UKBizDB.co.uk

THE PHOTOGRAPHERS' GALLERY LIMITED

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

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.

Company Information

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:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:16-18 Ramillies Street, London, W1F 7LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-18, Ramillies Street, London, W1F 7LW

Secretary27 January 2003Active
16-18, Ramillies Street, London, W1F 7LW

Director10 August 2022Active
16-18, Ramillies Street, London, W1F 7LW

Director15 March 2021Active
904 Nelson House, Dolphin Square, London, England, SW1V 3PA

Director17 October 2018Active
16-18, Ramillies Street, London, England, W1F 7LW

Director01 March 2021Active
16-18, The Photographers Gallery, Ramillies St, London, United Kingdom, W1F 7LW

Director15 March 2021Active
16-18, Ramillies Street, London, United Kingdom, W1F 7LW

Director01 January 2022Active
7 Gentlemans Row, Enfield, EN2 6PT

Secretary-Active
40c Guildford Road, London, SW8 2BU

Secretary01 January 1999Active
19 Minstrel Court, Teesdale Close, London, E2 6PQ

Secretary27 September 1994Active
16-18 Ramillies St, 16-18 Ramillies Street, London, England, W1F 7LW

Director11 December 2017Active
69 Plover Way, London, SE16 1TS

Director-Active
House Of Commons, Westminster, London, England, SW1A 0AA

Director01 October 2014Active
Flat 7, 29 Belsize Park, London, NW3 4DX

Director-Active
Flat R Rondu House, Rondu Road, London, England, NW2 3EY

Director01 December 2018Active
15 Church Row, Hampstead, London, NW3 6UP

Director-Active
16-18, Ramillies Street, London, W1F 7LW

Director22 February 2021Active
1, Motcomb Street, London, United Kingdom, SW1X 8JU

Director01 October 2008Active
25, Sloane Avenue, London, England, SW3 3JB

Director07 October 2014Active
10 Cambridge Road, London, E11 2PN

Director-Active
69 Plover Way, London, SE16 1TS

Director19 September 1991Active
4, Sterndale Road, London, United Kingdom, W14 0HS

Director01 October 2008Active
65 Marlborough Place, London, NW8 0PT

Director15 September 1999Active
16-18, Ramillies Street, London, England, W1F 7LW

Director20 March 2017Active
17 Lyncroft Gardens, London, NW6 1LB

Director19 September 1991Active
16-18, Ramillies Street, London, W1F 7LW

Director10 August 2022Active
16-18, Ramillies Street, London, W1F 7LW

Director01 September 2010Active
Egdean House, Egdean, Pulborough, RH20 1JU

Director24 January 1984Active
Pingles Place, Alfriston, Polegate, BN26 5TC

Director-Active
44 Southwood Avenue, London, N6 5RZ

Director22 March 1994Active
53 Fitzroy Park, London, N6 6JA

Director02 September 1992Active
Cinven, Paternoster Square, London, England, EC4M 7AG

Director01 April 2015Active
67a Leverton Street, London, NW5 2NU

Director15 September 1999Active
Flat 2 4 Dickenson Road, London, N8 9EN

Director01 September 1997Active
16-18, Ramillies Street, London, W1F 7LW

Director01 December 2011Active

People with Significant Control

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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Change person secretary company with change date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.