Fund For Global Human Rights Uk SALISBURY


Founded in 2013, Fund For Global Human Rights Uk, classified under reg no. 08357053 is an active company. Currently registered at Alexandra House SP1 2SB, Salisbury the company has been in the business for eleven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 3 directors, namely Anish M., Terence C. and Kalvinder D.. Of them, Kalvinder D. has been with the company the longest, being appointed on 26 January 2021 and Anish M. and Terence C. have been with the company for the least time - from 10 August 2023. As of 26 April 2024, there were 10 ex directors - Nicholas V., Jo A. and others listed below. There were no ex secretaries.

Fund For Global Human Rights Uk Address / Contact

Office Address Alexandra House
Office Address2 St Johns Street
Town Salisbury
Post code SP1 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08357053
Date of Incorporation Fri, 11th Jan 2013
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Anish M.

Position: Director

Appointed: 10 August 2023

Terence C.

Position: Director

Appointed: 10 August 2023

Kalvinder D.

Position: Director

Appointed: 26 January 2021

Wilsons (company Secretaries) Limited

Position: Corporate Secretary

Appointed: 15 January 2013

Nicholas V.

Position: Director

Appointed: 24 October 2016

Resigned: 14 November 2023

Jo A.

Position: Director

Appointed: 09 May 2016

Resigned: 10 August 2023

Tahir B.

Position: Director

Appointed: 15 March 2016

Resigned: 14 March 2019

Edward M.

Position: Director

Appointed: 29 September 2015

Resigned: 03 November 2016

Nicola U.

Position: Director

Appointed: 24 June 2014

Resigned: 24 June 2018

Scott C.

Position: Director

Appointed: 11 December 2013

Resigned: 24 April 2019

George B.

Position: Director

Appointed: 11 January 2013

Resigned: 25 March 2014

Emma P.

Position: Director

Appointed: 11 January 2013

Resigned: 31 December 2021

Adrian A.

Position: Director

Appointed: 11 January 2013

Resigned: 04 May 2016

Regan R.

Position: Director

Appointed: 11 January 2013

Resigned: 20 November 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As we found, there is Anish M. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Terence C. This PSC and has 25-50% voting rights. The third one is Kalvinder D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Anish M.

Notified on 14 November 2023
Nature of control: 25-50% voting rights

Terence C.

Notified on 14 November 2023
Nature of control: 25-50% voting rights

Kalvinder D.

Notified on 14 November 2023
Nature of control: 25-50% voting rights

Kalvinder D.

Notified on 20 November 2022
Ceased on 10 August 2023
Nature of control: 25-50% voting rights

Jo A.

Notified on 20 November 2022
Ceased on 10 August 2023
Nature of control: 25-50% voting rights

Nicholas V.

Notified on 20 November 2022
Ceased on 10 August 2023
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2023/08/10.
filed on: 21st, December 2023
Free Download (2 pages)

Company search