Company NameAvaaz Campaigns UK
Company StatusActive
Company Number09475510
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 2015(9 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jeremy Waiser
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed29 August 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleFounder, Goodtalk
Country of ResidenceCanada
Correspondence AddressInvicta House C/O Sayer Vincent Llp
108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Nicholas John Flynn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(6 years after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressInvicta House C/O Sayer Vincent Llp
108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Michael Sunderland
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(6 years after company formation)
Appointment Duration3 years, 1 month
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressInvicta House C/O Sayer Vincent Llp
108-114 Golden Lane
London
EC1Y 0TL
Secretary NameMr Nicholas John Flynn
StatusCurrent
Appointed07 December 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressInvicta House C/O Sayer Vincent Llp
108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Samuel David Barratt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCampaign Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Old Street 49 - 51 East Road
London
N1 6AH
Director NameMr Alexander James Wilks
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCampaign Director
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine Old Street 49 - 51 East Road
London
N1 6AH
Director NameMr Ricken Sharad Patel
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleExecutive Director
Country of ResidenceCanada
Correspondence Address27 Union Square West
Suite 500
New York
United States
Director NameMs Mary Catherine Fitzgerald
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2021)
RoleEditor In Chief/Ceo, Opendemocracy
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Old Street 49 - 51 East Road
London
N1 6AH

Contact

Websitewww.avaaz.net

Location

Registered AddressInvicta House C/O Sayer Vincent Llp
108-114 Golden Lane
London
EC1Y 0TL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 April 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 April 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr ricken sharad patel (2 pages)
10 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
21 March 2018Notification of Ricken Sharad Patel as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Notification of Richard Hugh Fleming as a person with significant control on 19 March 2018 (2 pages)
21 March 2018Notification of Oliver Max Maccoll as a person with significant control on 19 March 2018 (2 pages)
21 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
15 February 2018Director's details changed for Mr Ricken Patel on 8 January 2018 (2 pages)
15 February 2018Appointment of Mr. Jeremy Waiser as a director on 29 August 2017 (2 pages)
15 February 2018Appointment of Ms. Mary Catherine Fitzgerald as a director on 29 August 2017 (2 pages)
15 February 2018Termination of appointment of Samuel David Barratt as a director on 29 August 2017 (1 page)
15 February 2018Termination of appointment of Alexander James Wilks as a director on 29 August 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 March 2017Director's details changed for Mr Ricken Patel on 5 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Ricken Patel on 5 March 2017 (2 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 6 March 2016 no member list (4 pages)
31 March 2016Director's details changed for Mr Ricken Patel on 30 November 2015 (2 pages)
31 March 2016Annual return made up to 6 March 2016 no member list (4 pages)
31 March 2016Director's details changed for Mr Ricken Patel on 30 November 2015 (2 pages)
30 March 2016Director's details changed for Mr Alexander James Wilks on 30 November 2015 (2 pages)
30 March 2016Director's details changed for Mr Samuel David Barratt on 30 November 2015 (2 pages)
30 March 2016Director's details changed for Mr Samuel David Barratt on 30 November 2015 (2 pages)
30 March 2016Director's details changed for Mr Alexander James Wilks on 30 November 2015 (2 pages)
2 November 2015Registered office address changed from 31-35 Kirby Street London EC1N 8TE United Kingdom to Can Mezzanine Old Street 49 - 51 East Road London N1 6AH on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 31-35 Kirby Street London EC1N 8TE United Kingdom to Can Mezzanine Old Street 49 - 51 East Road London N1 6AH on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 31-35 Kirby Street London EC1N 8TE United Kingdom to Can Mezzanine Old Street 49 - 51 East Road London N1 6AH on 2 November 2015 (1 page)
6 March 2015Incorporation
  • ANNOTATION Part Rectified Date of birth of the director was removed from the public register on 16/04/2018 as it was factually inaccurate or is derived from something factually inaccurate.
(27 pages)
6 March 2015Incorporation (27 pages)