AMNESTY INTERNATIONAL CHARITY
Overview
| Company Name | AMNESTY INTERNATIONAL CHARITY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02007475 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMNESTY INTERNATIONAL CHARITY?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is AMNESTY INTERNATIONAL CHARITY located?
| Registered Office Address | 1 Easton Street London WC1X 0DW |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMNESTY INTERNATIONAL CHARITY?
| Company Name | From | Until |
|---|---|---|
| AMNESTY INTERNATIONAL CHARITY LIMITED | Apr 07, 1986 | Apr 07, 1986 |
What are the latest accounts for AMNESTY INTERNATIONAL CHARITY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AMNESTY INTERNATIONAL CHARITY?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for AMNESTY INTERNATIONAL CHARITY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Appointment of Mrs Iina Sofia Matilda Ransom as a secretary on Oct 07, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Jefferies as a secretary on Aug 05, 2024 | 1 pages | TM02 | ||
Termination of appointment of Rosie Chapman as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Appointment of Ms Amanda Elizabeth Ogilvie as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Appointment of Ms Jessica Holifield as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Jean Wallcraft as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rebecca Jefferies as a secretary on May 12, 2022 | 2 pages | AP03 | ||
Termination of appointment of Sarah Buszard as a secretary on Jan 17, 2022 | 1 pages | TM02 | ||
Termination of appointment of Helen Gibson as a secretary on Jan 12, 2022 | 1 pages | TM02 | ||
Termination of appointment of Sidney Melvin Coleman as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Amended full accounts made up to Dec 31, 2020 | 23 pages | AAMD | ||
Appointment of Ms Patricia Levi Hicks Whaley as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Varun Kumar Anand as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Helen Gibson as a secretary on Jul 09, 2021 | 2 pages | AP03 | ||
Appointment of Ms Sarah Buszard as a secretary on Jul 09, 2021 | 2 pages | AP03 | ||
Who are the officers of AMNESTY INTERNATIONAL CHARITY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RANSOM, Iina Sofia Matilda | Secretary | Peter Benenson House Easton Street WC1X 0DW London 1 United Kingdom | 328402130001 | |||||||
| ANAND, Varun Kumar | Director | 1 Easton Street London WC1X 0DW | England | Indian | 288327330001 | |||||
| HOLIFIELD, Jessica | Director | 1 Easton Street London WC1X 0DW | England | British | 317329720001 | |||||
| OGILVIE, Amanda Elizabeth | Director | 1 Easton Street London WC1X 0DW | Scotland | British | 292012210001 | |||||
| WHALEY, Patricia Levi Hicks | Director | 1 Easton Street London WC1X 0DW | England | American | 150610270001 | |||||
| ALDERSON, Peter | Secretary | Hawkesford Way PE19 1LR St Neots 6 Cambridgeshire | British | 129538100001 | ||||||
| BAAH, Michael | Secretary | 14 Ripley Road IG3 9HB Ilford Essex | British | 66717480003 | ||||||
| BUSZARD, Sarah | Secretary | 1 Easton Street London WC1X 0DW | 285316940001 | |||||||
| GIBBINS, Angela Theresa | Secretary | 15 Roma Road Walthamstow E17 6HA London | British | 67474740002 | ||||||
| GIBSON, Helen | Secretary | 1 Easton Street London WC1X 0DW | 285317070001 | |||||||
| GILMORE, Kate | Secretary | Windus Walk Stoke Newington N16 6XG London 4 | British/Australian | 75256760002 | ||||||
| JEFFERIES, Rebecca | Secretary | 1 Easton Street London WC1X 0DW | 296184480001 | |||||||
| LOGAN, Katherine Mary | Secretary | 1 Easton Street London WC1X 0DW | 277652200001 | |||||||
| MACFARLANE, George | Secretary | St Williams Court N1 0GJ London 1 | British | 136265890001 | ||||||
| MACKAY, Shirley | Secretary | 30 Glebe Road Finchley N3 2AX London | British | 14291250001 | ||||||
| MEARS, David | Secretary | 1 Easton Street London WC1X 0DW | 269227320001 | |||||||
| NICHOLLS, Pascale | Secretary | 1 Easton Street London WC1X 0DW | 262180030001 | |||||||
| WHITEHEAD, Stuart Charles | Secretary | 14 Keswick Road BR4 9AT West Wickham Bromley Kent | British | 54968540001 | ||||||
| WILLIAMS, Nicholas Richard | Secretary | 1 Easton Street London WC1X 0DW | 154637740001 | |||||||
| CHAPMAN, Rosie | Director | 1 Easton Street London WC1X 0DW | England | British | 112227870002 | |||||
| COLEMAN, Sidney Melvin | Director | 1 Easton Street London WC1X 0DW | England | Scottish | 14124450001 | |||||
| DEESON, Nicola Jane | Director | 1 Easton Street London WC1X 0DW | England | British | 173845340001 | |||||
| DICK, James Andrew | Director | 1 Easton Street London WC1X 0DW | England | British | 52981940001 | |||||
| DINESS, Jakob | Director | 1 Easton Street London WC1X 0DW | Denmark | Danish | 156338270001 | |||||
| DUFFY, Peter Joseph | Director | 18 Malcolm Road Wimbledon SW19 4AS London | British | 14358800001 | ||||||
| GUY, Timothy Stuart | Director | 1 Easton Street London WC1X 0DW | England | British | 198451430002 | |||||
| HOFFMANN, The Right Honourable The Lord | Director | 23 Keats Grove NW3 2RS London | British | 7956320001 | ||||||
| KINGSBURY, Nancy Diane | Director | 1 Easton Street London WC1X 0DW | Canada | Canadian | 156350070001 | |||||
| MACFARLANE, George Craig | Director | 1 Easton Street London WC1X 0DW | United Kingdom | British | 139350920001 | |||||
| MARKS, Alexandra Louise | Director | N1 | England | British | 50110850002 | |||||
| VAN DIJK, Frans, Dr | Director | 1 Easton Street London WC1X 0DW | Netherlands | Netherlands | 74025190001 | |||||
| WALLCRAFT, Susan Jean | Director | 1 Easton Street London WC1X 0DW | England | British | 232906440001 |
Who are the persons with significant control of AMNESTY INTERNATIONAL CHARITY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amnesty International Limited | Apr 06, 2016 | Easton Street WC1X 0DW London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0