Unidis Forty Nine Limited LONDON


Unidis Forty Nine started in year 1910 as Private Limited Company with registration number 00111253. The Unidis Forty Nine company has been functioning successfully for 114 years now and its status is active. The firm's office is based in London at Unilever House. Postal code: EC4Y 0DY. Since Wed, 16th Aug 2006 Unidis Forty Nine Limited is no longer carrying the name Elida Faberge.

At present there are 2 directors in the the firm, namely Emily C. and Amanda K.. In addition 2 active secretaries, Zeynep S. and James E. were appointed. At present 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.

Unidis Forty Nine 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 00111253
Date of Incorporation Wed, 10th Aug 1910
Industry Non-trading company
End of financial Year 31st December
Company age 114 years old
Account next due date Mon, 30th Sep 2024 (167 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

Emily C.

Position: Director

Appointed: 01 February 2023

Zeynep S.

Position: Secretary

Appointed: 01 February 2023

Amanda K.

Position: Director

Appointed: 10 November 2016

James E.

Position: Secretary

Appointed: 16 March 2016

Spenta M.

Position: Secretary

Appointed: 16 March 2016

Resigned: 05 June 2018

Amarjit C.

Position: Secretary

Appointed: 14 November 2013

Resigned: 31 December 2015

Julian T.

Position: Secretary

Appointed: 14 November 2013

Resigned: 23 February 2016

Richard H.

Position: Secretary

Appointed: 14 November 2013

Resigned: 28 November 2022

Julian T.

Position: Director

Appointed: 23 December 2010

Resigned: 07 October 2016

Richard H.

Position: Director

Appointed: 23 December 2010

Resigned: 28 November 2022

Amarjit C.

Position: Director

Appointed: 01 February 2010

Resigned: 31 December 2015

Glaister A.

Position: Director

Appointed: 01 February 2010

Resigned: 31 December 2010

John O.

Position: Director

Appointed: 01 February 2010

Resigned: 24 December 2010

The New Hovema Limited

Position: Corporate Secretary

Appointed: 14 August 2006

Resigned: 14 November 2013

The New Hovema Limited

Position: Corporate Director

Appointed: 14 August 2006

Resigned: 01 February 2010

Blackfriars Nominees Limited

Position: Corporate Director

Appointed: 14 August 2006

Resigned: 01 February 2010

Ian L.

Position: Director

Appointed: 01 March 2006

Resigned: 14 August 2006

James S.

Position: Director

Appointed: 17 February 2006

Resigned: 14 August 2006

David L.

Position: Director

Appointed: 01 December 2005

Resigned: 14 August 2006

Troy W.

Position: Director

Appointed: 29 November 2004

Resigned: 17 February 2006

Stephen B.

Position: Director

Appointed: 01 October 2003

Resigned: 27 January 2006

Tracey B.

Position: Secretary

Appointed: 14 July 2003

Resigned: 14 August 2006

Jacqueline D.

Position: Director

Appointed: 01 November 2000

Resigned: 01 March 2001

Barbara M.

Position: Secretary

Appointed: 19 October 2000

Resigned: 14 August 2006

Alan P.

Position: Director

Appointed: 01 August 2000

Resigned: 30 September 2005

John B.

Position: Director

Appointed: 08 May 2000

Resigned: 31 May 2005

Stephen M.

Position: Director

Appointed: 01 February 1999

Resigned: 01 March 2001

Gary C.

Position: Director

Appointed: 01 February 1999

Resigned: 18 December 2002

Stephen C.

Position: Director

Appointed: 15 October 1998

Resigned: 13 October 2003

Keith W.

Position: Director

Appointed: 01 October 1998

Resigned: 05 May 2005

Silvia L.

Position: Director

Appointed: 17 November 1997

Resigned: 01 February 1999

Cheryl C.

Position: Secretary

Appointed: 01 August 1997

Resigned: 21 September 2001

Simon M.

Position: Director

Appointed: 01 April 1997

Resigned: 29 November 2004

Geoffrey F.

Position: Director

Appointed: 01 April 1997

Resigned: 01 March 2001

Terrance N.

Position: Director

Appointed: 16 January 1997

Resigned: 01 February 1999

Anthony M.

Position: Director

Appointed: 24 January 1996

Resigned: 01 March 2001

Barry W.

Position: Secretary

Appointed: 30 June 1995

Resigned: 30 September 1997

Michael R.

Position: Secretary

Appointed: 13 March 1995

Resigned: 29 June 1995

David B.

Position: Director

Appointed: 01 March 1995

Resigned: 15 October 1998

Simon C.

Position: Director

Appointed: 08 February 1995

Resigned: 05 November 1997

Peter T.

Position: Director

Appointed: 01 January 1993

Resigned: 08 February 1995

Tracey R.

Position: Director

Appointed: 15 December 1992

Resigned: 01 April 1997

Helmut G.

Position: Director

Appointed: 01 September 1992

Resigned: 30 September 1998

John P.

Position: Director

Appointed: 01 September 1992

Resigned: 01 April 1997

John S.

Position: Director

Appointed: 01 September 1992

Resigned: 01 January 1993

George G.

Position: Director

Appointed: 01 September 1992

Resigned: 10 March 1995

Jon R.

Position: Director

Appointed: 01 September 1992

Resigned: 17 January 1997

Gordon G.

Position: Director

Appointed: 01 September 1992

Resigned: 19 February 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Unilever U.k. Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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 previous names

Elida Faberge August 16, 2006
Elida Gibbs December 18, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (15 pages)

Company search

Advertisements