ACTION AGAINST HUNGER UK

ACTION AGAINST HUNGER UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameACTION AGAINST HUNGER UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03069468
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACTION AGAINST HUNGER UK?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is ACTION AGAINST HUNGER UK located?

    Registered Office Address
    Mitre Building
    6 Mitre Passage
    SE10 0ER London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ACTION AGAINST HUNGER UK?

    Previous Company Names
    Company NameFromUntil
    ACTION AGAINST HUNGER (UK)Feb 10, 2021Feb 10, 2021
    ACTION AGAINST HUNGER (UK) LTDNov 15, 1996Nov 15, 1996
    A.I.C.F. - GB LIMITEDJun 16, 1995Jun 16, 1995

    What are the latest accounts for ACTION AGAINST HUNGER UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ACTION AGAINST HUNGER UK?

    Last Confirmation Statement Made Up ToMay 21, 2025
    Next Confirmation Statement DueJun 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2024
    OverdueNo

    What are the latest filings for ACTION AGAINST HUNGER UK?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jordan Winokur as a director on Dec 03, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    33 pagesAA

    Director's details changed for Mr Paul Wilson on Aug 01, 2024

    2 pagesCH01

    Secretary's details changed for Ms Amanda Elizabeth Ogilvie on Jul 02, 2024

    1 pagesCH03

    Termination of appointment of Jean Michel Grand as a secretary on Jul 02, 2024

    1 pagesTM02

    Appointment of Ms Amanda Elizabeth Ogilvie as a secretary on Jul 02, 2024

    2 pagesAP03

    Appointment of Mrs Annabel Ferrie Venner as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mrs Sylvia Amy Lowe as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Milton Anthony Fernandes as a director on Jun 24, 2024

    2 pagesAP01

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Hewete Haileselassie as a director on Feb 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    76 pagesAA

    Termination of appointment of Eleanor Katharine Rose White as a director on Oct 03, 2023

    1 pagesTM01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Tim Wright as a director on Dec 07, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    62 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Certificate of change of name

    Company name changed action against hunger (uk)\certificate issued on 31/08/22
    10 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2021

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Who are the officers of ACTION AGAINST HUNGER UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OGILVIE, Amanda Elizabeth
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    Secretary
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    325237620001
    DHIRI, Sanjay Jean-Noel
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    Director
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    EnglandBritishManagement Consultant276320900001
    FERNANDES, Milton Anthony
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    Director
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    EnglandBritishDirector238431400001
    HAILESELASSIE, Hewete
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    Director
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    EnglandBritishCommunications Executive299605800001
    LOWE, Sylvia Amy
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    Director
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    EnglandBritishMarketing Director324755920001
    PASTEUR, Frances Hilary
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    Director
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    United KingdomBritishNutritionist92975940002
    SARKIS, Nicolas
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    Director
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    United KingdomFrenchCeo110587910002
    VENNER, Annabel Ferrie
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    Director
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    EnglandBritishDirector274641490002
    WILSON, Paul
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    Director
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    EnglandBritishBusiness Consultant65176510004
    GRAND, Jean Michel
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    Secretary
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    British99768840001
    REED SMITH CORPORATE SERVICES LIMITED
    Minerva House
    5 Montague Close
    SE1 9BB London
    Secretary
    Minerva House
    5 Montague Close
    SE1 9BB London
    80748880001
    BARWICK, John Charles
    Highfield
    85 Mount Pleasant Road
    GU34 2RS Alton
    Hampshire
    Director
    Highfield
    85 Mount Pleasant Road
    GU34 2RS Alton
    Hampshire
    UkBritishBanker96936530001
    BODIN, Jean Luc
    36 Rue Buessard
    94200 Ivy Sur Seine
    France
    Director
    36 Rue Buessard
    94200 Ivy Sur Seine
    France
    FrenchCompany Director43514130002
    COLWYN, Ian Anthony, Lord
    29 Oakley Gardens
    SW3 5QH London
    Director
    29 Oakley Gardens
    SW3 5QH London
    BritishDental Surgeon Peer Of The Rea55426790001
    DANEL, Francois
    71 Rue De Fontenay
    94300 Vincennes
    France
    Director
    71 Rue De Fontenay
    94300 Vincennes
    France
    FranceFrenchFinancial Controller43514120001
    GOLDEN, Michael Henry Nevin, Professor
    Broomvale Inchferry
    Maryculter
    AB12 5FX Aberdeen
    Grampian
    Director
    Broomvale Inchferry
    Maryculter
    AB12 5FX Aberdeen
    Grampian
    BritishProfessor55470270001
    GRIERSON, Felicite
    48 Cranley Garden
    SW7 3DE London
    Director
    48 Cranley Garden
    SW7 3DE London
    FrenchVenture Capital62208740003
    GRIERSON, Ronald Hugh, Sir
    Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    Director
    Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    BritishDirector65176440006
    JEAN CHRISTOPHE, Rufin
    73 Rue Du Cherche Midi
    FOREIGN Paris
    75006
    France
    Director
    73 Rue Du Cherche Midi
    FOREIGN Paris
    75006
    France
    FrenchWriter97885980001
    JUNCO, Pilar Alejandra
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    Director
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    United KingdomSpanishManaging Director161786480001
    METZGER, Denis
    10 Rue Domat
    75005 Paris
    France
    Director
    10 Rue Domat
    75005 Paris
    France
    FranceFrenchBank Executive62557390001
    METZGER, Denis
    10 Rue Domat
    75005 Paris
    France
    Director
    10 Rue Domat
    75005 Paris
    France
    FranceFrenchBank Executive62557390001
    WHITE, Eleanor Katharine Rose
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    Director
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    EnglandBritishSenior Policy Advisor276320990001
    WINOKUR, Jordan
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    Director
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    United KingdomAmericanPartnerships276320780001
    WRIGHT, Tim
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    Director
    6 Mitre Passage
    SE10 0ER London
    Mitre Building
    England
    United KingdomBritishGroup Chief Operating Officer158876280001

    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