This company is commonly known as The Photographers' Gallery Limited. The company was founded 53 years ago and was given the registration number 00986208. The firm's registered office is in LONDON. You can find them at 16-18 Ramillies Street, , London, . This company's SIC code is 91020 - Museums activities.
Name | : | THE PHOTOGRAPHERS' GALLERY LIMITED |
---|---|---|
Company Number | : | 00986208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1970 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16-18 Ramillies Street, London, W1F 7LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16-18, Ramillies Street, London, W1F 7LW | Secretary | 27 January 2003 | Active |
16-18, Ramillies Street, London, W1F 7LW | Director | 10 August 2022 | Active |
16-18, Ramillies Street, London, W1F 7LW | Director | 15 March 2021 | Active |
904 Nelson House, Dolphin Square, London, England, SW1V 3PA | Director | 17 October 2018 | Active |
16-18, Ramillies Street, London, England, W1F 7LW | Director | 01 March 2021 | Active |
16-18, The Photographers Gallery, Ramillies St, London, United Kingdom, W1F 7LW | Director | 15 March 2021 | Active |
16-18, Ramillies Street, London, United Kingdom, W1F 7LW | Director | 01 January 2022 | Active |
7 Gentlemans Row, Enfield, EN2 6PT | Secretary | - | Active |
40c Guildford Road, London, SW8 2BU | Secretary | 01 January 1999 | Active |
19 Minstrel Court, Teesdale Close, London, E2 6PQ | Secretary | 27 September 1994 | Active |
16-18 Ramillies St, 16-18 Ramillies Street, London, England, W1F 7LW | Director | 11 December 2017 | Active |
69 Plover Way, London, SE16 1TS | Director | - | Active |
House Of Commons, Westminster, London, England, SW1A 0AA | Director | 01 October 2014 | Active |
Flat 7, 29 Belsize Park, London, NW3 4DX | Director | - | Active |
Flat R Rondu House, Rondu Road, London, England, NW2 3EY | Director | 01 December 2018 | Active |
15 Church Row, Hampstead, London, NW3 6UP | Director | - | Active |
16-18, Ramillies Street, London, W1F 7LW | Director | 22 February 2021 | Active |
1, Motcomb Street, London, United Kingdom, SW1X 8JU | Director | 01 October 2008 | Active |
25, Sloane Avenue, London, England, SW3 3JB | Director | 07 October 2014 | Active |
10 Cambridge Road, London, E11 2PN | Director | - | Active |
69 Plover Way, London, SE16 1TS | Director | 19 September 1991 | Active |
4, Sterndale Road, London, United Kingdom, W14 0HS | Director | 01 October 2008 | Active |
65 Marlborough Place, London, NW8 0PT | Director | 15 September 1999 | Active |
16-18, Ramillies Street, London, England, W1F 7LW | Director | 20 March 2017 | Active |
17 Lyncroft Gardens, London, NW6 1LB | Director | 19 September 1991 | Active |
16-18, Ramillies Street, London, W1F 7LW | Director | 10 August 2022 | Active |
16-18, Ramillies Street, London, W1F 7LW | Director | 01 September 2010 | Active |
Egdean House, Egdean, Pulborough, RH20 1JU | Director | 24 January 1984 | Active |
Pingles Place, Alfriston, Polegate, BN26 5TC | Director | - | Active |
44 Southwood Avenue, London, N6 5RZ | Director | 22 March 1994 | Active |
53 Fitzroy Park, London, N6 6JA | Director | 02 September 1992 | Active |
Cinven, Paternoster Square, London, England, EC4M 7AG | Director | 01 April 2015 | Active |
67a Leverton Street, London, NW5 2NU | Director | 15 September 1999 | Active |
Flat 2 4 Dickenson Road, London, N8 9EN | Director | 01 September 1997 | Active |
16-18, Ramillies Street, London, W1F 7LW | Director | 01 December 2011 | Active |
Ms Michelle Susanne Shuttleworth | ||
Notified on | : | 04 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Address | : | 16-18, Ramillies Street, London, W1F 7LW |
Nature of control | : |
|
Ms Shoair Marie Mavlian | ||
Notified on | : | 15 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Address | : | 16-18, Ramillies Street, London, W1F 7LW |
Nature of control | : |
|
Mr Matthew Oliver Stephenson | ||
Notified on | : | 15 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | 16-18, Ramillies Street, London, W1F 7LW |
Nature of control | : |
|
Mr Andrew Anthony Gault | ||
Notified on | : | 10 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | 16-18, Ramillies Street, London, W1F 7LW |
Nature of control | : |
|
Ms Brett Susan Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 7 Sussex Way, Sussex Way, London, England, N7 6RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Change person secretary company with change date. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type group. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.