UKBizDB.co.uk

ARTANGEL TRUST (THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Artangel Trust (the). The company was founded 39 years ago and was given the registration number 01917570. The firm's registered office is in . You can find them at 31 Eyre Street Hill, London, , . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:ARTANGEL TRUST (THE)
Company Number:01917570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:31 Eyre Street Hill, London, EC1R 5EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Holly Grove, London, England, SE15 5DF

Director31 March 2017Active
31 Eyre Street Hill, London, EC1R 5EW

Director15 June 2021Active
31 Eyre Street Hill, London, EC1R 5EW

Director13 June 2023Active
31 Eyre Street Hill, London, EC1R 5EW

Director14 March 2017Active
31 Eyre Street Hill, London, EC1R 5EW

Director14 March 2017Active
31 Eyre Street Hill, London, EC1R 5EW

Director15 June 2021Active
31 Eyre Street Hill, London, EC1R 5EW

Director23 June 2020Active
31 Eyre Street Hill, London, EC1R 5EW

Director13 June 2023Active
31 Eyre Street Hill, London, EC1R 5EW

Director13 March 2018Active
3, Queen Victoria Street, London, England, EC4N 4TQ

Director17 September 2019Active
20 Ramsgate Street, London, E8 2NA

Secretary20 July 2007Active
35 Ilton Road, Penylan, Cardiff, CF2 5DU

Secretary-Active
239 Royal College Street, London, NW1 9LT

Secretary10 December 2002Active
Ground Floor Flat, 6 Wetherby Gardens, London, SW5 0JN

Secretary13 December 1994Active
20 Ramsgate Street, London, E8 2NA

Director16 September 2003Active
72 Pembroke Road, London, W8 6NX

Director-Active
60, Woodlawn Street, Whitstable, England, CT5 1HH

Director13 December 2011Active
62 Keeling House, Claredale Street, London, E2 6PG

Director04 December 2007Active
31 Elder Avenue, London, N8 8PS

Director-Active
41 Hasker Street, London, SW3 2LE

Director26 June 2007Active
31 Eyre Street Hill, London, EC1R 5EW

Director09 December 2014Active
35 Ilton Road, Penylan, Cardiff, CF2 5DU

Director-Active
239 Royal College Street, London, NW1 9LT

Director01 April 2000Active
Flat 1, 101 Holloway Road, London, N7 8LT

Director13 September 2005Active
31 Eyre Street Hill, London, EC1R 5EW

Director05 March 2013Active
42 Osbaldeston Road, London, N16 7DR

Director16 September 2003Active
31 Eyre Street Hill, London, EC1R 5EW

Director09 December 1997Active
80 Culverden Road, London, SW4

Director16 December 1992Active
31 Lansdowne Crescent, London, W11 2NT

Director04 December 2007Active
45 Norman Grove, London, E3 5EG

Director12 April 1994Active
4 Kensington Park Gardens, London, W11 3HB

Director01 February 2004Active
31 Eyre Street Hill, London, EC1R 5EW

Director11 September 2012Active
12, Queen Anne Street, London, United Kingdom, W1G 9AU

Director15 December 2009Active
51 Bedford Court Mansions, Bedford Avenue, London, WC1B 3AA

Director14 March 2006Active
9a Odessa Road, London, NW10 5YJ

Director01 January 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-06-24Officers

Appoint person director company with name date.

Download
2023-06-24Officers

Appoint person director company with name date.

Download
2023-06-24Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Change person director company with change date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type small.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-05-14Auditors

Auditors resignation company.

Download
2019-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.