ANIMAL FREE RESEARCH UK LTD

Register to unlock more data on OkredoRegister

ANIMAL FREE RESEARCH UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08015625

Incorporation date

02/04/2012

Size

Small

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2012)
dot icon18/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon16/12/2025
Termination of appointment of Martin Ashby as a director on 2025-11-28
dot icon14/11/2025
Accounts for a small company made up to 2025-03-31
dot icon03/09/2025
Appointment of Rt Hon George Eustice as a director on 2025-08-09
dot icon02/09/2025
Appointment of Ms Anna Firth as a director on 2025-08-09
dot icon02/01/2025
Accounts for a small company made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon29/11/2024
Termination of appointment of Jessica Borham as a director on 2024-11-25
dot icon09/05/2024
Termination of appointment of Kerry Postlewhite as a director on 2024-05-03
dot icon25/03/2024
Appointment of Ms Jessica Borham as a director on 2024-03-09
dot icon10/03/2024
Termination of appointment of Sandra Janet Honess as a director on 2024-03-09
dot icon20/02/2024
Termination of appointment of Julia Jones as a director on 2024-02-19
dot icon05/01/2024
Accounts for a small company made up to 2023-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon20/12/2023
Appointment of Ms Kerry Postlewhite as a director on 2023-08-12
dot icon19/11/2023
Appointment of Dr John Malcolm Wilkinson as a director on 2023-11-10
dot icon14/05/2023
Termination of appointment of Laura-Jane Sheridan as a director on 2023-05-13
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon25/11/2022
Accounts for a small company made up to 2022-03-31
dot icon28/04/2022
Appointment of Professor Geoffrey John Pilkington as a director on 2022-04-23
dot icon31/01/2022
Accounts for a small company made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon02/12/2021
Appointment of Dr Martin Ashby as a director on 2021-11-22
dot icon01/12/2021
Termination of appointment of Christopher Muir Byatt as a director on 2021-11-30
dot icon17/11/2021
Termination of appointment of Amanda Ellison as a director on 2021-10-24
dot icon17/11/2021
Termination of appointment of Natalie Barbosa as a director on 2021-10-24
dot icon26/08/2021
Resolutions
dot icon31/07/2021
Resolutions
dot icon26/07/2021
Appointment of Michelle Chan as a director on 2021-07-24
dot icon26/07/2021
Appointment of Sandra Janet Honess as a director on 2021-07-24
dot icon21/01/2021
Full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon20/04/2020
Termination of appointment of Claire Cunniffe as a director on 2020-04-18
dot icon01/04/2020
Registered office address changed from , Phoenix Yard 65 King's Cross Road, London, WC1X 9LW, England to 27 Old Gloucester Street London WC1N 3AX on 2020-04-01
dot icon16/01/2020
Termination of appointment of Temple Secretarial Limited as a secretary on 2020-01-16
dot icon13/01/2020
Appointment of Ms Sally Jane Luther as a secretary on 2020-01-01
dot icon13/01/2020
Termination of appointment of Bryony Alison Banks as a director on 2019-12-31
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon10/12/2019
Registered office address changed from , Suite 8 Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ to 27 Old Gloucester Street London WC1N 3AX on 2019-12-10
dot icon26/11/2019
Notification of a person with significant control statement
dot icon11/11/2019
Cessation of Christopher Muir Byatt as a person with significant control on 2019-11-11
dot icon22/07/2019
Resolutions
dot icon12/04/2019
Resolutions
dot icon28/03/2019
Appointment of Dr Bryony Alison Banks as a director on 2019-03-15
dot icon22/03/2019
Appointment of Mr Daniel Stephen Cameron as a director on 2019-03-09
dot icon06/03/2019
Appointment of Ms Julia Jones as a director on 2019-03-01
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon26/11/2018
Termination of appointment of Fern Clark as a director on 2018-09-29
dot icon09/04/2018
Termination of appointment of Sally Luther as a director on 2018-03-10
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon20/11/2017
Director's details changed for Miss Laura-Jane Sheridan on 2017-11-20
dot icon17/11/2017
Appointment of Miss Laura-Jane Sheridan as a director on 2017-11-17
dot icon25/07/2017
Termination of appointment of Charlotte Beverley Stafford as a director on 2017-07-15
dot icon06/06/2017
Termination of appointment of Isobelle Evelyn Gladstone as a director on 2017-06-06
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon06/07/2016
Appointment of Mrs Charlotte Beverley Stafford as a director on 2016-06-25
dot icon06/07/2016
Appointment of Miss Fern Clark as a director on 2016-06-25
dot icon24/12/2015
Annual return made up to 2015-12-16 no member list
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/12/2015
Termination of appointment of Samantha Pavey as a director on 2015-12-05
dot icon11/09/2015
Appointment of Ms Sally Luther as a director on 2015-06-13
dot icon22/06/2015
Director's details changed for Dr Amanda Ellison on 2015-06-22
dot icon22/06/2015
Appointment of Dr Amanda Ellison as a director on 2015-06-13
dot icon25/03/2015
Resolutions
dot icon10/03/2015
Appointment of Miss Natalie Barbosa as a director on 2015-03-07
dot icon26/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/02/2015
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon21/01/2015
Resolutions
dot icon16/12/2014
Annual return made up to 2014-12-16 no member list
dot icon02/09/2014
Termination of appointment of Joan Lily Alice Florence Fitzgerald as a director on 2014-08-30
dot icon04/07/2014
Auditor's resignation
dot icon23/06/2014
Director's details changed for Ms Claire Cunliffe on 2014-06-23
dot icon04/06/2014
Appointment of Ms Claire Cunliffe as a director
dot icon02/04/2014
Annual return made up to 2014-04-02 no member list
dot icon12/09/2013
Accounts for a dormant company made up to 2013-04-30
dot icon26/07/2013
Termination of appointment of Rebecca Ford as a director
dot icon26/07/2013
Termination of appointment of Natasha Cornick as a director
dot icon26/07/2013
Termination of appointment of Alison Gray as a director
dot icon05/04/2013
Annual return made up to 2013-04-02 no member list
dot icon02/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
02/04/2012 - 16/01/2020
139
Firth, Anna
Director
09/08/2025 - Present
4
Chan, Michelle
Director
24/07/2021 - Present
-
Sheridan, Laura-Jane
Director
17/11/2017 - 13/05/2023
3
Borham, Jessica
Director
09/03/2024 - 25/11/2024
-

Persons with Significant Control

1
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 FREE RESEARCH UK LTD

ANIMAL FREE RESEARCH UK LTD is an(a) Active company incorporated on 02/04/2012 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 7 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 FREE RESEARCH UK LTD?

toggle

ANIMAL FREE RESEARCH UK LTD is currently Active. It was registered on 02/04/2012 .

Where is ANIMAL FREE RESEARCH UK LTD located?

toggle

ANIMAL FREE RESEARCH UK LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does ANIMAL FREE RESEARCH UK LTD do?

toggle

ANIMAL FREE RESEARCH UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANIMAL FREE RESEARCH UK LTD?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-16 with no updates.