ACCANTIA GROUP HOLDINGS - LONDON
Company Profile | Company Filings |
Overview
ACCANTIA GROUP HOLDINGS is a Private Unlimited Company from LONDON and has the status: Active.
ACCANTIA GROUP HOLDINGS was incorporated 20 years ago on 28/10/2003 and has the registered number: 04945078. The accounts status is FULL.
ACCANTIA GROUP HOLDINGS was incorporated 20 years ago on 28/10/2003 and has the registered number: 04945078. The accounts status is FULL.
ACCANTIA GROUP HOLDINGS - 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 |
Registered Office
UNILEVER HOUSE
LONDON
ENGLAND
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 |
---|---|---|---|---|---|
MRS AMANDA LOUISE KING | Sep 1973 | British | Director | 2016-11-10 | CURRENT |
REBECCA SARAH RIGBY | Nov 1986 | British | Director | 2023-05-23 | CURRENT |
EMILY LAURA CRASKE | Jul 1993 | British | Director | 2023-11-15 | CURRENT |
MR JAMES OLIVER EARLEY | Secretary | 2016-03-16 | CURRENT | ||
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-10-28 UNTIL 2004-01-22 | RESIGNED | ||
MRS AMARJIT KAUR CONWAY | Secretary | 2014-01-21 UNTIL 2015-12-31 | RESIGNED | ||
MR PETER JOHN HATHERLY | Nov 1961 | British | Secretary | 2004-01-22 UNTIL 2010-10-26 | RESIGNED |
RICHARD CLIVE HAZELL | Secretary | 2014-01-21 UNTIL 2022-11-28 | RESIGNED | ||
MISS SPENTA MAGOL | Secretary | 2016-03-16 UNTIL 2018-06-05 | RESIGNED | ||
JULIAN THURSTON | Secretary | 2014-01-21 UNTIL 2016-02-23 | RESIGNED | ||
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2003-10-28 UNTIL 2003-11-13 | RESIGNED |
MR GARY PETER SCHMIDT | Mar 1951 | American | Director | 2009-12-22 UNTIL 2011-07-15 | RESIGNED |
MR RICHARD CLIVE HAZELL | Sep 1966 | British | Director | 2011-08-31 UNTIL 2022-11-28 | RESIGNED |
MR THOMAS MONAGHAN | Mar 1958 | British | Director | 2009-12-22 UNTIL 2011-08-31 | RESIGNED |
MR GEOFFREY MICHAEL PERCY | Jun 1959 | British | Director | 2003-11-13 UNTIL 2010-08-31 | RESIGNED |
MR DAVID JOHN PUDGE | Aug 1965 | British | Director | 2003-10-28 UNTIL 2003-11-13 | RESIGNED |
JULIAN THURSTON | Jul 1974 | British | Director | 2011-08-31 UNTIL 2016-10-07 | RESIGNED |
MR PETER JOHN HATHERLY | Nov 1961 | British | Director | 2003-11-13 UNTIL 2010-10-26 | RESIGNED |
MR MARTIN PAUL HALLIWELL | Apr 1964 | British | Director | 2009-12-22 UNTIL 2011-08-31 | RESIGNED |
THE NEW HOVEMA LIMITED | Corporate Secretary | 2011-08-31 UNTIL 2013-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Unilever Uk Group Limited | 2016-04-06 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |