Company NameMinority Rights Group
Company StatusActive
Company Number01544957
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 1981(43 years, 1 month ago)
Previous NameMinority Rights Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Meena Varma
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(32 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleNonprofit Management
Country of ResidenceEngland
Correspondence Address54 Commercial Street
Commercial Street
London
E1 6LT
Director NamePrincipal Mahdis Keshavarz
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican,Iranian
StatusCurrent
Appointed01 May 2015(34 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RolePublicist
Country of ResidenceUnited States
Correspondence Address54 Commercial Street
London
E1 6LT
Director NameMr Apaa Essilfie Kojo Joe Frans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed01 May 2015(34 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCEO
Country of ResidenceSweden
Correspondence Address54 Commercial Street
London
E1 6LT
Director NameMr William Edgar Foyle Samuel
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Commercial Street
Aldgate East
London
Secretary NameProf Joshua Castellino
StatusCurrent
Appointed19 December 2018(37 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address54 Commercial Street
London
E1 6LT
Director NameMr Ngwane George Esambe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCameroonian
StatusCurrent
Appointed05 June 2019(38 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleExecutive Director
Country of ResidenceCameroon
Correspondence Address54 Commercial Street
London
E1 6LT
Director NameDr Jose Antonio Guevara Bermudez
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityMexican
StatusCurrent
Appointed15 May 2020(39 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleLawyer
Country of ResidenceMexico
Correspondence Address54 Commercial Street
London
E1 6LT
Director NameMs Victoria Elizabeth Hoskins
Date of BirthApril 1969 (Born 55 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 June 2021(40 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address54 Commercial Street
London
E1 6LT
Director NameMater Of Law Astrid Gunilla Margareta Thors
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFinnish
StatusCurrent
Appointed17 June 2021(40 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleSelf Employed
Country of ResidenceFinland
Correspondence Address54 Commercial Street
London
E1 6LT
Director NameMs Pratima Gurung
Date of BirthJune 1978 (Born 45 years ago)
NationalityNepalese
StatusCurrent
Appointed10 March 2022(41 years, 1 month after company formation)
Appointment Duration2 years
RoleFaculty Member
Country of ResidenceNepal
Correspondence Address54 Commercial Street
London
E1 6LT
Director NameMs Alice Margaret Francis Astor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(41 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Commercial Street
London
E1 6LT
Director NameMs Anastasia Crickley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed21 July 2022(41 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceIreland
Correspondence Address54 Commercial Street
London
E1 6LT
Director NameDr Shirin Akiner
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 1996)
RoleHead Of Department
Correspondence AddressSoas
Thornhaugh Street Russell Square
London
WC1H 0XG
Director NamePhilip Grimshaw Baker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 April 1998)
RoleHead Of Department
Correspondence Address25 Marlborough Road
Exeter
Devon
EX2 4TJ
Director NameHugo Laurence Joseph Brunner
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 1994)
RolePublisher
Correspondence Address26 Norham Road
Oxford
Oxfordshire
OX2 6SF
Director NameDr Priscilla Mary Elworthy
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 1994)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stable
Sherborne
Gloucestershire
GL54 3DW
Wales
Director NameMs Efua Dorkenoo
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1995)
RoleHead Of Department
Correspondence AddressForward
Africa Centre
London
WC2E 8JT
Secretary NameMr Alan David John Phillips
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Carlisle Road
Hove
East Sussex
BN3 4FQ
Director NameDr Francoise Fonval
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed22 January 1992(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 1998)
RoleDirector Amnesty International
Correspondence Address45 Rue Desnouettes
70515 Paris
France
Director NameJennie Hatfield-Lyon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityUsa/Canadian
StatusResigned
Appointed22 January 1992(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 1994)
RoleLawyer/Law Professor
Correspondence Address3 Glenshaw Crescent
Tontonto Ontario M4b2cb
Foreign
Director NameDr Gudmundur Alfredsson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIcelandic
StatusResigned
Appointed30 March 1996(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 May 2002)
RoleProfessor
Correspondence AddressPO Box 1155
Lund S-22105
Sweden
Foreign
Director NameKalina Bozeva
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBulgarian
StatusResigned
Appointed12 April 1997(16 years, 2 months after company formation)
Appointment Duration6 years (resigned 09 May 2003)
RoleJournalist
Correspondence AddressSofia Durvenitsa
Block 40 Eutr Aap 8
Sofia
Bulgaria
Director NameYash Pal Ghai Ghai
Date of BirthOctober 1938 (Born 85 years ago)
NationalityKenyan
StatusResigned
Appointed13 April 1999(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2002)
RoleEducational
Correspondence AddressCottrell
26 Shawaw Drive Block A
Hong Kong
Foreign
Director NameMaja Dhun Daruwala
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed28 June 1999(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 2005)
RoleCompany Director
Correspondence AddressP-8 Hauzkhas Enclave
New Delhi
110016
India
Director NameDr Radhika Coomaraswamy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySri Lankan
StatusResigned
Appointed19 May 2000(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2004)
RoleLawyer
Correspondence Address27 Pedris Road
Colombo
3
Foreign
Secretary NameMark Lattimer
NationalityBritish
StatusResigned
Appointed01 March 2001(20 years after company formation)
Appointment Duration17 years, 2 months (resigned 01 May 2018)
RoleCompany Director
Correspondence Address8 Causton Road
Highgate
London
N6 5ES
Director NameDr Chaloka Beyani
Date of BirthApril 1959 (Born 65 years ago)
NationalityZambian,British
StatusResigned
Appointed24 May 2002(21 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 April 2009)
RoleLecturer Academic
Country of ResidenceEngland
Correspondence Address83 Harefields
Oxford
Oxfordshire
OX2 8NR
Director NameMr Steven Howard Burkeman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2005(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Whitby Avenue
York
North Yorkshire
YO31 1ET
Director NameProf Christopher Kevin Boyle
Date of BirthMay 1943 (Born 80 years ago)
NationalityIrish British
StatusResigned
Appointed28 May 2005(24 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 December 2010)
RoleProfessor Of Law
Country of ResidenceUnited Kingdom
Correspondence Address22 Creffield Road
Colchester
Essex
CO3 3JA
Director NameMr Adewale Adebola Adeniji
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2008(27 years, 3 months after company formation)
Appointment Duration6 years (resigned 10 May 2014)
RoleHr Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address4 Shelduck Close
Stratford
London
E15 1RZ
Director NameProf Hurst Hannum
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2009(28 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 May 2015)
RoleProfessor Of Law
Country of ResidenceUnited States
Correspondence Address9 Walden Mews
Cambridge
Ma 02140
United States
Director NameArjan Buteijn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed24 April 2009(28 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 March 2018)
RoleAuditor
Country of ResidenceNetherlands
Correspondence AddressMloge Ryndyk 93
Nieuwerbrug
2415 Ae
Netherlands
Director NameProf Yakin Erturk
Date of BirthAugust 1945 (Born 78 years ago)
NationalityTurkish
StatusResigned
Appointed07 May 2010(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2011)
RoleProfessor Of Law
Country of ResidenceTurkey
Correspondence Address3/65 Pak Sokak
Cankaya
Ankara
069540
Turkey
Director NameMr Michelo Hansungule
Date of BirthMarch 1954 (Born 70 years ago)
NationalityZambian
StatusResigned
Appointed05 May 2012(31 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 2017)
RoleProfessor Of Law
Country of ResidenceSouth Africa
Correspondence AddressCentre For Human Rights Faculty Of Law University
Pretoria
South Africa
Director NameMs Francoise Jane Hampson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(33 years, 3 months after company formation)
Appointment Duration6 years (resigned 15 May 2020)
RoleProfessor Of International Law
Country of ResidenceEngland
Correspondence AddressSchool Of Law, University Of Essex Wivenhoe Park
Colchester
CO4 3SQ
Director NameMr Thomas Robert Langhorne Astor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(34 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2021)
RoleFilm Producer Academic
Country of ResidenceEngland
Correspondence Address54 Commercial Street
London
E1 6LT
Director NameDr Albert Kwokwo Barume
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(34 years, 2 months after company formation)
Appointment Duration5 years (resigned 15 May 2020)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Celandine Drive
Worcester
WR5 3SP
Director NameProf Joshua Castellino
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed17 November 2017(36 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 October 2018)
RoleProfessor Of Law
Country of ResidenceEngland
Correspondence AddressMiddlesex University The Burroughs
Hendon
London
NW4 4BT

Contact

Websiteminorityrightsgroup.org.uk
Telephone020 74224200
Telephone regionLondon

Location

Registered Address54 Commercial Street
London
E1 6LT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,767,569
Net Worth£874,276
Cash£469,317
Current Liabilities£240,963

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

11 October 2012Delivered on: 16 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 October 2023Group of companies' accounts made up to 31 December 2022 (51 pages)
26 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
4 July 2023Appointment of Ms Amana Dawuda as a director on 23 June 2023 (2 pages)
2 July 2023Appointment of Mr Vivek Sinha as a director on 23 June 2023 (2 pages)
12 June 2023Termination of appointment of Apaa Essilfie Kojo Joe Frans as a director on 30 May 2023 (1 page)
12 June 2023Termination of appointment of Victoria Elizabeth Hoskins as a director on 30 May 2023 (1 page)
12 June 2023Termination of appointment of Mahdis Keshavarz as a director on 30 May 2023 (1 page)
1 February 2023Termination of appointment of Alice Margaret Francis Astor as a director on 20 January 2023 (1 page)
6 October 2022Group of companies' accounts made up to 31 December 2021 (51 pages)
24 August 2022Termination of appointment of Meena Varma as a director on 16 August 2022 (1 page)
5 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
26 July 2022Appointment of Ms Anastasia Crickley as a director on 21 July 2022 (2 pages)
26 July 2022Appointment of Ms Alice Margaret Francis Astor as a director on 18 July 2022 (2 pages)
11 March 2022Appointment of Ms Pratima Gurung as a director on 10 March 2022 (2 pages)
14 October 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
1 October 2021Termination of appointment of Thomas Robert Langhorne Astor as a director on 30 September 2021 (1 page)
1 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
21 June 2021Appointment of Mater of Law Astrid Gunilla Margareta Thors as a director on 17 June 2021 (2 pages)
21 June 2021Appointment of Ms Victoria Elizabeth Hoskins as a director on 16 June 2021 (2 pages)
11 February 2021Director's details changed for Principal Mahdis Keshavarz on 10 February 2021 (2 pages)
11 February 2021Director's details changed for Principal Mahdis Keshavarz on 10 February 2021 (2 pages)
11 February 2021Director's details changed for Principal Mahdis Keshavarz on 10 February 2021 (2 pages)
10 February 2021Director's details changed for Mr Thomas Robert Langhorne Astor on 10 February 2021 (2 pages)
10 February 2021Director's details changed for Ms Meena Varma on 10 February 2021 (2 pages)
10 February 2021Director's details changed for Ms Meena Varma on 10 February 2021 (2 pages)
10 February 2021Director's details changed for Mr Apaa Essilfie Kojo Joe Frans on 10 February 2021 (2 pages)
10 July 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
21 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 May 2020Termination of appointment of Francoise Jane Hampson as a director on 15 May 2020 (1 page)
23 May 2020Termination of appointment of Willy Munyoki Mutunga as a director on 15 May 2020 (1 page)
23 May 2020Appointment of Dr Jose Antonio Guevara Bermudez as a director on 15 May 2020 (2 pages)
23 May 2020Termination of appointment of Gay J. Mcdougall as a director on 15 May 2020 (1 page)
23 May 2020Termination of appointment of Albert Kwokwo Barume as a director on 15 May 2020 (1 page)
8 July 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
12 June 2019Director's details changed for Mr Ngwane George Esambe on 12 June 2019 (2 pages)
11 June 2019Appointment of Mr Ngwane George Esambe as a director on 5 June 2019 (2 pages)
19 December 2018Appointment of Professor Joshua Castellino as a secretary on 19 December 2018 (2 pages)
15 November 2018Notification of a person with significant control statement (2 pages)
15 October 2018Termination of appointment of Joshua Castellino as a director on 3 October 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 June 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
16 May 2018Appointment of Mr Willy Munyoki Mutunga as a director on 28 April 2018 (2 pages)
15 May 2018Appointment of Mr William Edgar Foyle Samuel as a director on 28 April 2018 (2 pages)
14 May 2018Termination of appointment of Mark Lattimer as a secretary on 1 May 2018 (1 page)
16 March 2018Termination of appointment of Arjan Buteijn as a director on 5 March 2018 (1 page)
22 November 2017Appointment of Professor Joshua Castellino as a director on 17 November 2017 (2 pages)
22 November 2017Appointment of Professor Joshua Castellino as a director on 17 November 2017 (2 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
3 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
2 August 2017Termination of appointment of Michelo Hansungule as a director on 20 April 2017 (1 page)
2 August 2017Termination of appointment of Michelo Hansungule as a director on 20 April 2017 (1 page)
2 August 2017Termination of appointment of Melakou Tegegn as a director on 20 April 2017 (1 page)
2 August 2017Termination of appointment of Melakou Tegegn as a director on 20 April 2017 (1 page)
8 July 2016Termination of appointment of Rodolfo Stavenhagen as a director on 8 May 2016 (1 page)
8 July 2016Annual return made up to 20 June 2016 no member list (7 pages)
8 July 2016Annual return made up to 20 June 2016 no member list (7 pages)
8 July 2016Termination of appointment of Rodolfo Stavenhagen as a director on 8 May 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (33 pages)
5 July 2016Full accounts made up to 31 December 2015 (33 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
20 July 2015Appointment of Mr Thomas Robert Langhorne Astor as a director on 1 May 2015 (2 pages)
20 July 2015Annual return made up to 20 June 2015 no member list (13 pages)
20 July 2015Appointment of Mr Thomas Robert Langhorne Astor as a director on 1 May 2015 (2 pages)
20 July 2015Annual return made up to 20 June 2015 no member list (13 pages)
20 July 2015Appointment of Mr Thomas Robert Langhorne Astor as a director on 1 May 2015 (2 pages)
17 July 2015Appointment of Dr Albert Kwokwo Barume as a director on 1 May 2015 (2 pages)
17 July 2015Appointment of Principal Mahdis Keshavarz as a director on 1 May 2015 (2 pages)
17 July 2015Appointment of Mr Apaa Essilfie Kojo Joe Frans as a director on 1 May 2015 (2 pages)
17 July 2015Termination of appointment of Hurst Hannum as a director on 1 May 2015 (1 page)
17 July 2015Appointment of Principal Mahdis Keshavarz as a director on 1 May 2015 (2 pages)
17 July 2015Termination of appointment of William Edgar Foyle Samuel as a director on 1 May 2015 (1 page)
17 July 2015Director's details changed for Ms Francoise Jane Hampson on 17 July 2015 (2 pages)
17 July 2015Appointment of Dr Albert Kwokwo Barume as a director on 1 May 2015 (2 pages)
17 July 2015Appointment of Principal Mahdis Keshavarz as a director on 1 May 2015 (2 pages)
17 July 2015Appointment of Mr Apaa Essilfie Kojo Joe Frans as a director on 1 May 2015 (2 pages)
17 July 2015Termination of appointment of William Edgar Foyle Samuel as a director on 1 May 2015 (1 page)
17 July 2015Director's details changed for Ms Francoise Jane Hampson on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of William Edgar Foyle Samuel as a director on 1 May 2015 (1 page)
17 July 2015Appointment of Dr Albert Kwokwo Barume as a director on 1 May 2015 (2 pages)
17 July 2015Termination of appointment of Hurst Hannum as a director on 1 May 2015 (1 page)
17 July 2015Termination of appointment of Hurst Hannum as a director on 1 May 2015 (1 page)
17 July 2015Appointment of Mr Apaa Essilfie Kojo Joe Frans as a director on 1 May 2015 (2 pages)
10 July 2015Full accounts made up to 31 December 2014 (26 pages)
10 July 2015Full accounts made up to 31 December 2014 (26 pages)
18 July 2014Appointment of Ms Francoise Jane Hampson as a director on 9 May 2014 (2 pages)
18 July 2014Annual return made up to 20 June 2014 no member list (11 pages)
18 July 2014Appointment of Ms Francoise Jane Hampson as a director on 9 May 2014 (2 pages)
18 July 2014Annual return made up to 20 June 2014 no member list (11 pages)
18 July 2014Appointment of Ms Francoise Jane Hampson as a director on 9 May 2014 (2 pages)
17 July 2014Termination of appointment of Mukesh Kapila as a director on 10 May 2014 (1 page)
17 July 2014Appointment of Ms Meena Varma as a director on 3 May 2013 (2 pages)
17 July 2014Termination of appointment of Adewale Adebola Adeniji as a director on 10 May 2014 (1 page)
17 July 2014Termination of appointment of Mukesh Kapila as a director on 10 May 2014 (1 page)
17 July 2014Appointment of Ms Meena Varma as a director on 3 May 2013 (2 pages)
17 July 2014Appointment of Ms Meena Varma as a director on 3 May 2013 (2 pages)
17 July 2014Termination of appointment of Adewale Adebola Adeniji as a director on 10 May 2014 (1 page)
27 May 2014Full accounts made up to 31 December 2013 (26 pages)
27 May 2014Full accounts made up to 31 December 2013 (26 pages)
18 July 2013Annual return made up to 20 June 2013 no member list (11 pages)
18 July 2013Annual return made up to 20 June 2013 no member list (11 pages)
17 July 2013Termination of appointment of Lydia Saleshando as a director (1 page)
17 July 2013Appointment of Mr Rodolfo Stavenhagen as a director (2 pages)
17 July 2013Termination of appointment of Lydia Saleshando as a director (1 page)
17 July 2013Appointment of Mr Rodolfo Stavenhagen as a director (2 pages)
17 July 2013Termination of appointment of Stella Tamang as a director (1 page)
17 July 2013Appointment of Mr Michelo Hansungule as a director (2 pages)
17 July 2013Appointment of Ms Gay J. Mcdougall as a director (2 pages)
17 July 2013Termination of appointment of Stella Tamang as a director (1 page)
17 July 2013Director's details changed for William Edgar Foyle Samuel on 1 August 2012 (3 pages)
17 July 2013Director's details changed for William Edgar Foyle Samuel on 1 August 2012 (3 pages)
17 July 2013Appointment of Mr Michelo Hansungule as a director (2 pages)
17 July 2013Director's details changed for William Edgar Foyle Samuel on 1 August 2012 (3 pages)
17 July 2013Appointment of Ms Gay J. Mcdougall as a director (2 pages)
21 May 2013Full accounts made up to 31 December 2012 (25 pages)
21 May 2013Full accounts made up to 31 December 2012 (25 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2012Annual return made up to 20 June 2012 no member list (10 pages)
16 July 2012Annual return made up to 20 June 2012 no member list (10 pages)
13 July 2012Termination of appointment of Lekha Klouda as a director (1 page)
13 July 2012Termination of appointment of Reem Mazzawi as a director (1 page)
13 July 2012Termination of appointment of Lekha Klouda as a director (1 page)
13 July 2012Termination of appointment of Yakin Erturk as a director (1 page)
13 July 2012Termination of appointment of Reem Mazzawi as a director (1 page)
13 July 2012Termination of appointment of Yakin Erturk as a director (1 page)
25 May 2012Full accounts made up to 31 December 2011 (24 pages)
25 May 2012Full accounts made up to 31 December 2011 (24 pages)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 November 2011Statement of company's objects (2 pages)
3 November 2011Memorandum and Articles of Association (25 pages)
3 November 2011Statement of company's objects (2 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2011Memorandum and Articles of Association (25 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2011Annual return made up to 20 June 2011 no member list (13 pages)
15 August 2011Annual return made up to 20 June 2011 no member list (13 pages)
12 August 2011Termination of appointment of Christopher Boyle as a director (1 page)
12 August 2011Termination of appointment of Christopher Boyle as a director (1 page)
20 May 2011Full accounts made up to 31 December 2010 (24 pages)
20 May 2011Full accounts made up to 31 December 2010 (24 pages)
9 August 2010Annual return made up to 20 June 2010 no member list (14 pages)
9 August 2010Annual return made up to 20 June 2010 no member list (14 pages)
9 August 2010Director's details changed for Professor Hurst Hannum on 20 June 2010 (2 pages)
9 August 2010Director's details changed for Professor Hurst Hannum on 20 June 2010 (2 pages)
6 August 2010Director's details changed for Professor Christopher Kevin Boyle on 20 June 2010 (2 pages)
6 August 2010Director's details changed for Dr Mukesh Kapila on 20 June 2010 (2 pages)
6 August 2010Director's details changed for Dr Mukesh Kapila on 20 June 2010 (2 pages)
6 August 2010Director's details changed for William Edgar Foyle Samuel on 20 June 2010 (2 pages)
6 August 2010Director's details changed for Lekha Klouda on 20 June 2010 (2 pages)
6 August 2010Director's details changed for Professor Christopher Kevin Boyle on 20 June 2010 (2 pages)
6 August 2010Director's details changed for Lekha Klouda on 20 June 2010 (2 pages)
6 August 2010Director's details changed for Reem Mazzawi on 20 June 2010 (2 pages)
6 August 2010Termination of appointment of Mehr Kahn Williams as a director (1 page)
6 August 2010Director's details changed for Stella Tamang on 20 June 2010 (2 pages)
6 August 2010Director's details changed for William Edgar Foyle Samuel on 20 June 2010 (2 pages)
6 August 2010Director's details changed for Professor Lydia Motlhankaabasadi Ramahobo on 20 June 2010 (2 pages)
6 August 2010Director's details changed for Professor Lydia Motlhankaabasadi Ramahobo on 20 June 2010 (2 pages)
6 August 2010Director's details changed for Arjan Buteijn on 20 June 2010 (2 pages)
6 August 2010Termination of appointment of Mehr Kahn Williams as a director (1 page)
6 August 2010Director's details changed for Arjan Buteijn on 20 June 2010 (2 pages)
6 August 2010Director's details changed for Dr Melakov Tegegn on 20 June 2010 (2 pages)
6 August 2010Director's details changed for Stella Tamang on 20 June 2010 (2 pages)
6 August 2010Appointment of Professor Yakin Erturk as a director (2 pages)
6 August 2010Director's details changed for Dr Melakov Tegegn on 20 June 2010 (2 pages)
6 August 2010Director's details changed for Reem Mazzawi on 20 June 2010 (2 pages)
6 August 2010Appointment of Professor Yakin Erturk as a director (2 pages)
16 June 2010Full accounts made up to 31 December 2009 (24 pages)
16 June 2010Full accounts made up to 31 December 2009 (24 pages)
10 August 2009Director's change of particulars / hurst hannum / 24/04/2009 (1 page)
10 August 2009Appointment terminated director frederick packer (1 page)
10 August 2009Appointment terminated director steven burkeman (1 page)
10 August 2009Appointment terminated director frederick packer (1 page)
10 August 2009Appointment terminated director miriam hooker (1 page)
10 August 2009Appointment terminated director miriam hooker (1 page)
10 August 2009Annual return made up to 20/06/09 (6 pages)
10 August 2009Appointment terminated director chaloka beyani (1 page)
10 August 2009Director's change of particulars / hurst hannum / 24/04/2009 (1 page)
10 August 2009Appointment terminated director annemarie mynsberger (1 page)
10 August 2009Annual return made up to 20/06/09 (6 pages)
10 August 2009Appointment terminated director annemarie mynsberger (1 page)
10 August 2009Appointment terminated director steven burkeman (1 page)
10 August 2009Appointment terminated director chaloka beyani (1 page)
19 June 2009Director appointed dr melakov tegegn (2 pages)
19 June 2009Director appointed dr melakov tegegn (2 pages)
20 May 2009Full accounts made up to 31 December 2008 (24 pages)
20 May 2009Full accounts made up to 31 December 2008 (24 pages)
8 May 2009Director appointed william edgar foyle samuel (2 pages)
8 May 2009Director appointed professor hurst hannum (2 pages)
8 May 2009Director appointed arjan buteijn (1 page)
8 May 2009Director appointed arjan buteijn (1 page)
8 May 2009Director appointed professor hurst hannum (2 pages)
8 May 2009Director appointed william edgar foyle samuel (2 pages)
11 July 2008Annual return made up to 20/06/08 (6 pages)
11 July 2008Annual return made up to 20/06/08 (6 pages)
22 May 2008Full accounts made up to 31 December 2007 (23 pages)
22 May 2008Full accounts made up to 31 December 2007 (23 pages)
20 May 2008Director appointed mehr kahn williams (2 pages)
20 May 2008Director appointed adewale adeniji (2 pages)
20 May 2008Director appointed adewale adeniji (2 pages)
20 May 2008Director appointed mehr kahn williams (2 pages)
19 July 2007Annual return made up to 20/06/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2007Annual return made up to 20/06/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
17 May 2007Full accounts made up to 31 December 2006 (23 pages)
17 May 2007Full accounts made up to 31 December 2006 (23 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
19 July 2006Annual return made up to 20/06/06
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2006Annual return made up to 20/06/06
  • 363(288) ‐ Director resigned
(7 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
24 May 2006Full accounts made up to 31 December 2005 (23 pages)
24 May 2006Full accounts made up to 31 December 2005 (23 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
12 August 2005Annual return made up to 20/06/05
  • 363(288) ‐ Director resigned
(8 pages)
12 August 2005Annual return made up to 20/06/05
  • 363(288) ‐ Director resigned
(8 pages)
18 June 2005Full accounts made up to 31 December 2004 (24 pages)
18 June 2005Full accounts made up to 31 December 2004 (24 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
22 July 2004Annual return made up to 20/06/04
  • 363(288) ‐ Director resigned
(9 pages)
22 July 2004Annual return made up to 20/06/04
  • 363(288) ‐ Director resigned
(9 pages)
12 May 2004Full accounts made up to 31 December 2003 (23 pages)
12 May 2004Full accounts made up to 31 December 2003 (23 pages)
26 January 2004Registered office changed on 26/01/04 from: 379 brixton road london SW9 7DE (1 page)
26 January 2004Registered office changed on 26/01/04 from: 379 brixton road london SW9 7DE (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Annual return made up to 20/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 July 2003Annual return made up to 20/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 July 2003New director appointed (2 pages)
30 May 2003Full accounts made up to 31 December 2002 (23 pages)
30 May 2003Full accounts made up to 31 December 2002 (23 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
18 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 July 2002Full accounts made up to 31 December 2001 (14 pages)
18 July 2002Full accounts made up to 31 December 2001 (14 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
24 June 2002Re section 394 (2 pages)
24 June 2002Re section 394 (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
26 June 2001Annual return made up to 20/06/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Full accounts made up to 31 December 2000 (13 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Full accounts made up to 31 December 2000 (13 pages)
26 June 2001Annual return made up to 20/06/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
10 October 2000Annual return made up to 20/06/00
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2000Annual return made up to 20/06/00
  • 363(288) ‐ Director resigned
(6 pages)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
6 July 1999Annual return made up to 20/06/99 (6 pages)
6 July 1999Annual return made up to 20/06/99 (6 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
21 September 1998Full accounts made up to 31 December 1997 (15 pages)
21 September 1998Full accounts made up to 31 December 1997 (15 pages)
14 August 1998Annual return made up to 20/06/98
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1998Annual return made up to 20/06/98
  • 363(288) ‐ Director resigned
(8 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
9 August 1996Full accounts made up to 31 December 1995 (13 pages)
9 August 1996Full accounts made up to 31 December 1995 (13 pages)
1 August 1996Annual return made up to 20/06/96
  • 363(288) ‐ Director resigned
(8 pages)
1 August 1996Annual return made up to 20/06/96
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1995Annual return made up to 20/06/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1995Annual return made up to 20/06/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
18 February 1988Company name changed minority rights group LIMITED\certificate issued on 19/02/88 (9 pages)
18 February 1988Company name changed minority rights group LIMITED\certificate issued on 19/02/88 (9 pages)
28 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 September 1987Memorandum and Articles of Association (14 pages)
4 September 1987Memorandum and Articles of Association (14 pages)
11 February 1981Incorporation (30 pages)
11 February 1981Incorporation (30 pages)