Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Antisemitism Policy Trust
Antisemitism Policy Trust is an active company incorporated on 23 January 2001 with the registered office located in . Antisemitism Policy Trust was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04146486
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated
23 January 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 January 2025
(9 months ago)
Next confirmation dated
15 January 2026
Due by
29 January 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Antisemitism Policy Trust
Contact
Update Details
Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on
2 Apr 2024
(1 year 6 months ago)
Previous address was
, 30, City Road City Road, London, EC1Y 2AB, England
Companies in
Telephone
02072191739
Email
Available in Endole App
Website
Antisemitism.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
3
Mr Nigel Rowley
PSC • Director • British • Lives in UK • Born in Oct 1963 • Solicitor
Robert Largan
Director • None • British • Lives in UK • Born in May 1987
Sir Trevor Steven Pears
Director • Director Williams Pears Group • British • Lives in UK • Born in Jun 1964
Natascha Engel
Director • None • British • Lives in UK • Born in Apr 1967
Baroness Margaret Eve Hodge
Director • British • Lives in UK • Born in Sep 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bromley Park Garden Estates Limited
Sir Trevor Steven Pears is a mutual person.
Active
William Pears Limited
Sir Trevor Steven Pears is a mutual person.
Active
L.E. Properties Limited
Sir Trevor Steven Pears is a mutual person.
Active
Castle Lane Securities Limited
Sir Trevor Steven Pears is a mutual person.
Active
Offenham Properties Limited
Sir Trevor Steven Pears is a mutual person.
Active
Macro (Ipswich) Limited
Sir Trevor Steven Pears is a mutual person.
Active
K. Woolf (Export) Limited
Sir Trevor Steven Pears is a mutual person.
Active
Stanley N. Evans Limited
Sir Trevor Steven Pears is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£597.78K
Increased by £432.89K (+263%)
Turnover
£988.99K
Increased by £621.93K (+169%)
Employees
4
Same as previous period
Total Assets
£634.62K
Increased by £449.25K (+242%)
Total Liabilities
-£158.09K
Increased by £4.71K (+3%)
Net Assets
£476.54K
Increased by £444.53K (+1389%)
Debt Ratio (%)
25%
Decreased by 57.83% (-70%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
23 Days Ago on 29 Sep 2025
Natascha Engel Resigned
2 Months Ago on 13 Aug 2025
Robert Largan Appointed
5 Months Ago on 13 May 2025
Baroness Margaret Eve Hodge Appointed
8 Months Ago on 28 Jan 2025
Nina Rachel Freedman Appointed
8 Months Ago on 28 Jan 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Mr Ian Jonathan Shaw Details Changed
11 Months Ago on 16 Nov 2024
Mr Ian Jonathan Shaw (PSC) Details Changed
11 Months Ago on 16 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 19 Aug 2024
Ruth Lauren Smeeth Resigned
1 Year 3 Months Ago on 11 Jul 2024
Get Alerts
Get Credit Report
Discover Antisemitism Policy Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Termination of appointment of Natascha Engel as a director on 13 August 2025
Submitted on 18 Aug 2025
Appointment of Robert Largan as a director on 13 May 2025
Submitted on 20 May 2025
Appointment of Baroness Margaret Eve Hodge as a director on 28 January 2025
Submitted on 11 Feb 2025
Appointment of Nina Rachel Freedman as a director on 28 January 2025
Submitted on 29 Jan 2025
Confirmation statement made on 15 January 2025 with no updates
Submitted on 15 Jan 2025
Director's details changed for Mr Ian Jonathan Shaw on 16 November 2024
Submitted on 20 Nov 2024
Change of details for Mr Ian Jonathan Shaw as a person with significant control on 16 November 2024
Submitted on 19 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 19 Aug 2024
Termination of appointment of Ruth Lauren Smeeth as a director on 11 July 2024
Submitted on 29 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs