ACTION AGAINST HUNGER UK
Overview
Company Name | ACTION AGAINST HUNGER UK |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03069468 |
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 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 Address | No |
What were the previous names of ACTION AGAINST HUNGER UK?
Company Name | From | Until |
---|---|---|
ACTION AGAINST HUNGER (UK) | Feb 10, 2021 | Feb 10, 2021 |
ACTION AGAINST HUNGER (UK) LTD | Nov 15, 1996 | Nov 15, 1996 |
A.I.C.F. - GB LIMITED | Jun 16, 1995 | Jun 16, 1995 |
What are the latest accounts for ACTION AGAINST HUNGER UK?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ACTION AGAINST HUNGER UK?
Last Confirmation Statement Made Up To | May 21, 2025 |
---|---|
Next Confirmation Statement Due | Jun 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 21, 2024 |
Overdue | No |
What are the latest filings for ACTION AGAINST HUNGER UK?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jordan Winokur as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Director's details changed for Mr Paul Wilson on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Amanda Elizabeth Ogilvie on Jul 02, 2024 | 1 pages | CH03 | ||||||||||
Termination of appointment of Jean Michel Grand as a secretary on Jul 02, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Ms Amanda Elizabeth Ogilvie as a secretary on Jul 02, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Annabel Ferrie Venner as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sylvia Amy Lowe as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Milton Anthony Fernandes as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Hewete Haileselassie as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 76 pages | AA | ||||||||||
Termination of appointment of Eleanor Katharine Rose White as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Tim Wright as a director on Dec 07, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 62 pages | AA | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Certificate of change of name Company name changed action against hunger (uk)\certificate issued on 31/08/22 | 10 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ACTION AGAINST HUNGER UK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OGILVIE, Amanda Elizabeth | Secretary | 6 Mitre Passage SE10 0ER London Mitre Building England | 325237620001 | |||||||
DHIRI, Sanjay Jean-Noel | Director | 6 Mitre Passage SE10 0ER London Mitre Building England | England | British | Management Consultant | 276320900001 | ||||
FERNANDES, Milton Anthony | Director | 6 Mitre Passage SE10 0ER London Mitre Building England | England | British | Director | 238431400001 | ||||
HAILESELASSIE, Hewete | Director | 6 Mitre Passage SE10 0ER London Mitre Building England | England | British | Communications Executive | 299605800001 | ||||
LOWE, Sylvia Amy | Director | 6 Mitre Passage SE10 0ER London Mitre Building England | England | British | Marketing Director | 324755920001 | ||||
PASTEUR, Frances Hilary | Director | 6 Mitre Passage SE10 0ER London Mitre Building England | United Kingdom | British | Nutritionist | 92975940002 | ||||
SARKIS, Nicolas | Director | 6 Mitre Passage SE10 0ER London Mitre Building England | United Kingdom | French | Ceo | 110587910002 | ||||
VENNER, Annabel Ferrie | Director | 6 Mitre Passage SE10 0ER London Mitre Building England | England | British | Director | 274641490002 | ||||
WILSON, Paul | Director | 6 Mitre Passage SE10 0ER London Mitre Building England | England | British | Business Consultant | 65176510004 | ||||
GRAND, Jean Michel | Secretary | 6 Mitre Passage SE10 0ER London Mitre Building England | British | 99768840001 | ||||||
REED SMITH CORPORATE SERVICES LIMITED | Secretary | Minerva House 5 Montague Close SE1 9BB London | 80748880001 | |||||||
BARWICK, John Charles | Director | Highfield 85 Mount Pleasant Road GU34 2RS Alton Hampshire | Uk | British | Banker | 96936530001 | ||||
BODIN, Jean Luc | Director | 36 Rue Buessard 94200 Ivy Sur Seine France | French | Company Director | 43514130002 | |||||
COLWYN, Ian Anthony, Lord | Director | 29 Oakley Gardens SW3 5QH London | British | Dental Surgeon Peer Of The Rea | 55426790001 | |||||
DANEL, Francois | Director | 71 Rue De Fontenay 94300 Vincennes France | France | French | Financial Controller | 43514120001 | ||||
GOLDEN, Michael Henry Nevin, Professor | Director | Broomvale Inchferry Maryculter AB12 5FX Aberdeen Grampian | British | Professor | 55470270001 | |||||
GRIERSON, Felicite | Director | 48 Cranley Garden SW7 3DE London | French | Venture Capital | 62208740003 | |||||
GRIERSON, Ronald Hugh, Sir | Director | Stirling Square 5-7 Carlton Gardens SW1Y 5AD London | British | Director | 65176440006 | |||||
JEAN CHRISTOPHE, Rufin | Director | 73 Rue Du Cherche Midi FOREIGN Paris 75006 France | French | Writer | 97885980001 | |||||
JUNCO, Pilar Alejandra | Director | 6 Mitre Passage SE10 0ER London Mitre Building England | United Kingdom | Spanish | Managing Director | 161786480001 | ||||
METZGER, Denis | Director | 10 Rue Domat 75005 Paris France | France | French | Bank Executive | 62557390001 | ||||
METZGER, Denis | Director | 10 Rue Domat 75005 Paris France | France | French | Bank Executive | 62557390001 | ||||
WHITE, Eleanor Katharine Rose | Director | 6 Mitre Passage SE10 0ER London Mitre Building England | England | British | Senior Policy Advisor | 276320990001 | ||||
WINOKUR, Jordan | Director | 6 Mitre Passage SE10 0ER London Mitre Building England | United Kingdom | American | Partnerships | 276320780001 | ||||
WRIGHT, Tim | Director | 6 Mitre Passage SE10 0ER London Mitre Building England | United Kingdom | British | Group Chief Operating Officer | 158876280001 |
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