ANTISEMITISM POLICY TRUST

ANTISEMITISM POLICY TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANTISEMITISM POLICY TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04146486
    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 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 AddressNo

    What were the previous names of ANTISEMITISM POLICY TRUST?

    Previous Company Names
    Company NameFromUntil
    THE PARLIAMENTARY COMMITTEE AGAINST ANTISEMITISM FOUNDATIONJul 08, 2010Jul 08, 2010
    THE PARLIAMENTARY COMMITTEE AGAINST ANTISEMITISMJan 23, 2001Jan 23, 2001

    What are the latest accounts for ANTISEMITISM POLICY TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ANTISEMITISM POLICY TRUST?

    Last Confirmation Statement Made Up ToJan 14, 2027
    Next Confirmation Statement DueJan 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2026
    OverdueNo

    What are the latest filings for ANTISEMITISM POLICY TRUST?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Nigel Rowley as a person with significant control on Feb 05, 2026

    2 pagesPSC04

    Director's details changed for Mr Nigel Rowley on Feb 05, 2026

    2 pagesCH01

    Confirmation statement made on Jan 14, 2026 with updates

    3 pagesCS01

    Director's details changed for Robert Largan on Dec 08, 2025

    2 pagesCH01

    Director's details changed for Robert Largan on Dec 08, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Termination of appointment of Natascha Engel as a director on Aug 13, 2025

    1 pagesTM01

    Appointment of Robert Largan as a director on May 13, 2025

    2 pagesAP01

    Appointment of Baroness Margaret Eve Hodge as a director on Jan 28, 2025

    2 pagesAP01

    Appointment of Nina Rachel Freedman as a director on Jan 28, 2025

    2 pagesAP01

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Jonathan Shaw on Nov 16, 2024

    2 pagesCH01

    Change of details for Mr Ian Jonathan Shaw as a person with significant control on Nov 16, 2024

    2 pagesPSC04

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of Ruth Lauren Smeeth as a director on Jul 11, 2024

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Appointment of Ruth Lauren Smeeth as a director on Dec 17, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Who are the officers of ANTISEMITISM POLICY TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, William
    Old Brewery Mews
    NW3 1PZ London
    2 Old Brewery Mews
    England
    Secretary
    Old Brewery Mews
    NW3 1PZ London
    2 Old Brewery Mews
    England
    203504740001
    FREEDMAN, Nina Rachel
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Director
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    United KingdomBritish331761780001
    HODGE, Margaret Eve, Baroness
    SW1A 0PW London
    House Of Lords
    United Kingdom
    Director
    SW1A 0PW London
    House Of Lords
    United Kingdom
    United KingdomBritish201927530001
    LARGAN, Robert
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Director
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    United KingdomBritish336005760002
    PEARS, Trevor Steven, Sir
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish40036010005
    ROWLEY, Nigel
    Wtw Tower 20th Floor
    51 Lime Street
    EC3M 7DQ London
    Hcr Law
    United Kingdom
    Director
    Wtw Tower 20th Floor
    51 Lime Street
    EC3M 7DQ London
    Hcr Law
    United Kingdom
    United KingdomBritish213006420001
    SHAW, Ian Jonathan
    Old Brewery Mews
    Hampstead
    NW3 1PZ London
    2
    United Kingdom
    Director
    Old Brewery Mews
    Hampstead
    NW3 1PZ London
    2
    United Kingdom
    EnglandBritish149681180004
    BENDEL, Mandy Louise
    Great Smith Street
    Westminster
    SW1P 3BU London
    38
    United Kingdom
    Secretary
    Great Smith Street
    Westminster
    SW1P 3BU London
    38
    United Kingdom
    British74004100002
    ARCHER OF SANDWELL, Peter Kingsley, Lord
    Highcroft
    Hill View Road
    TW19 5EQ Wraybury Staines
    Middlesex
    Director
    Highcroft
    Hill View Road
    TW19 5EQ Wraybury Staines
    Middlesex
    United KingdomBritish74004030001
    ENGEL, Natascha
    143 Tamworth Road
    NG10 1BY Long Eaton
    Ashleigh Villa
    United Kingdom
    Director
    143 Tamworth Road
    NG10 1BY Long Eaton
    Ashleigh Villa
    United Kingdom
    United KingdomBritish277922510001
    HUNT, David James Fletcher, Lord Hunt Of Wirral
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    EnglandBritish195584400004
    JANNER, Greville Ewan, Lord
    Flat One The Seasons
    75 West Heath Road
    NW3 7TH London
    Director
    Flat One The Seasons
    75 West Heath Road
    NW3 7TH London
    United KingdomBritish6814140002
    LEVY, Stuart Mark
    45 Queens Grove
    NW8 6HH London
    Director
    45 Queens Grove
    NW8 6HH London
    EnglandBritish33631200003
    LIBSON, James Lewis
    12
    Red Lion Square
    WC1R 4QD London
    Summit House
    Uk
    Director
    12
    Red Lion Square
    WC1R 4QD London
    Summit House
    Uk
    United KingdomBritish139574580001
    MENDELSOHN, Jonathan Neil, Lord
    8 Haslemere Gardens
    N3 3EA London
    Director
    8 Haslemere Gardens
    N3 3EA London
    United KingdomBritish53279020002
    METLISS, Jonathan Alexander
    33 Gloucester Place Mews
    W1U 8FB London
    Director
    33 Gloucester Place Mews
    W1U 8FB London
    United KingdomBritish79112440001
    PORTILLO, Michael Denzil Xavier, The Rt Hon
    2nd Floor
    55 Grosvenor Street
    W1K 3HY London
    Director
    2nd Floor
    55 Grosvenor Street
    W1K 3HY London
    British74004040005
    ROSEN, William David
    37 Wildwood Road
    Hampstead Garden Suburb
    NW11 6XD London
    Director
    37 Wildwood Road
    Hampstead Garden Suburb
    NW11 6XD London
    United KingdomBritish142380530001
    RUBIN, Stephen
    City Road
    EC1Y 2AB London
    30, City Road
    England
    Director
    City Road
    EC1Y 2AB London
    30, City Road
    England
    United KingdomBritish74004050001
    SMEETH, Ruth Lauren
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Director
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    United KingdomBritish278959450001

    Who are the persons with significant control of ANTISEMITISM POLICY TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Rowley
    Wtw Tower 20th Floor
    51 Lime Street
    EC3M 7DQ London
    Hcr Law
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Jonathan Shaw
    Old Brewery Mews
    Hampstead
    NW3 1PZ London
    2
    United Kingdom
    Sep 05, 2016
    Old Brewery Mews
    Hampstead
    NW3 1PZ London
    2
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sir Trevor Steven Pears
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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