London
EC4A 1AY
Director Name | Sir Antony Mark David Gormley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(same day as company formation) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 15-23 Vale Royal London N7 9AP |
Director Name | Lady Emelyn Victoria Gormley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(same day as company formation) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 15-23 Vale Royal London N7 9AP |
Director Name | Mr Richard Edward Ion Calvocoressi |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Gallery Director & Chief Curator |
Country of Residence | Scotland |
Correspondence Address | 20, Warriston Crescent Edinburgh EH3 5LB Scotland |
Director Name | Mrs Laura Frances Heath |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(6 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-23 Vale Royal London N7 9AP |
Registered Address | 15-23 Vale Royal London N7 9AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
18 October 2023 | Full accounts made up to 31 January 2023 (29 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
24 August 2022 | Accounts for a small company made up to 31 January 2022 (29 pages) |
4 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 January 2021 (28 pages) |
6 October 2021 | Resolutions
|
6 October 2021 | Memorandum and Articles of Association (18 pages) |
8 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 January 2020 (27 pages) |
28 February 2020 | Appointment of Mrs Laura Frances Heath as a director on 13 February 2020 (2 pages) |
28 January 2020 | Registered office address changed from 15-23 Vale Royal Vale Royal London N7 9AP England to 15-23 Vale Royal London N7 9AP on 28 January 2020 (1 page) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
23 January 2020 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to 15-23 Vale Royal Vale Royal London N7 9AP on 23 January 2020 (1 page) |
13 November 2019 | Total exemption full accounts made up to 31 January 2019 (20 pages) |
13 February 2019 | Notification of a person with significant control statement (2 pages) |
12 February 2019 | Cessation of Marco Compagnoni as a person with significant control on 16 July 2018 (1 page) |
12 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
12 February 2019 | Cessation of Antony Mark David Gormley as a person with significant control on 16 July 2018 (1 page) |
12 February 2019 | Cessation of Emelyn Victoria Gormley as a person with significant control on 16 July 2018 (1 page) |
7 January 2019 | Resolutions
|
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
2 August 2018 | Appointment of Mr Richard Edward Ion Calvocoressi as a director on 16 July 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
8 February 2018 | Notification of Emelyn Victoria Gormley as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
22 May 2017 | Resolutions
|
22 May 2017 | Statement of company's objects (2 pages) |
22 May 2017 | Resolutions
|
22 May 2017 | Statement of company's objects (2 pages) |
23 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Statement of company's objects (2 pages) |
6 December 2016 | Statement of company's objects (2 pages) |
6 December 2016 | Resolutions
|
10 November 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
10 November 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
3 March 2016 | Annual return made up to 24 January 2016 no member list (4 pages) |
3 March 2016 | Annual return made up to 24 January 2016 no member list (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
10 February 2015 | Annual return made up to 24 January 2015 no member list (4 pages) |
10 February 2015 | Annual return made up to 24 January 2015 no member list (4 pages) |
24 January 2014 | Incorporation (24 pages) |
24 January 2014 | Incorporation (24 pages) |