ACTION ON ARMED VIOLENCE

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Andrew Maber-Jones as a director on 2025-04-23

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/05/2430 May 2024 Termination of appointment of Michael Spagat as a director on 2024-05-30

View Document

23/01/2423 January 2024 Appointment of Mrs Olivia Helena Mary Dix as a director on 2024-01-10

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Appointment of Dr Jack Denny as a director on 2023-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Termination of appointment of Marina Brilman as a director on 2022-12-15

View Document

21/12/2221 December 2022 Appointment of Mr Andrew Maber-Jones as a director on 2022-12-15

View Document

21/12/2221 December 2022 Appointment of Ms Leanna Burnard as a director on 2022-12-15

View Document

21/12/2221 December 2022 Termination of appointment of Michael Spagat as a director on 2022-12-15

View Document

21/12/2221 December 2022 Termination of appointment of Steve Smith as a director on 2022-12-15

View Document

21/12/2221 December 2022 Appointment of Professor Michael Spagat as a director on 2022-12-15

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

20/12/2120 December 2021 Appointment of Professor Theodora-Ismene Gizelis as a director on 2021-12-15

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM DEVELOPMENT HOUSE LEONARD STREET LONDON EC2A 4LT ENGLAND

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS QUINCY RACHEL SUZY WHITAKER / 13/09/2018

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM RODGERS

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR QUINCY WHITAKER

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 405 MILE END ROAD LONDON E3 4PB ENGLAND

View Document

17/11/1717 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARINA BRILMAN / 22/08/2017

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON KELLY

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MOORE

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MS MARINA BRILMAN

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED PROFESSOR MICHAEL SPAGAT

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR MALCOLM ANTHONY RODGERS

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY IAIN OVERTON

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

10/11/1610 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 415 HIGH STREET STRATFORD LONDON E15 4QZ

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY TARIQ ABBASI

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BAILEY

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR STEVE SMITH

View Document

22/08/1622 August 2016 SECRETARY APPOINTED MR IAIN OVERTON

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 25/09/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 5TH FLOOR, EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AA

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA MACDONALD

View Document

22/10/1422 October 2014 25/09/14 NO MEMBER LIST

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/135 November 2013 25/09/13 NO MEMBER LIST

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/06/135 June 2013 DIRECTOR APPOINTED ALISON YVONNE KELLY

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR PETER WILLIAM BAILEY

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR ROGER CHARLES DAVIES

View Document

12/10/1212 October 2012 25/09/12 NO MEMBER LIST

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY ANNA SKOCZ

View Document

13/07/1213 July 2012 SECRETARY APPOINTED MR TARIQ ABBASI

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARPER

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/10/1120 October 2011 25/09/11 NO MEMBER LIST

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE CRAWFORD

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY EMILY PALMER

View Document

19/10/1119 October 2011 SECRETARY APPOINTED OFFICE ADMINISTRATOR ANNA SKOCZ

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURN

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/10/1020 October 2010 25/09/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MOORE / 25/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MACDONALD / 25/09/2010

View Document

08/06/108 June 2010 COMPANY NAME CHANGED LANDMINE ACTION CHARITABLE TRUST CERTIFICATE ISSUED ON 08/06/10

View Document

08/06/108 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 2ND FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MISS EMILY KIM PALMER

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY JADE MILES-HARRISON

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUINCY RACHEL SUZY WHITAKER / 22/01/2010

View Document

05/11/095 November 2009 25/09/09 NO MEMBER LIST

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN RUGE

View Document

23/06/0923 June 2009 SECRETARY APPOINTED MISS JADE MILES-HARRISON

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY MELISSA FUERTH

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 25/09/08

View Document

30/04/0830 April 2008 REG OFF & ARDCHANGE/DIR/SEC APPT/RES 25/04/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED CLARE MERCEDES CRAWFORD

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MALCOLM ANTHONY RODGERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED OLIVIA HELENA MARY DIX

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM, SECOND FLOOR, 89 ALBERT EMBANKMENT, LONDON, SE1 7TP

View Document

30/04/0830 April 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY BROADWAY SECRETARIES LIMITED

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR BROADWAY DIRECTORS LIMITED

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ANNA MACDONALD

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ANDREW BURN

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED KATHLEEN MOORE

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MELISSA FUERTH

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED QUINCY RACHEL SUZY WHITAKER

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED CHRISTIAN HOCUMBE RUGE

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MALCOLM CHARLES HARPER

View Document

10/01/0810 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/089 January 2008 COMPANY NAME CHANGED HUMAN SECURITY ACTION CERTIFICATE ISSUED ON 09/01/08

View Document

14/12/0714 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0725 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company