ANTISEMITISM POLICY TRUST
Overview
| Company Name | ANTISEMITISM POLICY TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04146486 |
| 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 ANTISEMITISM POLICY TRUST?
- Educational support services (85600) / Education
Where is ANTISEMITISM POLICY TRUST located?
| Registered Office Address | 12th Floor Aldgate Tower 2 Leman Street E1W 9US London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANTISEMITISM POLICY TRUST?
| Company Name | From | Until |
|---|---|---|
| THE PARLIAMENTARY COMMITTEE AGAINST ANTISEMITISM FOUNDATION | Jul 08, 2010 | Jul 08, 2010 |
| THE PARLIAMENTARY COMMITTEE AGAINST ANTISEMITISM | Jan 23, 2001 | Jan 23, 2001 |
What are the latest accounts for ANTISEMITISM POLICY TRUST?
| 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 ANTISEMITISM POLICY TRUST?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for ANTISEMITISM POLICY TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mr Nigel Rowley as a person with significant control on Feb 05, 2026 | 2 pages | PSC04 | ||
Director's details changed for Mr Nigel Rowley on Feb 05, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Jan 14, 2026 with updates | 3 pages | CS01 | ||
Director's details changed for Robert Largan on Dec 08, 2025 | 2 pages | CH01 | ||
Director's details changed for Robert Largan on Dec 08, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Termination of appointment of Natascha Engel as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Appointment of Robert Largan as a director on May 13, 2025 | 2 pages | AP01 | ||
Appointment of Baroness Margaret Eve Hodge as a director on Jan 28, 2025 | 2 pages | AP01 | ||
Appointment of Nina Rachel Freedman as a director on Jan 28, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ian Jonathan Shaw on Nov 16, 2024 | 2 pages | CH01 | ||
Change of details for Mr Ian Jonathan Shaw as a person with significant control on Nov 16, 2024 | 2 pages | PSC04 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Termination of appointment of Ruth Lauren Smeeth as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Registered office address changed from , 30, City Road City Road, London, EC1Y 2AB, England to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on Apr 02, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ruth Lauren Smeeth as a director on Dec 17, 2020 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||
Who are the officers of ANTISEMITISM POLICY TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, William | Secretary | Old Brewery Mews NW3 1PZ London 2 Old Brewery Mews England | 203504740001 | |||||||
| FREEDMAN, Nina Rachel | Director | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | United Kingdom | British | 331761780001 | |||||
| HODGE, Margaret Eve, Baroness | Director | SW1A 0PW London House Of Lords United Kingdom | United Kingdom | British | 201927530001 | |||||
| LARGAN, Robert | Director | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | United Kingdom | British | 336005760002 | |||||
| PEARS, Trevor Steven, Sir | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 40036010005 | |||||
| ROWLEY, Nigel | Director | Wtw Tower 20th Floor 51 Lime Street EC3M 7DQ London Hcr Law United Kingdom | United Kingdom | British | 213006420001 | |||||
| SHAW, Ian Jonathan | Director | Old Brewery Mews Hampstead NW3 1PZ London 2 United Kingdom | England | British | 149681180004 | |||||
| BENDEL, Mandy Louise | Secretary | Great Smith Street Westminster SW1P 3BU London 38 United Kingdom | British | 74004100002 | ||||||
| ARCHER OF SANDWELL, Peter Kingsley, Lord | Director | Highcroft Hill View Road TW19 5EQ Wraybury Staines Middlesex | United Kingdom | British | 74004030001 | |||||
| ENGEL, Natascha | Director | 143 Tamworth Road NG10 1BY Long Eaton Ashleigh Villa United Kingdom | United Kingdom | British | 277922510001 | |||||
| HUNT, David James Fletcher, Lord Hunt Of Wirral | Director | 100 Fetter Lane EC4A 1BN London | England | British | 195584400004 | |||||
| JANNER, Greville Ewan, Lord | Director | Flat One The Seasons 75 West Heath Road NW3 7TH London | United Kingdom | British | 6814140002 | |||||
| LEVY, Stuart Mark | Director | 45 Queens Grove NW8 6HH London | England | British | 33631200003 | |||||
| LIBSON, James Lewis | Director | 12 Red Lion Square WC1R 4QD London Summit House Uk | United Kingdom | British | 139574580001 | |||||
| MENDELSOHN, Jonathan Neil, Lord | Director | 8 Haslemere Gardens N3 3EA London | United Kingdom | British | 53279020002 | |||||
| METLISS, Jonathan Alexander | Director | 33 Gloucester Place Mews W1U 8FB London | United Kingdom | British | 79112440001 | |||||
| PORTILLO, Michael Denzil Xavier, The Rt Hon | Director | 2nd Floor 55 Grosvenor Street W1K 3HY London | British | 74004040005 | ||||||
| ROSEN, William David | Director | 37 Wildwood Road Hampstead Garden Suburb NW11 6XD London | United Kingdom | British | 142380530001 | |||||
| RUBIN, Stephen | Director | City Road EC1Y 2AB London 30, City Road England | United Kingdom | British | 74004050001 | |||||
| SMEETH, Ruth Lauren | Director | 30 City Road EC1Y 2AB London Ground Floor United Kingdom | United Kingdom | British | 278959450001 |
Who are the persons with significant control of ANTISEMITISM POLICY TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel Rowley | Sep 05, 2016 | Wtw Tower 20th Floor 51 Lime Street EC3M 7DQ London Hcr Law United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian Jonathan Shaw | Sep 05, 2016 | Old Brewery Mews Hampstead NW3 1PZ London 2 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Sir Trevor Steven Pears | Apr 06, 2016 | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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