UNIDIS FORTY NINE LIMITED - LONDON


Company Profile Company Filings

Overview

UNIDIS FORTY NINE LIMITED is a Private Limited Company from LONDON and has the status: Active.
UNIDIS FORTY NINE LIMITED was incorporated 113 years ago on 10/08/1910 and has the registered number: 00111253. The accounts status is FULL and accounts are next due on 30/09/2024.

UNIDIS FORTY NINE LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNILEVER HOUSE
LONDON
EC4Y 0DY

This Company Originates in : United Kingdom
Previous trading names include:
ELIDA FABERGE LIMITED (until 16/08/2006)

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES OLIVER EARLEY Secretary 2016-03-16 CURRENT
MRS ZEYNEP SEBNEM SUBASI Secretary 2023-02-01 CURRENT
EMILY LAURA CRASKE Jul 1993 British Director 2023-02-01 CURRENT
MRS AMANDA LOUISE KING Sep 1973 British Director 2016-11-10 CURRENT
DR JOHN WINSTON POTTS Sep 1940 British Director RESIGNED
JON EDWARD RICHES Jun 1939 British Director RESIGNED
TRACEY SHONE ROGERS Mar 1959 British Director 1992-12-15 UNTIL 1997-04-01 RESIGNED
DOCTOR ALAN PERCIVAL Aug 1950 British Director 2000-08-01 UNTIL 2005-09-30 RESIGNED
JULIAN THURSTON Jul 1974 British Director 2010-12-23 UNTIL 2016-10-07 RESIGNED
MR JOHN GREEN ODADA May 1978 British Director 2010-02-01 UNTIL 2010-12-24 RESIGNED
MR TERRANCE NOLAN Apr 1953 British Director 1997-01-16 UNTIL 1999-02-01 RESIGNED
DR ANTHONY KINNAIRD MILLS Jan 1948 British Director 1996-01-24 UNTIL 2001-03-01 RESIGNED
SIMON HENDY MARSHALL May 1961 British Director 1997-04-01 UNTIL 2004-11-29 RESIGNED
STEPHEN WILLIAM MILES Oct 1960 British Director 1999-02-01 UNTIL 2001-03-01 RESIGNED
MR PETER MICHAEL VARDEY THOMPSON Jan 1958 British Director 1993-01-01 UNTIL 1995-02-08 RESIGNED
TRACEY ANNE BIGMORE Sep 1966 British Secretary 2003-07-14 UNTIL 2006-08-14 RESIGNED
MRS AMARJIT KAUR CONWAY Secretary 2013-11-14 UNTIL 2015-12-31 RESIGNED
MICHAEL JOHN EDWARD RIVETT Jul 1940 British Secretary 1995-03-13 UNTIL 1995-06-29 RESIGNED
GEORGE HENRY GALAZKA Dec 1949 British Secretary RESIGNED
BARBARA SCOTT MACAULAY British Secretary 2000-10-19 UNTIL 2006-08-14 RESIGNED
CHERYL JANE COUTTS Jan 1959 British Secretary 1997-08-01 UNTIL 2001-09-21 RESIGNED
MISS SPENTA MAGOL Secretary 2016-03-16 UNTIL 2018-06-05 RESIGNED
JULIAN THURSTON Secretary 2013-11-14 UNTIL 2016-02-23 RESIGNED
BARRY JOHN WAKEFIELD British Secretary 1995-06-30 UNTIL 1997-09-30 RESIGNED
RICHARD CLIVE HAZELL Secretary 2013-11-14 UNTIL 2022-11-28 RESIGNED
THE NEW HOVEMA LIMITED Corporate Director 2006-08-14 UNTIL 2010-02-01 RESIGNED
MR DAVID WILLIAM BIZAT May 1952 British Director 1995-03-01 UNTIL 1998-10-15 RESIGNED
BLACKFRIARS NOMINEES LIMITED Corporate Director 2006-08-14 UNTIL 2010-02-01 RESIGNED
THE NEW HOVEMA LIMITED Corporate Secretary 2006-08-14 UNTIL 2013-11-14 RESIGNED
GORDON ELLIS GEORGE Jul 1945 British Director RESIGNED
GEORGE HENRY GALAZKA Dec 1949 British Director RESIGNED
DR HELMUT GANSER Mar 1943 Austrian Director RESIGNED
JACQUELINE ANN DAVIES May 1964 British Director 2000-11-01 UNTIL 2001-03-01 RESIGNED
GARY BRADFORD CROUCH Nov 1957 British Director 1999-02-01 UNTIL 2002-12-18 RESIGNED
MRS AMARJIT KAUR CONWAY Mar 1969 British Director 2010-02-01 UNTIL 2015-12-31 RESIGNED
MR SIMON JAMES CLIFT Mar 1958 British Director 1995-02-08 UNTIL 1997-11-05 RESIGNED
STEPHEN JOHN CARTER Apr 1957 British Director 1998-10-15 UNTIL 2003-10-13 RESIGNED
MR STEPHEN JOHN BOLTON May 1962 British Director 2003-10-01 UNTIL 2006-01-27 RESIGNED
JOHN HARALD SHARPE Dec 1941 British Director RESIGNED
JOHN MICHAEL BALLINGTON Oct 1945 British Director 2000-05-08 UNTIL 2005-05-31 RESIGNED
MR GLAISTER BOYD ST LEDGER ANDERSON Aug 1950 British Director 2010-02-01 UNTIL 2010-12-31 RESIGNED
MR RICHARD CLIVE HAZELL Sep 1966 British Director 2010-12-23 UNTIL 2022-11-28 RESIGNED
SILVIA FREIRE DENTE DA SILVA DIAS LAGNADO Aug 1963 British Director 1997-11-17 UNTIL 1999-02-01 RESIGNED
GEOFFREY ROBERT FULFORD Aug 1958 British Director 1997-04-01 UNTIL 2001-03-01 RESIGNED
DAVID JOHN LEWIS Mar 1965 British Director 2005-12-01 UNTIL 2006-08-14 RESIGNED
KEITH CHARLES FREDERICK WEED Apr 1961 British Director 1998-10-01 UNTIL 2005-05-05 RESIGNED
TROY WARFIELD Jul 1967 Australian Director 2004-11-29 UNTIL 2006-02-17 RESIGNED
IAN WILLIAM LAWRENCE Nov 1958 British Director 2006-03-01 UNTIL 2006-08-14 RESIGNED
JAMES SIMMONS Feb 1972 British Director 2006-02-17 UNTIL 2006-08-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Unilever U.K. Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNILEVER BESTFOODS UK LIMITED LONDON ... FULL 10410 - Manufacture of oils and fats
YORKSHIRE BANK LIMITED GOSFORTH UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
UNILEVER PENSION TRUST LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active DORMANT 74990 - Non-trading company
H. LEVERTON LIMITED STAFFORDSHIRE Active MICRO ENTITY 74990 - Non-trading company
UNILEVER UK LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active FULL 10520 - Manufacture of ice cream
BIRDS EYE LIMITED FELTHAM ENGLAND Active FULL 10890 - Manufacture of other food products n.e.c.
CYB INVESTMENTS LIMITED GOSFORTH UNITED KINGDOM Active FULL 64191 - Banks
NATIONAL AUSTRALIA FINANCE (LEASING) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
NATIONAL AUSTRALIA FINANCE (COMMERCIAL LEASING) LIMITED LONDON ENGLAND Active FULL 64910 - Financial leasing
NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
HEALTH AND BEAUTY ASSOCIATION CHERTSEY ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED LONDON Active FULL 74990 - Non-trading company
THE CUSTOMER CONNECTION LIMITED MAYFORD Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
MLC TRUST MANAGEMENT COMPANY LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
WAVE (NO.3) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
HILL HOUSE PROPERTY MANAGEMENT LIMITED REIGATE Active MICRO ENTITY 98000 - Residents property management
CLYDESDALE BANK PLC GLASGOW SCOTLAND Active GROUP 64191 - Banks
WAVE (NO.4) LIMITED EDINBURGH Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATED ENTERPRISES LIMITED LONDON Active DORMANT 74990 - Non-trading company
ALBERTO-CULVER GROUP LIMITED LONDON Active FULL 64202 - Activities of production holding companies
TIGI HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
ANGLO-NETHERLANDS SOCIETY LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ACCANTIA GROUP HOLDINGS LONDON Active FULL 74990 - Non-trading company
ALBERTO-CULVER (EUROPE) LIMITED LONDON Active FULL 70100 - Activities of head offices
ALBERTO-CULVER UK PRODUCTS LIMITED LONDON Active FULL 64202 - Activities of production holding companies
TONI & GUY PRODUCTS LIMITED LONDON Active FULL 96020 - Hairdressing and other beauty treatment
ALBERTO-CULVER UK HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
UNILEVER UK HOLDINGS N.V. LONDON ENGLAND Active FULL None Supplied