31

Officer name: James Brian Allison

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 28 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sridhar Ramamurthy

Termination date: 2016-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-02-16

Officer name: Stephan Robert Weiner

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-02-16

Officer name: Sridhar Ramamurthy

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Julian Mark Thuston

Termination date: 2015-02-16

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-02-16

Officer name: Peter Hordijk

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-02-16

Officer name: Anna Jo Karen Elphick

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Amanda Louise King

Termination date: 2015-02-16

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Jan 2015

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-10-15

Officer name: Mrs Amanda Louise King

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination person secretary overseas company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Glaister Anderson

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Pauline Finney

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Pauline Ann Finney

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stuart Jarrold

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Glaister Anderson

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Julian Mark Thuston

Documents

View document PDF

Appoint person director overseas company

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stuart Anthony Jarrold

Documents

View document PDF

Legacy

Date: 08 Mar 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified OSAP03 was removed from the public register on 12/08/2020 as it was factually inaccurate or is derived from something factually inaccurate.

Documents

View document PDF

Appoint person director overseas company

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Richard Clive Hazell

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Christopher Smith

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Anna Jo Karen Elphick

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Brian Chapman

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: BR4

Description: Dir resigned 01/02/08 macaulay barbara scott

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: BR4

Description: Dir appointed 01/02/08 smith christopher fletcher belstead suffolk

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/09/07 mulders wouter gerardus martinus

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 01/10/07 hordijk peter rotterdam netherlands

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 31/08/07 unilever overseas holdings B.V.

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: BR5

Description: BR007287 address change 02/07/07 unilever house blackfriars london EC4P 4BQ

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 25/07/06 voak timothy john

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 25/07/06 chapman brian purley surrey

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 13/05/05 bird john clifton

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 13/05/05 watts jonathan christopher london SW7 4LL

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 13/05/05 watts jonathan christopher

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 25/02/05 tomlinson robert michael

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 25/02/05 macaulay barbara scott harpenden hertfordshire

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: BR4

Description: Dir change in partic 23/06/04 tomlinson robert michael service address blackfriars london

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 05/11/03 allgrove jeffrey william

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 14/11/03 bird john clifton bedford MK44 2PB

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007287 par appointed voak timothy john squirrel wood seven hills road cobham surrey KT11 1ER

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007287 par appointed tomlinson robert michael 89 cambridge road london SW20 0PU

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007287 par appointed allgrove jeffrey william wing a, bourne place house nizels lane hildenborough kent TN11 8NZ

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007287 par appointed anderson glaister boyd st leger 23 orchard avenue shirley croydon surrey CR0 8UB

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Incorporation

Type: BR1-BCH

Description: BR007287 registered

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

18 RECRUITMENT LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:11591670
Status:ACTIVE
Category:Private Limited Company

ASADI & CO LTD

5 OAKLEIGH COURT,BARNET,EN4 8UX

Number:11782682
Status:ACTIVE
Category:Private Limited Company

CORNWOOD LIMITED

10B BOUDICCA MEWS,CHELMSFORD,CM1 0LD

Number:10600036
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOFOLLES LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:08718887
Status:ACTIVE
Category:Private Limited Company
Number:07640615
Status:ACTIVE
Category:Private Limited Company

TAYROL LIMITED

UNIT Y12 ELVINGTON INDUSTRIAL ESTATE, YORK ROAD,YORK,YO41 4AR

Number:02298754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source