UNILEVER BCS LIMITED
LONDON HACKREMCO (NO.2636) LIMITED

Hellopages » City of London » City of London » EC4Y 0DY

Company number 09327364
Status Active
Incorporation Date 25 November 2014
Company Type Private Limited Company
Address UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Director's details changed for Mr James Jasper Hill on 1 November 2016; Director's details changed for Mr James Jasper Hill on 1 November 2016. The most likely internet sites of UNILEVER BCS LIMITED are www.unileverbcs.co.uk, and www.unilever-bcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unilever Bcs Limited is a Private Limited Company. The company registration number is 09327364. Unilever Bcs Limited has been working since 25 November 2014. The present status of the company is Active. The registered address of Unilever Bcs Limited is Unilever House 100 Victoria Embankment London Ec4y 0dy. . EARLEY, James Oliver is a Secretary of the company. HAZELL, Richard Clive is a Secretary of the company. MAGOL, Spenta is a Secretary of the company. BALDWIN, Eve Mary is a Director of the company. HILL, James Jasper is a Director of the company. LIABEUF, Nicolas Marcel is a Director of the company. WILLIAMS, Richard Lloyd is a Director of the company. Secretary CONWAY, Amarjit Kaur has been resigned. Secretary THURSTON, Julian Mark has been resigned. Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ELPHICK, Anna Jo Karen has been resigned. Director GOGARTY, Sean Patrick Francis has been resigned. Director GOLDSTONE, Jonathan Edward has been resigned. Director KRISHNAMURTHY, Kaarthik Subramani has been resigned. Director NEWCOMBE, Paul Alan has been resigned. Director PLATTS, Sophia has been resigned. Director TULLIS, Henry Matheson has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EARLEY, James Oliver
Appointed Date: 13 March 2015

Secretary
HAZELL, Richard Clive
Appointed Date: 04 April 2016

Secretary
MAGOL, Spenta
Appointed Date: 04 April 2016

Director
BALDWIN, Eve Mary
Appointed Date: 18 June 2015
48 years old

Director
HILL, James Jasper
Appointed Date: 04 April 2016
64 years old

Director
LIABEUF, Nicolas Marcel
Appointed Date: 28 June 2016
59 years old

Director
WILLIAMS, Richard Lloyd
Appointed Date: 18 June 2015
61 years old

Resigned Directors

Secretary
CONWAY, Amarjit Kaur
Resigned: 31 December 2015
Appointed Date: 13 March 2015

Secretary
THURSTON, Julian Mark
Resigned: 23 February 2016
Appointed Date: 13 March 2015

Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 13 March 2015
Appointed Date: 25 November 2014

Director
ELPHICK, Anna Jo Karen
Resigned: 23 June 2015
Appointed Date: 13 March 2015
49 years old

Director
GOGARTY, Sean Patrick Francis
Resigned: 31 December 2015
Appointed Date: 18 June 2015
60 years old

Director
GOLDSTONE, Jonathan Edward
Resigned: 24 June 2016
Appointed Date: 18 June 2015
57 years old

Director
KRISHNAMURTHY, Kaarthik Subramani
Resigned: 24 June 2016
Appointed Date: 18 June 2015
47 years old

Director
NEWCOMBE, Paul Alan
Resigned: 13 March 2015
Appointed Date: 25 November 2014
59 years old

Director
PLATTS, Sophia
Resigned: 23 June 2015
Appointed Date: 13 March 2015
51 years old

Director
TULLIS, Henry Matheson
Resigned: 24 June 2016
Appointed Date: 18 June 2015
59 years old

Persons With Significant Control

Unilever N.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNILEVER BCS LIMITED Events

22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
01 Nov 2016
Director's details changed for Mr James Jasper Hill on 1 November 2016
01 Nov 2016
Director's details changed for Mr James Jasper Hill on 1 November 2016
02 Sep 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Termination of appointment of Kaarthik Subramani Krishnamurthy as a director on 24 June 2016
...
... and 28 more events
18 Mar 2015
Termination of appointment of Paul Alan Newcombe as a director on 13 March 2015
18 Mar 2015
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Unilever House 100 Victoria Embankment London EC4Y 0DY on 18 March 2015
18 Mar 2015
Current accounting period extended from 30 November 2015 to 31 December 2015
13 Mar 2015
Company name changed hackremco (no.2636) LIMITED\certificate issued on 13/03/15
  • NM04 ‐ Change of name by provision in articles

25 Nov 2014
Incorporation
Statement of capital on 2014-11-25
  • GBP 1