UKBizDB.co.uk

AMNESTY INTERNATIONAL UNITED KINGDOM SECTION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amnesty International United Kingdom Section. The company was founded 40 years ago and was given the registration number 01735872. The firm's registered office is in LONDON. You can find them at Human Rights Action Centre, 17-25 New Inn Yard, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:AMNESTY INTERNATIONAL UNITED KINGDOM SECTION
Company Number:01735872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Secretary17 August 2023Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director23 September 2022Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director11 March 2023Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director28 June 2021Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director28 June 2021Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director28 June 2021Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director21 June 2023Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director28 June 2019Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director23 September 2023Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director23 September 2023Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director28 June 2021Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director01 June 2018Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director01 January 2024Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director23 September 2023Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director23 September 2023Active
Ivy Cottage, 9 Boarstall, Aylesbury, HP18 9UX

Secretary23 August 1995Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Secretary21 March 2015Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Secretary26 June 1999Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Secretary10 May 2013Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Secretary19 May 2012Active
17-25, New Inn Yard, London, United Kingdom, EC2A 3EA

Secretary24 September 2016Active
28 Rushendon Furlong, Pitstone, LU7 9QX

Secretary-Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Secretary12 October 2009Active
Mallaig, The Crescent, Grange Over Sands, LA11 6AW

Director17 January 2004Active
Fairholme Belmont Villas, Eden Mount Road, Grange Over Sands, LA11 6BN

Director11 May 1996Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director25 September 2021Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director11 July 2015Active
42 Westgate, Chichester, PO19 3EU

Director-Active
37 Pelham Road, London, SW19 1SU

Director08 May 1999Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director24 September 2016Active
22 Cranbourne Avenue, Cheadle Hulme, Cheadle, SK8 7AS

Director13 May 2005Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director10 May 2013Active
100 Barnet Grove, London, E2 7BJ

Director17 January 2004Active
Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

Director03 June 2011Active
Change Hey, Change Lane, Willaston, Neston, CH64 1TE

Director21 May 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Change person director company with change date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Appoint person secretary company with name date.

Download
2023-08-17Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-10-08Officers

Termination director company with name termination date.

Download
2022-10-08Officers

Termination director company with name termination date.

Download
2022-10-08Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-08-19Resolution

Resolution.

Download
2022-08-19Incorporation

Memorandum articles.

Download
2022-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.