Advanced company searchLink opens in new window

UNILEVER VENTURES GENERAL PARTNER LIMITED

Company number 04415366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2010 CH01 Director's details changed for Andrew Lane on 2 February 2010
19 Feb 2010 CH01 Director's details changed for Charles Edward Nichols on 3 February 2010
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
28 Aug 2009 288b Appointment terminated director christine appleby
17 Apr 2009 363a Return made up to 01/04/09; full list of members
23 Feb 2009 288a Director appointed john david francis coombs
23 Feb 2009 288a Director appointed andrew lane
23 Feb 2009 288a Director appointed mark philip muth
23 Feb 2009 288a Director appointed richard clive hazell
23 Feb 2009 288a Director appointed christine iris appleby
23 Feb 2009 288b Appointment terminated director brian chapman
23 Feb 2009 288b Appointment terminated director lysanne gray
23 Feb 2009 288a Director appointed charles edward nichols
21 Dec 2008 MEM/ARTS Memorandum and Articles of Association
19 Dec 2008 CERTNM Company name changed corporate centre (unilever house 2) LIMITED\certificate issued on 19/12/08
15 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
13 Jun 2008 363a Return made up to 12/04/08; full list of members
14 Mar 2008 288a Director appointed lysanne mary gray
13 Mar 2008 288b Appointment terminated director stephen carter
11 Feb 2008 288a New secretary appointed
11 Feb 2008 288b Secretary resigned
18 Oct 2007 287 Registered office changed on 18/10/07 from: walton court station avenue walton on thames surrey KT12 1UP
19 Sep 2007 353 Location of register of members
11 Aug 2007 288b Secretary resigned
19 Jun 2007 AA Accounts for a dormant company made up to 31 December 2006