You are here: bizstats.co.uk > a-z index > U list > UM list

Uml Limited LONDON


Uml started in year 1960 as Private Limited Company with registration number 00661900. The Uml company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in London at Unilever House. Postal code: EC4Y 0DY.

Currently there are 2 directors in the the firm, namely Stuart H. and Amanda K.. In addition one secretary - James E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Uml Limited Address / Contact

Office Address Unilever House
Office Address2 100 Victoria Embankment
Town London
Post code EC4Y 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00661900
Date of Incorporation Thu, 9th Jun 1960
Industry Non-trading company
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Stuart H.

Position: Director

Appointed: 19 April 2021

Amanda K.

Position: Director

Appointed: 10 June 2020

James E.

Position: Secretary

Appointed: 06 June 2016

Samantha O.

Position: Director

Appointed: 01 August 2019

Resigned: 06 November 2020

Julia E.

Position: Director

Appointed: 17 July 2018

Resigned: 31 July 2019

Rachel C.

Position: Director

Appointed: 20 July 2017

Resigned: 02 July 2018

Spenta M.

Position: Secretary

Appointed: 06 June 2016

Resigned: 05 June 2018

Amarjit C.

Position: Secretary

Appointed: 26 November 2013

Resigned: 31 December 2015

Richard H.

Position: Secretary

Appointed: 26 November 2013

Resigned: 28 November 2022

Julian T.

Position: Secretary

Appointed: 26 November 2013

Resigned: 23 February 2016

Christopher L.

Position: Director

Appointed: 07 November 2012

Resigned: 20 July 2017

Pauline F.

Position: Director

Appointed: 08 August 2012

Resigned: 03 September 2013

Pamela D.

Position: Director

Appointed: 04 August 2011

Resigned: 07 November 2012

Stuart J.

Position: Director

Appointed: 23 December 2010

Resigned: 02 July 2012

Anna E.

Position: Director

Appointed: 07 June 2010

Resigned: 10 June 2020

Neil F.

Position: Director

Appointed: 07 June 2010

Resigned: 20 January 2014

The New Hovema Limited

Position: Corporate Secretary

Appointed: 01 February 2008

Resigned: 14 November 2013

Trefor R.

Position: Director

Appointed: 23 October 2006

Resigned: 04 August 2011

Brian C.

Position: Director

Appointed: 25 July 2006

Resigned: 25 March 2010

Tracey B.

Position: Secretary

Appointed: 14 July 2003

Resigned: 03 August 2007

Keith G.

Position: Director

Appointed: 20 June 2003

Resigned: 21 May 2004

Tonia L.

Position: Director

Appointed: 20 June 2003

Resigned: 09 July 2010

Timothy V.

Position: Director

Appointed: 06 March 2002

Resigned: 25 July 2006

Barbara M.

Position: Secretary

Appointed: 19 October 2000

Resigned: 01 February 2008

Anthony T.

Position: Director

Appointed: 28 October 1999

Resigned: 28 February 2002

Julianne C.

Position: Director

Appointed: 02 June 1997

Resigned: 07 November 2003

Julianne C.

Position: Secretary

Appointed: 02 June 1997

Resigned: 21 September 2001

Michael S.

Position: Director

Appointed: 30 December 1994

Resigned: 30 September 2005

Alan M.

Position: Director

Appointed: 04 February 1994

Resigned: 30 December 1994

John T.

Position: Director

Appointed: 23 May 1991

Resigned: 03 February 1994

Robert H.

Position: Director

Appointed: 23 May 1991

Resigned: 06 July 1999

Robert A.

Position: Secretary

Appointed: 23 May 1991

Resigned: 02 June 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Unilever U.k. Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Unilever U.K. Holdings Limited

Unilever House 100 Victoria Embankment, London, EC4Y 0DY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 17049
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 18th, August 2023
Free Download (4 pages)

Company search

Advertisements