ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amnesty International United Kingdom Section

Amnesty International United Kingdom Section is an active company incorporated on 30 June 1983 with the registered office located in London, Greater London. Amnesty International United Kingdom Section was registered 42 years ago.
Status
Active
Active since 38 years ago
Company No
01735872
Private limited by guarantee without share capital
Age
42 years
Incorporated 30 June 1983
Size
Unreported
Confirmation
Submitted
Dated 22 April 2025 (6 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (6 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Peter Benenson House 1 Easton Street
2nd Floor
London
WC1X 0DW
England
Address changed on 22 Jul 2025 (3 months ago)
Previous address was Peter Benenson House 1 Easton Street London WC1X 0DW England
Telephone
02070331500
Email
Available in Endole App
People
Officers
25
Shareholders
-
Controllers (PSC)
1
Director • Director • Chief Operating Officer • British • Lives in England • Born in Dec 1961
Director • Business Executive • Afghan • Lives in England • Born in Jun 1978
Director • Retired • British • Lives in England • Born in Nov 1951
Director • Lecturer • German • Lives in England • Born in Dec 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amnesty International UK Section Charitable Trust
Dr Senthorun Raj and Helen Mary Horton are mutual people.
Active
Amnesty Freestyle Limited
Dr Senthorun Raj is a mutual person.
Active
Tobaccoathletic Limited
Sarah Jane Bond is a mutual person.
Active
King's College London Students' Union
Andrew James Townend is a mutual person.
Active
XBP Management Limited
Dr Emma Miriam Haddad is a mutual person.
Active
Kclsu Limited
Andrew James Townend is a mutual person.
Active
Hertswood Academy
Ramazan Jumazada is a mutual person.
Active
For Business Sake Consulting Ltd
Sarah Jane Bond is a mutual person.
Active
Brands
Amnesty International UK
Amnesty International UK is a human rights organization that focuses on protecting individuals in situations where justice, fairness, freedom, and truth are denied.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.13M
Decreased by £2.59M (-34%)
Turnover
£14.8M
Decreased by £148K (-1%)
Employees
263
Increased by 15 (+6%)
Total Assets
£10.39M
Decreased by £1.65M (-14%)
Total Liabilities
-£1.67M
Decreased by £240K (-13%)
Net Assets
£8.73M
Decreased by £1.41M (-14%)
Debt Ratio (%)
16%
Increased by 0.2% (+1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Dr Graham Bisset Appointed
2 Months Ago on 25 Jul 2025
Ms Yasmin Thompson Appointed
2 Months Ago on 25 Jul 2025
Charlotte Annabel Waring Resigned
3 Months Ago on 24 Jul 2025
Diana Hysenaj Resigned
3 Months Ago on 24 Jul 2025
Registered Address Changed
3 Months Ago on 22 Jul 2025
Registered Address Changed
3 Months Ago on 21 Jul 2025
Registered Address Changed
3 Months Ago on 21 Jul 2025
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Mrs Caroline Anne Moore Appointed
10 Months Ago on 1 Dec 2024
Get Credit Report
Discover Amnesty International United Kingdom Section's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Termination of appointment of Diana Hysenaj as a director on 24 July 2025
Submitted on 25 Jul 2025
Appointment of Ms Yasmin Thompson as a director on 25 July 2025
Submitted on 25 Jul 2025
Termination of appointment of Charlotte Annabel Waring as a director on 24 July 2025
Submitted on 25 Jul 2025
Appointment of Dr Graham Bisset as a director on 25 July 2025
Submitted on 25 Jul 2025
Registered office address changed from Peter Benenson House 1 Easton Street London WC1X 0DW England to Peter Benenson House 1 Easton Street 2nd Floor London WC1X 0DW on 22 July 2025
Submitted on 22 Jul 2025
Memorandum and Articles of Association
Submitted on 22 Jul 2025
Resolutions
Submitted on 22 Jul 2025
Registered office address changed from Peter Beneson House 1 Easton Street 2nd Floor London WC1X 0DW England to Peter Benenson House 1 Easton Street London WC1X 0DW on 21 July 2025
Submitted on 21 Jul 2025
Registered office address changed from Human Rights Action Centre 17-25 New Inn Yard London EC2A 3EA to Peter Beneson House 1 Easton Street 2nd Floor London WC1X 0DW on 21 July 2025
Submitted on 21 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year