Company NameAmnesty International Limited
Company StatusActive
Company Number01606776
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 January 1982(42 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Gregory John Benenson Marsh
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(35 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMs Fabiola Gutierrez Arce
Date of BirthOctober 1989 (Born 34 years ago)
NationalityPeruvian
StatusCurrent
Appointed15 August 2017(35 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleResearcher
Country of ResidencePeru
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Nolasco Ritz Lee Iii Santos
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFilipino
StatusCurrent
Appointed04 August 2019(37 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleNgo Worker
Country of ResidencePhilippines
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Peter Petelo Fa'Afiu
Date of BirthApril 1978 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 August 2019(37 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleManagement Consultant
Country of ResidenceNew Zealand
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Aniket Shah
Date of BirthOctober 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 2019(37 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleGlobal Finance Advisor
Country of ResidenceUnited States
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameDr Anjhula Mya Singh-Bais
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 2019(37 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RolePsychologist
Country of ResidenceMalaysia
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Mandeep Singh
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameDr Nina Monrad Boel
Date of BirthNovember 1985 (Born 38 years ago)
NationalityDanish
StatusCurrent
Appointed01 October 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleMedical Doctor
Country of ResidenceSouth Korea
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMs Renee Ngamau
Date of BirthMay 1971 (Born 53 years ago)
NationalityKenyan
StatusCurrent
Appointed06 October 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Coach
Country of ResidenceKenya
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMrs Rebecca Jefferies
StatusCurrent
Appointed16 May 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameChristoph Benedikt Norbert Otto Alberts
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityGerman
StatusCurrent
Appointed31 July 2022(40 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleStudent
Country of ResidenceGermany
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameCÉCile Coudriou
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed31 July 2022(40 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleUniversity Lecturer
Country of ResidenceFrance
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameHerve Berger
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed07 July 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 1997)
RoleDeputy Secretary General
Correspondence Address14 Meadway Court
Golders Green
London
NW11 6PN
Secretary NameShirley Mackay
NationalityBritish
StatusResigned
Appointed07 July 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address30 Glebe Road
Finchley
London
N3 2AX
Secretary NameStuart Charles Whitehead
NationalityBritish
StatusResigned
Appointed01 October 1997(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1999)
RoleFacilities Manager
Correspondence Address14 Keswick Road
West Wickham
Bromley Kent
BR4 9AT
Director NameDerek G Evans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed11 December 1997(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleDeputy Secretary General
Correspondence Address35 Landscape View
Saffron Walden
Essex
CB11 4AT
Secretary NameAngela Theresa Gibbins
NationalityBritish
StatusResigned
Appointed01 December 1999(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address15 Roma Road
Walthamstow
London
E17 6HA
Director NameVincent Del Buono
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed26 September 2000(18 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 April 2001)
RoleManager
Correspondence Address246-252 Saint John Street
London
EC1V 4PH
Director NameMs Kate Gilmore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish/Australian
StatusResigned
Appointed01 March 2001(19 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 11 December 2009)
RoleExecutive Deputy Secretary Gen
Country of ResidenceUnited Kingdom
Correspondence Address4 Windus Walk
Stoke Newington
London
N16 6XG
Director NamePeter Alderson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(19 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Hawkesford Way
St Neots
Cambridgeshire
PE19 1LR
Director NameMr Claudio Cordone
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2002(20 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 February 2010)
RoleSenior Director
Country of ResidenceEngland
Correspondence Address44 Howitt Road
London
NW3 4LJ
Director NameSean Barrett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2003(21 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2003)
RoleManager
Correspondence AddressFlat 14 1 Batemans Row
Shoreditch
London
EC2A 3HH
Director NameMarjory Melinda Byler
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2003(21 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 August 2009)
RoleSenior Director
Correspondence Address1422 W. Thorndale
First Floor
Chicago
Il 60660
Foreign
Director NameProf Francis Martin Campbell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(23 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 September 2005)
RoleSenior Director Pep
Country of ResidenceEngland
Correspondence Address25 Landseer House
Cureton Street
London
SW1P 4EB
Secretary NameMichael Baah
NationalityBritish
StatusResigned
Appointed16 June 2005(23 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2007)
RoleCompany Director
Correspondence Address14 Ripley Road
Ilford
Essex
IG3 9HB
Director NameWidney Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2006(24 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 February 2010)
RoleAttorney
Correspondence Address8 Burr Road
Maplewood
New Jersey 07040
Foreign
Secretary NamePeter Alderson
NationalityBritish
StatusResigned
Appointed19 April 2007(25 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2008)
RoleSenior Director
Country of ResidenceEngland
Correspondence Address6 Hawkesford Way
St Neots
Cambridgeshire
PE19 1LR
Director NameMarcia Da Silva Santos Poole
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2007(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2010)
RoleSenior Director
Correspondence Address17a Albion Road
Sandhurst
Berkshire
GU47 9BP
Secretary NameMs Kate Gilmore
NationalityBritish/Australian
StatusResigned
Appointed01 April 2008(26 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 2008)
RoleExecutive Deputy Secretary General
Country of ResidenceUnited Kingdom
Correspondence Address4 Windus Walk
Stoke Newington
London
N16 6XG
Secretary NameGeorge Macfarlane
NationalityBritish
StatusResigned
Appointed14 October 2008(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2010)
RoleOperations
Correspondence Address544 Bld De Smet De Naeyer
Brussels
1070
Belgium
Director NameEuntae Go
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityRepublic Of Korea
StatusResigned
Appointed07 February 2010(28 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2013)
RolePro
Country of ResidenceRepublic Of Korea
Correspondence Address101-1303 Hanmaru Apt 101-1303
Doonsan-Dong
Seo-Ku
Daejeon
302773
Director NameDr Pietro Antonioli
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed07 February 2010(28 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 2013)
RoleSenior Researcher
Country of ResidenceItaly
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMr George Macfarlane
StatusResigned
Appointed15 February 2010(28 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 26 September 2010)
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMr Nicholas Richard Williams
StatusResigned
Appointed26 September 2010(28 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 September 2019)
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Rune Arctander
Date of BirthDecember 1976 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed19 August 2011(29 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 August 2019)
RoleDeputy Secretary General Una - Norway
Country of ResidenceNorway
Correspondence Address31b Gunnar Schjelderupsvei 31b
0485
Oslo
Norway
Director NameDr Nicole Simone Bieske
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 2011(29 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 August 2019)
RoleAdvocacy Adviser
Country of ResidenceAustralia
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Vincent Adzahlie-Mensah
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGhanaian
StatusResigned
Appointed22 August 2013(31 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2021)
RoleResearch Fellow
Country of ResidenceGhana
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMs Sarah Jane Beamish
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 2013(31 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2021)
RoleAssociate Fellow, One Justice Project
Country of ResidenceCanada
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMaria De Lourdes Vianney Barrera Campos
Date of BirthAugust 1982 (Born 41 years ago)
NationalityMexican
StatusResigned
Appointed04 August 2019(37 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 2022)
RoleWomen's Rights
Country of ResidenceMexico
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMr Nigel John Armitt
StatusResigned
Appointed09 September 2019(37 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2020)
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMs Gayle Gedala
StatusResigned
Appointed06 November 2020(38 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2021)
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW

Contact

Websitewww.amnesty.org
Telephone020 70331500
Telephone regionLondon

Location

Registered Address1 Easton Street
London
WC1X 0DW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£61,743,000
Net Worth£21,557,000
Cash£17,552,000
Current Liabilities£13,749,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 4 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

6 September 2004Delivered on: 7 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25,26 and 27 easton street, clerkenwell t/n LN119582. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 February 1990Delivered on: 23 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 28-37 easton st clerkenwell london WC1 t/no: ln 97541.
Outstanding
30 November 1987Delivered on: 5 December 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises being:- 45 & 47 roseberry avenue london WC1.
Outstanding
30 November 1987Delivered on: 5 December 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises being 1 to 7 easton street, london, WC1.
Outstanding

Filing History

20 November 2020Appointment of Ms Gayle Gedala as a secretary on 6 November 2020 (2 pages)
20 November 2020Termination of appointment of Nigel John Armitt as a secretary on 6 November 2020 (1 page)
9 October 2020Group of companies' accounts made up to 31 December 2019 (60 pages)
18 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
14 May 2020Satisfaction of charge 3 in full (1 page)
14 May 2020Satisfaction of charge 2 in full (1 page)
14 May 2020Satisfaction of charge 1 in full (1 page)
29 November 2019Satisfaction of charge 4 in full (4 pages)
12 September 2019Group of companies' accounts made up to 31 December 2018 (54 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
9 September 2019Appointment of Mr Nigel John Armitt as a secretary on 9 September 2019 (2 pages)
9 September 2019Termination of appointment of Nicholas Richard Williams as a secretary on 9 September 2019 (1 page)
19 August 2019Appointment of Mr Aniket Shah as a director on 4 August 2019 (2 pages)
15 August 2019Appointment of Mr Peter Petelo Fa'afiu as a director on 4 August 2019 (2 pages)
13 August 2019Termination of appointment of Hester Mwikali Nzioka as a director on 4 August 2019 (1 page)
13 August 2019Appointment of Mr Nolasco Ritz Lee Iii Santos as a director on 4 August 2019 (2 pages)
13 August 2019Termination of appointment of Jacobus Cornelius Theodorus Smit as a director on 4 August 2019 (1 page)
13 August 2019Termination of appointment of Rune Arctander as a director on 4 August 2019 (1 page)
13 August 2019Director's details changed for Mr Nolasco Ritz Lee Iii Santos on 13 August 2019 (2 pages)
13 August 2019Termination of appointment of Shahram Hashemi as a director on 4 August 2019 (1 page)
13 August 2019Appointment of Dr Anjhula Mya Singh-Bais as a director on 4 August 2019 (2 pages)
13 August 2019Appointment of Maria De Lourdes Vianney Barrera Campos as a director on 4 August 2019 (2 pages)
13 August 2019Termination of appointment of Nicole Simone Bieske as a director on 4 August 2019 (1 page)
27 September 2018Group of companies' accounts made up to 31 December 2017 (54 pages)
26 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
18 May 2018Notice of Restriction on the Company's Articles (2 pages)
11 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 September 2017Director's details changed for Ms Hester Mwikali Nzokia on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Ms Hester Mwikali Nzokia on 28 September 2017 (2 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 August 2017Termination of appointment of Guadalupe Rivas Fuentes as a director on 15 August 2017 (1 page)
21 August 2017Appointment of Ms Fabiola Gutierrez Arce as a director on 15 August 2017 (2 pages)
21 August 2017Appointment of Mr Gregory John Benenson Marsh as a director on 15 August 2017 (2 pages)
21 August 2017Termination of appointment of Guadalupe Rivas Fuentes as a director on 15 August 2017 (1 page)
21 August 2017Termination of appointment of Paul Divakar Namala as a director on 15 August 2017 (1 page)
21 August 2017Appointment of Ms Fabiola Gutierrez Arce as a director on 15 August 2017 (2 pages)
21 August 2017Appointment of Mr Gregory John Benenson Marsh as a director on 15 August 2017 (2 pages)
21 August 2017Termination of appointment of Paul Divakar Namala as a director on 15 August 2017 (1 page)
27 September 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
5 October 2015Director's details changed for Ms Hester Mwikali Nzokia on 1 September 2015 (2 pages)
5 October 2015Director's details changed for Ms Sarah Jane Beamish on 1 June 2015 (2 pages)
5 October 2015Director's details changed for Ms Sarah Jane Beamish on 1 June 2015 (2 pages)
5 October 2015Director's details changed for Ms Hester Mwikali Nzokia on 1 September 2015 (2 pages)
5 October 2015Director's details changed for Ms Hester Mwikali Nzokia on 1 September 2015 (2 pages)
5 October 2015Annual return made up to 15 September 2015 no member list (7 pages)
5 October 2015Director's details changed for Dr Nicole Simone Bieske on 1 June 2015 (2 pages)
5 October 2015Director's details changed for Guadalupe Rivas Fuentes on 1 June 2015 (2 pages)
5 October 2015Director's details changed for Dr Nicole Simone Bieske on 1 June 2015 (2 pages)
5 October 2015Director's details changed for Ms Sarah Jane Beamish on 1 June 2015 (2 pages)
5 October 2015Director's details changed for Dr Nicole Simone Bieske on 1 June 2015 (2 pages)
5 October 2015Annual return made up to 15 September 2015 no member list (7 pages)
5 October 2015Director's details changed for Guadalupe Rivas Fuentes on 1 June 2015 (2 pages)
5 October 2015Director's details changed for Guadalupe Rivas Fuentes on 1 June 2015 (2 pages)
2 October 2015Director's details changed for Mr Vincent Adzahlie-Mensah on 1 June 2015 (2 pages)
2 October 2015Director's details changed for Mr Paul Divakar Namala on 1 June 2015 (2 pages)
2 October 2015Director's details changed for Mr Paul Divakar Namala on 1 June 2015 (2 pages)
2 October 2015Director's details changed for Ms Rune Arctander on 1 June 2015 (3 pages)
2 October 2015Director's details changed for Ms Rune Arctander on 1 June 2015 (3 pages)
2 October 2015Director's details changed for Mr Vincent Adzahlie-Mensah on 1 June 2015 (2 pages)
2 October 2015Director's details changed for Mr Vincent Adzahlie-Mensah on 1 June 2015 (2 pages)
2 October 2015Director's details changed for Ms Rune Arctander on 1 June 2015 (3 pages)
2 October 2015Director's details changed for Mr Paul Divakar Namala on 1 June 2015 (2 pages)
9 September 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
9 September 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
19 August 2015Termination of appointment of Bernard Sintobin as a director on 11 August 2015 (1 page)
19 August 2015Appointment of Mr Jacobus Cornelius Theodorus Smit as a director on 11 August 2015 (2 pages)
19 August 2015Appointment of Mr Shahram Hashemi as a director on 11 August 2015 (2 pages)
19 August 2015Termination of appointment of Julio Cesar Torales Benitez as a director on 11 August 2015 (1 page)
19 August 2015Appointment of Ms Hester Mwikali Nzokia as a director on 11 August 2015 (2 pages)
19 August 2015Appointment of Ms Hester Mwikali Nzokia as a director on 11 August 2015 (2 pages)
19 August 2015Appointment of Mr Jacobus Cornelius Theodorus Smit as a director on 11 August 2015 (2 pages)
19 August 2015Termination of appointment of Julio Cesar Torales Benitez as a director on 11 August 2015 (1 page)
19 August 2015Appointment of Mr Shahram Hashemi as a director on 11 August 2015 (2 pages)
19 August 2015Termination of appointment of Bernard Sintobin as a director on 11 August 2015 (1 page)
18 May 2015Termination of appointment of Sandra Savitri Lutchman as a director on 14 May 2015 (1 page)
18 May 2015Termination of appointment of Sandra Savitri Lutchman as a director on 14 May 2015 (1 page)
1 October 2014Director's details changed for Mr Vincent Abzahlie-Mensah on 22 August 2013 (2 pages)
1 October 2014Annual return made up to 15 September 2014 no member list (8 pages)
1 October 2014Director's details changed for Mr Vincent Abzahlie-Mensah on 22 August 2013 (2 pages)
1 October 2014Annual return made up to 15 September 2014 no member list (8 pages)
30 July 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
30 July 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
17 September 2013Annual return made up to 15 September 2013 no member list (8 pages)
17 September 2013Annual return made up to 15 September 2013 no member list (8 pages)
9 September 2013Appointment of Mr Paul Divakar Namala as a director (2 pages)
9 September 2013Appointment of Mr Paul Divakar Namala as a director (2 pages)
5 September 2013Appointment of Ms Sarah Jane Beamish as a director (2 pages)
5 September 2013Termination of appointment of Pietro Antonioli as a director (1 page)
5 September 2013Termination of appointment of Pietro Antonioli as a director (1 page)
5 September 2013Termination of appointment of Zuzanna Kulinska as a director (1 page)
5 September 2013Appointment of Mr Vincent Abzahlie-Mensah as a director (2 pages)
5 September 2013Appointment of Ms Sarah Jane Beamish as a director (2 pages)
5 September 2013Termination of appointment of Zuzanna Kulinska as a director (1 page)
5 September 2013Appointment of Mr Vincent Abzahlie-Mensah as a director (2 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
26 March 2013Termination of appointment of Euntae Go as a director (1 page)
26 March 2013Termination of appointment of Euntae Go as a director (1 page)
8 October 2012Annual return made up to 15 September 2012 no member list (9 pages)
8 October 2012Annual return made up to 15 September 2012 no member list (9 pages)
14 August 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
14 August 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
23 July 2012Director's details changed for Ms Rune Arctander on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Ms Rune Arctander on 23 July 2012 (2 pages)
27 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
8 November 2011Group of companies' accounts made up to 31 March 2011 (39 pages)
8 November 2011Group of companies' accounts made up to 31 March 2011 (39 pages)
7 October 2011Annual return made up to 15 September 2011 no member list (9 pages)
7 October 2011Annual return made up to 15 September 2011 no member list (9 pages)
1 September 2011Appointment of Ms Zuzanna Agata Kulinska as a director (2 pages)
1 September 2011Termination of appointment of Peter Pack as a director (1 page)
1 September 2011Appointment of Ms Sandra Savitri Lutchman as a director (2 pages)
1 September 2011Appointment of Ms Sandra Savitri Lutchman as a director (2 pages)
1 September 2011Termination of appointment of Ulla Pamp as a director (1 page)
1 September 2011Appointment of Ms Rune Arctander as a director (2 pages)
1 September 2011Termination of appointment of Peter Pack as a director (1 page)
1 September 2011Termination of appointment of Vanushi Rajanayagam Walters as a director (1 page)
1 September 2011Termination of appointment of Louis Mendy as a director (1 page)
1 September 2011Termination of appointment of Vanushi Rajanayagam Walters as a director (1 page)
1 September 2011Termination of appointment of Louis Mendy as a director (1 page)
1 September 2011Appointment of Ms Rune Arctander as a director (2 pages)
1 September 2011Appointment of Ms Zuzanna Agata Kulinska as a director (2 pages)
1 September 2011Appointment of Dr Nicole Simone Bieske as a director (2 pages)
1 September 2011Appointment of Dr Nicole Simone Bieske as a director (2 pages)
1 September 2011Termination of appointment of Ulla Pamp as a director (1 page)
23 December 2010Group of companies' accounts made up to 31 March 2010 (47 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (47 pages)
6 October 2010Annual return made up to 15 September 2010 no member list (8 pages)
6 October 2010Annual return made up to 15 September 2010 no member list (8 pages)
28 September 2010Appointment of Mr Nicholas Richard Williams as a secretary (1 page)
28 September 2010Appointment of Mr Nicholas Richard Williams as a secretary (1 page)
28 September 2010Termination of appointment of George Macfarlane as a secretary (1 page)
28 September 2010Termination of appointment of George Macfarlane as a secretary (1 page)
23 September 2010Appointment of Mr George Macfarlane as a secretary (1 page)
23 September 2010Appointment of Mr George Macfarlane as a secretary (1 page)
18 February 2010Appointment of Ms Vanushi Sitanjali Rajanayagam Walters as a director (2 pages)
18 February 2010Appointment of Ms Vanushi Sitanjali Rajanayagam Walters as a director (2 pages)
16 February 2010Appointment of Dr Louis Mendy as a director (2 pages)
16 February 2010Appointment of Dr Louis Mendy as a director (2 pages)
15 February 2010Termination of appointment of Widney Brown as a director (1 page)
15 February 2010Termination of appointment of Colm O Cuanachain as a director (1 page)
15 February 2010Termination of appointment of Claudio Cordone as a director (1 page)
15 February 2010Termination of appointment of George Macfarlane as a secretary (1 page)
15 February 2010Termination of appointment of Marcia Da Silva Santos Poole as a director (1 page)
15 February 2010Termination of appointment of George Macfarlane as a director (1 page)
15 February 2010Termination of appointment of George Macfarlane as a director (1 page)
15 February 2010Termination of appointment of Colm O Cuanachain as a director (1 page)
15 February 2010Termination of appointment of Widney Brown as a director (1 page)
15 February 2010Termination of appointment of Marcia Da Silva Santos Poole as a director (1 page)
15 February 2010Termination of appointment of Claudio Cordone as a director (1 page)
15 February 2010Termination of appointment of George Macfarlane as a secretary (1 page)
12 February 2010Group of companies' accounts made up to 31 March 2009 (72 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 February 2010Statement of company's objects (2 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 February 2010Statement of company's objects (2 pages)
12 February 2010Group of companies' accounts made up to 31 March 2009 (72 pages)
10 February 2010Appointment of Dr Peter Michael Walter Pack as a director (2 pages)
10 February 2010Appointment of Dr Peter Michael Walter Pack as a director (2 pages)
9 February 2010Appointment of Euntae Go as a director (2 pages)
9 February 2010Appointment of Ulla Christine Pamp as a director (2 pages)
9 February 2010Appointment of Dr Julio Cesar Torales Benitez as a director (2 pages)
9 February 2010Appointment of Ulla Christine Pamp as a director (2 pages)
9 February 2010Appointment of Dr Pietro Antonioli as a director (2 pages)
9 February 2010Appointment of Dr Pietro Antonioli as a director (2 pages)
9 February 2010Appointment of Bernard Sintobin as a director (2 pages)
9 February 2010Appointment of Euntae Go as a director (2 pages)
9 February 2010Appointment of Bernard Sintobin as a director (2 pages)
9 February 2010Appointment of Guadalupe Rivas Fuentes as a director (2 pages)
9 February 2010Appointment of Guadalupe Rivas Fuentes as a director (2 pages)
9 February 2010Appointment of Dr Julio Cesar Torales Benitez as a director (2 pages)
4 January 2010Termination of appointment of Irene Khan as a director (1 page)
4 January 2010Termination of appointment of Irene Khan as a director (1 page)
14 December 2009Termination of appointment of Kate Gilmore as a director (1 page)
14 December 2009Termination of appointment of Kate Gilmore as a director (1 page)
8 October 2009Annual return made up to 15 September 2009 no member list (4 pages)
8 October 2009Annual return made up to 15 September 2009 no member list (4 pages)
18 August 2009Appointment terminated director marjory byler (1 page)
18 August 2009Appointment terminated director marjory byler (1 page)
22 December 2008Group of companies' accounts made up to 31 March 2008 (56 pages)
22 December 2008Group of companies' accounts made up to 31 March 2008 (56 pages)
25 November 2008Secretary appointed george macfarlane (2 pages)
25 November 2008Secretary appointed george macfarlane (2 pages)
18 November 2008Director appointed george macfarlane (2 pages)
18 November 2008Director appointed dr colm tomas o cuanachain (2 pages)
18 November 2008Appointment terminated secretary kate gilmore (1 page)
18 November 2008Director appointed george macfarlane (2 pages)
18 November 2008Appointment terminated secretary kate gilmore (1 page)
18 November 2008Director appointed dr colm tomas o cuanachain (2 pages)
1 November 2008Annual return made up to 15/09/08 (6 pages)
1 November 2008Annual return made up to 15/09/08 (6 pages)
15 July 2008Appointment terminated director peter alderson (1 page)
15 July 2008Appointment terminated director peter alderson (1 page)
9 April 2008Appointment terminated secretary peter alderson (1 page)
9 April 2008Secretary appointed kate gilmore (2 pages)
9 April 2008Secretary appointed kate gilmore (2 pages)
9 April 2008Appointment terminated secretary peter alderson (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
18 October 2007Group of companies' accounts made up to 31 March 2007 (53 pages)
18 October 2007Group of companies' accounts made up to 31 March 2007 (53 pages)
15 October 2007Annual return made up to 15/09/07 (6 pages)
15 October 2007Annual return made up to 15/09/07 (6 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
16 November 2006Group of companies' accounts made up to 31 March 2006 (49 pages)
16 November 2006Group of companies' accounts made up to 31 March 2006 (49 pages)
10 October 2006Annual return made up to 15/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2006Annual return made up to 15/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
13 October 2005Annual return made up to 15/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2005Annual return made up to 15/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 August 2005Group of companies' accounts made up to 31 March 2005 (45 pages)
23 August 2005Group of companies' accounts made up to 31 March 2005 (45 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
2 December 2004Group of companies' accounts made up to 31 March 2004 (48 pages)
2 December 2004Group of companies' accounts made up to 31 March 2004 (48 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
7 October 2004Annual return made up to 15/09/04
  • 363(288) ‐ Director resigned
(6 pages)
7 October 2004Annual return made up to 15/09/04
  • 363(288) ‐ Director resigned
(6 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
18 October 2003Annual return made up to 15/09/03 (6 pages)
18 October 2003Annual return made up to 15/09/03 (6 pages)
23 August 2003Group of companies' accounts made up to 31 March 2003 (46 pages)
23 August 2003Group of companies' accounts made up to 31 March 2003 (46 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
17 October 2002Annual return made up to 15/09/02 (5 pages)
17 October 2002Annual return made up to 15/09/02 (5 pages)
1 October 2002Group of companies' accounts made up to 31 March 2002 (36 pages)
1 October 2002Group of companies' accounts made up to 31 March 2002 (36 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
20 November 2001Annual return made up to 15/09/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
20 November 2001Annual return made up to 15/09/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
31 July 2001Group of companies' accounts made up to 31 March 2001 (37 pages)
31 July 2001Group of companies' accounts made up to 31 March 2001 (37 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
8 November 2000Annual return made up to 15/09/00
  • 363(287) ‐ Registered office changed on 08/11/00
(3 pages)
8 November 2000Annual return made up to 15/09/00
  • 363(287) ‐ Registered office changed on 08/11/00
(3 pages)
6 September 2000Full group accounts made up to 31 March 2000 (34 pages)
6 September 2000Full group accounts made up to 31 March 2000 (34 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
21 September 1999Annual return made up to 15/09/99
  • 363(288) ‐ Director resigned
(4 pages)
21 September 1999Full group accounts made up to 31 March 1999 (34 pages)
21 September 1999Full group accounts made up to 31 March 1999 (34 pages)
21 September 1999Annual return made up to 15/09/99
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1998Annual return made up to 15/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1998Annual return made up to 15/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1998Full group accounts made up to 31 March 1998 (33 pages)
25 July 1998Full group accounts made up to 31 March 1998 (33 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
25 November 1997Full group accounts made up to 31 March 1997 (33 pages)
25 November 1997Full group accounts made up to 31 March 1997 (33 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
19 September 1997Annual return made up to 15/09/97 (4 pages)
19 September 1997Annual return made up to 15/09/97 (4 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
11 September 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
11 September 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
17 July 1996Full accounts made up to 31 December 1995 (30 pages)
17 July 1996Annual return made up to 07/07/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 July 1996Full accounts made up to 31 December 1995 (30 pages)
17 July 1996Annual return made up to 07/07/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 July 1995Full accounts made up to 31 December 1994 (32 pages)
13 July 1995Full accounts made up to 31 December 1994 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
29 July 1987Secretary resigned;new secretary appointed (2 pages)
29 July 1987Secretary resigned;new secretary appointed (2 pages)
18 March 1987Memorandum and Articles of Association (22 pages)
18 March 1987Memorandum and Articles of Association (22 pages)
18 March 1987Gazettable document (22 pages)
18 March 1987Gazettable document (22 pages)
6 January 1982Certificate of incorporation (1 page)
6 January 1982Certificate of incorporation (1 page)