London
SW7 2RL
Director Name | Mr Ali Reza Sarikhani |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Not Applicable |
Country of Residence | England |
Correspondence Address | Azure House 1 Dukes Mews London W1U 3ET |
Director Name | Mr Andrew Romain Hochhauser Qc |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Mr Peter John Marsden Williams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Ms Heather Acton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Mrs Caroline Louise Silver |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(12 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Mr Julian Arthur Vaughan Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Miss Ewa Holender |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Canada |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Sir Paul Martin Ruddock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Mrs Lydia Ruth Gorvy |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(2 days after company formation) |
Appointment Duration | 10 years (resigned 21 October 2021) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Mr Manfred Stanley Gorvy |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(2 days after company formation) |
Appointment Duration | 10 years (resigned 21 October 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | The Rt Hon Sir Timothy Alan Davan Sainsbury |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(2 days after company formation) |
Appointment Duration | 10 years (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Dr Susan Weber |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2011(2 days after company formation) |
Appointment Duration | 10 years (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Ronald James McAulay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | St Andrews Building 17 Old Park Lane London W1K 1QT |
Director Name | Hon Rita Laura McAulay |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | St Andrews Building 17 Old Park Lane London W1K 1QT |
Director Name | Dame Theresa Elizabeth Sackler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Haymarket New Zealand House 9th Floor London SW1Y 4TQ |
Director Name | Dr Edwin Davies |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 2018) |
Role | Retired |
Country of Residence | Isle Of Man |
Correspondence Address | Moorecroft Crossag Road Ballasalla Isle Of Man IM9 3EF |
Director Name | Bernard Selz |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2014(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1370 Avenue Of The Americas 24th Floor New York 10019 United States |
Director Name | Dr Genevieve Rachel Davies |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria & Albert Museum Cromwell Road London SW7 2RL |
Director Name | Mr Nicholas David Coleridge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Lady Jill Ann Shaw Ruddock |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 05 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Mr Michael Nicholas Snowman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 2023) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Wartski, 14 Grafton Street London W1S 4DE |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Correspondence Address | 65-66 Lincoln's Inn Fields London WC2A 3LH |
Website | www.vam.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79422000 |
Telephone region | London |
Registered Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,494,854 |
Net Worth | £15,119,132 |
Cash | £15,120,559 |
Current Liabilities | £2,640 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
21 March 2023 | Delivered on: 3 April 2023 Persons entitled: J.P.Morgan SE Classification: A registered charge Outstanding |
---|---|
24 May 2021 | Delivered on: 28 May 2021 Persons entitled: Union Bancaire Privee, Ubp Sa Classification: A registered charge Outstanding |
17 June 2023 | Memorandum and Articles of Association (19 pages) |
---|---|
26 May 2023 | Termination of appointment of Bernard Selz as a director on 25 May 2023 (1 page) |
19 May 2023 | Termination of appointment of Michael Nicholas Snowman as a director on 2 March 2023 (1 page) |
24 April 2023 | Memorandum and Articles of Association (19 pages) |
24 April 2023 | Resolutions
|
3 April 2023 | Registration of charge 077886810002, created on 21 March 2023 (18 pages) |
1 March 2023 | Statement of company's objects (2 pages) |
16 December 2022 | Full accounts made up to 31 March 2022 (22 pages) |
21 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
1 July 2022 | Appointment of Ms Caroline Louise Silver as a director on 1 July 2022 (2 pages) |
28 April 2022 | Termination of appointment of Genevieve Rachel Davies as a director on 21 October 2021 (1 page) |
17 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
16 November 2021 | Termination of appointment of Theresa Elizabeth Sackler as a director on 21 October 2021 (1 page) |
16 November 2021 | Termination of appointment of Susan Weber as a director on 21 October 2021 (1 page) |
16 November 2021 | Termination of appointment of Manfred Stanley Gorvy as a director on 21 October 2021 (1 page) |
16 November 2021 | Termination of appointment of Paul Martin Ruddock as a director on 21 October 2021 (1 page) |
16 November 2021 | Termination of appointment of Lydia Ruth Gorvy as a director on 21 October 2021 (1 page) |
16 November 2021 | Termination of appointment of Timothy Alan Davan Sainsbury as a director on 21 October 2021 (1 page) |
15 November 2021 | Full accounts made up to 31 March 2021 (21 pages) |
28 May 2021 | Registration of charge 077886810001, created on 24 May 2021 (20 pages) |
20 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 31 March 2020 (22 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
20 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
4 November 2019 | Appointment of Mr Andrew Hochhauser Qc as a director on 29 October 2019 (2 pages) |
4 November 2019 | Appointment of Ms Heather Acton as a director on 29 October 2019 (2 pages) |
4 November 2019 | Appointment of Mr Peter John Marsden Williams as a director on 29 October 2019 (2 pages) |
10 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
20 September 2018 | Termination of appointment of Edwin Davies as a director on 12 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Nicholas David Coleridge as a director on 1 November 2015 (2 pages) |
28 March 2018 | Current accounting period extended from 27 March 2018 to 31 March 2018 (1 page) |
22 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
12 June 2017 | Appointment of Mr Michael Nicholas Snowman as a director on 16 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Michael Nicholas Snowman as a director on 16 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Ali Reza Sarikhani as a director on 17 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Ali Reza Sarikhani as a director on 17 May 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
4 July 2016 | Appointment of Mr Anthony Laurence Misquitta as a secretary on 14 April 2016 (2 pages) |
4 July 2016 | Appointment of Mr Anthony Laurence Misquitta as a secretary on 14 April 2016 (2 pages) |
9 February 2016 | Appointment of Lady Jill Ann Shaw Ruddock as a director (2 pages) |
9 February 2016 | Appointment of Lady Jill Ann Shaw Ruddock as a director (2 pages) |
18 December 2015 | Annual return made up to 20 November 2015 no member list (9 pages) |
18 December 2015 | Annual return made up to 20 November 2015 no member list (9 pages) |
17 December 2015 | Appointment of Lady Jill Ann Shaw Ruddock as a director on 5 November 2015 (2 pages) |
17 December 2015 | Appointment of Sir Paul Martin Ruddock as a director on 5 November 2015 (2 pages) |
17 December 2015 | Appointment of Lady Jill Ann Shaw Ruddock as a director on 5 November 2015 (2 pages) |
17 December 2015 | Appointment of Sir Paul Martin Ruddock as a director on 5 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Paul Martin Ruddock as a director on 31 October 2015 (1 page) |
16 December 2015 | Termination of appointment of Rita Laura Mcaulay as a director on 5 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Paul Martin Ruddock as a director on 31 October 2015 (1 page) |
16 December 2015 | Termination of appointment of Rita Laura Mcaulay as a director on 5 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Ronald James Mcaulay as a director on 5 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Ronald James Mcaulay as a director on 5 November 2015 (1 page) |
30 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
30 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
27 April 2015 | Appointment of Dr Genevieve Rachel Davies as a director on 26 February 2015 (3 pages) |
27 April 2015 | Appointment of Dr Genevieve Rachel Davies as a director on 26 February 2015 (3 pages) |
9 December 2014 | Annual return made up to 17 September 2014 (19 pages) |
9 December 2014 | Annual return made up to 17 September 2014 (19 pages) |
24 November 2014 | Annual return made up to 20 November 2014 no member list (10 pages) |
24 November 2014 | Annual return made up to 20 November 2014 no member list (10 pages) |
19 November 2014 | Appointment of Bernard Selz as a director on 23 October 2014 (2 pages) |
19 November 2014 | Appointment of Edwin Davies as a director on 23 October 2014 (2 pages) |
19 November 2014 | Appointment of Bernard Selz as a director on 23 October 2014 (2 pages) |
19 November 2014 | Appointment of Edwin Davies as a director on 23 October 2014 (2 pages) |
6 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
6 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
24 October 2013 | Annual return made up to 27 September 2013 no member list (7 pages) |
24 October 2013 | Annual return made up to 27 September 2013 no member list (7 pages) |
17 July 2013 | Full accounts made up to 27 March 2013 (11 pages) |
17 July 2013 | Full accounts made up to 27 March 2013 (11 pages) |
18 February 2013 | Appointment of Dame Theresa Elizabeth Sackler as a director (2 pages) |
18 February 2013 | Appointment of Dame Theresa Elizabeth Sackler as a director (2 pages) |
11 February 2013 | Appointment of Ronald James Mcaulay as a director (3 pages) |
11 February 2013 | Appointment of The Hon Rita Laura Mcaulay as a director (3 pages) |
11 February 2013 | Appointment of The Hon Rita Laura Mcaulay as a director (3 pages) |
11 February 2013 | Appointment of Ronald James Mcaulay as a director (3 pages) |
12 November 2012 | Annual return made up to 27 September 2012 no member list (4 pages) |
12 November 2012 | Annual return made up to 27 September 2012 no member list (4 pages) |
6 February 2012 | Current accounting period extended from 30 September 2012 to 27 March 2013 (2 pages) |
6 February 2012 | Current accounting period extended from 30 September 2012 to 27 March 2013 (2 pages) |
19 October 2011 | Appointment of The Rt Hon Sir Timothy Alan Davan Sainsbury as a director (3 pages) |
19 October 2011 | Appointment of The Rt Hon Sir Timothy Alan Davan Sainsbury as a director (3 pages) |
18 October 2011 | Termination of appointment of Ewa Holender as a director (2 pages) |
18 October 2011 | Termination of appointment of Julian Smith as a director (2 pages) |
18 October 2011 | Termination of appointment of Tyrolese (Directors) Limited as a director (2 pages) |
18 October 2011 | Appointment of Lydia Ruth Gorvy as a director (3 pages) |
18 October 2011 | Termination of appointment of Julian Smith as a director (2 pages) |
18 October 2011 | Termination of appointment of Tyrolese (Directors) Limited as a director (2 pages) |
18 October 2011 | Appointment of Lydia Ruth Gorvy as a director (3 pages) |
18 October 2011 | Appointment of Manfred Stanley Gorvy as a director (3 pages) |
18 October 2011 | Appointment of Dr Susan Weber as a director (3 pages) |
18 October 2011 | Appointment of Dr Susan Weber as a director (3 pages) |
18 October 2011 | Appointment of Paul Martin Ruddock as a director (3 pages) |
18 October 2011 | Appointment of Manfred Stanley Gorvy as a director (3 pages) |
18 October 2011 | Appointment of Paul Martin Ruddock as a director (3 pages) |
18 October 2011 | Termination of appointment of Ewa Holender as a director (2 pages) |
27 September 2011 | Incorporation (37 pages) |
27 September 2011 | Incorporation (37 pages) |