Background WavePink WaveYellow Wave

UNILEVER GLOBAL IP LIMITED (12920301)

UNILEVER GLOBAL IP LIMITED (12920301) is an active UK company. incorporated on 1 October 2020. with registered office in Wirral. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. UNILEVER GLOBAL IP LIMITED has been registered for 5 years. Current directors include BERKELEY, James Alexander Hamilton, CAMPANELLA, Eduardo Awada, GARCIA, Fabian Tito and 5 others.

Company Number
12920301
Status
active
Type
ltd
Incorporated
1 October 2020
Age
5 years
Address
Port Sunlight, Wirral, CH62 4ZD
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
BERKELEY, James Alexander Hamilton, CAMPANELLA, Eduardo Awada, GARCIA, Fabian Tito, MELERO, Marcela, ORCHARD, Sarah Lea, SLATER, John Richard, STEPTO, James Edward, WAIDA, Isabel Grit, Dr
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNILEVER GLOBAL IP LIMITED

UNILEVER GLOBAL IP LIMITED is an active company incorporated on 1 October 2020 with the registered office located in Wirral. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. UNILEVER GLOBAL IP LIMITED was registered 5 years ago.(SIC: 77400)

Status

active

Active since 5 years ago

Company No

12920301

LTD Company

Age

5 Years

Incorporated 1 October 2020

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 29 August 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Port Sunlight Wirral, CH62 4ZD,

Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Mar 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Joined
Sept 22
Director Left
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Joined
Mar 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
Capital Update
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

BERKELEY, James Alexander Hamilton

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born February 1971
Director
Appointed 25 Jan 2021

CAMPANELLA, Eduardo Awada

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born February 1981
Director
Appointed 15 Mar 2024

GARCIA, Fabian Tito

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born January 1960
Director
Appointed 12 Jul 2022

MELERO, Marcela

Active
WirralCH62 4ZD
Born January 1975
Director
Appointed 05 Sept 2025

ORCHARD, Sarah Lea

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1968
Director
Appointed 25 Jan 2021

SLATER, John Richard

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born December 1977
Director
Appointed 25 Jan 2021

STEPTO, James Edward

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born January 1979
Director
Appointed 25 Jan 2021

WAIDA, Isabel Grit, Dr

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born December 1969
Director
Appointed 31 Mar 2023

EARLEY, James Oliver

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 25 Jan 2021
Resigned 20 Jan 2025

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 01 Oct 2020
Resigned 28 Nov 2022

DI BELLA, Alessandro

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born November 1983
Director
Appointed 25 Jan 2021
Resigned 10 Oct 2022

FERNANDEZ, Fernando

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born November 1966
Director
Appointed 12 Jul 2022
Resigned 12 Jan 2024

JAIN, Sundeep Arhant Kumar

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1975
Director
Appointed 25 Jan 2021
Resigned 28 Feb 2022

KING, Amanda Louise

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1973
Director
Appointed 01 Oct 2020
Resigned 29 Jan 2021

KULVE, Peter Frank Ter

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born October 1964
Director
Appointed 25 Jan 2021
Resigned 16 Jan 2024

LEEK, Robert David

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born January 1965
Director
Appointed 01 Oct 2020
Resigned 27 Jan 2021

NAIR, Priya Sukumar

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1972
Director
Appointed 15 Mar 2024
Resigned 01 Sept 2025

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 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
10 December 2024
SH19Statement of Capital
Legacy
10 December 2024
SH20SH20
Legacy
10 December 2024
CAP-SSCAP-SS
Resolution
10 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2021
AP03Appointment of Secretary
Change Sail Address Company With New Address
16 November 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
13 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2020
NEWINCIncorporation