UKBizDB.co.uk

ANTISEMITISM POLICY TRUST

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

This company is commonly known as Antisemitism Policy Trust. The company was founded 23 years ago and was given the registration number 04146486. The firm's registered office is in LONDON. You can find them at 30, City Road, City Road, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:ANTISEMITISM POLICY TRUST
Company Number:04146486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:30, City Road, City Road, London, England, EC1Y 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Old Brewery Mews, Old Brewery Mews, London, England, NW3 1PZ

Secretary11 December 2015Active
Ashleigh Villa, 143 Tamworth Road, Long Eaton, United Kingdom, NG10 1BY

Director17 December 2020Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director30 June 2009Active
C/O Mackrell Turner Garrett, Savoy Hill House, Savoy Hill, London, United Kingdom, WC2R 0BU

Director05 September 2016Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director05 September 2016Active
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB

Director17 December 2020Active
38, Great Smith Street, Westminster, London, United Kingdom, SW1P 3BU

Secretary23 January 2001Active
Highcroft, Hill View Road, Wraybury Staines, TW19 5EQ

Director23 January 2001Active
100 Fetter Lane, London, EC4A 1BN

Director23 January 2001Active
Flat One The Seasons, 75 West Heath Road, London, NW3 7TH

Director23 January 2001Active
45 Queens Grove, London, NW8 6HH

Director23 January 2001Active
Summit House, 12, Red Lion Square, London, Uk, WC1R 4QD

Director30 June 2009Active
8 Haslemere Gardens, London, N3 3EA

Director23 January 2001Active
33 Gloucester Place Mews, London, W1U 8FB

Director23 January 2001Active
2nd Floor, 55 Grosvenor Street, London, W1K 3HY

Director23 January 2001Active
37 Wildwood Road, Hampstead Garden Suburb, London, NW11 6XD

Director30 June 2009Active
30, City Road, City Road, London, England, EC1Y 2AB

Director23 January 2001Active

People with Significant Control

Mr Ian Jonathan Shaw
Notified on:05 September 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:2, Old Brewery Mews, London, United Kingdom, NW3 1PZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nigel Rowley
Notified on:05 September 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Mackrell Turner Garrett, Savoy Hill House, London, United Kingdom, WC2R 0BU
Nature of control:
  • Voting rights 25 to 50 percent
Sir Trevor Steven Pears
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

Change registered office address company with date old address new address.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-04-20Auditors

Auditors resignation company.

Download
2017-02-27Resolution

Resolution.

Download
2017-02-27Miscellaneous

Miscellaneous.

Download
2017-02-27Change of name

Change of name notice.

Download
2017-02-25Miscellaneous

Miscellaneous.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.