UAC INTERNATIONAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
UAC INTERNATIONAL LIMITED is a Private Limited Company from LONDON and has the status: Active.
UAC INTERNATIONAL LIMITED was incorporated 94 years ago on 29/04/1929 and has the registered number: 00239114. The accounts status is FULL and accounts are next due on 30/09/2024.
UAC INTERNATIONAL LIMITED was incorporated 94 years ago on 29/04/1929 and has the registered number: 00239114. The accounts status is FULL and accounts are next due on 30/09/2024.
UAC INTERNATIONAL LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
96090 - Other service activities n.e.c.
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
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 | ||
REBECCA SARAH RIGBY | Nov 1986 | British | Director | 2023-02-01 | CURRENT |
MRS ZEYNEP SEBNEM SUBASI | Secretary | 2023-02-01 | CURRENT | ||
MRS AMANDA LOUISE KING | Sep 1973 | British | Director | 2016-11-10 | CURRENT |
IAN ALAN CHARLES SHRIMPTON | Mar 1937 | British | Director | 1992-07-31 UNTIL 1999-12-22 | RESIGNED |
MR GLAISTER BOYD ST LEDGER ANDERSON | Aug 1950 | British | Secretary | 1992-08-01 UNTIL 2001-12-20 | RESIGNED |
DAVID ERNEST BARTER | Dec 1931 | British | Secretary | RESIGNED | |
MRS AMARJIT KAUR CONWAY | Secretary | 2013-11-14 UNTIL 2015-12-31 | RESIGNED | ||
MISS SPENTA MAGOL | Secretary | 2016-03-16 UNTIL 2018-06-05 | RESIGNED | ||
RICHARD CLIVE HAZELL | Secretary | 2013-11-14 UNTIL 2022-11-28 | RESIGNED | ||
JULIAN THURSTON | Secretary | 2013-11-14 UNTIL 2016-02-23 | RESIGNED | ||
CHRISTOPHER MARTIN JEMMETT | Oct 1936 | British | Director | RESIGNED | |
BARRY JOHN WAKEFIELD | British | Director | RESIGNED | ||
ROBERT MICHAEL TOMLINSON | Feb 1947 | British | Director | RESIGNED | |
JULIAN THURSTON | Jul 1974 | British | Director | 2010-12-23 UNTIL 2016-10-07 | RESIGNED |
VALERIE ANN ROBERTS | Jan 1939 | British | Director | RESIGNED | |
MR JOHN GREEN ODADA | May 1978 | British | Director | 2010-02-01 UNTIL 2010-12-24 | RESIGNED |
DAVID ERNEST BARTER | Dec 1931 | British | Director | RESIGNED | |
MR RICHARD CLIVE HAZELL | Sep 1966 | British | Director | 2010-12-23 UNTIL 2022-11-28 | RESIGNED |
CHERYL JANE COUTTS | Jan 1959 | British | Director | 1997-08-01 UNTIL 2001-12-20 | RESIGNED |
MRS AMARJIT KAUR CONWAY | Mar 1969 | British | Director | 2010-02-01 UNTIL 2015-12-31 | RESIGNED |
MR GLAISTER BOYD ST LEDGER ANDERSON | Aug 1950 | British | Director | 1997-08-07 UNTIL 2001-12-20 | RESIGNED |
MR GLAISTER BOYD ST LEDGER ANDERSON | Aug 1950 | British | Director | 2010-02-01 UNTIL 2010-12-31 | RESIGNED |
BLACKFRIARS NOMINEES LIMITED | Corporate Director | 2001-12-20 UNTIL 2010-02-01 | RESIGNED | ||
THE NEW HOVEMA LIMITED | Corporate Secretary | 2001-12-20 UNTIL 2013-11-14 | RESIGNED | ||
THE NEW HOVEMA LIMITED | Corporate Director | 2001-12-20 UNTIL 2010-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Unilever Overseas 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 |