Antisemitism Policy Trust LONDON


Founded in 2001, Antisemitism Policy Trust, classified under reg no. 04146486 is an active company. Currently registered at 30, City Road EC1Y 2AB, London the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2017-02-27 Antisemitism Policy Trust is no longer carrying the name The Parliamentary Committee Against Antisemitism Foundation.

At the moment there are 5 directors in the the company, namely Ruth S., Natascha E. and Ian S. and others. In addition one secretary - William B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mandy B. who worked with the the company until 11 December 2015.

Antisemitism Policy Trust Address / Contact

Office Address 30, City Road
Office Address2 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04146486
Date of Incorporation Tue, 23rd Jan 2001
Industry Activities of religious organizations
Industry Educational support services
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Ruth S.

Position: Director

Appointed: 17 December 2020

Natascha E.

Position: Director

Appointed: 17 December 2020

Ian S.

Position: Director

Appointed: 05 September 2016

Nigel R.

Position: Director

Appointed: 05 September 2016

William B.

Position: Secretary

Appointed: 11 December 2015

Trevor P.

Position: Director

Appointed: 30 June 2009

James L.

Position: Director

Appointed: 30 June 2009

Resigned: 06 September 2016

William R.

Position: Director

Appointed: 30 June 2009

Resigned: 06 September 2016

Jonathan M.

Position: Director

Appointed: 23 January 2001

Resigned: 06 September 2016

Stephen R.

Position: Director

Appointed: 23 January 2001

Resigned: 11 December 2015

David H.

Position: Director

Appointed: 23 January 2001

Resigned: 26 October 2011

Michael P.

Position: Director

Appointed: 23 January 2001

Resigned: 09 June 2009

Stuart L.

Position: Director

Appointed: 23 January 2001

Resigned: 29 April 2009

Greville J.

Position: Director

Appointed: 23 January 2001

Resigned: 19 May 2014

Jonathan M.

Position: Director

Appointed: 23 January 2001

Resigned: 20 December 2005

Mandy B.

Position: Secretary

Appointed: 23 January 2001

Resigned: 11 December 2015

Peter A.

Position: Director

Appointed: 23 January 2001

Resigned: 13 June 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Trevor P. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Nigel R. This PSC and has 25-50% voting rights. Then there is Ian S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Trevor P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Nigel R.

Notified on 5 September 2016
Nature of control: 25-50% voting rights

Ian S.

Notified on 5 September 2016
Nature of control: 25-50% voting rights

Company previous names

The Parliamentary Committee Against Antisemitism Foundation February 27, 2017
The Parliamentary Committee Against Antisemitism July 8, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (23 pages)

Company search

Advertisements