AMNESTY INTERNATIONAL LIMITED -


Company Profile Company Filings

Overview

AMNESTY INTERNATIONAL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
AMNESTY INTERNATIONAL LIMITED was incorporated 42 years ago on 06/01/1982 and has the registered number: 01606776. The accounts status is GROUP and accounts are next due on 30/09/2024.

AMNESTY INTERNATIONAL LIMITED -

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 / 12 31/12/2022 30/09/2024

Registered Office

1 EASTON STREET
WC1X 0DW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/09/2023 23/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS REBECCA JEFFERIES Secretary 2022-05-16 CURRENT
DR NINA MONRAD BOEL Nov 1985 Danish Director 2021-10-01 CURRENT
MR PETER PETELO FA'AFIU Apr 1978 New Zealander Director 2019-08-04 CURRENT
MS RENEE NGAMAU May 1971 Kenyan Director 2021-10-06 CURRENT
MR MANDEEP SINGH Dec 1983 British Director 2021-10-01 CURRENT
DR ANJHULA MYA SINGH-BAIS Mar 1981 American Director 2019-08-04 CURRENT
MISS LUZ MARCELA VILLALOBOS ANDRADE May 1989 Mexican Director 2023-08-06 CURRENT
MS DAWNA KATHLEEN WRIGHT Oct 1970 Australian Director 2023-08-06 CURRENT
CHRISTOPH BENEDIKT NORBERT OTTO ALBERTS Feb 1998 German Director 2022-07-31 CURRENT
MR GEORGE MACFARLANE Secretary 2010-02-15 UNTIL 2010-09-26 RESIGNED
IAN HEIDE May 1953 Canadian Director 2002-11-01 UNTIL 2002-12-13 RESIGNED
MS KATE GILMORE Jan 1958 British/Australian Director 2001-03-01 UNTIL 2009-12-11 RESIGNED
MS FABIOLA GUTIERREZ ARCE Oct 1989 Peruvian Director 2017-08-15 UNTIL 2023-08-06 RESIGNED
EUNTAE GO Sep 1963 Republic Of Korea Director 2010-02-07 UNTIL 2013-03-21 RESIGNED
DEREK G EVANS Oct 1954 Canadian Director 1997-12-11 UNTIL 1999-08-31 RESIGNED
VINCENT DEL BUONO May 1949 Canadian Director 2000-09-26 UNTIL 2001-04-30 RESIGNED
MARCIA DA SILVA SANTOS POOLE Oct 1959 British Director 2007-11-18 UNTIL 2010-02-07 RESIGNED
CéCILE COUDRIOU Sep 1964 French Director 2022-07-31 UNTIL 2023-07-28 RESIGNED
PETER ALDERSON British Secretary 2007-04-19 UNTIL 2008-04-01 RESIGNED
MR NIGEL JOHN ARMITT Secretary 2019-09-09 UNTIL 2020-11-06 RESIGNED
MS KATE GILMORE Jan 1958 British/Australian Secretary 2008-04-01 UNTIL 2008-10-14 RESIGNED
MS GAYLE GEDALA Secretary 2020-11-06 UNTIL 2021-12-31 RESIGNED
MR GREGORY JOHN BENENSON MARSH Nov 1978 British Director 2017-08-15 UNTIL 2021-10-01 RESIGNED
MICHAEL BAAH Sep 1962 British Secretary 2005-06-16 UNTIL 2007-04-19 RESIGNED
MR NICHOLAS RICHARD WILLIAMS Secretary 2010-09-26 UNTIL 2019-09-09 RESIGNED
STUART CHARLES WHITEHEAD British Secretary 1997-10-01 UNTIL 1999-11-30 RESIGNED
SHIRLEY MACKAY British Secretary RESIGNED
GEORGE MACFARLANE British Secretary 2008-10-14 UNTIL 2010-02-07 RESIGNED
ANGELA THERESA GIBBINS British Secretary 1999-12-01 UNTIL 2005-06-16 RESIGNED
SEAN BARRETT Jul 1953 British Director 2003-01-11 UNTIL 2003-12-31 RESIGNED
DR NICOLE SIMONE BIESKE Feb 1974 Australian Director 2011-08-19 UNTIL 2019-08-04 RESIGNED
HERVE BERGER Aug 1954 Swiss Director RESIGNED
MS SARAH JANE BEAMISH Jan 1986 Canadian Director 2013-08-22 UNTIL 2021-10-01 RESIGNED
MARIA DE LOURDES VIANNEY BARRERA CAMPOS Aug 1982 Mexican Director 2019-08-04 UNTIL 2022-07-31 RESIGNED
MR RUNE ARCTANDER Dec 1976 Norwegian Director 2011-08-19 UNTIL 2019-08-04 RESIGNED
DR PIETRO ANTONIOLI Sep 1966 Italian Director 2010-02-07 UNTIL 2013-08-22 RESIGNED
WIDNEY BROWN Jul 1956 Usa Director 2006-02-03 UNTIL 2010-02-07 RESIGNED
PETER ALDERSON British Director 2001-09-28 UNTIL 2008-04-01 RESIGNED
MR VINCENT ADZAHLIE-MENSAH Mar 1975 Ghanaian Director 2013-08-22 UNTIL 2021-10-01 RESIGNED
MARJORY MELINDA BYLER Sep 1947 Usa Director 2003-09-16 UNTIL 2009-08-14 RESIGNED
IAN MARTIN Aug 1946 British Director RESIGNED
MR CLAUDIO CORDONE Nov 1959 Italian Director 2002-11-01 UNTIL 2010-02-07 RESIGNED
IRENE ZUBAIDA KHAN Dec 1956 British Director 2001-09-28 UNTIL 2009-12-31 RESIGNED
MS ZUZANNA AGATA KULINSKA Jan 1986 Polish Director 2011-08-19 UNTIL 2013-08-22 RESIGNED
MS SANDRA SAVITRI LUTCHMAN Dec 1958 Dutch Director 2011-08-19 UNTIL 2015-05-14 RESIGNED
MR FRANCIS MARTIN CAMPBELL Apr 1970 British Director 2005-02-15 UNTIL 2005-09-06 RESIGNED
DR LOUIS MENDY Jan 1958 Senegalese Director 2010-02-07 UNTIL 2011-08-19 RESIGNED
LEANNE MACMILLAN Sep 1956 Canadian Director 2001-09-28 UNTIL 2002-10-11 RESIGNED
GEORGE MACFARLANE Mar 1963 British Director 2008-10-14 UNTIL 2010-02-07 RESIGNED
MR SHAHRAM HASHEMI Aug 1974 Iranian Director 2015-08-11 UNTIL 2019-08-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMNESTY INTERNATIONAL CHARITY Active FULL 94990 - Activities of other membership organizations n.e.c.
STRAWBERRY HILL ENTERPRISES LIMITED TWICKENHAM Active SMALL 55900 - Other accommodation
ST MARY'S COLLEGE RESIDENCES PLC TWICKENHAM Dissolved... DORMANT 41100 - Development of building projects
MARYMOUNT INTERNATIONAL SCHOOL KINGSTON UPON THAMES Active FULL 85310 - General secondary education
LONDON HIGHER LONDON ENGLAND Active SMALL 85600 - Educational support services
ST MARY'S UNIVERSITY, TWICKENHAM TWICKENHAM Active GROUP 85421 - First-degree level higher education
INTERNATIONAL NGO CHARTER OF ACCOUNTABILITY LTD LONDON Dissolved... SMALL 94990 - Activities of other membership organizations n.e.c.
STOP GAP MANAGEMENT SUPPORT LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
LIFEALIKE LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 55900 - Other accommodation
CLAUDIO CORDONE LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
LIFEALIKE USA LTD MILTON KEYNES UNITED KINGDOM Active DORMANT 55900 - Other accommodation
ONEFINESTAY MEMBERS CLUB LTD LONDON Dissolved... DORMANT 55900 - Other accommodation
ONEFINESTAY RESERVATIONS LIMITED LONDON ... FULL 55900 - Other accommodation
STREETHUB LTD EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
PIERPONT FRANCE LTD LONDON Dissolved... FULL 55900 - Other accommodation
PIERPONT GALLERIES LTD LONDON Dissolved... FULL 55900 - Other accommodation
GALLERIES WORLDWIDE LTD LONDON Dissolved... FULL 55900 - Other accommodation
CITIE.INDEX LIMITED LONDON Dissolved... DORMANT 72200 - Research and experimental development on social sciences and humanities
THRIFT RETAIL LTD MARKET HARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMNESTY INTERNATIONAL CHARITY Active FULL 94990 - Activities of other membership organizations n.e.c.
NARRATIV LTD LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.