Company NameYoung Classical Artists Trust
Company StatusActive
Company Number01783007
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 1984(40 years, 3 months ago)
Previous NameYoung Concert Artists Trust

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameMr Alasdair Wilson Robertson Tait
NationalityBritish
StatusCurrent
Appointed15 July 2008(24 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25a Caversham Rd
London
NW5 2DT
Director NameMs Angela Christine Dixon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(33 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA
Director NameLord Terence Burns
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(33 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA
Director NameProf Jonathan Andrew Vaughan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(34 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA
Director NameMr Michael David Gladman Horridge
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(34 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA
Director NameSir Simon Christopher Townsend Robey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(35 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCorporate Financial Adviser
Country of ResidenceEngland
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA
Director NameMr Akhil Shah
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(36 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA
Director NameMrs Julie Elizabeth Webb
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(36 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA
Director NameMr Alastair Dunbar Storey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(37 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA
Director NameMrs Rachel Elizabeth Van Walsum
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleArtist Manager
Country of ResidenceEngland
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA
Director NameSir Ian Hunter
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address55 Melton Court
Old Brompton Road
London
Sw7
Director NameJoanna Macgregor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 October 2002)
RoleProfessional Pianist
Country of ResidenceUnited Kingdom
Correspondence AddressRokesley Towers
95a Saint Georges Road
Kemptown Brighton
BN2 1EE
Director NameSir John Manduell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1993)
RoleCollege Principal
Correspondence AddressChesham
High Bentham
Lancaster
LA2 7JY
Director NameMorris Barnes Miller
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1991(7 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 September 2004)
RoleRetired
Correspondence Address19 Oxford Road
London
SW15 2LG
Secretary NameMrs Helen Bradshaw
NationalityBritish
StatusResigned
Appointed02 June 1991(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 February 1992)
RoleCompany Director
Correspondence Address19 Holroyd Road
Putney
London
SW15 6LN
Director NameMarie Christine Daudy
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1992(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 1995)
RoleCompany Director
Correspondence Address56 Cathcart Road
London
SW10 9JQ
Secretary NameMiss Rosemary Pickering
NationalityBritish
StatusResigned
Appointed03 February 1992(8 years after company formation)
Appointment Duration16 years, 6 months (resigned 30 July 2008)
RoleCompany Director
Correspondence AddressYoung Concert Artists Trust
23 Garrick Street
London
WC2E 9AX
Director NameSir Kenneth Cynlais Morgan James
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(8 years, 8 months after company formation)
Appointment Duration11 years (resigned 23 September 2003)
RoleRetired
Correspondence Address63 Eccleston Square
London
SW1V 1PH
Director NameValerie Beale
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(11 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 26 September 2011)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address2 Hammonds Farm
Goudhurst
Cranbrook
Kent
TN17 1EU
Director NameThe Countess Of Harewood Patricia Elizabeth Lascelles
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(11 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood House
Harewood
Leeds
Yorkshire
LS17 9LG
Director NamePeter Andrew Ulrich Alward
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(14 years after company formation)
Appointment Duration6 years, 4 months (resigned 08 June 2004)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address24 Midway
Walton On Thames
Surrey
KT12 3HZ
Director NameSir Brian John McMaster
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(17 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 19 June 2014)
RoleFestival Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 13 James Court
Lawnmarket
Edinburgh
EH1 2PB
Scotland
Director NameMr Michael Gwinnell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish/Irish
StatusResigned
Appointed03 April 2002(18 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2014)
RoleProgramme Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Almeida Street
London
N1 1TA
Director NameLord Michael Hastings Jay
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(18 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2003)
RoleDiplomatic Service
Country of ResidenceUnited Kingdom
Correspondence Address38 Markham Street
London
SW3 3NR
Director NameLeopold David De Rothschild
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2005)
RoleMerchant Banker
Correspondence Address11 Campden Hill Square
London
W8 7LB
Director NameMr Andrew Stuart Comben
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed23 September 2003(19 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 July 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47 8 - 10 Richmond Terrace
Brighton
BN2 9SY
Director NameSusan Katriona Macgregor
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(19 years, 8 months after company formation)
Appointment Duration9 years (resigned 24 September 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Lodge
219 Albany Street
London
NW1 4AB
Director NamePhilip Gordon Langridge
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(19 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2010)
RoleOpera Singer
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House Brook
Godalming
Surrey
GU85 5UQ
Director NameMr Christopher Craker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(21 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2008)
RoleRecord Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Birchwood Road
Petts Wood
Orpington
Kent
BR5 1NY
Director NameSir Christopher Owen Hum
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(22 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2014)
RoleCollege Head
Country of ResidenceUnited Kingdom
Correspondence AddressGonville & Caius College
Cambridge
CB2 1TA
Director NameProf Jonathan Freeman-Attwood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(25 years, 4 months after company formation)
Appointment Duration9 years (resigned 07 June 2018)
RolePrincipal, Royal Academy Of Music
Country of ResidenceEngland
Correspondence Address47 York Terrace East
London
NW1 4PT
Director NameMrs Tessa Gaisman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(25 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Grafton Square
London
SW4 0DB
Director NameMr Gaetan Jean Paul Le Divelec
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(30 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2022)
RoleSenior Artist Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA
Director NameMr Sam Jackson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(32 years after company formation)
Appointment Duration8 years (resigned 12 January 2024)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA
Director NameMr James Martin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(33 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA

Contact

Websiteycat.co.uk
Email address[email protected]
Telephone020 73798477
Telephone regionLondon

Location

Registered AddressSomerset House West Wing
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£172,502
Net Worth£197,124
Cash£81,417
Current Liabilities£15,750

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

9 January 2021Accounts for a small company made up to 31 August 2020 (34 pages)
3 November 2020Appointment of Mr Akhil Shah as a director on 14 October 2020 (2 pages)
3 November 2020Appointment of Mrs Julie Elizabeth Webb as a director on 14 October 2020 (2 pages)
3 November 2020Termination of appointment of Elizabeth Senez as a director on 10 June 2020 (1 page)
16 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 August 2019 (35 pages)
5 June 2019Appointment of Sir Simon Christopher Townsend Robey as a director on 7 March 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 August 2018 (35 pages)
18 December 2018Appointment of Mrs Elizabeth Senez as a director on 6 December 2018 (2 pages)
12 December 2018Appointment of Mr Michael David Gladman Horridge as a director on 6 December 2018 (2 pages)
12 December 2018Appointment of Mr Jonathan Andrew Vaughan as a director on 7 June 2018 (2 pages)
24 October 2018Termination of appointment of Jonathan Freeman-Attwood as a director on 7 June 2018 (1 page)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
13 December 2017Full accounts made up to 31 August 2017 (31 pages)
7 December 2017Director's details changed for Mr Gaetan Jean Paul Le Divelec on 7 December 2017 (2 pages)
20 October 2017Appointment of Lord Terence Burns as a director on 1 September 2017 (2 pages)
18 October 2017Termination of appointment of Andrew Stuart Comben as a director on 20 July 2017 (1 page)
18 October 2017Termination of appointment of Hugh Francis Richards as a director on 31 August 2017 (1 page)
18 October 2017Appointment of Ms Angela Christine Dixon as a director on 1 September 2017 (2 pages)
18 October 2017Appointment of Mr James Martin as a director on 1 September 2017 (2 pages)
18 October 2017Termination of appointment of Jill Hosford Pellew as a director on 20 July 2017 (1 page)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
13 December 2016Full accounts made up to 31 August 2016 (30 pages)
13 December 2016Full accounts made up to 31 August 2016 (30 pages)
1 November 2016Appointment of Mr Sam Jackson as a director on 14 January 2016 (2 pages)
1 November 2016Appointment of Mr Sam Jackson as a director on 14 January 2016 (2 pages)
21 June 2016Annual return made up to 2 June 2016 no member list (7 pages)
21 June 2016Annual return made up to 2 June 2016 no member list (7 pages)
7 December 2015Full accounts made up to 31 August 2015 (25 pages)
7 December 2015Full accounts made up to 31 August 2015 (25 pages)
5 June 2015Registered office address changed from West Wing Somerset House Strand London WC2R 1AL to Somerset House West Wing Strand London WC2R 1LA on 5 June 2015 (1 page)
5 June 2015Annual return made up to 2 June 2015 no member list (7 pages)
5 June 2015Annual return made up to 2 June 2015 no member list (7 pages)
5 June 2015Registered office address changed from West Wing Somerset House Strand London WC2R 1AL to Somerset House West Wing Strand London WC2R 1LA on 5 June 2015 (1 page)
5 June 2015Annual return made up to 2 June 2015 no member list (7 pages)
5 June 2015Registered office address changed from West Wing Somerset House Strand London WC2R 1AL to Somerset House West Wing Strand London WC2R 1LA on 5 June 2015 (1 page)
23 March 2015Appointment of Mr Gaetan Jean Paul Le Divelec as a director on 27 November 2014 (2 pages)
23 March 2015Appointment of Mr Gaetan Jean Paul Le Divelec as a director on 27 November 2014 (2 pages)
15 March 2015Termination of appointment of Michael Gwinnell as a director on 31 December 2014 (1 page)
15 March 2015Termination of appointment of Michael Gwinnell as a director on 31 December 2014 (1 page)
15 March 2015Termination of appointment of Christopher Owen Hum as a director on 31 December 2014 (1 page)
15 March 2015Termination of appointment of Christopher Owen Hum as a director on 31 December 2014 (1 page)
15 March 2015Termination of appointment of Anthony Whitworth Jones as a director on 31 December 2014 (1 page)
15 March 2015Termination of appointment of Anthony Whitworth Jones as a director on 31 December 2014 (1 page)
17 December 2014Appointment of Mr Hugh Francis Richards as a director (2 pages)
17 December 2014Appointment of Mr Hugh Francis Richards as a director (2 pages)
11 December 2014Full accounts made up to 31 August 2014 (24 pages)
11 December 2014Full accounts made up to 31 August 2014 (24 pages)
2 October 2014Appointment of Mr Hugh Francis Richards as a director on 29 September 2014 (2 pages)
2 October 2014Appointment of Mr Hugh Francis Richards as a director on 29 September 2014 (2 pages)
11 September 2014Termination of appointment of Robert Rattray as a director on 19 June 2014 (1 page)
11 September 2014Termination of appointment of Robert Rattray as a director on 19 June 2014 (1 page)
11 September 2014Termination of appointment of Brian John Mcmaster as a director on 19 June 2014 (1 page)
11 September 2014Termination of appointment of Brian John Mcmaster as a director on 19 June 2014 (1 page)
14 July 2014Annual return made up to 2 June 2014 no member list (10 pages)
14 July 2014Annual return made up to 2 June 2014 no member list (10 pages)
14 July 2014Annual return made up to 2 June 2014 no member list (10 pages)
19 December 2013Full accounts made up to 31 August 2013 (28 pages)
19 December 2013Full accounts made up to 31 August 2013 (28 pages)
30 September 2013Registered office address changed from 23 Garrick Street London WC2E 9BN on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 23 Garrick Street London WC2E 9BN on 30 September 2013 (1 page)
25 June 2013Annual return made up to 2 June 2013 no member list (11 pages)
25 June 2013Annual return made up to 2 June 2013 no member list (11 pages)
25 June 2013Annual return made up to 2 June 2013 no member list (11 pages)
24 June 2013Appointment of Mrs Jill Hosford Pellew as a director (2 pages)
24 June 2013Appointment of Mrs Jill Hosford Pellew as a director (2 pages)
27 December 2012Full accounts made up to 31 August 2012 (26 pages)
27 December 2012Full accounts made up to 31 August 2012 (26 pages)
13 December 2012Termination of appointment of Susan Macgregor as a director (1 page)
13 December 2012Termination of appointment of Susan Macgregor as a director (1 page)
7 June 2012Annual return made up to 2 June 2012 no member list (11 pages)
7 June 2012Annual return made up to 2 June 2012 no member list (11 pages)
7 June 2012Annual return made up to 2 June 2012 no member list (11 pages)
6 June 2012Termination of appointment of Valerie Beale as a director (1 page)
6 June 2012Termination of appointment of David Sigall as a director (1 page)
6 June 2012Termination of appointment of David Sigall as a director (1 page)
6 June 2012Termination of appointment of Valerie Beale as a director (1 page)
20 December 2011Full accounts made up to 31 August 2011 (28 pages)
20 December 2011Full accounts made up to 31 August 2011 (28 pages)
25 October 2011Appointment of Robert Rattray as a director (2 pages)
25 October 2011Appointment of Robert Rattray as a director (2 pages)
28 July 2011Change of name notice (2 pages)
28 July 2011Company name changed young concert artists trust\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
(2 pages)
28 July 2011Company name changed young concert artists trust\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
(2 pages)
28 July 2011Change of name notice (2 pages)
16 June 2011Annual return made up to 2 June 2011 no member list (12 pages)
16 June 2011Annual return made up to 2 June 2011 no member list (12 pages)
16 June 2011Annual return made up to 2 June 2011 no member list (12 pages)
18 January 2011Full accounts made up to 31 August 2010 (27 pages)
18 January 2011Full accounts made up to 31 August 2010 (27 pages)
10 June 2010Annual return made up to 2 June 2010 no member list (7 pages)
10 June 2010Annual return made up to 2 June 2010 no member list (7 pages)
10 June 2010Annual return made up to 2 June 2010 no member list (7 pages)
9 June 2010Director's details changed for Professor Jonathan Freeman-Attwood on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Professor Jonathan Freeman-Attwood on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Andrew Comben on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Susan Katriona Macgregor on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Andrew Comben on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Anthony Whitworth Jones on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Anthony Whitworth Jones on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Andrew Comben on 2 June 2010 (2 pages)
9 June 2010Termination of appointment of Philip Langridge as a director (1 page)
9 June 2010Director's details changed for Professor Jonathan Freeman-Attwood on 2 June 2010 (2 pages)
9 June 2010Termination of appointment of Philip Langridge as a director (1 page)
9 June 2010Director's details changed for Susan Katriona Macgregor on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Susan Katriona Macgregor on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Valerie Beale on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Anthony Whitworth Jones on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Valerie Beale on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Valerie Beale on 2 June 2010 (2 pages)
15 December 2009Full accounts made up to 31 August 2009 (25 pages)
15 December 2009Full accounts made up to 31 August 2009 (25 pages)
27 October 2009Memorandum and Articles of Association (9 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2009Memorandum and Articles of Association (9 pages)
16 June 2009Full accounts made up to 31 December 2008 (23 pages)
16 June 2009Full accounts made up to 31 December 2008 (23 pages)
14 June 2009Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page)
14 June 2009Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page)
10 June 2009Director appointed mrs tessa gaisman (2 pages)
10 June 2009Director appointed mrs tessa gaisman (2 pages)
6 June 2009Director appointed professor jonathan freeman-attwood (2 pages)
6 June 2009Director appointed professor jonathan freeman-attwood (2 pages)
3 June 2009Annual return made up to 02/06/09 (5 pages)
3 June 2009Appointment terminated director alasdair tait (1 page)
3 June 2009Annual return made up to 02/06/09 (5 pages)
3 June 2009Appointment terminated director alasdair tait (1 page)
14 May 2009Appointment terminated secretary rosemary pickering (1 page)
14 May 2009Director appointed mr alasdair tait (1 page)
14 May 2009Secretary appointed mr alasdair tait (1 page)
14 May 2009Director appointed mr alasdair tait (1 page)
14 May 2009Appointment terminated secretary rosemary pickering (1 page)
14 May 2009Secretary appointed mr alasdair tait (1 page)
23 June 2008Annual return made up to 02/06/08 (5 pages)
23 June 2008Annual return made up to 02/06/08 (5 pages)
10 April 2008Full accounts made up to 31 December 2007 (21 pages)
10 April 2008Full accounts made up to 31 December 2007 (21 pages)
25 March 2008Appointment terminated director christopher craker (1 page)
25 March 2008Appointment terminated director michael trask (1 page)
25 March 2008Appointment terminated director christopher craker (1 page)
25 March 2008Appointment terminated director michael trask (1 page)
29 June 2007Annual return made up to 02/06/07 (8 pages)
29 June 2007Annual return made up to 02/06/07 (8 pages)
28 March 2007Full accounts made up to 31 December 2006 (21 pages)
28 March 2007Full accounts made up to 31 December 2006 (21 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
19 June 2006Annual return made up to 02/06/06 (8 pages)
19 June 2006Annual return made up to 02/06/06 (8 pages)
4 April 2006Full accounts made up to 31 December 2005 (19 pages)
4 April 2006Full accounts made up to 31 December 2005 (19 pages)
15 March 2006Registered office changed on 15/03/06 from: 5TH floor marble arch house 66-68 seymour st W1H 5AF (1 page)
15 March 2006Registered office changed on 15/03/06 from: 5TH floor marble arch house 66-68 seymour st W1H 5AF (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Annual return made up to 02/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2005Annual return made up to 02/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2005Director's particulars changed (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
31 March 2005Full accounts made up to 31 December 2004 (16 pages)
31 March 2005Director resigned (1 page)
31 March 2005Full accounts made up to 31 December 2004 (16 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
11 June 2004Annual return made up to 02/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2004Annual return made up to 02/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
28 April 2004Full accounts made up to 31 December 2003 (14 pages)
28 April 2004Full accounts made up to 31 December 2003 (14 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2003Memorandum and Articles of Association (15 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2003Memorandum and Articles of Association (15 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2003Annual return made up to 02/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Annual return made up to 02/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2003Full accounts made up to 31 December 2002 (14 pages)
8 May 2003Full accounts made up to 31 December 2002 (14 pages)
25 June 2002Annual return made up to 02/06/02 (10 pages)
25 June 2002Annual return made up to 02/06/02 (10 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
10 April 2002Full accounts made up to 31 December 2001 (14 pages)
10 April 2002Full accounts made up to 31 December 2001 (14 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 June 2001Annual return made up to 02/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2001Annual return made up to 02/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2001Full accounts made up to 31 December 2000 (15 pages)
15 May 2001Full accounts made up to 31 December 2000 (15 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
14 June 2000Annual return made up to 02/06/00 (6 pages)
14 June 2000Annual return made up to 02/06/00 (6 pages)
19 April 2000Full accounts made up to 31 December 1999 (15 pages)
19 April 2000Full accounts made up to 31 December 1999 (15 pages)
20 September 1999Full accounts made up to 31 December 1998 (14 pages)
20 September 1999Full accounts made up to 31 December 1998 (14 pages)
24 June 1999Annual return made up to 02/06/99
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1999Annual return made up to 02/06/99
  • 363(288) ‐ Director resigned
(8 pages)
12 June 1998Annual return made up to 02/06/98 (8 pages)
12 June 1998Annual return made up to 02/06/98 (8 pages)
20 April 1998Full accounts made up to 31 December 1997 (14 pages)
20 April 1998Full accounts made up to 31 December 1997 (14 pages)
5 June 1997Annual return made up to 02/06/97 (8 pages)
5 June 1997Annual return made up to 02/06/97 (8 pages)
21 April 1997Full accounts made up to 31 December 1996 (13 pages)
21 April 1997Full accounts made up to 31 December 1996 (13 pages)
4 June 1996Annual return made up to 02/06/96 (8 pages)
4 June 1996Annual return made up to 02/06/96 (8 pages)
2 April 1996Full accounts made up to 31 December 1995 (11 pages)
2 April 1996Full accounts made up to 31 December 1995 (11 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
24 May 1995Annual return made up to 02/06/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1995Annual return made up to 02/06/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1995Full accounts made up to 31 December 1994 (11 pages)
24 March 1995Full accounts made up to 31 December 1994 (11 pages)
13 January 1984Certificate of incorporation (1 page)
13 January 1984Certificate of incorporation (1 page)