Murdered Abroad


Murdered Abroad started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05353121. The Murdered Abroad company has been functioning successfully for 20 years now and its status is active. The firm's office is based in St Bartholomew's Hospital at 21 Holborn Viaduct. Postal code: EC1A 2DY. Since 12th March 2016 Murdered Abroad is no longer carrying the name Support After Murder And Manslaughter Abroad.

The firm has 4 directors, namely Alyssa D., Brian C. and Brenda M. and others. Of them, Evelyn H. has been with the company the longest, being appointed on 4 February 2005 and Alyssa D. has been with the company for the least time - from 23 March 2025. As of 5 July 2025, there were 6 ex directors - Radd S., Kim S. and others listed below. There were no ex secretaries.

Murdered Abroad Address / Contact

Office Address 21 Holborn Viaduct
Office Address2 London
Town St Bartholomew's Hospital
Post code EC1A 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05353121
Date of Incorporation Fri, 4th Feb 2005
Industry Other human health activities
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (217 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Alyssa D.

Position: Director

Appointed: 23 March 2025

Brian C.

Position: Director

Appointed: 22 January 2016

Brenda M.

Position: Director

Appointed: 22 January 2016

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2005

Evelyn H.

Position: Director

Appointed: 04 February 2005

Radd S.

Position: Director

Appointed: 21 June 2021

Resigned: 23 July 2021

Kim S.

Position: Director

Appointed: 22 January 2016

Resigned: 20 February 2023

Colin H.

Position: Director

Appointed: 04 February 2005

Resigned: 05 July 2016

Anne P.

Position: Director

Appointed: 04 February 2005

Resigned: 08 May 2007

Lianne H.

Position: Director

Appointed: 04 February 2005

Resigned: 08 July 2016

Kiera H.

Position: Director

Appointed: 04 February 2005

Resigned: 05 July 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Evelyn H. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Brian C. This PSC has significiant influence or control over the company,.

Evelyn H.

Notified on 1 March 2023
Nature of control: significiant influence or control

Brian C.

Notified on 1 March 2023
Nature of control: significiant influence or control

Company previous names

Support After Murder And Manslaughter Abroad March 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-292025-02-28
Balance Sheet
Cash Bank On Hand16 26614 95118 37123 37621 82727 77531 68878 37871 52383 798
Current Assets    21 82728 42832 92978 378  
Debtors     6531 241   
Net Assets Liabilities14 93513 66918 27827 33024 33627 47035 38344 42741 89958 069
Property Plant Equipment469  3 9542 6366 5892 4541 636818 
Other
Accumulated Depreciation Impairment Property Plant Equipment9401 4091 4092 7274 0455 3637 4998 3179 1359 953
Additions Other Than Through Business Combinations Property Plant Equipment   5 272 5 271    
Average Number Employees During Period     11443
Creditors1 8001 28293 1277 547 33630 4421 661
Increase From Depreciation Charge For Year Property Plant Equipment 469 1 318 1 3182 136818818818
Net Current Assets Liabilities14 46613 66918 27823 37621 70020 88132 92978 04271 52382 137
Other Creditors1 8001 28293    35 25130 44224 068
Other Disposals Property Plant Equipment      1 999   
Property Plant Equipment Gross Cost 1 4091 4096 6816 68111 9529 9539 9539 9539 953
Total Assets Less Current Liabilities      35 38379 67872 34182 137
Trade Creditors Trade Payables    1277 547 336  
Trade Debtors Trade Receivables     6531 241   

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
New director was appointed on 23rd March 2025
filed on: 24th, March 2025
Free Download (2 pages)

Company search

Advertisements