About

Registered Number: 08926428
Date of Incorporation: 06/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: Lighterman House The Freedom Fund, 30 Wharfdale Road, London, N1 9RY,

 

The Freedom Fund Uk was founded on 06 March 2014 and are based in London. The Freedom Fund Uk has 14 directors listed as Marshall, Zoe, Doust, Andrew Athol, Gochman, Molly Sarah, Gooding, Felicity Jane, Mccormick, Alan James, Miller, Diane Edgerton, Pandey, Mahendra, Sion, Philippe, Balasundaram, Dheepa, Bales, Kevin Brian, Prof, Marcum, Edmund John, Mendenhall, Lawrence, Mundol, Hisham, Sagiv, Amelia. We don't currently know the number of employees at The Freedom Fund Uk.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUST, Andrew Athol 24 May 2016 - 1
GOCHMAN, Molly Sarah 24 May 2016 - 1
GOODING, Felicity Jane 24 May 2016 - 1
MCCORMICK, Alan James 06 March 2014 - 1
MILLER, Diane Edgerton 25 July 2019 - 1
PANDEY, Mahendra 10 March 2020 - 1
SION, Philippe 01 February 2019 - 1
BALES, Kevin Brian, Prof 06 March 2014 09 July 2020 1
MARCUM, Edmund John 24 May 2016 10 March 2020 1
MENDENHALL, Lawrence 24 May 2016 03 December 2018 1
MUNDOL, Hisham 24 May 2016 10 March 2020 1
SAGIV, Amelia 06 March 2014 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Zoe 26 July 2018 - 1
BALASUNDARAM, Dheepa 24 May 2016 26 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
TM01 - Termination of appointment of director 23 July 2020
AD01 - Change of registered office address 18 March 2020
CS01 - N/A 17 March 2020
AP01 - Appointment of director 17 March 2020
AD01 - Change of registered office address 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
RESOLUTIONS - N/A 06 January 2020
MA - Memorandum and Articles 06 January 2020
AP01 - Appointment of director 31 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 13 March 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
AP03 - Appointment of secretary 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 19 March 2018
RESOLUTIONS - N/A 29 August 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 04 October 2016
CH01 - Change of particulars for director 13 September 2016
AP01 - Appointment of director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AP03 - Appointment of secretary 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 27 April 2015
AA01 - Change of accounting reference date 24 November 2014
AD01 - Change of registered office address 18 November 2014
RESOLUTIONS - N/A 25 September 2014
MA - Memorandum and Articles 25 September 2014
CC04 - Statement of companies objects 25 September 2014
NEWINC - New incorporation documents 06 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.