UML LIMITED - LONDON
Company Profile | Company Filings |
Overview
UML LIMITED is a Private Limited Company from LONDON and has the status: Active.
UML LIMITED was incorporated 63 years ago on 09/06/1960 and has the registered number: 00661900. The accounts status is DORMANT and accounts are next due on 30/09/2024.
UML LIMITED was incorporated 63 years ago on 09/06/1960 and has the registered number: 00661900. The accounts status is DORMANT and accounts are next due on 30/09/2024.
UML LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
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
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 | 2016-06-06 | CURRENT | ||
MRS AMANDA LOUISE KING | Sep 1973 | British | Director | 2020-06-10 | CURRENT |
MR STUART JOHN HAWTHORN | Nov 1973 | British | Director | 2021-04-19 | CURRENT |
MR TREFOR HUW ROWLANDS | Nov 1963 | British | Director | 2006-10-23 UNTIL 2011-08-04 | RESIGNED |
MR ALAN MARSHALL | Mar 1932 | British | Director | 1994-02-04 UNTIL 1994-12-30 | RESIGNED |
MR. MICHAEL JOHN SAMUEL | Jan 1947 | British | Director | 1994-12-30 UNTIL 2005-09-30 | RESIGNED |
ANTHONY JOHN TINSLEY | Mar 1943 | British | Director | 1999-10-28 UNTIL 2002-02-28 | RESIGNED |
DOCTOR JOHN DAVID WILLIAM TULIP | Jun 1936 | Director | RESIGNED | ||
MR ROBERT ATWELL HARCOURT | Jul 1944 | British | Director | RESIGNED | |
ROBERT ASHTON | Jun 1939 | Secretary | RESIGNED | ||
TRACEY ANNE BIGMORE | Sep 1966 | British | Secretary | 2003-07-14 UNTIL 2007-08-03 | RESIGNED |
MRS AMARJIT KAUR CONWAY | Secretary | 2013-11-26 UNTIL 2015-12-31 | RESIGNED | ||
SPENTA MAGOL | Secretary | 2016-06-06 UNTIL 2018-06-05 | RESIGNED | ||
RICHARD CLIVE HAZELL | Secretary | 2013-11-26 UNTIL 2022-11-28 | RESIGNED | ||
BARBARA SCOTT MACAULAY | British | Secretary | 2000-10-19 UNTIL 2008-02-01 | RESIGNED | |
JULIAN THURSTON | Secretary | 2013-11-26 UNTIL 2016-02-23 | RESIGNED | ||
CHERYL JANE COUTTS | Jan 1959 | British | Secretary | 1997-06-02 UNTIL 2001-09-21 | RESIGNED |
MS SAMANTHA LESLEY OWEN | Feb 1987 | British | Director | 2019-08-01 UNTIL 2020-11-06 | RESIGNED |
THE NEW HOVEMA LIMITED | Corporate Secretary | 2008-02-01 UNTIL 2013-11-14 | RESIGNED | ||
MRS TONIA ERICA LOVELL | May 1968 | British | Director | 2003-06-20 UNTIL 2010-07-09 | RESIGNED |
CHRISTOPHER JOHN LEIGHTON-DAVIES | Sep 1978 | British | Director | 2012-11-07 UNTIL 2017-07-20 | RESIGNED |
MR STUART ANTHONY JARROLD | Jul 1970 | British | Director | 2010-12-23 UNTIL 2012-07-02 | RESIGNED |
MS JULIA EISENSTADT | Aug 1987 | German | Director | 2018-07-17 UNTIL 2019-07-31 | RESIGNED |
KEITH MICHAEL GOULBORN | May 1944 | British | Director | 2003-06-20 UNTIL 2004-05-21 | RESIGNED |
NEIL STEPHEN FLETCHER | Jan 1972 | British | Director | 2010-06-07 UNTIL 2014-01-20 | RESIGNED |
PAULINE ANN FINNEY | Mar 1972 | British | Director | 2012-08-08 UNTIL 2013-09-03 | RESIGNED |
MS ANNA JO KAREN ELPHICK | Oct 1975 | British | Director | 2010-06-07 UNTIL 2020-06-10 | RESIGNED |
PAMELA DICKSON | Sep 1968 | British | Director | 2011-08-04 UNTIL 2012-11-07 | RESIGNED |
CHERYL JANE COUTTS | Jan 1959 | British | Director | 1997-06-02 UNTIL 2003-11-07 | RESIGNED |
MRS RACHEL STEPHANIE COOK | Mar 1979 | British | Director | 2017-07-20 UNTIL 2018-07-02 | RESIGNED |
MR BRIAN CHAPMAN | Mar 1963 | British | Director | 2006-07-25 UNTIL 2010-03-25 | RESIGNED |
TIMOTHY JOHN VOAK | Apr 1955 | British | Director | 2002-03-06 UNTIL 2006-07-25 | 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 |