Background WavePink WaveYellow Wave

ANIMAL FREE RESEARCH UK LTD (08015625)

ANIMAL FREE RESEARCH UK LTD (08015625) is an active UK company. incorporated on 2 April 2012. 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.. ANIMAL FREE RESEARCH UK LTD has been registered for 14 years. Current directors include CAMERON, Daniel Stephen, CHAN, Michelle, EUSTICE, George, Rt Hon and 3 others.

Company Number
08015625
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2012
Age
14 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMERON, Daniel Stephen, CHAN, Michelle, EUSTICE, George, Rt Hon, FIRTH, Anna, PILKINGTON, Geoffrey John, Professor, WILKINSON, John Malcolm, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMAL FREE RESEARCH UK LTD

ANIMAL FREE RESEARCH UK LTD is an active company incorporated on 2 April 2012 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.. ANIMAL FREE RESEARCH UK LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08015625

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 2 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

THE DR HADWEN TRUST
From: 2 April 2012To: 12 April 2019
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

, Phoenix Yard 65 King's Cross Road, London, WC1X 9LW, England
From: 10 December 2019To: 1 April 2020
, Suite 8 Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ
From: 2 April 2012To: 10 December 2019
Timeline

41 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Nov 19
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
May 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Left
Nov 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

LUTHER, Sally Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 01 Jan 2020

CAMERON, Daniel Stephen

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1955
Director
Appointed 09 Mar 2019

CHAN, Michelle

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1981
Director
Appointed 24 Jul 2021

EUSTICE, George, Rt Hon

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1971
Director
Appointed 09 Aug 2025

FIRTH, Anna

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1966
Director
Appointed 09 Aug 2025

PILKINGTON, Geoffrey John, Professor

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1950
Director
Appointed 23 Apr 2022

WILKINSON, John Malcolm, Dr

Active
Old Gloucester Street, LondonWC1N 3AX
Born August 1946
Director
Appointed 10 Nov 2023

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 02 Apr 2012
Resigned 16 Jan 2020

ASHBY, Martin, Dr

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1968
Director
Appointed 22 Nov 2021
Resigned 28 Nov 2025

BANKS, Bryony Alison, Dr

Resigned
65 King's Cross Road, LondonWC1X 9LW
Born December 1971
Director
Appointed 15 Mar 2019
Resigned 31 Dec 2019

BARBOSA, Natalie

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born August 1978
Director
Appointed 07 Mar 2015
Resigned 24 Oct 2021

BORHAM, Jessica

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born August 1986
Director
Appointed 09 Mar 2024
Resigned 25 Nov 2024

BYATT, Christopher Muir, Dr

Resigned
Portmill House, HitchinSG5 1DJ
Born August 1956
Director
Appointed 02 Apr 2012
Resigned 30 Nov 2021

CLARK, Fern

Resigned
Portmill House, HitchinSG5 1DJ
Born September 1991
Director
Appointed 25 Jun 2016
Resigned 29 Sept 2018

CORNICK, Natasha Liane

Resigned
Portmill House, HitchinSG5 1DJ
Born January 1964
Director
Appointed 02 Apr 2012
Resigned 01 Jan 2013

CUNNIFFE, Claire

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1980
Director
Appointed 31 May 2014
Resigned 18 Apr 2020

ELLISON, Amanda, Dr

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1974
Director
Appointed 13 Jun 2015
Resigned 24 Oct 2021

FITZGERALD, Joan Lily Alice Florence

Resigned
Portmill House, HitchinSG5 1DJ
Born June 1925
Director
Appointed 02 Apr 2012
Resigned 30 Aug 2014

FORD, Rebecca Jane

Resigned
Portmill House, HitchinSG5 1DJ
Born September 1960
Director
Appointed 02 Apr 2012
Resigned 01 Feb 2013

GLADSTONE, Isobelle Evelyn

Resigned
Portmill House, HitchinSG5 1DJ
Born August 1956
Director
Appointed 02 Apr 2012
Resigned 06 Jun 2017

GRAY, Alison Clare, Dr

Resigned
Portmill House, HitchinSG5 1DJ
Born May 1970
Director
Appointed 02 Apr 2012
Resigned 01 Dec 2012

HONESS, Sandra Janet

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1963
Director
Appointed 24 Jul 2021
Resigned 09 Mar 2024

JONES, Julia

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1970
Director
Appointed 01 Mar 2019
Resigned 19 Feb 2024

LUTHER, Sally

Resigned
Portmill House, HitchinSG5 1DJ
Born May 1955
Director
Appointed 13 Jun 2015
Resigned 10 Mar 2018

PAVEY, Samantha

Resigned
Portmill House, HitchinSG5 1DJ
Born May 1961
Director
Appointed 02 Apr 2012
Resigned 05 Dec 2015

POSTLEWHITE, Kerry

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1967
Director
Appointed 12 Aug 2023
Resigned 03 May 2024

SHERIDAN, Laura-Jane

Resigned
Portmill House, HitchinSG5 1DJ
Born February 1983
Director
Appointed 17 Nov 2017
Resigned 13 May 2023

STAFFORD, Charlotte Beverley

Resigned
Portmill House, HitchinSG5 1DJ
Born September 1991
Director
Appointed 25 Jun 2016
Resigned 15 Jul 2017

Persons with significant control

1

0 Active
1 Ceased

Dr Christopher Muir Byatt

Ceased
Portmill House, HitchinSG5 1DJ
Born August 1956

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Resolution
26 August 2021
RESOLUTIONSResolutions
Resolution
31 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
26 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 July 2019
RESOLUTIONSResolutions
Resolution
12 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Resolution
25 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2015
AA01Change of Accounting Reference Date
Resolution
21 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Auditors Resignation Company
4 July 2014
AUDAUD
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Incorporation Company
2 April 2012
NEWINCIncorporation