Background WavePink WaveYellow Wave

WORLD ANIMAL PROTECTION (04029540)

WORLD ANIMAL PROTECTION (04029540) is an active UK company. incorporated on 7 July 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WORLD ANIMAL PROTECTION has been registered for 25 years. Current directors include BERETI, Sandra Lynn, CHAGUTAH, Tigere, CORTADA HINDERSIN, Francisco Eugenio and 7 others.

Company Number
04029540
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 2000
Age
25 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERETI, Sandra Lynn, CHAGUTAH, Tigere, CORTADA HINDERSIN, Francisco Eugenio, CRAIG, Jamie Patrick, FUNG, Ka Keung Christopher, IGNATIEVA, Svetlana, IRELAND, Sarah Diana Mary, MICHEL, Berangere Andree Mireille, OYUELA JEFFERIES, Maria Sol, USHER, Dearbhail Adrienne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD ANIMAL PROTECTION

WORLD ANIMAL PROTECTION is an active company incorporated on 7 July 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WORLD ANIMAL PROTECTION was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04029540

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 7 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

WORLD SOCIETY FOR THE PROTECTION OF ANIMALS
From: 7 July 2000To: 25 November 2014
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

86-90 3rd Floor 86 - 90 Paul Street London EC2A 4NE United Kingdom
From: 11 March 2025To: 13 March 2025
86-90 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
From: 11 March 2025To: 11 March 2025
222 Grays Inn Road London WC1X 8HB
From: 18 March 2010To: 11 March 2025
Camelford House 1St Floor 89 Albert Embankment London SE1 7TP
From: 7 July 2000To: 18 March 2010
Timeline

51 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Aug 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Nov 14
Director Left
Oct 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Oct 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jan 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BERETI, Sandra Lynn

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born August 1962
Director
Appointed 06 Jun 2018

CHAGUTAH, Tigere

Active
Gray's Inn Road, LondonWC1X 8HB
Born May 1976
Director
Appointed 15 Jun 2023

CORTADA HINDERSIN, Francisco Eugenio

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born December 1971
Director
Appointed 22 Jun 2022

CRAIG, Jamie Patrick

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born February 1975
Director
Appointed 02 Jun 2020

FUNG, Ka Keung Christopher

Active
Grays Inn Road, LondonWC1X 8HB
Born January 1979
Director
Appointed 15 Jun 2023

IGNATIEVA, Svetlana

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born February 1976
Director
Appointed 02 Jun 2020

IRELAND, Sarah Diana Mary

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born November 1964
Director
Appointed 09 May 2016

MICHEL, Berangere Andree Mireille

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born November 1973
Director
Appointed 06 Jun 2018

OYUELA JEFFERIES, Maria Sol

Active
Gray's Inn Road, LondonWC1X 8HB
Born November 1980
Director
Appointed 15 Jun 2023

USHER, Dearbhail Adrienne

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born April 1976
Director
Appointed 15 Jun 2023

BENNETT, Henry Lorenzo

Resigned
72 Raglan Gardens, WatfordWD1 4LL
Secretary
Appointed 04 Nov 2008
Resigned 03 Mar 2010

BENNETT, Henry Lorenzo

Resigned
72 Raglan Gardens, WatfordWD1 4LL
Secretary
Appointed 07 Jun 2004
Resigned 31 May 2007

CORRI, Stephen Robert Vernon

Resigned
Grays Inn Road, LondonWC1X 8HB
Secretary
Appointed 03 Mar 2010
Resigned 27 Sept 2019

GRAY, Jillian Anne

Resigned
Flat 10 Claremont, Putney LondonSW15 2AB
Secretary
Appointed 07 Jul 2000
Resigned 16 Sept 2002

HARBOTTLE, Michael John

Resigned
13 Weaver Close, LondonE6 6FY
Secretary
Appointed 16 Sept 2002
Resigned 03 Jun 2003

JONES, Amanda Mary

Resigned
8 Shaftesbury Road, BrightonBN1 4NE
Secretary
Appointed 03 Jun 2003
Resigned 12 Jul 2004

MASON, Peter

Resigned
10a Severn Street, Wellington
Secretary
Appointed 04 Nov 2008
Resigned 02 Mar 2011

ALARCÓN, Frank Barrientos, Dr

Resigned
Grays Inn Road, LondonWC1X 8HB
Born October 1973
Director
Appointed 02 Jun 2020
Resigned 12 Sept 2022

BALDWIN, Paul Michael

Resigned
Grays Inn Road, LondonWC1X 8HB
Born September 1965
Director
Appointed 07 Jun 2012
Resigned 14 Jul 2020

BALLARD, Jacqueline Margaret

Resigned
11 Spenser Mews, LondonSE21 8SN
Born January 1953
Director
Appointed 31 May 2007
Resigned 04 Jun 2008

BEAUCHAMP, Vernon John

Resigned
20 Castle Street, FarnhamGU9 7JA
Born September 1943
Director
Appointed 08 Oct 2002
Resigned 31 May 2007

BELLEMARE, Dominique

Resigned
Grays Inn Road, LondonWC1X 8HB
Born January 1959
Director
Appointed 31 May 2007
Resigned 06 Jun 2018

BUTCHER, Raymond Leslie

Resigned
31 Engayne Gardens, UpminsterRM14 1UY
Born February 1952
Director
Appointed 29 Nov 2000
Resigned 31 May 2007

CLAUSEN, Bjarne

Resigned
Clausnars Holm, 3520FOREIGN
Born March 1939
Director
Appointed 31 May 2007
Resigned 04 Jun 2014

CORTADA HINDERSIN, Francisco Eugenio

Resigned
Grays Inn Road, LondonWC1X 8HB
Born December 1972
Director
Appointed 06 Jun 2018
Resigned 22 Jun 2022

CUMMINGS, Robert Sumner

Resigned
105 Gleason Road, Reading
Born July 1930
Director
Appointed 07 Jul 2000
Resigned 31 May 2007

DAVIES, Peter Ronald

Resigned
87 Eagle Heights, LondonSW11 2LJ
Born May 1938
Director
Appointed 07 Jul 2000
Resigned 31 Aug 2002

FROST, Thomas Pearson

Resigned
Orchard House 44 Park Avenue North, HarpendenAL5 2ED
Born July 1933
Director
Appointed 08 Oct 2002
Resigned 31 May 2007

GRIPPER, John Norman

Resigned
Manor Farm, Chipping NortonOX7 6AL
Born December 1929
Director
Appointed 07 Jul 2000
Resigned 07 Jun 2004

HATENDI, Nesta

Resigned
Grays Inn Road, LondonWC1X 8HB
Born November 1954
Director
Appointed 05 Jun 2013
Resigned 22 Jun 2021

IRWIN, Paul Garfield, Dr

Resigned
2100 L St Nw, Washington
Born April 1937
Director
Appointed 08 Oct 2002
Resigned 07 Jun 2004

JONES, John Thomas

Resigned
Grays Inn Road, LondonWC1X 8HB
Born February 1975
Director
Appointed 01 Jun 2017
Resigned 17 Jul 2020

KERR, Joanna Deborah

Resigned
Grays Inn Road, LondonWC1X 8HB
Born July 1967
Director
Appointed 01 Dec 2020
Resigned 31 Jan 2025

KRISHNA, Chinny, Dr

Resigned
Grays Inn Road, LondonWC1X 8HB
Born February 1945
Director
Appointed 03 Jun 2008
Resigned 01 Jun 2016

LEMESSANY, Anna

Resigned
Grays Inn Road, LondonWC1X 8HB
Born May 1962
Director
Appointed 14 Sept 2016
Resigned 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Resolution
5 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Memorandum Articles
1 July 2024
MAMA
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Resolution
21 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Resolution
1 December 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2014
CONNOTConfirmation Statement Notification
Miscellaneous
25 November 2014
MISCMISC
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Resolution
28 June 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
29 September 2009
AAAnnual Accounts
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 September 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
353353
Legacy
5 August 2008
190190
Legacy
5 August 2008
287Change of Registered Office
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 June 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 July 2007
AAAnnual Accounts
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 July 2003
AAAnnual Accounts
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Resolution
20 November 2002
RESOLUTIONSResolutions
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 September 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2001
AAAnnual Accounts
Legacy
28 July 2001
225Change of Accounting Reference Date
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
288aAppointment of Director or Secretary
Incorporation Company
7 July 2000
NEWINCIncorporation