EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD

Register to unlock more data on OkredoRegister

EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00551817

Incorporation date

08/07/1955

Size

Small

Contacts

Registered address

Registered address

Audley House Palace Street, Westminster, London SW1E 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2001)
dot icon26/01/2026
Withdrawal of a person with significant control statement on 2026-01-26
dot icon26/01/2026
Notification of Nicholas Barton Harvey as a person with significant control on 2026-01-23
dot icon26/01/2026
Notification of Emma Alexandra Knaggs as a person with significant control on 2026-01-23
dot icon20/01/2026
Appointment of Beverley Haigh-Jones as a director on 2026-01-14
dot icon14/01/2026
Appointment of Mr Thomas Saul Reilly as a director on 2026-01-14
dot icon14/01/2026
Appointment of Mr Peter Nigel Packham as a director on 2026-01-14
dot icon14/01/2026
Termination of appointment of Sanjayan Ravindran as a director on 2026-01-14
dot icon14/01/2026
Termination of appointment of Colin Nigel Gordon as a director on 2026-01-14
dot icon10/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon18/11/2025
Appointment of Dr Martyn Kevin Davis as a director on 2025-11-15
dot icon18/11/2025
Termination of appointment of Richard Miles Wilson as a director on 2025-11-15
dot icon18/11/2025
Appointment of Ms Sandra Joy Lawman as a director on 2025-11-15
dot icon28/05/2025
Termination of appointment of David Lawrence Edwards as a director on 2025-05-17
dot icon06/05/2025
Appointment of Mr Alfred John Paul Quantrill as a director on 2025-04-26
dot icon06/05/2025
Termination of appointment of Cecilia Eve Jastrzembska as a director on 2025-04-26
dot icon28/01/2025
Termination of appointment of Peter Nigel Packham as a director on 2025-01-21
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/01/2025
Register inspection address has been changed to Audley House Palace Street Westminster London SW1E 5HX
dot icon09/01/2025
Register(s) moved to registered inspection location Audley House Palace Street Westminster London SW1E 5HX
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Accounts for a small company made up to 2024-03-31
dot icon02/12/2024
Memorandum and Articles of Association
dot icon02/12/2024
Memorandum and Articles of Association
dot icon02/12/2024
Memorandum and Articles of Association
dot icon30/11/2024
Statement of company's objects
dot icon30/11/2024
Statement of company's objects
dot icon29/11/2024
Appointment of Ms Emma Alexandra Knaggs as a director on 2024-11-16
dot icon29/11/2024
Appointment of Professor Molly Scott Cato as a director on 2024-11-16
dot icon29/11/2024
Appointment of Mr Richard Miles Wilson as a director on 2024-11-16
dot icon29/11/2024
Appointment of Mr Richard Francis Maxwell Morris as a director on 2024-11-16
dot icon29/11/2024
Appointment of Mr Sanjayan Ravindran as a director on 2024-11-16
dot icon29/11/2024
Appointment of Ms Yvonne Wancke as a director on 2024-11-16
dot icon29/11/2024
Appointment of Mr David Gordon Franklin Clarke as a director on 2024-11-16
dot icon29/11/2024
Appointment of Ms Cecilia Eve Jastrzembska as a director on 2024-11-16
dot icon29/11/2024
Appointment of Mr David Robert Barrett as a director on 2024-11-16
dot icon29/11/2024
Appointment of Ms Barbara Louise Callender as a director on 2024-11-16
dot icon29/11/2024
Appointment of Ms Lisa Elizabeth Burton as a director on 2024-11-16
dot icon29/11/2024
Appointment of Dr Charles Emrys Smith as a director on 2024-11-16
dot icon29/11/2024
Appointment of Mr Peter Nigel Packham as a director on 2024-11-16
dot icon30/08/2024
Registered office address changed from Millbank Tower 30 Millbank London SW1P 4DU England to Audley Street Palace Street Westminster London SW1E 5HX on 2024-08-30
dot icon30/08/2024
Registered office address changed from Audley Street Palace Street Westminster London SW1E 5HX England to Audley House Palace Street Westminster London SW1E 5HX on 2024-08-30
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/01/2024
Registered office address changed from Millbank Tower Millbank Tower 30 Millbank London SW1P 4DU England to Millbank Tower 30 Millbank London SW1P 4DU on 2024-01-11
dot icon10/01/2024
Registered office address changed from 38 Chancery Lane Cursitor Street London WC2A 1EN England to Millbank Tower Millbank Tower 30 Millbank London SW1P 4DU on 2024-01-10
dot icon05/01/2024
Accounts for a small company made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Eleanor Rylance as a secretary on 2023-11-25
dot icon08/12/2023
Termination of appointment of Clare Miranda Moody as a director on 2023-11-26
dot icon08/12/2023
Appointment of Mrs Sandra Joy Lawman as a secretary on 2023-11-25
dot icon08/12/2023
Appointment of Sir Nicholas Barton Harvey as a director on 2023-11-25
dot icon15/05/2023
Appointment of Dr Michael John Galsworthy as a director on 2023-04-25
dot icon28/03/2023
Accounts for a small company made up to 2022-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/12/2022
Termination of appointment of Andrew Adonis as a director on 2022-12-15
dot icon18/10/2022
Termination of appointment of Keith Lander Best as a director on 2022-09-27
dot icon02/01/2001
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon+13.53 % *

* during past year

Cash in Bank

£483,140.00

Confirmation

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
439.35K
-
0.00
425.56K
-
2022
9
474.45K
-
0.00
483.14K
-
2022
9
474.45K
-
0.00
483.14K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

474.45K £Ascended7.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

483.14K £Ascended13.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

139
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freitag, Peter
Director
17/05/1997 - 16/06/2001
1
Freitag, Peter
Director
25/05/2002 - 15/11/2003
1
Clarke, Jonathan Andrew
Director
17/06/2000 - 22/06/2001
9
Adonis, Andrew
Director
06/03/2021 - 15/12/2022
18
Sandys, Laura
Director
22/11/2014 - 30/10/2017
25

Persons with Significant Control

5
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 EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD

EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD is an(a) Active company incorporated on 08/07/1955 with the registered office located at Audley House Palace Street, Westminster, London SW1E 5HX. There are currently 21 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD?

toggle

EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD is currently Active. It was registered on 08/07/1955 .

Where is EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD located?

toggle

EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD is registered at Audley House Palace Street, Westminster, London SW1E 5HX.

What does EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD do?

toggle

EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD operates in the Activities of political organisations (94.92 - SIC 2007) sector.

How many employees does EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD have?

toggle

EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD had 9 employees in 2022.

What is the latest filing for EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD?

toggle

The latest filing was on 26/01/2026: Withdrawal of a person with significant control statement on 2026-01-26.