Date | Description |
2024-02-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KKR & CO. INC. |
2024-02-19 |
update statutory_documents CESSATION OF KKR SIGMA AGGREGATOR LP AS A PSC |
2024-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KKR SIGMA AGGREGATOR LP |
2023-05-16 |
update statutory_documents CESSATION OF KKR & CO INC AS A PSC |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-08 |
delete address FLOOR 2, THE CAXTON 1 BREWER'S GREEN LONDON SW1H 0RH |
2022-08-08 |
insert address 14-21 RUSHWORTH STREET LONDON ENGLAND SE1 0RB |
2022-08-08 |
update registered_address |
2022-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM
FLOOR 2, THE CAXTON
1 BREWER'S GREEN
LONDON
SW1H 0RH |
2022-01-24 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC JAMES BRISBY |
2022-01-24 |
update statutory_documents DIRECTOR APPOINTED MR ERIK FRANCISCUS JOHANNES VAN VLIET |
2022-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA EVISON |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-11 |
update statutory_documents DIRECTOR APPOINTED MS LAURA JANE EVISON |
2021-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCISCO UNNA |
2021-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-02-07 |
update statutory_documents 07/02/20 STATEMENT OF CAPITAL GBP 211004 |
2020-01-30 |
update statutory_documents 14/01/20 STATEMENT OF CAPITAL GBP 368044177 |
2020-01-29 |
update statutory_documents SOLVENCY STATEMENT DATED 29/01/20 |
2020-01-29 |
update statutory_documents REDUCE ISSUED CAPITAL 29/01/2020 |
2020-01-29 |
update statutory_documents 29/01/20 STATEMENT OF CAPITAL GBP 211003 |
2020-01-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
2020-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-11-07 |
update statutory_documents 30/10/19 STATEMENT OF CAPITAL GBP 449562060 |
2019-10-30 |
update statutory_documents SOLVENCY STATEMENT DATED 30/10/19 |
2019-10-30 |
update statutory_documents REDUCE ISSUED CAPITAL 30/10/2019 |
2019-10-30 |
update statutory_documents 30/10/19 STATEMENT OF CAPITAL GBP 211003 |
2019-10-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-10-07 |
delete address THOMAS HOUSE 84 ECCLESTON SQUARE LONDON ENGLAND SW1V 1PX |
2019-10-07 |
insert address FLOOR 2, THE CAXTON 1 BREWER'S GREEN LONDON SW1H 0RH |
2019-10-07 |
update registered_address |
2019-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2019 FROM
THOMAS HOUSE 84 ECCLESTON SQUARE
LONDON
SW1V 1PX
ENGLAND |
2019-07-08 |
delete address THOMAS HOUSE 84 ECCLESTONE SQUARE LONDON SW1V 1PX |
2019-07-08 |
insert address THOMAS HOUSE 84 ECCLESTON SQUARE LONDON ENGLAND SW1V 1PX |
2019-07-08 |
update registered_address |
2019-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2019 FROM
THOMAS HOUSE 84 ECCLESTONE SQUARE
LONDON
SW1V 1PX |
2019-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL O'NEILL |
2019-03-12 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM BARRATT |
2019-02-25 |
update statutory_documents 19/02/19 STATEMENT OF CAPITAL GBP 100003 |
2019-02-15 |
update statutory_documents 04/02/19 STATEMENT OF CAPITAL GBP 100002 |
2019-02-07 |
delete sic_code 74990 - Non-trading company |
2019-02-07 |
insert sic_code 10420 - Manufacture of margarine and similar edible fats |
2019-02-07 |
update statutory_documents 28/01/19 STATEMENT OF CAPITAL GBP 100001 |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
2018-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-12-07 |
update num_mort_charges 0 => 5 |
2018-12-07 |
update num_mort_outstanding 0 => 5 |
2018-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GROUP CONTROLLER PAUL FRANCIS O'NEILL / 13/11/2018 |
2018-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO JAVIER TENA UNNA / 13/11/2018 |
2018-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093273640002 |
2018-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093273640003 |
2018-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093273640004 |
2018-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093273640005 |
2018-11-01 |
update statutory_documents ADOPT ARTICLES 12/10/2018 |
2018-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093273640001 |
2018-10-18 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY WILLIAM BARRATT |
2018-10-07 |
delete address UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY |
2018-10-07 |
insert address THOMAS HOUSE 84 ECCLESTONE SQUARE LONDON SW1V 1PX |
2018-10-07 |
insert company_previous_name UNILEVER BCS LIMITED |
2018-10-07 |
update name UNILEVER BCS LIMITED => UPFIELD SPREADS UK LIMITED |
2018-10-07 |
update registered_address |
2018-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KKR & CO INC |
2018-08-14 |
update statutory_documents CESSATION OF UNILEVER N.V. AS A PSC |
2018-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2018 FROM
UNILEVER HOUSE 100 VICTORIA EMBANKMENT
LONDON
EC4Y 0DY |
2018-08-03 |
update statutory_documents COMPANY NAME CHANGED UNILEVER BCS LIMITED
CERTIFICATE ISSUED ON 03/08/18 |
2018-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES EARLEY |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HILL |
2018-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVE BALDWIN |
2018-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS LIABEUF |
2018-06-26 |
update statutory_documents DIRECTOR APPOINTED GROUP CONTROLLER PAUL FRANCIS O'NEILL |
2018-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD HAZELL |
2018-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SPENTA MAGOL |
2018-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-31 |
update statutory_documents DIRECTOR APPOINTED MR FRANCISCO JAVIER TENA UNNA |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2016-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JASPER HILL / 01/11/2016 |
2016-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JASPER HILL / 01/11/2016 |
2016-10-08 |
update account_category NO ACCOUNTS FILED => FULL |
2016-10-08 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-08-25 => 2017-09-30 |
2016-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY TULLIS |
2016-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDSTONE |
2016-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAARTHIK KRISHNAMURTHY |
2016-07-07 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS MARCEL LIABEUF |
2016-05-06 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JASPER HILL |
2016-04-12 |
update statutory_documents SECRETARY APPOINTED MISS SPENTA MAGOL |
2016-04-11 |
update statutory_documents SECRETARY APPOINTED RICHARD CLIVE HAZELL |
2016-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON |
2016-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN GOGARTY |
2016-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMARJIT CONWAY |
2015-12-09 |
delete address UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON UNITED KINGDOM EC4Y 0DY |
2015-12-09 |
insert address UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY |
2015-12-09 |
insert sic_code 74990 - Non-trading company |
2015-12-09 |
update registered_address |
2015-12-09 |
update returns_last_madeup_date null => 2015-11-25 |
2015-12-09 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
2015-11-27 |
update statutory_documents 25/11/15 FULL LIST |
2015-11-13 |
update statutory_documents 02/04/15 STATEMENT OF CAPITAL GBP 92001 |
2015-11-11 |
update statutory_documents 02/04/15 STATEMENT OF CAPITAL GBP 92000 |
2015-06-30 |
update statutory_documents DIRECTOR APPOINTED MR HENRY MATHESON TULLIS |
2015-06-30 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD GOLDSTONE |
2015-06-30 |
update statutory_documents DIRECTOR APPOINTED MR KAARTHIK SUBRAMANI KRISHNAMURTHY |
2015-06-30 |
update statutory_documents DIRECTOR APPOINTED MR SEAN PATRICK FRANCIS GOGARTY |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA ELPHICK |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOPHIA PLATTS |
2015-06-25 |
update statutory_documents DIRECTOR APPOINTED MS EVE MARY BALDWIN |
2015-06-25 |
update statutory_documents DIRECTOR APPOINTED RICHARD LLOYD WILLIAMS |
2015-04-30 |
update statutory_documents ADOPT ARTICLES 19/03/2015 |
2015-04-08 |
delete address C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON UNITED KINGDOM EC2Y 8HQ |
2015-04-08 |
insert address UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON UNITED KINGDOM EC4Y 0DY |
2015-04-08 |
insert company_previous_name HACKREMCO (NO.2636) LIMITED |
2015-04-08 |
update account_ref_day 30 => 31 |
2015-04-08 |
update account_ref_month 11 => 12 |
2015-04-08 |
update name HACKREMCO (NO.2636) LIMITED => UNILEVER BCS LIMITED |
2015-04-08 |
update registered_address |
2015-03-31 |
update statutory_documents DIRECTOR APPOINTED SOPHIA PLATTS |
2015-03-31 |
update statutory_documents SECRETARY APPOINTED AMARJIT KAUR CONWAY |
2015-03-31 |
update statutory_documents SECRETARY APPOINTED JAMES OLIVER EARLEY |
2015-03-31 |
update statutory_documents SECRETARY APPOINTED JULIAN MARK THURSTON |
2015-03-25 |
update statutory_documents ADOPT ARTICLES 13/03/2015 |
2015-03-19 |
update statutory_documents DIRECTOR APPOINTED MS ANNA JO KAREN ELPHICK |
2015-03-18 |
update statutory_documents CURREXT FROM 30/11/2015 TO 31/12/2015 |
2015-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET
LONDON
EC2Y 8HQ
UNITED KINGDOM |
2015-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE |
2015-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED |
2015-03-13 |
update statutory_documents COMPANY NAME CHANGED HACKREMCO (NO.2636) LIMITED
CERTIFICATE ISSUED ON 13/03/15 |
2014-11-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |