Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

UNILEVER OVERSEAS HOLDINGS B.V.

100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY,
Company Registration Number
FC024822
Other company type
Active

Company Overview

About Unilever Overseas Holdings B.v.
UNILEVER OVERSEAS HOLDINGS B.V. was founded on 2003-07-01 and has its registered office in London. The organisation's status is listed as "Active". Unilever Overseas Holdings B.v. is a Other company type registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNILEVER OVERSEAS HOLDINGS B.V.
 
Legal Registered Office
100 VICTORIA EMBANKMENT
LONDON
EC4Y 0DY
 
Filing Information
Company Number FC024822
Company ID Number FC024822
Date formed 2003-07-01
Country ENGLAND
Origin Country NETHERLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2022-08-10 10:20:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNILEVER OVERSEAS HOLDINGS B.V.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNILEVER OVERSEAS HOLDINGS B.V.
The following companies were found which have the same name as UNILEVER OVERSEAS HOLDINGS B.V.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNILEVER OVERSEAS HOLDINGS LIMITED UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY Active Company formed on the 1921-04-04
UNILEVER OVERSEAS HOLDINGS LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of UNILEVER OVERSEAS HOLDINGS B.V.

Current Directors
Officer Role Date Appointed
JULIAN MARK THUSTON
Company Secretary 2010-12-23
JAMES BRIAN ALLISON
Director 2016-05-31
LYSANNE MARY GRAY
Director 2018-01-24
RICHARD CLIVE HAZELL
Director 2010-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHAN ROBERT WEINER
Director 2015-02-16 2018-01-23
SRIDHAR RAMAMURTHY
Director 2015-02-16 2016-06-14
ANNA JO KAREN ELPHICK
Director 2010-03-31 2015-02-16
PETER HORDIJK
Director 2007-10-01 2015-02-16
AMANDA LOUISE KING
Director 2014-10-15 2015-02-16
JULIAN MARK THUSTON
Director 2010-12-23 2015-02-16
PAULINE ANN FINNEY
Director 2012-07-20 2013-09-03
STUART ANTHONY JARROLD
Director 2010-12-23 2012-07-02
GLAISTER BOYD ST LEDGER ANDERSON
Company Secretary 2003-10-14 2010-12-31
GLAISTER BOYD ST LEDGER ANDERSON
Director 2003-10-14 2010-12-31
CHRISTOPHER FLETCHER SMITH
Director 2008-02-01 2010-08-31
BRIAN CHAPMAN
Director 2006-07-25 2010-03-31
BARBARA SCOTT MACAULAY
Director 2005-03-14 2008-02-01
WOUTER GERARDUS MARTINUS MULDERS
Director 2003-10-14 2007-09-30
JONATHAN CHRISTOPHER WATTS
Director 2005-05-13 2007-08-31
TIMOTHY JOHN VOAK
Director 2003-10-14 2006-07-25
JOHN CLIFTON BIRD
Director 2003-11-14 2005-05-13
ROBERT MICHAEL TOMLINSON
Director 2003-10-14 2005-02-25
JEFFREY WILLIAM ALLGROVE
Director 2003-10-14 2003-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYSANNE MARY GRAY 11 CLEVE ROAD FREEHOLD LIMITED Director 2017-11-24 CURRENT 2009-11-25 Active
LYSANNE MARY GRAY 11 CLEVE ROAD MANAGEMENT COMPANY LIMITED Director 2016-11-14 CURRENT 2006-10-24 Active - Proposal to Strike off
LYSANNE MARY GRAY MARGARINE UNION (1930) LIMITED Director 2016-10-12 CURRENT 1929-12-27 Active
LYSANNE MARY GRAY GENUS PLC Director 2016-04-01 CURRENT 1994-09-26 Active
LYSANNE MARY GRAY ACOL 9 LIMITED Director 2002-03-28 CURRENT 2002-01-21 Active
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
RICHARD CLIVE HAZELL UNILEVER S.K. HOLDINGS LIMITED Director 2016-09-08 CURRENT 1946-06-27 Active
RICHARD CLIVE HAZELL UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-03-26 CURRENT 2003-09-01 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER (EUROPE) LIMITED Director 2011-08-31 CURRENT 2009-08-10 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK PRODUCTS LIMITED Director 2011-08-31 CURRENT 2009-12-11 Active
RICHARD CLIVE HAZELL TONI & GUY PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER GROUP LIMITED Director 2011-08-31 CURRENT 1986-10-14 Active
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
RICHARD CLIVE HAZELL ACCANTIA GROUP HOLDINGS Director 2011-08-31 CURRENT 2003-10-28 Active
RICHARD CLIVE HAZELL BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
RICHARD CLIVE HAZELL NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
RICHARD CLIVE HAZELL PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
RICHARD CLIVE HAZELL BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
RICHARD CLIVE HAZELL UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
RICHARD CLIVE HAZELL C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
RICHARD CLIVE HAZELL COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
RICHARD CLIVE HAZELL U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-12-23 CURRENT 1936-06-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER SOUTH INDIA ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-02 Active
RICHARD CLIVE HAZELL LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
RICHARD CLIVE HAZELL UNILEVER ASSAM ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-24 Active
RICHARD CLIVE HAZELL MIXHOLD INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2002-04-12 Active
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-12-23 CURRENT 1914-09-12 Liquidation
RICHARD CLIVE HAZELL UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active
RICHARD CLIVE HAZELL TIGI LIMITED Director 2010-12-23 CURRENT 1989-04-24 Liquidation
RICHARD CLIVE HAZELL TIGI HOLDINGS LIMITED Director 2010-12-23 CURRENT 1992-07-08 Active
RICHARD CLIVE HAZELL UNIDIS FORTY NINE LIMITED Director 2010-12-23 CURRENT 1910-08-10 Active
RICHARD CLIVE HAZELL UAC INTERNATIONAL LIMITED Director 2010-12-23 CURRENT 1929-04-29 Active
RICHARD CLIVE HAZELL C P C (UK) PENSION TRUST LIMITED Director 2010-12-23 CURRENT 1970-05-11 Active
RICHARD CLIVE HAZELL UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 Active
RICHARD CLIVE HAZELL BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
RICHARD CLIVE HAZELL BBG INVESTMENTS (FRANCE) LIMITED Director 2010-12-23 CURRENT 1932-11-05 Liquidation
RICHARD CLIVE HAZELL UNILEVER US INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
RICHARD CLIVE HAZELL UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2010-10-01 CURRENT 1988-10-28 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-09-02 CURRENT 1921-04-04 Active
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2010-08-31 CURRENT 1963-12-17 Active
RICHARD CLIVE HAZELL MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-16Overseas company appointment. Rebecca Sarah Rigby on 2023-01-01
2023-02-22Overseas company. Termination of director. Richard Clive Hazell on 2022-11-28
2023-02-22Overseas company. Termination of director. Lysanne Mary Gray on 2023-01-06
2023-02-22Overseas company appointment. Srinivas Phatak on 2023-01-01
2018-02-01OSAP01DIRECTOR APPOINTED MS LYSANNE MARY GRAY
2018-02-01OSTM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN WEINER
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12OSAP01DIRECTOR APPOINTED JAMES BRIAN ALLISON
2016-06-28OSTM01APPOINTMENT TERMINATED, DIRECTOR SRIDHAR RAMAMURTHY
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23OSAP01DIRECTOR APPOINTED STEPHAN ROBERT WEINER
2015-02-23OSAP01DIRECTOR APPOINTED SRIDHAR RAMAMURTHY
2015-02-23OSTM01APPOINTMENT TERMINATED, DIRECTOR JULIAN THUSTON
2015-02-23OSTM01APPOINTMENT TERMINATED, DIRECTOR PETER HORDIJK
2015-02-23OSTM01APPOINTMENT TERMINATED, DIRECTOR ANNA ELPHICK
2015-02-23OSTM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KING
2015-01-05OSAP01DIRECTOR APPOINTED MRS AMANDA LOUISE KING
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28OSTM02APPOINTMENT TERMINATED, SECRETARY GLAISTER ANDERSON
2013-09-30OSTM01APPOINTMENT TERMINATED, DIRECTOR PAULINE FINNEY
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-30OSAP01DIRECTOR APPOINTED PAULINE ANN FINNEY
2012-08-30OSTM01APPOINTMENT TERMINATED, DIRECTOR STUART JARROLD
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-02OSTM01APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07OSAP01DIRECTOR APPOINTED JULIAN MARK THUSTON
2011-04-07OSAP01DIRECTOR APPOINTED STUART ANTHONY JARROLD
2011-03-08OSAP03SECRETARY APPOINTED JULIAN MARK THUSTON
2011-03-08Annotation
2011-02-02OSAP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-02-02OSTM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04OSAP01DIRECTOR APPOINTED ANNA JO KAREN ELPHICK
2010-06-04OSTM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13BR4DIR RESIGNED 01/02/08 MACAULAY BARBARA SCOTT
2008-02-13BR4DIR APPOINTED 01/02/08 SMITH CHRISTOPHER FLETCHER BELSTEAD SUFFOLK
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24BR4DIR RESIGNED 30/09/07 MULDERS WOUTER GERARDUS MARTINUS
2007-10-24BR4DIR APPOINTED 01/10/07 HORDIJK PETER ROTTERDAM NETHERLANDS
2007-09-07BR4DIR RESIGNED 31/08/07 UNILEVER OVERSEAS HOLDINGS B.V.
2007-07-17BR5BR007287 ADDRESS CHANGE 02/07/07 UNILEVER HOUSE BLACKFRIARS LONDON EC4P 4BQ
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19BR4DIR RESIGNED 25/07/06 VOAK TIMOTHY JOHN
2006-09-19BR4DIR APPOINTED 25/07/06 CHAPMAN BRIAN PURLEY SURREY
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-24BR4DIR RESIGNED 13/05/05 BIRD JOHN CLIFTON
2005-06-24BR4DIR APPOINTED 13/05/05 WATTS JONATHAN CHRISTOPHER LONDON SW7 4LL
2005-06-14BR4DIR CHANGE IN PARTIC 13/05/05 WATTS JONATHAN CHRISTOPHER
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-11225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2005-03-14BR4DIR RESIGNED 25/02/05 TOMLINSON ROBERT MICHAEL
2005-03-14BR4DIR APPOINTED 25/02/05 MACAULAY BARBARA SCOTT HARPENDEN HERTFORDSHIRE
2004-07-21BR4DIR CHANGE IN PARTIC 23/06/04 TOMLINSON ROBERT MICHAEL SERVICE ADDRESS BLACKFRIARS LONDON
2003-11-25BR4DIR RESIGNED 05/11/03 ALLGROVE JEFFREY WILLIAM
2003-11-25BR4DIR APPOINTED 14/11/03 BIRD JOHN CLIFTON BEDFORD MK44 2PB
2003-10-14BR1INITIAL BRANCH REGISTRATION
2003-10-14BR1-PARBR007287 PAR APPOINTED VOAK TIMOTHY JOHN SQUIRREL WOOD SEVEN HILLS ROAD COBHAM SURREY KT11 1ER
2003-10-14BR1-PARBR007287 PAR APPOINTED TOMLINSON ROBERT MICHAEL 89 CAMBRIDGE ROAD LONDON SW20 0PU
2003-10-14BR1-PARBR007287 PAR APPOINTED ALLGROVE JEFFREY WILLIAM WING A, BOURNE PLACE HOUSE NIZELS LANE HILDENBOROUGH KENT TN11 8NZ
2003-10-14BR1-PARBR007287 PAR APPOINTED ANDERSON GLAISTER BOYD ST LEGER 23 ORCHARD AVENUE SHIRLEY CROYDON SURREY CR0 8UB
2003-10-14BR1-BCHBR007287 REGISTERED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to UNILEVER OVERSEAS HOLDINGS B.V. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNILEVER OVERSEAS HOLDINGS B.V.
Intangible Assets
Patents
We have not found any records of UNILEVER OVERSEAS HOLDINGS B.V. registering or being granted any patents
Domain Names
We do not have the domain name information for UNILEVER OVERSEAS HOLDINGS B.V.
Trademarks
We have not found any records of UNILEVER OVERSEAS HOLDINGS B.V. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNILEVER OVERSEAS HOLDINGS B.V.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as UNILEVER OVERSEAS HOLDINGS B.V. are:

Outgoings
Business Rates/Property Tax
No properties were found where UNILEVER OVERSEAS HOLDINGS B.V. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNILEVER OVERSEAS HOLDINGS B.V. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNILEVER OVERSEAS HOLDINGS B.V. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC4Y 0DY