ANIMAL ACTION GREECE

Register to unlock more data on OkredoRegister

ANIMAL ACTION GREECE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00881216

Incorporation date

10/06/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Borough High Street, 3rd Floor, London SE1 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1966)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2025
Appointment of Ms Despina Anna Maria Pangalos as a director on 2025-08-01
dot icon22/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon11/07/2025
Termination of appointment of Jonathan Edward Rosen Bennett as a director on 2025-07-06
dot icon09/06/2025
Termination of appointment of Maria Olivia Marinos as a director on 2025-06-02
dot icon18/10/2024
Termination of appointment of Nikolina Soura as a director on 2024-07-23
dot icon05/08/2024
Director's details changed for Mr Jonathan Edward Bennett on 2024-08-05
dot icon17/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon16/07/2024
Termination of appointment of Elizabeth Margaret Anderson as a director on 2024-07-03
dot icon16/07/2024
Appointment of Dr. Jada De Marchi Taylor as a director on 2024-07-01
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon11/04/2023
Appointment of Mr Jonathan Edward Bennett as a director on 2023-03-07
dot icon14/09/2022
Certificate of change of name
dot icon14/09/2022
Change of name notice
dot icon14/09/2022
Miscellaneous
dot icon22/08/2022
Notification of a person with significant control statement
dot icon22/08/2022
Cessation of Anna Andrea Stamatiou as a person with significant control on 2022-06-14
dot icon18/08/2022
Cessation of David Newton Salisbury-Jones as a person with significant control on 2022-06-14
dot icon18/08/2022
Cessation of Paul Mcglone as a person with significant control on 2022-08-14
dot icon18/08/2022
Cessation of Maria Olivia Marinos as a person with significant control on 2022-06-14
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Appointment of Nikolina Soura as a director on 2022-06-13
dot icon13/06/2022
Appointment of Elizabeth Anderson as a director on 2022-06-13
dot icon06/10/2021
Cessation of Phyllis Dunipace as a person with significant control on 2021-10-04
dot icon06/10/2021
Termination of appointment of Phyllis Dunipace as a director on 2021-10-04
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/10/2020
Notification of Paul Mcglone as a person with significant control on 2020-10-01
dot icon01/10/2020
Appointment of Mr Paul Mcglone as a director on 2020-10-01
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon13/08/2019
Cessation of Anna Andrea Stamatiou as a person with significant control on 2019-07-23
dot icon13/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon13/08/2019
Cessation of David Newton Salisbury as a person with significant control on 2019-07-22
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Resolutions
dot icon10/05/2018
Notification of Anna Andrea Stamatiou as a person with significant control on 2018-03-08
dot icon10/05/2018
Notification of David Newton Salisbury-Jones as a person with significant control on 2018-03-08
dot icon10/05/2018
Termination of appointment of Paul Mcglone as a director on 2018-03-08
dot icon10/05/2018
Cessation of Paul Mcglone as a person with significant control on 2018-03-08
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon04/08/2017
Cessation of Janet Eley as a person with significant control on 2016-12-28
dot icon22/02/2017
Termination of appointment of Janet Eley as a director on 2016-12-28
dot icon19/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/06/2016
Appointment of Mrs Janet Eley as a director on 2016-06-15
dot icon09/03/2016
Appointment of Mrs Maria Olivia Marinos as a director on 2016-03-02
dot icon09/03/2016
Termination of appointment of Brian Cowie as a director on 2016-03-02
dot icon09/03/2016
Termination of appointment of Lucy Westmore as a secretary on 2016-01-31
dot icon09/09/2015
Termination of appointment of Imogen Walker as a director on 2015-09-04
dot icon22/07/2015
Annual return made up to 2015-07-22 no member list
dot icon22/07/2015
Appointment of Miss Phyllis Dunipace as a director on 2015-03-18
dot icon15/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/04/2015
Termination of appointment of Morgan James Mcsweeney as a director on 2014-10-15
dot icon15/07/2014
Annual return made up to 2014-06-26 no member list
dot icon15/07/2014
Registered office address changed from 51 First Floor Borough High Street London SE1 1NB to 51 Borough High Street 3Rd Floor London SE1 1NB on 2014-07-15
dot icon19/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/04/2014
Termination of appointment of Mark Bennett as a director
dot icon13/11/2013
Appointment of Mr Paul Mcglone as a director
dot icon02/07/2013
Annual return made up to 2013-06-26 no member list
dot icon20/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/06/2012
Annual return made up to 2012-06-26 no member list
dot icon03/05/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon18/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/04/2012
Appointment of Mr David Newton Salisbury-Jones as a director
dot icon12/01/2012
Termination of appointment of Lily Venizelos as a director
dot icon28/06/2011
Annual return made up to 2011-06-26 no member list
dot icon10/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/07/2010
Annual return made up to 2010-06-26 no member list
dot icon01/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/03/2010
Termination of appointment of Susan Kerry Bedell as a director
dot icon09/10/2009
Director's details changed for Brian Cowie on 2009-10-09
dot icon09/10/2009
Director's details changed for Cllr Imogen Walker on 2009-10-09
dot icon09/10/2009
Director's details changed for Lily Therese Venizelos on 2009-10-09
dot icon09/10/2009
Director's details changed for Anna Stamatiou on 2009-10-09
dot icon09/10/2009
Director's details changed for Susan Anne Kerry Bedell on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr Morgan James Mcsweeney on 2009-10-09
dot icon09/10/2009
Director's details changed for Cllr Mark Edward Obrien Bennett on 2009-10-09
dot icon09/10/2009
Secretary's details changed for Lucy Westmore on 2009-10-09
dot icon27/07/2009
Annual return made up to 26/06/09
dot icon24/07/2009
Director appointed mr morgan james mcsweeney
dot icon09/07/2009
Location of debenture register
dot icon09/07/2009
Registered office changed on 09/07/2009 from, first floor 51 borough high street, london, SE1 1NB
dot icon09/07/2009
Location of register of members
dot icon07/05/2009
Partial exemption accounts made up to 2008-09-30
dot icon15/12/2008
Director appointed cllr imogen walker
dot icon15/12/2008
Director appointed cllr mark edward obrien bennett
dot icon24/11/2008
Registered office changed on 24/11/2008 from, 1-2 castle lane, london, SW1E 6DR
dot icon24/11/2008
Appointment terminated director malcolm corner
dot icon18/11/2008
Director appointed susan anne kerry bedell
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2008
Annual return made up to 26/06/08
dot icon09/09/2008
Director appointed brian cowie
dot icon17/07/2008
Appointment terminated director tara economakis
dot icon07/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/07/2007
Full accounts made up to 2006-09-30
dot icon29/06/2007
Annual return made up to 26/06/07
dot icon29/06/2007
Location of register of members
dot icon29/06/2007
Registered office changed on 29/06/07 from: 1-2 castle lane, london, SW1E 6DN
dot icon10/12/2006
Secretary resigned
dot icon10/12/2006
New secretary appointed
dot icon26/09/2006
Director resigned
dot icon10/07/2006
Annual return made up to 26/06/06
dot icon14/06/2006
New director appointed
dot icon30/05/2006
Accounts for a small company made up to 2005-09-30
dot icon14/07/2005
Annual return made up to 26/06/05
dot icon25/05/2005
Accounts for a small company made up to 2004-09-30
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon01/12/2004
Resolutions
dot icon06/10/2004
New secretary appointed
dot icon06/10/2004
Director resigned
dot icon03/09/2004
Accounts for a small company made up to 2003-09-30
dot icon16/07/2004
Annual return made up to 26/06/04
dot icon04/03/2004
Director resigned
dot icon27/01/2004
Director resigned
dot icon01/10/2003
Director resigned
dot icon24/07/2003
Annual return made up to 26/06/03
dot icon24/07/2003
Accounts for a small company made up to 2002-09-30
dot icon29/06/2002
Annual return made up to 26/06/02
dot icon29/06/2002
Accounts for a small company made up to 2001-09-30
dot icon26/06/2002
Director resigned
dot icon07/03/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon29/08/2001
Accounts for a small company made up to 2000-09-30
dot icon13/08/2001
New director appointed
dot icon18/07/2001
Annual return made up to 26/06/01
dot icon05/06/2001
Director resigned
dot icon09/01/2001
New director appointed
dot icon09/01/2001
Director resigned
dot icon01/09/2000
New secretary appointed
dot icon20/07/2000
Accounts for a small company made up to 1999-09-30
dot icon14/07/2000
Annual return made up to 26/06/00
dot icon18/01/2000
New director appointed
dot icon29/07/1999
Accounts for a small company made up to 1998-09-30
dot icon26/07/1999
Annual return made up to 26/06/99
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon11/11/1998
Director resigned
dot icon11/11/1998
Director resigned
dot icon02/09/1998
New secretary appointed
dot icon02/09/1998
Secretary resigned
dot icon29/07/1998
Annual return made up to 26/06/98
dot icon10/07/1998
Accounts for a small company made up to 1997-09-30
dot icon01/04/1998
New director appointed
dot icon05/01/1998
Director resigned
dot icon05/01/1998
New director appointed
dot icon14/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Annual return made up to 26/06/97
dot icon17/06/1997
New director appointed
dot icon21/04/1997
Memorandum and Articles of Association
dot icon26/03/1997
Accounts for a small company made up to 1996-09-30
dot icon27/09/1996
New secretary appointed
dot icon27/09/1996
New director appointed
dot icon27/09/1996
Director resigned
dot icon27/09/1996
Secretary resigned
dot icon17/07/1996
New director appointed
dot icon17/07/1996
Annual return made up to 26/06/96
dot icon20/06/1996
Accounts for a small company made up to 1995-09-30
dot icon09/05/1996
New secretary appointed
dot icon09/05/1996
Secretary resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
New secretary appointed
dot icon09/05/1996
Director's particulars changed
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon21/04/1996
Director resigned
dot icon21/04/1996
Director's particulars changed
dot icon23/11/1995
New director appointed
dot icon26/10/1995
New director appointed
dot icon26/10/1995
New director appointed
dot icon26/10/1995
New director appointed
dot icon10/08/1995
Director resigned
dot icon10/08/1995
Annual return made up to 26/06/95
dot icon03/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Secretary resigned
dot icon07/12/1994
Director resigned
dot icon16/06/1994
Annual return made up to 26/06/94
dot icon29/03/1994
New director appointed
dot icon25/03/1994
New director appointed
dot icon01/02/1994
Accounts for a small company made up to 1993-09-30
dot icon22/09/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon20/08/1993
New director appointed
dot icon16/07/1993
New secretary appointed
dot icon16/07/1993
Director resigned
dot icon07/07/1993
Registered office changed on 07/07/93 from: 1-2 castle lane, london, SW1E 6DN
dot icon01/07/1993
Annual return made up to 26/06/93
dot icon19/04/1993
Secretary resigned
dot icon22/12/1992
Accounts for a small company made up to 1992-09-30
dot icon05/11/1992
Full accounts made up to 1991-09-30
dot icon28/10/1992
Annual return made up to 26/06/92
dot icon25/09/1992
New secretary appointed
dot icon23/07/1992
Secretary's particulars changed;director resigned
dot icon23/07/1992
Director resigned
dot icon23/07/1992
Director resigned
dot icon28/01/1992
New director appointed
dot icon28/01/1992
New secretary appointed
dot icon28/01/1992
New director appointed
dot icon20/11/1991
Full accounts made up to 1990-09-30
dot icon27/07/1991
Memorandum and Articles of Association
dot icon27/07/1991
Resolutions
dot icon04/07/1991
Annual return made up to 26/06/91
dot icon17/05/1991
New director appointed
dot icon07/05/1991
New director appointed
dot icon17/04/1991
New director appointed
dot icon10/08/1990
Director resigned;new director appointed
dot icon10/08/1990
Annual return made up to 04/07/90
dot icon02/08/1990
Full accounts made up to 1989-09-30
dot icon25/07/1989
Director resigned;new director appointed
dot icon13/07/1989
Full accounts made up to 1988-09-30
dot icon13/07/1989
Annual return made up to 28/06/89
dot icon27/10/1988
Full accounts made up to 1987-09-30
dot icon27/10/1988
Annual return made up to 09/06/88
dot icon02/11/1987
Annual return made up to 09/06/87
dot icon02/11/1987
Director resigned;new director appointed
dot icon22/09/1987
Full accounts made up to 1986-09-30
dot icon26/06/1986
Full accounts made up to 1985-09-30
dot icon26/06/1986
Annual return made up to 04/06/86
dot icon10/06/1966
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
539.43K
-
466.22K
385.78K
-
2022
2
428.32K
-
264.76K
389.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pangalos, Despina Anna Maria
Director
01/08/2025 - Present
2
Marinos, Maria Olivia
Director
02/03/2016 - 02/06/2025
2
Salisbury-Jones, David Newton
Director
16/02/2012 - Present
3
Bennett, Jonathan Edward
Director
07/03/2023 - 06/07/2025
3
Soura, Nikolina
Director
13/06/2022 - 23/07/2024
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANIMAL ACTION GREECE

ANIMAL ACTION GREECE is an(a) Active company incorporated on 10/06/1966 with the registered office located at 51 Borough High Street, 3rd Floor, London SE1 1NB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMAL ACTION GREECE?

toggle

ANIMAL ACTION GREECE is currently Active. It was registered on 10/06/1966 .

Where is ANIMAL ACTION GREECE located?

toggle

ANIMAL ACTION GREECE is registered at 51 Borough High Street, 3rd Floor, London SE1 1NB.

What does ANIMAL ACTION GREECE do?

toggle

ANIMAL ACTION GREECE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANIMAL ACTION GREECE?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.