ARTICLE 19

Register to unlock more data on OkredoRegister

ARTICLE 19

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02097222

Incorporation date

05/02/1987

Size

Group

Contacts

Registered address

Registered address

72-82 Rosebery Avenue, London EC1R 4RWCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1987)
dot icon16/02/2026
Termination of appointment of Aparna Ravi as a director on 2026-01-08
dot icon16/02/2026
Termination of appointment of Gayathry Venkiteswaran as a director on 2025-06-26
dot icon11/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon01/05/2025
Termination of appointment of Mark John Salway as a director on 2025-04-30
dot icon20/03/2025
Second filing for the appointment of Amira El-Sayed as a director
dot icon06/02/2025
Director's details changed for Ms Anne-Muluka Miti-Drummond on 2025-01-24
dot icon05/02/2025
Appointment of Ms Anne-Muluka Miti-Drummond as a director on 2025-01-24
dot icon04/02/2025
Appointment of Ms Amira El-Sayed as a director on 2025-01-24
dot icon04/02/2025
Appointment of Mr Atanas Politov as a director on 2025-01-24
dot icon10/12/2024
Accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Charles Onyango-Obbo as a director on 2024-09-10
dot icon12/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon01/07/2024
Director's details changed for Rasha Ali Abdulla Attiya on 2024-05-01
dot icon21/05/2024
Termination of appointment of Barbara Trionfi as a director on 2024-05-20
dot icon01/05/2024
Appointment of Rasha Ali Abdulla Attiya as a director on 2023-12-08
dot icon11/12/2023
Termination of appointment of Nadezda Azhgikhina as a director on 2023-12-08
dot icon08/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon29/06/2023
Appointment of Mrs Barbara Trionfi as a director on 2023-06-23
dot icon28/06/2023
Director's details changed for Mr Charles Onyango-Obbo on 2023-01-01
dot icon28/06/2023
Appointment of Mr Javier Luis Garza Ramos as a director on 2023-06-23
dot icon07/06/2023
Termination of appointment of Abir Ghattas as a director on 2023-05-08
dot icon03/01/2023
Termination of appointment of John Hobson Coulter as a director on 2022-12-31
dot icon16/12/2022
Registered office address changed from Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL England to 72-82 Rosebery Avenue 72-82 Rosebery Avenue London EC1R 4RW on 2022-12-16
dot icon16/12/2022
Registered office address changed from 72-82 Rosebery Avenue 72-82 Rosebery Avenue London EC1R 4RW England to 72-82 Rosebery Avenue London EC1R 4RW on 2022-12-16
dot icon02/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon25/08/2022
Appointment of Ms Lucia Nader as a director on 2022-06-16
dot icon14/07/2022
Termination of appointment of Arturo Franco as a director on 2022-06-18
dot icon08/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon11/08/2021
Termination of appointment of Frank Ledwidge as a director on 2021-07-31
dot icon19/07/2021
Director's details changed for Mr Charles Onyango-Obbo on 2021-07-19
dot icon19/07/2021
Appointment of Mr Charles Onyango-Obbo as a director on 2021-06-25
dot icon16/07/2021
Registered office address changed from Free Word Center 60 Farringdon Road London EC1R 3GA to Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL on 2021-07-16
dot icon22/04/2021
Director's details changed for Mr Mark John Salway on 2021-01-01
dot icon17/01/2021
Appointment of Mr David Kaye as a director on 2020-12-10
dot icon17/01/2021
Termination of appointment of David Kaye as a director on 2019-06-22
dot icon17/01/2021
Appointment of Mr David Viney as a director on 2020-12-10
dot icon17/01/2021
Termination of appointment of David Viney as a director on 2020-06-27
dot icon16/01/2021
Appointment of Mr David Kaye as a director on 2019-06-22
dot icon24/12/2020
Appointment of Mrs Abir Ghattas as a director on 2020-06-27
dot icon23/12/2020
Appointment of Ms Nadezda Azhgikhina as a director on 2020-06-27
dot icon23/12/2020
Appointment of Mr David Viney as a director on 2020-06-27
dot icon23/12/2020
Appointment of Ms Aparna Ravi as a director on 2020-06-27
dot icon23/12/2020
Termination of appointment of Galina Yurievna Arapova as a director on 2020-06-27
dot icon23/12/2020
Termination of appointment of Jacob Jiel Akol as a director on 2020-07-24
dot icon22/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon28/02/2020
Termination of appointment of Thomas Moir Hughes as a secretary on 2020-01-31
dot icon28/02/2020
Appointment of Mrs Quinn Mckew as a secretary on 2020-02-27
dot icon21/02/2020
Termination of appointment of Catalina Botero Marino as a director on 2020-02-11
dot icon05/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon02/07/2019
Appointment of Ms Lesley Swarbrick as a director on 2019-06-22
dot icon25/06/2019
Termination of appointment of Nigel Saxby-Soffe as a director on 2019-06-22
dot icon25/06/2019
Termination of appointment of Jennifer Robinson as a director on 2019-06-22
dot icon22/02/2019
Termination of appointment of Tamar Anna Ghosh as a director on 2019-02-20
dot icon14/01/2019
Termination of appointment of Evan Harris as a director on 2018-12-01
dot icon04/12/2018
Appointment of Mr Mark John Salway as a director on 2018-10-25
dot icon20/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon20/09/2018
Director's details changed for Ms Jennifer Robinson on 2018-09-18
dot icon03/09/2018
Director's details changed for Mr Arturo Franco on 2017-05-01
dot icon03/09/2018
Director's details changed for Ms Tamar Anna Ghosh on 2018-09-03
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Appointment of Mrs Catalina Botero Marino as a director on 2018-06-15
dot icon28/06/2018
Appointment of Mr Robert Latham as a director on 2018-06-15
dot icon20/06/2018
Termination of appointment of Malak El Chichini Poppovic as a director on 2018-06-13
dot icon22/05/2018
Termination of appointment of Kamel Labidi as a director on 2018-04-10
dot icon20/02/2018
Appointment of Mr Frank Ledwidge as a director on 2016-12-02
dot icon08/02/2018
Termination of appointment of Peter Greste as a director on 2017-12-01
dot icon14/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon03/07/2017
Appointment of Ms Gayathry Venkiteswaran as a director on 2016-06-26
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon19/09/2016
Appointment of Mr Peter Greste as a director on 2016-06-26
dot icon19/09/2016
Appointment of Mr Jacob Jiel Akol as a director on 2016-06-26
dot icon16/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon16/09/2016
Appointment of Ms Tamar Anna Ghosh as a director on 2016-06-26
dot icon16/09/2016
Appointment of Mr. Arturo Franco as a director on 2016-06-26
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Termination of appointment of Frank Rafael La Rue as a director on 2016-04-22
dot icon15/04/2016
Termination of appointment of Catherine Smadja as a director on 2015-12-10
dot icon18/01/2016
Appointment of Mr Frank Rafael La Rue as a director on 2014-12-12
dot icon14/01/2016
Appointment of Mr Evan Harris as a director on 2009-10-01
dot icon30/09/2015
Termination of appointment of Lydia Maria Cacho Ribeiro as a director on 2014-12-05
dot icon30/09/2015
Annual return made up to 2015-09-03 no member list
dot icon05/08/2015
Statement of company's objects
dot icon05/08/2015
Resolutions
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Registered office address changed from 60 Farringdon Road London EC1R 3GA to Free Word Center 60 Farringdon Road London EC1R 3GA on 2015-04-13
dot icon30/09/2014
Annual return made up to 2014-09-03 no member list
dot icon30/09/2014
Termination of appointment of Agnes Callamard as a secretary on 2013-10-03
dot icon30/09/2014
Appointment of Mr John Hobson Coulter as a director on 2013-12-06
dot icon30/09/2014
Appointment of Mr Thomas Moir Hughes as a secretary on 2013-10-03
dot icon30/09/2014
Termination of appointment of Elizabeth Moira Kennedy as a director on 2013-12-01
dot icon29/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/09/2013
Annual return made up to 2013-09-03 no member list
dot icon28/09/2013
Termination of appointment of Charlie Beckett as a director on 2012-12-06
dot icon28/09/2013
Appointment of Ms Jennifer Robinson as a director on 2013-07-01
dot icon28/09/2013
Appointment of Mr Kamel Labidi as a director on 2013-07-01
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-09-03 no member list
dot icon03/09/2012
Appointment of Mr Nigel Saxby-Soffe as a director on 2010-07-20
dot icon27/07/2012
Termination of appointment of Heather Rogers as a director on 2012-07-13
dot icon24/05/2012
Termination of appointment of Lawrence Murugu Mute as a director on 2012-03-08
dot icon24/05/2012
Director's details changed for Ms Lydia Cacho on 2012-05-24
dot icon02/11/2011
Annual return made up to 2011-08-13 no member list
dot icon27/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-08-13 no member list
dot icon19/08/2010
Director's details changed for Ms Galina Yurievna Arapova on 2009-10-31
dot icon19/08/2010
Director's details changed for Ms Malak El Chichini Poppovic on 2009-10-31
dot icon19/08/2010
Director's details changed for Ms Catherine Smadja on 2009-10-31
dot icon19/08/2010
Director's details changed for Mr Lawrence Murugu Mute on 2009-10-31
dot icon19/08/2010
Director's details changed for Ms Lydia Cacho on 2009-10-31
dot icon19/08/2010
Director's details changed for Heather Rogers on 2009-10-31
dot icon19/08/2010
Director's details changed for Ms Elizabeth Moira Kennedy on 2009-10-31
dot icon19/08/2010
Director's details changed for Mr Charlie Beckett on 2009-10-31
dot icon06/10/2009
Appointment of Ms Galina Yurievna Arapova as a director
dot icon16/07/2009
Memorandum and Articles of Association
dot icon13/07/2009
Annual return made up to 05/07/09
dot icon13/07/2009
Appointment terminated director sharon pennie
dot icon08/07/2009
Director appointed mr charles henry beckett
dot icon08/07/2009
Director appointed ms lydia cacho
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Certificate of change of name
dot icon25/06/2009
Registered office changed on 25/06/2009 from 6-8 amwell street london greater london EC1R 1UQ
dot icon13/05/2009
Director appointed ms catherine smadja
dot icon14/04/2009
Director appointed mr lawrence murugu mute
dot icon14/04/2009
Director appointed ms malak el chichini poppovic
dot icon23/10/2008
Annual return made up to 05/07/08
dot icon22/10/2008
Director appointed ms elizabeth moira kennedy
dot icon22/10/2008
Director appointed mrs sharon simone pennie
dot icon22/10/2008
Appointment terminated director mark hengstler
dot icon22/10/2008
Appointment terminated director elizabeth howarth
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Annual return made up to 05/07/07
dot icon03/04/2008
Appointment terminated director mary stephenson
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
Annual return made up to 04/07/06
dot icon25/11/2005
New director appointed
dot icon21/10/2005
Annual return made up to 05/07/05
dot icon19/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon05/10/2005
Director resigned
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
New director appointed
dot icon06/07/2005
Director resigned
dot icon18/02/2005
Registered office changed on 18/02/05 from: lancaster house 33 islington high street london N1 9LH
dot icon18/02/2005
New secretary appointed
dot icon18/02/2005
Secretary resigned
dot icon30/07/2004
Annual return made up to 05/07/04
dot icon17/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/08/2003
Annual return made up to 05/07/03
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon26/07/2002
Annual return made up to 05/07/02
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon22/08/2001
New director appointed
dot icon31/07/2001
Annual return made up to 05/07/01
dot icon12/12/2000
Full accounts made up to 1999-12-31
dot icon24/08/2000
Resolutions
dot icon24/08/2000
New director appointed
dot icon25/07/2000
Return made up to 05/07/99; amending return
dot icon25/07/2000
Director resigned
dot icon25/07/2000
New director appointed
dot icon25/07/2000
Annual return made up to 05/07/00
dot icon04/11/1999
Director resigned
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
Annual return made up to 05/07/99
dot icon21/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New secretary appointed
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon06/05/1999
Auditor's resignation
dot icon28/10/1998
Annual return made up to 05/07/98
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
New director appointed
dot icon31/07/1997
Annual return made up to 05/07/97
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon09/10/1996
Annual return made up to 05/07/96
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon25/07/1995
Annual return made up to 05/07/95
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon21/09/1994
Annual return made up to 05/07/94
dot icon06/09/1994
New director appointed
dot icon04/07/1994
Director's particulars changed
dot icon29/06/1994
Secretary's particulars changed
dot icon27/06/1994
Director resigned
dot icon27/06/1994
Director resigned
dot icon27/06/1994
Director resigned
dot icon20/06/1994
Registered office changed on 20/06/94 from: 90 borough high street london SE1 1LL
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon26/10/1993
Annual return made up to 05/07/93
dot icon30/07/1992
Full accounts made up to 1991-12-31
dot icon30/07/1992
Annual return made up to 05/07/92
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon11/10/1991
Annual return made up to 05/07/91
dot icon16/08/1990
Annual return made up to 05/07/90
dot icon07/08/1990
Full accounts made up to 1989-12-31
dot icon29/11/1989
Full accounts made up to 1988-12-31
dot icon29/11/1989
Annual return made up to 22/11/89
dot icon27/11/1989
Secretary resigned;new secretary appointed
dot icon29/09/1988
Full accounts made up to 1987-12-31
dot icon29/09/1988
Annual return made up to 21/07/88
dot icon23/06/1987
Accounting reference date notified as 31/12
dot icon11/02/1987
Company type changed from pri to PRI30
dot icon05/02/1987
Certificate of Incorporation
dot icon05/02/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venkiteswaran, Gayathry
Director
26/06/2016 - 26/06/2025
-
Ravi, Aparna
Director
27/06/2020 - 08/01/2026
-
Ghattas, Abir
Director
27/06/2020 - 08/05/2023
-
Kaye, David
Director
10/12/2020 - Present
-
Garza Ramos, Javier Luis
Director
23/06/2023 - Present
-

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 ARTICLE 19

ARTICLE 19 is an(a) Active company incorporated on 05/02/1987 with the registered office located at 72-82 Rosebery Avenue, London EC1R 4RW. There are currently 11 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 ARTICLE 19?

toggle

ARTICLE 19 is currently Active. It was registered on 05/02/1987 .

Where is ARTICLE 19 located?

toggle

ARTICLE 19 is registered at 72-82 Rosebery Avenue, London EC1R 4RW.

What does ARTICLE 19 do?

toggle

ARTICLE 19 operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ARTICLE 19?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Aparna Ravi as a director on 2026-01-08.