Background WavePink WaveYellow Wave

UNILEVER OVERSEAS HOLDINGS LIMITED (00174036)

UNILEVER OVERSEAS HOLDINGS LIMITED (00174036) is an active UK company. incorporated on 4 April 1921. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNILEVER OVERSEAS HOLDINGS LIMITED has been registered for 105 years. Current directors include BEARFOOT, Mark Ronald, SHETH, Bijal Vikram.

Company Number
00174036
Status
active
Type
ltd
Incorporated
4 April 1921
Age
105 years
Address
Unilever House, London, EC4Y 0DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEARFOOT, Mark Ronald, SHETH, Bijal Vikram
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNILEVER OVERSEAS HOLDINGS LIMITED

UNILEVER OVERSEAS HOLDINGS LIMITED is an active company incorporated on 4 April 1921 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNILEVER OVERSEAS HOLDINGS LIMITED was registered 105 years ago.(SIC: 70100)

Status

active

Active since 105 years ago

Company No

00174036

LTD Company

Age

105 Years

Incorporated 4 April 1921

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

UNILEVER (COMMONWEALTH HOLDINGS) LIMITED
From: 4 April 1921To: 10 March 1988
Contact
Address

Unilever House 100 Victoria Embankment London, EC4Y 0DY,

Timeline

26 key events • 1921 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Sept 13
Director Joined
Aug 14
Director Left
Apr 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BEARFOOT, Mark Ronald

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1981
Director
Appointed 23 May 2025

SHETH, Bijal Vikram

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1970
Director
Appointed 23 Jun 2025

ANDERSON, Glaister Boyd St Ledger

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 22 Dec 1999
Resigned 31 Dec 2010

BARTER, David Ernest

Resigned
131 Perry Street, BillericayCM12 0NH
Secretary
Appointed N/A
Resigned 31 Jul 1992

CONWAY, Amarjit Kaur

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 21 Jan 2014
Resigned 31 Dec 2015

EARLEY, James Oliver

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 28 Jul 2014
Resigned 20 Jan 2025

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 21 Jan 2014
Resigned 28 Nov 2022

MAGOL, Spenta

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 23 Mar 2016
Resigned 05 Jun 2018

SHRIMPTON, Ian Alan Charles

Resigned
8 Wood End Hill, HarpendenAL5 3EZ
Secretary
Appointed 25 May 1995
Resigned 22 Dec 1999

SUBASI, Zeynep Sebnem

Resigned
Victoria Embankment, Blackfriars, LondonEC4Y 0DY
Secretary
Appointed 01 Feb 2023
Resigned 29 Jul 2024

THURSTON, Julian

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 21 Jan 2014
Resigned 23 Feb 2016

THURSTON, Julian

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 31 Dec 2010
Resigned 11 Jun 2012

WAKEFIELD, Barry John

Resigned
The Old Manse, RamseyPE26 1AE
Secretary
Appointed 01 Aug 1992
Resigned 25 May 1995

THE NEW HOVEMA LIMITED

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Corporate secretary
Appointed 11 Jun 2012
Resigned 14 Nov 2013

ALLGROVE, Jeffrey William

Resigned
Wing A Bourne Place House, HildenboroughTN11 8NZ
Born January 1953
Director
Appointed 22 Jan 2003
Resigned 05 Nov 2003

ANDERSON, Glaister Boyd St Ledger

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born August 1950
Director
Appointed 09 Aug 1994
Resigned 31 Dec 2010

BARTER, David Ernest

Resigned
131 Perry Street, BillericayCM12 0NH
Born December 1931
Director
Appointed N/A
Resigned 31 Jul 1992

BIRD, John Clifton

Resigned
Hawthorns, BedfordMK44 2PB
Born February 1954
Director
Appointed 14 Nov 2003
Resigned 13 May 2005

CHAPMAN, Brian

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1963
Director
Appointed 25 Jul 2006
Resigned 25 Mar 2010

COUTTS, Cheryl Jane

Resigned
6 Esmond Road, ChiswickW4 1JQ
Born January 1959
Director
Appointed 09 Aug 1994
Resigned 11 Nov 2003

DILLON, Alison Marie

Resigned
Unilever House, LondonEC4P 4BQ
Born June 1961
Director
Appointed 18 Feb 2005
Resigned 30 Dec 2006

ELPHICK, Anna Jo Karen

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born October 1975
Director
Appointed 25 Mar 2010
Resigned 23 May 2025

FINNEY, Pauline Ann

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1972
Director
Appointed 20 Jul 2012
Resigned 03 Sept 2013

FLETCHER SMITH, Christopher

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1956
Director
Appointed 30 Dec 2006
Resigned 31 Aug 2010

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1966
Director
Appointed 02 Sept 2010
Resigned 28 Nov 2022

JARROLD, Stuart Anthony

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1970
Director
Appointed 23 Dec 2010
Resigned 02 Jul 2012

KING, Amanda Louise

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1973
Director
Appointed 28 Jul 2014
Resigned 23 May 2025

LANE, John Hayden

Resigned
The Old School, BetchworthRH3 7BH
Born April 1940
Director
Appointed N/A
Resigned 31 Jul 1994

MACAULAY, Barbara Scott

Resigned
30 Croft Gardens, RuislipHA4 8EY
Born January 1954
Director
Appointed 12 Nov 2003
Resigned 01 Feb 2008

ODADA, John Green

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1978
Director
Appointed 18 Feb 2008
Resigned 24 Dec 2010

RIGBY, Rebecca Sarah

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born November 1986
Director
Appointed 01 Feb 2023
Resigned 23 May 2025

ROBERTS, Valerie Ann

Resigned
19 Clonmel Road, LondonSW6 5BL
Born January 1939
Director
Appointed N/A
Resigned 26 Feb 1999

SHRIMPTON, Ian Alan Charles

Resigned
8 Wood End Hill, HarpendenAL5 3EZ
Born March 1937
Director
Appointed N/A
Resigned 22 Dec 1999

THURSTON, Julian

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1974
Director
Appointed 13 Dec 2016
Resigned 16 Jan 2017

THURSTON, Julian

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1974
Director
Appointed 23 Dec 2010
Resigned 08 Apr 2016

Persons with significant control

1

WirralCH62 4ZD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Miscellaneous
29 January 2015
MISCMISC
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
18 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Resolution
16 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2010
CC04CC04
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
9 September 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Legacy
21 April 2007
288cChange of Particulars
Legacy
18 April 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
8 July 2004
288cChange of Particulars
Legacy
26 April 2004
363aAnnual Return
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
1 July 2003
363aAnnual Return
Legacy
17 June 2003
288cChange of Particulars
Auditors Resignation Company
18 February 2003
AUDAUD
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
14 October 2002
244244
Legacy
5 July 2002
363aAnnual Return
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
13 June 2001
363aAnnual Return
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
12 October 2000
244244
Legacy
6 July 2000
363aAnnual Return
Legacy
27 January 2000
288cChange of Particulars
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Legacy
8 March 1999
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 1999
AUDAUD
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
19 June 1998
363aAnnual Return
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
27 October 1997
244244
Legacy
27 June 1997
363aAnnual Return
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
20 October 1996
288cChange of Particulars
Legacy
20 June 1996
363aAnnual Return
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
21 July 1995
363x363x
Legacy
1 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
7 August 1994
288288
Legacy
30 June 1994
363x363x
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1993
AAAnnual Accounts
Legacy
28 June 1993
363x363x
Memorandum Articles
2 March 1993
MEM/ARTSMEM/ARTS
Resolution
2 March 1993
RESOLUTIONSResolutions
Resolution
2 March 1993
RESOLUTIONSResolutions
Resolution
2 March 1993
RESOLUTIONSResolutions
Resolution
2 March 1993
RESOLUTIONSResolutions
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
29 June 1992
363x363x
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
2 September 1991
288288
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
363aAnnual Return
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
26 February 1990
288288
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
30 January 1989
363363
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Certificate Change Of Name Company
9 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1988
363363
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
2 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 December 1986
AAAnnual Accounts
Memorandum Articles
28 July 1973
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 December 1945
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 1921
NEWINCIncorporation
Miscellaneous
4 April 1921
MISCMISC