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.
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 |
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 |