Company NameThe V&A Foundation
Company StatusActive
Company Number07788681
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 September 2011(12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Secretary NameMr Anthony Laurence Misquitta
StatusCurrent
Appointed14 April 2016(4 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameMr Ali Reza Sarikhani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleNot Applicable
Country of ResidenceEngland
Correspondence AddressAzure House 1 Dukes Mews
London
W1U 3ET
Director NameMr Andrew Romain Hochhauser Qc
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameMr Peter John Marsden Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameMs Heather Acton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameMrs Caroline Louise Silver
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(12 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameMr Julian Arthur Vaughan Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameMiss Ewa Holender
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceCanada
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameSir Paul Martin Ruddock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameMrs Lydia Ruth Gorvy
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(2 days after company formation)
Appointment Duration10 years (resigned 21 October 2021)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(2 days after company formation)
Appointment Duration10 years (resigned 21 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameThe Rt Hon Sir Timothy Alan Davan Sainsbury
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(2 days after company formation)
Appointment Duration10 years (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameDr Susan Weber
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2011(2 days after company formation)
Appointment Duration10 years (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameRonald James McAulay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSt Andrews Building 17 Old Park Lane
London
W1K 1QT
Director NameHon Rita Laura McAulay
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSt Andrews Building 17 Old Park Lane
London
W1K 1QT
Director NameDame Theresa Elizabeth Sackler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Haymarket
New Zealand House 9th Floor
London
SW1Y 4TQ
Director NameDr Edwin Davies
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2018)
RoleRetired
Country of ResidenceIsle Of Man
Correspondence AddressMoorecroft Crossag Road
Ballasalla
Isle Of Man
IM9 3EF
Director NameBernard Selz
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2014(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1370 Avenue Of The Americas
24th Floor
New York
10019
United States
Director NameDr Genevieve Rachel Davies
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria & Albert Museum Cromwell Road
London
SW7 2RL
Director NameMr Nicholas David Coleridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(4 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameLady Jill Ann Shaw Ruddock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish,American
StatusResigned
Appointed05 November 2015(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameMr Michael Nicholas Snowman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 2023)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressWartski, 14 Grafton Street
London
W1S 4DE
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed27 September 2011(same day as company formation)
Correspondence Address65-66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitewww.vam.ac.uk
Email address[email protected]
Telephone020 79422000
Telephone regionLondon

Location

Registered AddressVictoria And Albert Museum
Cromwell Road
London
SW7 2RL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Turnover£7,494,854
Net Worth£15,119,132
Cash£15,120,559
Current Liabilities£2,640

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

21 March 2023Delivered on: 3 April 2023
Persons entitled: J.P.Morgan SE

Classification: A registered charge
Outstanding
24 May 2021Delivered on: 28 May 2021
Persons entitled: Union Bancaire Privee, Ubp Sa

Classification: A registered charge
Outstanding

Filing History

17 June 2023Memorandum and Articles of Association (19 pages)
26 May 2023Termination of appointment of Bernard Selz as a director on 25 May 2023 (1 page)
19 May 2023Termination of appointment of Michael Nicholas Snowman as a director on 2 March 2023 (1 page)
24 April 2023Memorandum and Articles of Association (19 pages)
24 April 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 April 2023Registration of charge 077886810002, created on 21 March 2023 (18 pages)
1 March 2023Statement of company's objects (2 pages)
16 December 2022Full accounts made up to 31 March 2022 (22 pages)
21 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
1 July 2022Appointment of Ms Caroline Louise Silver as a director on 1 July 2022 (2 pages)
28 April 2022Termination of appointment of Genevieve Rachel Davies as a director on 21 October 2021 (1 page)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
16 November 2021Termination of appointment of Theresa Elizabeth Sackler as a director on 21 October 2021 (1 page)
16 November 2021Termination of appointment of Susan Weber as a director on 21 October 2021 (1 page)
16 November 2021Termination of appointment of Manfred Stanley Gorvy as a director on 21 October 2021 (1 page)
16 November 2021Termination of appointment of Paul Martin Ruddock as a director on 21 October 2021 (1 page)
16 November 2021Termination of appointment of Lydia Ruth Gorvy as a director on 21 October 2021 (1 page)
16 November 2021Termination of appointment of Timothy Alan Davan Sainsbury as a director on 21 October 2021 (1 page)
15 November 2021Full accounts made up to 31 March 2021 (21 pages)
28 May 2021Registration of charge 077886810001, created on 24 May 2021 (20 pages)
20 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
23 October 2020Full accounts made up to 31 March 2020 (22 pages)
3 January 2020Full accounts made up to 31 March 2019 (19 pages)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
4 November 2019Appointment of Mr Andrew Hochhauser Qc as a director on 29 October 2019 (2 pages)
4 November 2019Appointment of Ms Heather Acton as a director on 29 October 2019 (2 pages)
4 November 2019Appointment of Mr Peter John Marsden Williams as a director on 29 October 2019 (2 pages)
10 December 2018Full accounts made up to 31 March 2018 (18 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
20 September 2018Termination of appointment of Edwin Davies as a director on 12 September 2018 (1 page)
20 September 2018Appointment of Mr Nicholas David Coleridge as a director on 1 November 2015 (2 pages)
28 March 2018Current accounting period extended from 27 March 2018 to 31 March 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (16 pages)
22 December 2017Full accounts made up to 31 March 2017 (16 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
12 June 2017Appointment of Mr Michael Nicholas Snowman as a director on 16 May 2017 (2 pages)
12 June 2017Appointment of Mr Michael Nicholas Snowman as a director on 16 May 2017 (2 pages)
12 June 2017Appointment of Mr Ali Reza Sarikhani as a director on 17 May 2017 (2 pages)
12 June 2017Appointment of Mr Ali Reza Sarikhani as a director on 17 May 2017 (2 pages)
10 January 2017Confirmation statement made on 20 November 2016 with updates (4 pages)
10 January 2017Confirmation statement made on 20 November 2016 with updates (4 pages)
14 December 2016Full accounts made up to 31 March 2016 (14 pages)
14 December 2016Full accounts made up to 31 March 2016 (14 pages)
4 July 2016Appointment of Mr Anthony Laurence Misquitta as a secretary on 14 April 2016 (2 pages)
4 July 2016Appointment of Mr Anthony Laurence Misquitta as a secretary on 14 April 2016 (2 pages)
9 February 2016Appointment of Lady Jill Ann Shaw Ruddock as a director (2 pages)
9 February 2016Appointment of Lady Jill Ann Shaw Ruddock as a director (2 pages)
18 December 2015Annual return made up to 20 November 2015 no member list (9 pages)
18 December 2015Annual return made up to 20 November 2015 no member list (9 pages)
17 December 2015Appointment of Lady Jill Ann Shaw Ruddock as a director on 5 November 2015 (2 pages)
17 December 2015Appointment of Sir Paul Martin Ruddock as a director on 5 November 2015 (2 pages)
17 December 2015Appointment of Lady Jill Ann Shaw Ruddock as a director on 5 November 2015 (2 pages)
17 December 2015Appointment of Sir Paul Martin Ruddock as a director on 5 November 2015 (2 pages)
16 December 2015Termination of appointment of Paul Martin Ruddock as a director on 31 October 2015 (1 page)
16 December 2015Termination of appointment of Rita Laura Mcaulay as a director on 5 November 2015 (1 page)
16 December 2015Termination of appointment of Paul Martin Ruddock as a director on 31 October 2015 (1 page)
16 December 2015Termination of appointment of Rita Laura Mcaulay as a director on 5 November 2015 (1 page)
16 December 2015Termination of appointment of Ronald James Mcaulay as a director on 5 November 2015 (1 page)
16 December 2015Termination of appointment of Ronald James Mcaulay as a director on 5 November 2015 (1 page)
30 November 2015Full accounts made up to 31 March 2015 (11 pages)
30 November 2015Full accounts made up to 31 March 2015 (11 pages)
27 April 2015Appointment of Dr Genevieve Rachel Davies as a director on 26 February 2015 (3 pages)
27 April 2015Appointment of Dr Genevieve Rachel Davies as a director on 26 February 2015 (3 pages)
9 December 2014Annual return made up to 17 September 2014 (19 pages)
9 December 2014Annual return made up to 17 September 2014 (19 pages)
24 November 2014Annual return made up to 20 November 2014 no member list (10 pages)
24 November 2014Annual return made up to 20 November 2014 no member list (10 pages)
19 November 2014Appointment of Bernard Selz as a director on 23 October 2014 (2 pages)
19 November 2014Appointment of Edwin Davies as a director on 23 October 2014 (2 pages)
19 November 2014Appointment of Bernard Selz as a director on 23 October 2014 (2 pages)
19 November 2014Appointment of Edwin Davies as a director on 23 October 2014 (2 pages)
6 November 2014Full accounts made up to 31 March 2014 (11 pages)
6 November 2014Full accounts made up to 31 March 2014 (11 pages)
24 October 2013Annual return made up to 27 September 2013 no member list (7 pages)
24 October 2013Annual return made up to 27 September 2013 no member list (7 pages)
17 July 2013Full accounts made up to 27 March 2013 (11 pages)
17 July 2013Full accounts made up to 27 March 2013 (11 pages)
18 February 2013Appointment of Dame Theresa Elizabeth Sackler as a director (2 pages)
18 February 2013Appointment of Dame Theresa Elizabeth Sackler as a director (2 pages)
11 February 2013Appointment of Ronald James Mcaulay as a director (3 pages)
11 February 2013Appointment of The Hon Rita Laura Mcaulay as a director (3 pages)
11 February 2013Appointment of The Hon Rita Laura Mcaulay as a director (3 pages)
11 February 2013Appointment of Ronald James Mcaulay as a director (3 pages)
12 November 2012Annual return made up to 27 September 2012 no member list (4 pages)
12 November 2012Annual return made up to 27 September 2012 no member list (4 pages)
6 February 2012Current accounting period extended from 30 September 2012 to 27 March 2013 (2 pages)
6 February 2012Current accounting period extended from 30 September 2012 to 27 March 2013 (2 pages)
19 October 2011Appointment of The Rt Hon Sir Timothy Alan Davan Sainsbury as a director (3 pages)
19 October 2011Appointment of The Rt Hon Sir Timothy Alan Davan Sainsbury as a director (3 pages)
18 October 2011Termination of appointment of Ewa Holender as a director (2 pages)
18 October 2011Termination of appointment of Julian Smith as a director (2 pages)
18 October 2011Termination of appointment of Tyrolese (Directors) Limited as a director (2 pages)
18 October 2011Appointment of Lydia Ruth Gorvy as a director (3 pages)
18 October 2011Termination of appointment of Julian Smith as a director (2 pages)
18 October 2011Termination of appointment of Tyrolese (Directors) Limited as a director (2 pages)
18 October 2011Appointment of Lydia Ruth Gorvy as a director (3 pages)
18 October 2011Appointment of Manfred Stanley Gorvy as a director (3 pages)
18 October 2011Appointment of Dr Susan Weber as a director (3 pages)
18 October 2011Appointment of Dr Susan Weber as a director (3 pages)
18 October 2011Appointment of Paul Martin Ruddock as a director (3 pages)
18 October 2011Appointment of Manfred Stanley Gorvy as a director (3 pages)
18 October 2011Appointment of Paul Martin Ruddock as a director (3 pages)
18 October 2011Termination of appointment of Ewa Holender as a director (2 pages)
27 September 2011Incorporation (37 pages)
27 September 2011Incorporation (37 pages)