Company NameRoyal Museums Greenwich Foundation
Company StatusActive
Company Number08002287
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 2012(12 years, 1 month ago)
Previous NameThe Maritime Foundation

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Jeremy John Harley Penn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleShipping
Country of ResidenceEngland
Correspondence AddressNational Maritime Museum Park Row
London
SE10 9NF
Secretary NameMr Neil Benedict Kennedy
StatusCurrent
Appointed20 March 2019(6 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressNational Maritime Museum Park Row
London
SE10 9NF
Director NameMr Alastair Craig Macaulay
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(8 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressNational Maritime Museum Park Row
London
SE10 9NF
Director NameMr Antony John Hales
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressNational Maritime Museum Park Row
London
SE10 9NF
Director NameMr Victor Woolf Benjamin
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNational Maritime Museum Park Row
London
SE10 9NF
Director NameMr Martin James Daunton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressNational Maritime Museum Park Row
London
SE10 9NF
Director NameMs Eleanor Nancie Boddington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(1 week, 4 days after company formation)
Appointment Duration8 years, 11 months (resigned 17 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNational Maritime Museum Park Row
London
SE10 9NF
Secretary NameMr Christopher Gray
StatusResigned
Appointed03 April 2012(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 20 March 2019)
RoleCompany Director
Correspondence AddressNational Maritime Museum Park Row
London
SE10 9NF
Director NameMr Nigel Colin Lock MacDonald
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 03 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNational Maritime Museum Park Row
London
SE10 9NF

Contact

Websitegreenwichutc.com
Telephone020 83125480
Telephone regionLondon

Location

Registered AddressNational Maritime Museum
Park Row
London
SE10 9NF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£731,016
Net Worth£6,167,924
Cash£5,475,240
Current Liabilities£13,743

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 Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

28 December 2023Full accounts made up to 31 March 2023 (19 pages)
3 April 2023Termination of appointment of Neil Benedict Kennedy as a secretary on 20 March 2023 (1 page)
3 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
3 April 2023Appointment of Mrs Karen Jane Costantini as a secretary on 20 March 2023 (2 pages)
19 December 2022Full accounts made up to 31 March 2022 (21 pages)
15 December 2022Appointment of Mr Antony John Hales as a director on 4 December 2022 (2 pages)
8 December 2022Notification of Antony John Hales as a person with significant control on 4 December 2022 (2 pages)
8 December 2022Cessation of Nigel Colin Lock Macdonald as a person with significant control on 3 December 2022 (1 page)
8 December 2022Termination of appointment of Nigel Colin Lock Macdonald as a director on 3 December 2022 (1 page)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
13 December 2021Full accounts made up to 31 March 2021 (19 pages)
27 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 April 2021Cessation of Eleanor Nancie Boddington as a person with significant control on 17 March 2021 (1 page)
26 April 2021Termination of appointment of Eleanor Nancie Boddington as a director on 17 March 2021 (1 page)
26 April 2021Appointment of Mr Alastair Craig Macaulay as a director on 17 March 2021 (2 pages)
26 April 2021Notification of Alastair Craig Macaulay as a person with significant control on 17 March 2021 (2 pages)
26 January 2021Full accounts made up to 31 March 2020 (20 pages)
3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (18 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 March 2019Appointment of Mr Neil Benedict Kennedy as a secretary on 20 March 2019 (2 pages)
20 March 2019Termination of appointment of Christopher Gray as a secretary on 20 March 2019 (1 page)
7 December 2018Full accounts made up to 31 March 2018 (18 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Martin James Daunton as a director on 21 March 2018 (1 page)
22 March 2018Appointment of Mr Jeremy John Harley Penn as a director on 21 March 2018 (2 pages)
22 March 2018Cessation of Martin James Daunton as a person with significant control on 21 March 2018 (1 page)
22 March 2018Notification of Jeremy John Harley Penn as a person with significant control on 21 March 2018 (2 pages)
22 November 2017Full accounts made up to 31 March 2017 (17 pages)
22 November 2017Full accounts made up to 31 March 2017 (17 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 March 2016 (15 pages)
3 January 2017Full accounts made up to 31 March 2016 (15 pages)
23 March 2016Annual return made up to 22 March 2016 no member list (4 pages)
23 March 2016Annual return made up to 22 March 2016 no member list (4 pages)
2 January 2016Full accounts made up to 31 March 2015 (13 pages)
2 January 2016Full accounts made up to 31 March 2015 (13 pages)
23 March 2015Annual return made up to 22 March 2015 no member list (4 pages)
23 March 2015Annual return made up to 22 March 2015 no member list (4 pages)
23 December 2014Full accounts made up to 31 March 2014 (12 pages)
23 December 2014Full accounts made up to 31 March 2014 (12 pages)
3 June 2014Termination of appointment of Victor Benjamin as a director (1 page)
3 June 2014Termination of appointment of Victor Benjamin as a director (1 page)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (18 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (18 pages)
2 May 2014Appointment of Mr Nigel Colin Lock Macdonald as a director (2 pages)
2 May 2014Appointment of Mr Nigel Colin Lock Macdonald as a director (2 pages)
17 April 2014Annual return made up to 22 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 29TH May 2014
(5 pages)
17 April 2014Annual return made up to 22 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 29TH May 2014
(5 pages)
10 December 2013Full accounts made up to 31 March 2013 (13 pages)
10 December 2013Full accounts made up to 31 March 2013 (13 pages)
4 April 2013Annual return made up to 22 March 2013 no member list (4 pages)
4 April 2013Annual return made up to 22 March 2013 no member list (4 pages)
24 August 2012Appointment of Mr Christopher Gray as a secretary (1 page)
24 August 2012Appointment of Mr Christopher Gray as a secretary (1 page)
10 August 2012Company name changed the maritime foundation\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-06-25
(4 pages)
10 August 2012NEO1 (2 pages)
10 August 2012Company name changed the maritime foundation\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-06-25
(4 pages)
10 August 2012Change of name with request to seek comments from relevant body (2 pages)
10 August 2012Change of name with request to seek comments from relevant body (2 pages)
10 August 2012NEO1 (2 pages)
3 August 2012Change of name notice (2 pages)
3 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-26
(3 pages)
3 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-26
(3 pages)
3 August 2012Change of name notice (2 pages)
19 April 2012Appointment of Ms Eleanor Nancie Boddington as a director (2 pages)
19 April 2012Appointment of Ms Eleanor Nancie Boddington as a director (2 pages)
22 March 2012Incorporation (24 pages)
22 March 2012Incorporation (24 pages)