BRITISH UNION FOR THE ABOLITION OF VIVISECTION -


Company Profile Company Filings

Overview

BRITISH UNION FOR THE ABOLITION OF VIVISECTION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
BRITISH UNION FOR THE ABOLITION OF VIVISECTION was incorporated 94 years ago on 22/11/1929 and has the registered number: 00243873. The accounts status is DORMANT and accounts are next due on 31/12/2024.

BRITISH UNION FOR THE ABOLITION OF VIVISECTION -

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

16A CRANE GROVE
N7 8NN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHELLE THEW British Secretary 2006-12-02 CURRENT
MS SIOBHAN MARY BARRETT Nov 1954 British Director 1999-07-24 CURRENT
ROBERT GARNER Nov 1959 British Director 1995-07-22 CURRENT
MR CHRISTOPHER DEACON Dec 1959 British Director 1995-04-22 CURRENT
MR KAMLESH KOTECHA Jul 1964 British Director 1996-07-20 UNTIL 1999-07-24 RESIGNED
MR TAGGART WARD DOUGLAS KING Mar 1963 British Director RESIGNED
SUSAN LITTLEMORE May 1964 British Director 1997-07-19 UNTIL 2006-02-19 RESIGNED
DIANA MARY MARSHALL Apr 1948 British Director 1997-11-15 UNTIL 1997-11-15 RESIGNED
JOHN JOSEPH ANTHONY MCCARTHY Sep 1959 British Director RESIGNED
DOMINIC JOHNSON Jul 1958 British Director RESIGNED
MR TERENCE HUNT Jun 1942 British Director RESIGNED
MR DAVID GARY HOGG Nov 1964 British Director 1995-07-22 UNTIL 1996-04-13 RESIGNED
MR JOHN EDWARD HALE Feb 1951 British Director RESIGNED
PETER KNOWLES Aug 1961 British Director 1998-07-25 UNTIL 2000-05-24 RESIGNED
CHRISTOPHER GEORGE FISHER British Secretary RESIGNED
MICHAEL JAMES BAKER British Secretary 1998-04-29 UNTIL 1998-11-30 RESIGNED
BEVERLEY ANN HASLER British Secretary 1998-11-30 UNTIL 1999-08-13 RESIGNED
MR MALCOLM EAMES British Secretary 1995-02-24 UNTIL 1995-07-08 RESIGNED
ELAINE FRANCIS British Secretary 2001-08-03 UNTIL 2002-07-01 RESIGNED
MICHELLE THEW British Secretary 2002-07-10 UNTIL 2003-08-08 RESIGNED
PETER KNOWLES Aug 1961 British Secretary 1993-01-23 UNTIL 1994-07-11 RESIGNED
ROBERT GARNER Nov 1959 British Secretary 1994-07-09 UNTIL 1995-02-24 RESIGNED
MS LINDSEY LAVENDER British Secretary 2006-01-18 UNTIL 2006-12-02 RESIGNED
MS KATHLEEN MARGARET RODDY Jun 1963 British Secretary 1995-07-08 UNTIL 1998-04-29 RESIGNED
ADOLFO SANSOLINI Italian Secretary 2004-09-09 UNTIL 2006-01-18 RESIGNED
MICHELLE THEW British Secretary 1999-08-13 UNTIL 2001-08-03 RESIGNED
ROBERT GARNER Nov 1959 British Secretary 2003-08-11 UNTIL 2004-09-09 RESIGNED
MICHAEL JAMES BAKER Jan 1965 British Director 1995-04-22 UNTIL 1995-12-16 RESIGNED
DIANE MARGARET FEAR Feb 1935 British Director 1999-07-24 UNTIL 2001-01-03 RESIGNED
MR DAVID ELTON Oct 1949 British Director 1992-09-12 UNTIL 2005-06-04 RESIGNED
MR MALCOLM EAMES British Director RESIGNED
DAVID JAMES JOHN DONOVAN Feb 1960 British Director 1996-03-09 UNTIL 1999-03-20 RESIGNED
MR STEPHEN DEREK DATE Oct 1965 British Director RESIGNED
RALPH COOK Sep 1959 British Director 1994-07-23 UNTIL 1995-03-04 RESIGNED
MR MARTYN FORD May 1954 British Director 1996-07-20 UNTIL 1999-07-24 RESIGNED
REGAN CLARK Feb 1962 British Director 1990-07-28 UNTIL 1997-01-25 RESIGNED
JANICE DEIRDRE BOX Aug 1941 British Director 1994-07-23 UNTIL 1997-01-25 RESIGNED
MR JOHN PETER BEGGS British Director RESIGNED
MR ROBERT HALLAM BAYLIS Aug 1955 British Director 1995-04-22 UNTIL 1996-09-07 RESIGNED
PHILIP JOHN LYMBERY Sep 1965 British Director 1994-08-13 UNTIL 1996-09-07 RESIGNED
PHILIP CHURCHWARD Apr 1959 British Director 1993-07-24 UNTIL 1995-04-22 RESIGNED
NEIL FRY Jan 1961 British Director 1995-07-22 UNTIL 1995-10-10 RESIGNED
MR CHRISTOPHER DEACON Dec 1959 British Director RESIGNED
ROBERT GARNER Nov 1959 British Director RESIGNED
REGINA NEGUS Apr 1954 British Director 1997-11-15 UNTIL 1997-11-15 RESIGNED
NEIL FRY Jan 1961 British Director 1993-07-24 UNTIL 1994-07-23 RESIGNED
LOUISE O'GARA Jun 1967 British Director 1994-07-23 UNTIL 1995-04-22 RESIGNED
MR STEPHEN JOHN MCGUINNESS Mar 1956 British Director RESIGNED
MRS PATRICIA MARY KAYE Nov 1952 British Director 1992-07-25 UNTIL 1995-12-16 RESIGNED
SARAH PEAY Jan 1972 British Director 1997-07-19 UNTIL 1999-07-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cruelty Free International 2016-04-06 London   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANIMAL PROPERTIES Active SMALL 68209 - Other letting and operating of own or leased real estate
ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY TONBRIDGE Active SMALL 94990 - Activities of other membership organizations n.e.c.
CARDIFF BUSINESS TECHNOLOGY CENTRE LIMITED CARDIFF Active SMALL 82990 - Other business support service activities n.e.c.
RSPCA ASSURED LIMITED HORSHAM UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
BUAV LIMITED Active DORMANT 74990 - Non-trading company
CITY PAVILION (LONDON) LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
JOHN BEGGS TRAINING LIMITED HEREFORDSHIRE Active MICRO ENTITY 85590 - Other education n.e.c.
EUROPEAN COALITION TO END ANIMAL EXPERIMENTS HENFIELD ENGLAND Dissolved... 94990 - Activities of other membership organizations n.e.c.
CRUELTY FREE INTERNATIONAL TRUST Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
STORMPROOF ROOFING & CLADDING LIMITED HOVE ENGLAND Active MICRO ENTITY 43910 - Roofing activities
CRUELTY FREE INTERNATIONAL Active SMALL 63990 - Other information service activities n.e.c.
THE RSPCA DANAHER ANIMAL HOME BRAINTREE Active SMALL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
HOME-START CARDIFF CARDIFF Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
NILES MCLEOD (NO.1) LIMITED ISLEWORTH Dissolved... DORMANT 99999 - Dormant Company
THE MONKEY SANCTUARY LIMITED LOOE Active DORMANT 74990 - Non-trading company
THE CAMPAIGN TO END ALL ANIMAL EXPERIMENTS LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FAIRPORT (PLYMOUTH) LTD PLYMOUTH Dissolved... TOTAL EXEMPTION FULL 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
SWANSEA LAW LTD SWANSEA UNITED KINGDOM Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
ENVIRORENTAL LTD LONDON ENGLAND Active MICRO ENTITY 74901 - Environmental consulting activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANIMAL PROPERTIES Active SMALL 68209 - Other letting and operating of own or leased real estate
BUAV LIMITED Active DORMANT 74990 - Non-trading company
CRUELTY FREE INTERNATIONAL TRUST Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CRUELTY FREE INTERNATIONAL Active SMALL 63990 - Other information service activities n.e.c.
THE CAMPAIGN TO END ALL ANIMAL EXPERIMENTS LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
POLONY TECH OPS LIMITED LONDON ENGLAND Active DORMANT 62090 - Other information technology service activities
ECTH LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SHERET VENTURES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
GLOBOLAIR LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets