This company is commonly known as Gilbert Trust For The Arts. The company was founded 28 years ago and was given the registration number 03127226. The firm's registered office is in LONDON. You can find them at Victoria & Albert Museum Finance Department, Cromwell Road, London, . This company's SIC code is 91020 - Museums activities.
Name | : | GILBERT TRUST FOR THE ARTS |
---|---|---|
Company Number | : | 03127226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria & Albert Museum Finance Department, Cromwell Road, London, SW7 2RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL | Secretary | 15 November 2016 | Active |
1364 Warner Avenue, Los Angeles, United States, FOREIGN | Director | 27 June 1996 | Active |
Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL | Director | 01 March 2016 | Active |
Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL | Director | 18 November 2019 | Active |
Victoria And Albert Museum, Cromwell Road, South Kensington, London, United Kingdom, SW7 2RL | Director | 02 October 2012 | Active |
10188 Empyrian Way, Apartment 103, Los Angeles, United States, FOREIGN | Director | 20 April 2009 | Active |
18 Cottesmore Gardens, London, W8 5PR | Director | 09 March 2005 | Active |
Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL | Director | 18 April 2017 | Active |
Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL | Director | 07 November 2023 | Active |
Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL | Director | 15 May 2019 | Active |
10940, Wilshire Boulevard, Suite 1950, Los Angeles, United States, CA 90024 | Director | 13 October 2008 | Active |
6 Biddulph Mansions, Elgin Avenue Maida Vale, London, W9 1HZ | Secretary | 27 June 2008 | Active |
47 Gosberton Road, London, SW12 8LE | Secretary | 17 November 1995 | Active |
Victoria And Albert Museum, Cromwell Road, London, United Kingdom, SW7 2RL | Secretary | 02 October 2012 | Active |
Flat C, 49 Wellington Street, London, WC2E 7BL | Secretary | 31 May 1996 | Active |
Luddenham Farm House, Luddenham, Faversham, ME13 0TH | Secretary | 06 June 2006 | Active |
Victoria & Albert Museum, Cromwell Road, London, SW7 2RL | Secretary | 05 October 2010 | Active |
15 York House, Upper Montagu Street, London, W1H 1FR | Director | 29 July 1996 | Active |
20 Old Queen Street, London, SW1H 9HP | Director | 13 October 1998 | Active |
6 Biddulph Mansions, Elgin Avenue Maida Vale, London, W9 1HZ | Director | 27 June 2008 | Active |
Telegraph House 36 West Square, London, SE11 4SP | Director | 31 May 1996 | Active |
Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL | Director | 01 November 2015 | Active |
2 Lower Terrace, London, NW3 6RG | Director | 01 January 2003 | Active |
Flat 10 8 Northburgh Street, Clerkenwell, London, EC1V 0AY | Director | 31 May 1996 | Active |
47 Gosberton Road, London, SW12 8LE | Director | 17 November 1995 | Active |
9536 Wilshire Boulevard, Beverley Hills, Usa, | Director | 27 June 1996 | Active |
178 Erlanger Road, London, SE14 5TJ | Director | 17 November 1995 | Active |
5, Corbetts Wharf, 87 Bermondsey Wall East, London, SE16 3AG | Director | 11 July 2001 | Active |
Flat C, 49 Wellington Street, London, WC2E 7BL | Director | 31 May 1996 | Active |
20, Conduit Street, London, United Kingdom, W1S 2XW | Director | 22 October 2014 | Active |
Victoria And Albert Museum, Cromwell Road, London, SW7 2RL | Director | 13 October 2008 | Active |
Victoria And Albert Museum, Cromwell Road, London, SW7 2RL | Director | 11 October 2011 | Active |
30 Warwick Avenue, London, W9 2PT | Director | 01 June 1998 | Active |
Lansdowne Partners, 15 Davies Street, London, W1K 3AG | Director | 13 October 2008 | Active |
Allington House, 150 Victoria Street, London, SW1E 5AE | Director | 13 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Accounts | Accounts with accounts type full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
2017-06-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.