UNILEVER VENTURES GENERAL PARTNER LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/04/2423 April 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

23/04/2423 April 2024 Director's details changed for Mrs Anna Christina Ohlsson-Baskerville on 2023-07-24

View Document

23/04/2423 April 2024 Director's details changed for Mr Stephen David Vernon Willson on 2023-07-24

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

23/04/2423 April 2024 Director's details changed for Mr Olivier Gilbert Garel on 2023-07-24

View Document

19/03/2419 March 2024 Director's details changed for Mr Paul Hart on 2023-07-24

View Document

19/03/2419 March 2024 Director's details changed for Mr Stephen David Vernon Willson on 2024-02-23

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA CHRISTINA OHLSSON-BASKERVILLE / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER GILBERT GAREL / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HART / 05/08/2019

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAN HARLEY

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANE

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS ANNA CHRISTINA OHLSSON-BASKERVILLE

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN COOMBS

View Document

05/06/185 June 2018 DIRECTOR APPOINTED JAN HARLEY

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER GAREL / 01/07/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER GAREL / 21/04/2016

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HART / 21/04/2016

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 COMPANY NAME CHANGED UNILEVER VENTURES COINVESTMENT (GENERAL PARTNER) LIMITED CERTIFICATE ISSUED ON 12/08/15

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR PAUL HART

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LANE / 16/04/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID FRANCIS COOMBS / 01/04/2015

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED OLIVIER GAREL

View Document

14/07/1414 July 2014 TERMINATE DIR APPOINTMENT

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

15/11/1315 November 2013 TERMINATE SEC APPOINTMENT

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED

View Document

11/10/1311 October 2013 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR ANDREW LANE

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANE

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MUTH

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRIEVE

View Document

16/04/1316 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZELL

View Document

13/04/1213 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

14/07/1014 July 2010 TERMINATE DIR APPOINTMENT

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLS

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MARTIN RICHARD GRIEVE

View Document

30/04/1030 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/01/2010

View Document

16/03/1016 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1022 February 2010 CHANGE PERSON AS DIRECTOR

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD NICHOLS / 03/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID FRANCIS COOMBS / 02/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIVE HAZELL / 03/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANE / 02/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP MUTH / 29/01/2010

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE APPLEBY

View Document

17/04/0917 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MARK PHILIP MUTH

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN CHAPMAN

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR LYSANNE GRAY

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED ANDREW LANE

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED CHARLES EDWARD NICHOLS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED RICHARD CLIVE HAZELL

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED CHRISTINE IRIS APPLEBY

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED JOHN DAVID FRANCIS COOMBS

View Document

21/12/0821 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0819 December 2008 COMPANY NAME CHANGED CORPORATE CENTRE (UNILEVER HOUSE 2) LIMITED CERTIFICATE ISSUED ON 19/12/08

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED LYSANNE MARY GRAY

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN CARTER

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: WALTON COURT STATION AVENUE WALTON ON THAMES SURREY KT12 1UP

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: UNILEVER HOUSE BLACKFRIARS LONDON EC4P 4BQ

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

26/04/0226 April 2002 S366A DISP HOLDING AGM 18/04/02

View Document

12/04/0212 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company