Company NameThe Freedom Fund UK
Company StatusActive
Company Number08926428
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Molly Sarah Gochman
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleArtist And Human Rights Activist, Stardust Fund
Country of ResidenceUnited States
Correspondence AddressLower Ground Floor, Caledonia House 223 Pentonvill
London
N1 9NG
Director NameMr Andrew Athol Doust
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed24 May 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleVice President Strategy At Legatum
Country of ResidenceUnited Arab Emirates
Correspondence AddressLower Ground Floor, Caledonia House 223 Pentonvill
London
N1 9NG
Secretary NameMrs Zoe Marshall
StatusCurrent
Appointed26 July 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressLower Ground Floor, Caledonia House 223 Pentonvill
London
N1 9NG
Director NameMr Mahendra Pandey
Date of BirthJune 1985 (Born 38 years ago)
NationalityNepalese
StatusCurrent
Appointed10 March 2020(6 years after company formation)
Appointment Duration4 years, 1 month
RoleSenior Manager, Forced Labor & Human Trafficking
Country of ResidenceUnited States
Correspondence AddressLower Ground Floor, Caledonia House 223 Pentonvill
London
N1 9NG
Director NameMs Natasha Dolby
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican,Brazilian
StatusCurrent
Appointed05 November 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCo-Founder, Freedom Forward
Country of ResidenceUnited States
Correspondence AddressLower Ground Floor, Caledonia House 223 Pentonvill
London
N1 9NG
Director NameMs Katharine May Bryant
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleHead Of Policy & Programs, Walk Free
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Caledonia House 223 Pentonvill
London
N1 9NG
Director NameMs Michelle Yue
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed17 January 2024(9 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director, The Beam Network
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor, Caledonia House 223 Pentonvill
London
N1 9NG
Director NameMr Asif Shaikh
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed17 January 2024(9 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleFounder & President Of People’S Courage Internatio
Country of ResidenceIndia
Correspondence AddressLower Ground Floor, Caledonia House 223 Pentonvill
London
N1 9NG
Director NameMs Shruti Chandrasekhar
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed17 January 2024(9 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleRegional Lead, Private Equity Investments (Africa)
Country of ResidenceUnited States
Correspondence AddressLower Ground Floor, Caledonia House 223 Pentonvill
London
N1 9NG
Director NameProf Kevin Brian Bales
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleProfessor
Country of ResidenceGuernsey
Correspondence AddressLighterman House The Freedom Fund
30 Wharfdale Road
London
N1 9RY
Director NameMr Alan James McCormick
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLower Ground Floor, Caledonia House 223 Pentonvill
London
N1 9NG
Director NameAmelia Sagiv
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2014(same day as company formation)
RolePhilanthropy
Country of ResidenceUnited States
Correspondence Address1 Letterman Drive Building D, Suite D3100
San Francisco
Ca
94129
Director NameMr Hisham Mundol
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed24 May 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2020)
RoleExecutive Director, Strategy & Partnerships, Ciff
Country of ResidenceIndia
Correspondence Address26/36 Lighterman House
Wharfdale Road
London
N1 9RY
Director NameMs Felicity Jane Gooding
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 November 2023)
RoleChief Operating Officer And Chief Financial Office
Country of ResidenceAustralia
Correspondence AddressLower Ground Floor, Caledonia House 223 Pentonvill
London
N1 9NG
Director NameMr Edmund John Marcum
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2020)
RoleManaging Director, Humanity United
Country of ResidenceUnited States
Correspondence Address26/36 Lighterman House
Wharfdale Road
London
N1 9RY
Director NameMr Lawrence Mendenhall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2018)
RoleGeneral Counsel, Humanity United
Country of ResidenceUnited States
Correspondence Address26/36 Lighterman House
Wharfdale Road
London
N1 9RY
Secretary NameMs Dheepa Balasundaram
StatusResigned
Appointed24 May 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Correspondence Address26/36 Lighterman House
Wharfdale Road
London
N1 9RY
Director NameMr Philippe Sion
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2023)
RoleManaging Director, Humanity United
Country of ResidenceUnited States
Correspondence AddressLower Ground Floor, Caledonia House 223 Pentonvill
London
N1 9NG
Director NameMs Diane Edgerton Miller
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2021)
RolePresident & Ceo, Cassiopeia Foundation
Country of ResidenceUnited States
Correspondence AddressLighterman House The Freedom Fund
30 Wharfdale Road
London
N1 9RY
Director NameMs Grace Forrest
Date of BirthJuly 1993 (Born 30 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 2020(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 November 2023)
RoleFounding Director, Walk Free
Country of ResidenceAustralia
Correspondence AddressLower Ground Floor, Caledonia House 223 Pentonvill
London
N1 9NG
Director NameDr Gaurav Arya
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed14 July 2021(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 2021)
RoleExecutive Director
Country of ResidenceIndia
Correspondence AddressLighterman House The Freedom Fund
30 Wharfdale Road
London
N1 9RY

Contact

Websitewww.freedomfund.org

Location

Registered AddressLower Ground Floor, Caledonia House
223 Pentonville Road
London
N1 9NG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

12 December 2023Appointment of Ms Katharine May Bryant as a director on 9 November 2023 (2 pages)
11 December 2023Termination of appointment of Grace Forrest as a director on 9 November 2023 (1 page)
11 December 2023Termination of appointment of Felicity Jane Gooding as a director on 9 November 2023 (1 page)
11 December 2023Termination of appointment of Philippe Sion as a director on 9 November 2023 (1 page)
11 December 2023Termination of appointment of Alan James Mccormick as a director on 9 November 2023 (1 page)
23 November 2023Registered office address changed from Lighterman House the Freedom Fund 30 Wharfdale Road London N1 9RY England to Lower Ground Floor, Caledonia House 223 Pentonville Road London N1 9NG on 23 November 2023 (1 page)
19 July 2023Accounts for a small company made up to 31 December 2022 (18 pages)
25 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
20 June 2022Accounts for a small company made up to 31 December 2021 (18 pages)
18 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
14 December 2021Termination of appointment of Gaurav Arya as a director on 2 December 2021 (1 page)
22 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
20 July 2021Appointment of Dr Gaurav Arya as a director on 14 July 2021 (2 pages)
8 June 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
12 March 2021Termination of appointment of Diane Edgerton Miller as a director on 23 February 2021 (1 page)
21 December 2020Appointment of Ms Natasha Dolby as a director on 5 November 2020 (2 pages)
21 December 2020Appointment of Ms Grace Forrest as a director on 5 November 2020 (2 pages)
23 July 2020Termination of appointment of Kevin Brian Bales as a director on 9 July 2020 (1 page)
23 July 2020Accounts for a small company made up to 31 December 2019 (19 pages)
18 March 2020Registered office address changed from 30 30 Wharfdale Road London N1 9RY England to Lighterman House the Freedom Fund 30 Wharfdale Road London N1 9RY on 18 March 2020 (1 page)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 March 2020Appointment of Mr Mahendra Pandey as a director on 10 March 2020 (2 pages)
16 March 2020Termination of appointment of Hisham Mundol as a director on 10 March 2020 (1 page)
16 March 2020Registered office address changed from 26/36 Lighterman House Wharfdale Road London N1 9RY to 30 30 Wharfdale Road London N1 9RY on 16 March 2020 (1 page)
16 March 2020Termination of appointment of Edmund John Marcum as a director on 10 March 2020 (1 page)
6 January 2020Memorandum and Articles of Association (27 pages)
6 January 2020Resolutions
  • RES13 ‐ Increase in the maximum number of directors to 12 25/07/2019
(1 page)
31 December 2019Appointment of Ms Diane Edgerton Miller as a director on 25 July 2019 (2 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
12 March 2019Appointment of Mr Philippe Sion as a director on 1 February 2019 (2 pages)
12 March 2019Termination of appointment of Lawrence Mendenhall as a director on 3 December 2018 (1 page)
31 July 2018Termination of appointment of Dheepa Balasundaram as a secretary on 26 July 2018 (1 page)
31 July 2018Appointment of Mrs Zoe Marshall as a secretary on 26 July 2018 (2 pages)
25 July 2018Accounts for a small company made up to 31 December 2017 (17 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
29 August 2017Resolutions
  • RES13 ‐ Appointment of trustees 21/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 August 2017Resolutions
  • RES13 ‐ Appointment of trustees 21/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (17 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (17 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 September 2016Director's details changed for Mr Lawrence Medenhall on 24 May 2016 (2 pages)
13 September 2016Director's details changed for Mr Lawrence Medenhall on 24 May 2016 (2 pages)
28 June 2016Appointment of Mr Lawrence Medenhall as a director on 24 May 2016 (2 pages)
28 June 2016Appointment of Mr Edmund John Marcum as a director on 24 May 2016 (2 pages)
28 June 2016Director's details changed for Prof Kevin Brian Bales on 24 May 2016 (2 pages)
28 June 2016Appointment of Ms Molly Sarah Gochman as a director on 24 May 2016 (2 pages)
28 June 2016Appointment of Mr Hisham Mundol as a director on 24 May 2016 (2 pages)
28 June 2016Appointment of Ms Felicity Jane Gooding as a director on 24 May 2016 (2 pages)
28 June 2016Appointment of Mr Andrew Athol Doust as a director on 24 May 2016 (2 pages)
28 June 2016Appointment of Mr Andrew Athol Doust as a director on 24 May 2016 (2 pages)
28 June 2016Appointment of Ms Molly Sarah Gochman as a director on 24 May 2016 (2 pages)
28 June 2016Appointment of Mr Hisham Mundol as a director on 24 May 2016 (2 pages)
28 June 2016Director's details changed for Prof Kevin Brian Bales on 24 May 2016 (2 pages)
28 June 2016Appointment of Ms Felicity Jane Gooding as a director on 24 May 2016 (2 pages)
28 June 2016Appointment of Mr Lawrence Medenhall as a director on 24 May 2016 (2 pages)
28 June 2016Appointment of Mr Edmund John Marcum as a director on 24 May 2016 (2 pages)
1 June 2016Appointment of Ms Dheepa Balasundaram as a secretary on 24 May 2016 (2 pages)
1 June 2016Termination of appointment of Amelia Sagiv as a director on 1 March 2016 (1 page)
1 June 2016Termination of appointment of Amelia Sagiv as a director on 1 March 2016 (1 page)
1 June 2016Appointment of Ms Dheepa Balasundaram as a secretary on 24 May 2016 (2 pages)
7 March 2016Annual return made up to 6 March 2016 no member list (3 pages)
7 March 2016Annual return made up to 6 March 2016 no member list (3 pages)
3 November 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 November 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
27 April 2015Annual return made up to 6 March 2015 no member list (4 pages)
27 April 2015Annual return made up to 6 March 2015 no member list (4 pages)
27 April 2015Annual return made up to 6 March 2015 no member list (4 pages)
24 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
24 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 November 2014Registered office address changed from 11 Charles Street London W1J 5DW United Kingdom to 26/36 Lighterman House Wharfdale Road London N1 9RY on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 11 Charles Street London W1J 5DW United Kingdom to 26/36 Lighterman House Wharfdale Road London N1 9RY on 18 November 2014 (1 page)
25 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 September 2014Statement of company's objects (2 pages)
25 September 2014Statement of company's objects (2 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 September 2014Memorandum and Articles of Association (28 pages)
25 September 2014Memorandum and Articles of Association (28 pages)
6 March 2014Incorporation (35 pages)
6 March 2014Incorporation (35 pages)