Background WavePink WaveYellow Wave

UNITED HOLDINGS LIMITED (00252737)

UNITED HOLDINGS LIMITED (00252737) is an active UK company. incorporated on 13 December 1930. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNITED HOLDINGS LIMITED has been registered for 95 years. Current directors include BEARFOOT, Mark Ronald, SIDDALL, Robert Alexander.

Company Number
00252737
Status
active
Type
ltd
Incorporated
13 December 1930
Age
95 years
Address
Unilever House, London, EC4Y 0DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEARFOOT, Mark Ronald, SIDDALL, Robert Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED HOLDINGS LIMITED

UNITED HOLDINGS LIMITED is an active company incorporated on 13 December 1930 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. UNITED HOLDINGS LIMITED was registered 95 years ago.(SIC: 70100)

Status

active

Active since 95 years ago

Company No

00252737

LTD Company

Age

95 Years

Incorporated 13 December 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 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 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Unilever House 100 Victoria Embankment London, EC4Y 0DY,

Timeline

35 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Feb 86
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 19
Director Joined
May 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 22
Director Joined
Oct 22
Capital Update
Nov 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
1
Funding
33
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 25 Jun 2025

SIDDALL, Robert Alexander

Active
Unilever House, LondonEC4Y 0DY
Born February 1980
Director
Appointed 23 Jul 2025

DILLON, Alison Marie

Resigned
Unilever House, LondonEC4P 4BQ
Secretary
Appointed 07 Feb 2005
Resigned 30 Dec 2006

EARLEY, James Oliver

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 23 May 2023
Resigned 20 Jan 2025

FLETCHER SMITH, Christopher

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 30 Dec 2006
Resigned 04 Aug 2010

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 04 Aug 2010
Resigned 28 Nov 2022

TOMLINSON, Robert Michael

Resigned
Unilever House, LondonEC4P 4BQ
Secretary
Appointed N/A
Resigned 07 Feb 2005

ANDERSEN, Nils Smedegaard

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1958
Director
Appointed 29 Jan 2020
Resigned 29 Apr 2021

BURGMANS, Antony

Resigned
Unilever House, LondonEC4P 4BQ
Born February 1947
Director
Appointed 04 May 1999
Resigned 16 May 2007

CESCAU, Patrick Jean Pierre

Resigned
Unilever Housee, LondonEC4P 4BQ
Born September 1948
Director
Appointed 30 Sept 2004
Resigned 11 May 2005

CHA, Laura May-Lung

Resigned
LondonEC4Y 0DY
Born December 1949
Director
Appointed 30 Apr 2015
Resigned 24 Jan 2017

COLLOMB, Bertrand Pierre Charles

Resigned
Unilever House, LondonEC4P 4BQ
Born August 1942
Director
Appointed 01 Oct 2004
Resigned 09 May 2006

DEKKERS, Marinus Emmanuel Johannes, Dr.

Resigned
LondonEC4Y 0DY
Born September 1957
Director
Appointed 21 Apr 2016
Resigned 29 Jan 2020

FITZGERALD, Niall William Arthur

Resigned
Unilever House, LondonEC4P 4BQ
Born September 1945
Director
Appointed 01 Sept 1996
Resigned 30 Sept 2004

FUDGE, Ann Marie

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born April 1951
Director
Appointed 12 May 2011
Resigned 15 May 2013

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1966
Director
Appointed 28 Apr 2021
Resigned 28 Nov 2022

JOPE, Alan Chalmers

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1964
Director
Appointed 02 May 2019
Resigned 29 Apr 2021

KING, Amanda Louise

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1973
Director
Appointed 05 Oct 2022
Resigned 25 Jun 2025

MALJERS, Floris Anton

Resigned
Vleysmanlaan 10, Wassenaar2242 PN
Born August 1933
Director
Appointed N/A
Resigned 08 Mar 1994

PERRY, Michael Sydney, Sir

Resigned
Flat 3, LondonSW7 5RR
Born February 1934
Director
Appointed N/A
Resigned 31 Aug 1996

PITKETHLY, Graeme David

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born November 1966
Director
Appointed 24 Jan 2017
Resigned 29 Apr 2021

POLMAN, Paulus Gerardus Josephus Maria

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1956
Director
Appointed 24 Jan 2017
Resigned 31 Dec 2018

RIFKIND, Malcolm Leslie, Sir

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1946
Director
Appointed 23 Jul 2013
Resigned 30 Apr 2015

RIGBY, Rebecca Sarah

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born November 1986
Director
Appointed 23 May 2023
Resigned 25 Jun 2025

SIJBESMA, Feike

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born August 1959
Director
Appointed 30 Apr 2015
Resigned 24 Jan 2017

SIMON THE LORD SIMON OF HIGHBURY, David

Resigned
Unilever House, LondonEC4Y 0DY
Born July 1939
Director
Appointed 01 Oct 2004
Resigned 14 May 2009

SPINETTA, Jean Cyril

Resigned
Unilever House, LondonEC4Y 0DY
Born October 1943
Director
Appointed 09 May 2006
Resigned 13 Sept 2007

STORM, Kornelis Jan

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1942
Director
Appointed 12 May 2011
Resigned 30 Apr 2015

TABAKSBLAT, Morris

Resigned
Duinlustweg 4, Wassenaar2243 GP
Born September 1937
Director
Appointed 08 Mar 1994
Resigned 04 May 1999

THURSTON, Julian

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1974
Director
Appointed 28 Apr 2021
Resigned 22 Apr 2022

TRESCHOW, Niels Michael Aage

Resigned
Unilever House, LondonEC4Y 0DY
Born April 1943
Director
Appointed 27 Jun 2007
Resigned 21 Apr 2016

VAN DER VEER, Jeroen

Resigned
Shell Centre, LondonSE1 7NA
Born October 1947
Director
Appointed 01 Oct 2004
Resigned 12 May 2011

WALSH, Paul Steven

Resigned
Kirdford, BillingshurstRH14 0JJ
Born May 1955
Director
Appointed 14 May 2009
Resigned 15 May 2013

UNILEVER NV

Resigned
Weena 455, 3013 Al RotterdamFOREIGN
Corporate director
Appointed N/A
Resigned 30 Sept 2004

UNILEVER PLC

Resigned
Port Sunlight, WirralCH62 4UJ
Corporate director
Appointed N/A
Resigned 30 Sept 2004

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

171

Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
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
Capital Statement Capital Company With Date Currency Figure
21 November 2022
SH19Statement of Capital
Legacy
18 November 2022
CAP-SSCAP-SS
Legacy
18 November 2022
SH20SH20
Resolution
18 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Miscellaneous
29 January 2015
MISCMISC
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Resolution
9 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Termination Secretary Company With Name
26 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
4 November 2005
244244
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363aAnnual Return
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
8 July 2004
288cChange of Particulars
Legacy
8 July 2004
288cChange of Particulars
Legacy
8 July 2004
288cChange of Particulars
Legacy
8 May 2004
363aAnnual Return
Legacy
8 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
24 March 2003
363aAnnual Return
Auditors Resignation Company
18 February 2003
AUDAUD
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
11 April 2002
288cChange of Particulars
Legacy
10 April 2002
363aAnnual Return
Legacy
18 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
2 April 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
22 March 2000
363aAnnual Return
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
363aAnnual Return
Legacy
23 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
7 April 1998
363aAnnual Return
Legacy
25 March 1997
363aAnnual Return
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
28 March 1996
363x363x
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
22 March 1995
363x363x
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Legacy
11 April 1994
363x363x
Legacy
6 April 1994
288288
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
17 March 1993
363x363x
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
23 March 1992
363x363x
Legacy
17 March 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
2 August 1991
288288
Legacy
2 August 1991
288288
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Legacy
2 April 1991
288288
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
29 March 1989
288288
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 February 1986
NEWINCIncorporation