This company is commonly known as The Humane Society International (uk). The company was founded 21 years ago and was given the registration number 04610194. The firm's registered office is in LONDON. You can find them at 5 Underwood Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | THE HUMANE SOCIETY INTERNATIONAL (UK) |
---|---|---|
Company Number | : | 04610194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Underwood Street, London, N1 7LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Underwood Street, London, N1 7LY | Secretary | 18 September 2023 | Active |
5, Underwood Street, London, N1 7LY | Director | 05 February 2018 | Active |
5, Underwood Street, London, N1 7LY | Director | 28 February 2020 | Active |
5, Underwood Street, London, N1 7LY | Director | 05 February 2018 | Active |
5, Underwood Street, London, N1 7LY | Director | 01 February 2023 | Active |
1255 23rd Street, Nw, 1255 23rd Street, Nw, Suite 450, Washington Dc 20037, United States, | Secretary | 01 June 2023 | Active |
20309, Lubar Way, Brookeville, Usa, 20833 | Secretary | 04 January 2011 | Active |
30, Station Road, Carlton, Nottingham, United Kingdom, NG4 3AX | Secretary | 11 October 2010 | Active |
13 Weaver Close, Beckton, London, E6 6FY | Secretary | 05 December 2002 | Active |
5, Underwood Street, London, N1 7LY | Secretary | 17 September 2021 | Active |
5, Underwood Street, London, United Kingdom, N1 7LY | Secretary | 24 June 2011 | Active |
5, Underwood Street, London, N1 7LY | Director | 28 February 2020 | Active |
7098 Garden Walk, Columbia, America, | Director | 01 February 2006 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 05 December 2002 | Active |
152 Little Quarry Road, Gaitnersburg, Usa, | Director | 01 October 2007 | Active |
Old West Farm House, West Road, Nottage, Porthcawl, Wales, CF36 3SS | Director | 06 September 2016 | Active |
13 Weaver Close, Beckton, London, E6 6FY | Director | 05 December 2002 | Active |
14004 Crossland Lane, Darnestown, Maryland, Usa, | Director | 02 January 2003 | Active |
3211, Leland Drive, Chevy Chase, Md 20815, Usa, | Director | 01 July 2004 | Active |
700, Professional Drive, Gaithersburg, United States, 20879 | Director | 03 June 2022 | Active |
11008, Stanmore Drive, Potomac, Md 20854, Usa, | Director | 01 February 2006 | Active |
2 Mentmore Court, N.Potomac, America, | Director | 01 February 2006 | Active |
8861, Glenridge Court, Vienna, Va 22182, Usa, | Director | 01 February 2006 | Active |
Cristobel Block | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | American |
Address | : | 5, Underwood Street, London, N1 7LY |
Nature of control | : |
|
Wayne Pacelle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | American |
Address | : | 5, Underwood Street, London, N1 7LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type small. | Download |
2023-09-18 | Officers | Appoint person secretary company with name date. | Download |
2023-09-18 | Officers | Termination secretary company with name termination date. | Download |
2023-06-08 | Officers | Termination secretary company with name termination date. | Download |
2023-06-08 | Officers | Appoint person secretary company with name date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type small. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination secretary company with name termination date. | Download |
2022-02-28 | Officers | Appoint person secretary company with name date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.