Unilever Company For Regional Marketing And Research Limited LONDON


Unilever Company For Regional Marketing And Research started in year 1988 as Private Limited Company with registration number 02310371. The Unilever Company For Regional Marketing And Research company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at Unilever House. Postal code: EC4Y 0DY. Since April 2, 2002 Unilever Company For Regional Marketing And Research Limited is no longer carrying the name Faberge Uk.

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

Unilever Company For Regional Marketing And Research 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 02310371
Date of Incorporation Fri, 28th Oct 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 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: 18 December 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

Julian T.

Position: Secretary

Appointed: 21 January 2014

Resigned: 23 February 2016

Amarjit C.

Position: Secretary

Appointed: 21 January 2014

Resigned: 31 December 2015

Richard H.

Position: Secretary

Appointed: 21 January 2014

Resigned: 28 November 2022

The New Hovema Limited

Position: Corporate Secretary

Appointed: 11 June 2012

Resigned: 14 November 2013

Julian T.

Position: Director

Appointed: 23 December 2010

Resigned: 07 October 2016

Julian T.

Position: Secretary

Appointed: 23 December 2010

Resigned: 11 June 2012

Richard H.

Position: Director

Appointed: 01 October 2010

Resigned: 28 November 2022

Graham T.

Position: Director

Appointed: 01 December 2009

Resigned: 22 October 2014

Sanjiv M.

Position: Director

Appointed: 01 April 2008

Resigned: 22 October 2014

Christopher F.

Position: Director

Appointed: 01 February 2008

Resigned: 01 October 2010

Richard W.

Position: Director

Appointed: 14 November 2005

Resigned: 30 November 2009

Barbara M.

Position: Director

Appointed: 18 February 2005

Resigned: 01 February 2008

Glaister A.

Position: Secretary

Appointed: 15 November 2004

Resigned: 31 December 2010

Glaister A.

Position: Director

Appointed: 15 November 2004

Resigned: 31 December 2010

Jan Z.

Position: Director

Appointed: 15 November 2004

Resigned: 31 March 2008

Durgesh M.

Position: Director

Appointed: 15 November 2004

Resigned: 14 November 2005

Robert T.

Position: Director

Appointed: 15 November 2004

Resigned: 18 February 2005

The New Hovema Limited

Position: Corporate Director

Appointed: 17 October 2000

Resigned: 15 November 2004

The New Hovema Limited

Position: Corporate Secretary

Appointed: 17 October 2000

Resigned: 15 November 2004

Blackfriars Nominees Limited

Position: Corporate Director

Appointed: 17 October 2000

Resigned: 15 November 2004

Stephen C.

Position: Director

Appointed: 15 October 1998

Resigned: 17 October 2000

Michael S.

Position: Director

Appointed: 20 July 1998

Resigned: 17 October 2000

Julianne C.

Position: Secretary

Appointed: 01 August 1997

Resigned: 17 October 2000

Barry W.

Position: Secretary

Appointed: 30 June 1995

Resigned: 30 September 1997

David B.

Position: Director

Appointed: 01 March 1995

Resigned: 15 October 1998

Paul N.

Position: Director

Appointed: 18 October 1993

Resigned: 20 July 1998

Jon R.

Position: Director

Appointed: 01 January 1993

Resigned: 14 March 1997

Robert T.

Position: Director

Appointed: 01 January 1993

Resigned: 18 October 1993

Michael R.

Position: Secretary

Appointed: 01 May 1992

Resigned: 29 June 1995

George G.

Position: Director

Appointed: 01 May 1992

Resigned: 10 March 1995

John S.

Position: Director

Appointed: 01 May 1992

Resigned: 01 January 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Unilever U.k. Holdings Limited from London, United Kingdom. This PSC is categorised 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

Faberge Uk April 2, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, June 2023
Free Download (15 pages)

Company search

Advertisements