Background WavePink WaveYellow Wave

UNILEVER UK GROUP LIMITED (08002675)

UNILEVER UK GROUP LIMITED (08002675) is an active UK company. incorporated on 22 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNILEVER UK GROUP LIMITED has been registered for 14 years. Current directors include EISENSTADT, Julia, FRANICH, Annita Alda Eleonore.

Company Number
08002675
Status
active
Type
ltd
Incorporated
22 March 2012
Age
14 years
Address
Unilever House, London, EC4Y 0DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EISENSTADT, Julia, FRANICH, Annita Alda Eleonore
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNILEVER UK GROUP LIMITED

UNILEVER UK GROUP LIMITED is an active company incorporated on 22 March 2012 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 UK GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

08002675

LTD Company

Age

14 Years

Incorporated 22 March 2012

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 14 July 2025 (8 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

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

UNILEVER UK NEWCO LIMITED
From: 22 March 2012To: 11 April 2012
Contact
Address

Unilever House 100 Victoria Embankment London, EC4Y 0DY,

Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Sept 13
Director Joined
Aug 14
Director Left
Apr 16
Director Left
Dec 22
Capital Update
Oct 23
Capital Update
Dec 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Capital Update
May 24
Capital Update
May 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
12
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EISENSTADT, Julia

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born August 1987
Director
Appointed 25 Jun 2025

FRANICH, Annita Alda Eleonore

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1970
Director
Appointed 25 Jun 2025

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 27 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

THURSTON, Julian

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

THE NEW HOVEMA LIMITED

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Corporate secretary
Appointed 22 Mar 2012
Resigned 14 Nov 2013

ELPHICK, Anna Jo Karen

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born October 1975
Director
Appointed 22 Mar 2012
Resigned 25 Jun 2025

FINNEY, Pauline Ann

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

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1966
Director
Appointed 22 Mar 2012
Resigned 28 Nov 2022

JARROLD, Stuart Anthony

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1970
Director
Appointed 22 Mar 2012
Resigned 02 Jul 2012

KING, Amanda Louise

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1973
Director
Appointed 28 Jul 2014
Resigned 25 Jun 2025

THURSTON, Julian

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1974
Director
Appointed 22 Mar 2012
Resigned 08 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
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 17 Nov 2023
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
Ceased 17 Nov 2023
100 Victoria Embankment, LondonEC4Y 0DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
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 Updates
16 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Resolution
4 June 2024
RESOLUTIONSResolutions
Memorandum Articles
4 June 2024
MAMA
Capital Variation Of Rights Attached To Shares
30 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
20 May 2024
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
7 May 2024
SH19Statement of Capital
Legacy
7 May 2024
SH20SH20
Legacy
7 May 2024
CAP-SSCAP-SS
Resolution
7 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 December 2023
SH19Statement of Capital
Resolution
20 December 2023
RESOLUTIONSResolutions
Legacy
20 December 2023
SH20SH20
Legacy
20 December 2023
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
31 October 2023
SH19Statement of Capital
Legacy
31 October 2023
CAP-SSCAP-SS
Legacy
31 October 2023
SH20SH20
Resolution
31 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 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
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 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
30 March 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
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Miscellaneous
29 January 2015
MISCMISC
Accounts With Accounts Type Full
22 September 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
25 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Resolution
14 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Resolution
12 April 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
22 March 2012
NEWINCIncorporation