Background WavePink WaveYellow Wave

UNILEVER VENTURES GENERAL PARTNER LIMITED (04415366)

UNILEVER VENTURES GENERAL PARTNER LIMITED (04415366) is an active UK company. incorporated on 12 April 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. UNILEVER VENTURES GENERAL PARTNER LIMITED has been registered for 23 years. Current directors include GAREL, Olivier Gilbert, HART, Paul, OHLSSON-BASKERVILLE, Anna Christina and 1 others.

Company Number
04415366
Status
active
Type
ltd
Incorporated
12 April 2002
Age
23 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
GAREL, Olivier Gilbert, HART, Paul, OHLSSON-BASKERVILLE, Anna Christina, WILLSON, Stephen David Vernon
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNILEVER VENTURES GENERAL PARTNER LIMITED

UNILEVER VENTURES GENERAL PARTNER LIMITED is an active company incorporated on 12 April 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. UNILEVER VENTURES GENERAL PARTNER LIMITED was registered 23 years ago.(SIC: 66300)

Status

active

Active since 23 years ago

Company No

04415366

LTD Company

Age

23 Years

Incorporated 12 April 2002

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

UNILEVER VENTURES COINVESTMENT (GENERAL PARTNER) LIMITED
From: 19 December 2008To: 12 August 2015
CORPORATE CENTRE (UNILEVER HOUSE 2) LIMITED
From: 12 April 2002To: 19 December 2008
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 14 August 2019To: 24 July 2023
5th Floor 6 st Andrew Street London EC4A 3AE
From: 22 April 2015To: 14 August 2019
Unilever House 100 Victoria Embankment London EC4Y 0DY
From: 12 April 2002To: 22 April 2015
Timeline

18 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 12
Director Left
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 15
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Dec 18
Director Joined
May 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 27 Sept 2013

GAREL, Olivier Gilbert

Active
13th Floor, LondonEC2R 7HJ
Born March 1968
Director
Appointed 19 Aug 2013

HART, Paul

Active
13th Floor, LondonEC2R 7HJ
Born May 1971
Director
Appointed 30 Jul 2015

OHLSSON-BASKERVILLE, Anna Christina

Active
13th Floor, LondonEC2R 7HJ
Born June 1973
Director
Appointed 01 Jun 2018

WILLSON, Stephen David Vernon

Active
13th Floor, LondonEC2R 7HJ
Born June 1981
Director
Appointed 26 May 2022

BIGMORE, Tracey Anne

Resigned
43 Keens Lane, GuildfordGU3 3HS
Secretary
Appointed 14 Jul 2003
Resigned 03 Aug 2007

MACAULAY, Barbara Scott

Resigned
30 Croft Gardens, RuislipHA4 8EY
Secretary
Appointed 12 Apr 2002
Resigned 01 Feb 2008

THE NEW HOVEMA LIMITED

Resigned
Unilever House, LondonEC4Y 0DY
Corporate secretary
Appointed 01 Feb 2008
Resigned 27 Sept 2013

APPLEBY, Christine Iris

Resigned
The Stables Tottingworth Home Farm, HeathfieldTN21 8XH
Born November 1951
Director
Appointed 19 Dec 2008
Resigned 08 Jul 2009

CARTER, Stephen John

Resigned
Heather Lea Holmcroft, Walton On The HillKT20 7TG
Born April 1957
Director
Appointed 21 May 2004
Resigned 29 Feb 2008

CHAPMAN, Brian

Resigned
25 Manor Wood Road, PurleyCR8 4LG
Born March 1963
Director
Appointed 25 Jul 2006
Resigned 19 Dec 2008

COOMBS, John David Francis

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born October 1959
Director
Appointed 19 Dec 2008
Resigned 31 May 2018

GOULBORN, Keith Michael

Resigned
22 Meadowside Road, CheamSM2 7PF
Born May 1944
Director
Appointed 12 Apr 2002
Resigned 21 May 2004

GRAY, Lysanne Mary

Resigned
11 Cleve Road, LondonNW6 3RH
Born January 1964
Director
Appointed 10 Mar 2008
Resigned 19 Dec 2008

GRIEVE, Martin Richard

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1963
Director
Appointed 21 Jun 2010
Resigned 10 Jun 2013

HARLEY, Jan

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born January 1966
Director
Appointed 01 Jun 2018
Resigned 31 Dec 2018

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1966
Director
Appointed 19 Dec 2008
Resigned 20 Aug 2012

LANE, Andrew Henry

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born June 1962
Director
Appointed 15 Jul 2013
Resigned 31 May 2018

LANE, Andrew Henry

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1962
Director
Appointed 19 Dec 2008
Resigned 15 Jul 2013

MUTH, Mark Philip

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born January 1954
Director
Appointed 19 Dec 2008
Resigned 15 Jun 2013

NICHOLS, Charles Edward

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born January 1961
Director
Appointed 19 Dec 2008
Resigned 21 Jun 2010

VOAK, Timothy John

Resigned
Squirrel Wood, CobhamKT11 1ER
Born April 1955
Director
Appointed 12 Apr 2002
Resigned 25 Jul 2006

Persons with significant control

1

100 Victoria Embankment, LondonEC4Y 0DY

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

124

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 April 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Termination Director Company
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Secretary Company
15 November 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
11 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Termination Director Company
14 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Resolution
16 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2010
CC04CC04
Change Person Director Company
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
21 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
287Change of Registered Office
Legacy
19 September 2007
353353
Legacy
11 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Legacy
21 April 2007
288cChange of Particulars
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
15 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
363aAnnual Return
Legacy
9 February 2004
287Change of Registered Office
Legacy
22 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Legacy
29 April 2003
363aAnnual Return
Legacy
7 May 2002
225Change of Accounting Reference Date
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Incorporation Company
12 April 2002
NEWINCIncorporation