About

Registered Number: 01442912
Date of Incorporation: 09/08/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: The British Museum, Great Russell Street, London, WC1B 3DG

 

Based in London, British Museum Ventures Ltd was founded on 09 August 1979, it's status at Companies House is "Active". We don't know the number of employees at the company. This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Christopher Paul 29 June 2012 - 1
CAMPBELL, Hugh James Foster N/A 23 November 1994 1
GLOUCESTER, Hrh The Duke Of N/A 03 October 1998 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Jane Louise 24 May 2019 - 1
DOUBLEDAY, Ian Anthony 25 September 2012 24 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 10 March 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 28 June 2019
TM01 - Termination of appointment of director 24 May 2019
AP03 - Appointment of secretary 24 May 2019
TM02 - Termination of appointment of secretary 24 May 2019
AP01 - Appointment of director 24 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 05 December 2016
CH01 - Change of particulars for director 02 November 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 15 July 2015
AD01 - Change of registered office address 19 June 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 14 January 2013
AP03 - Appointment of secretary 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
AP01 - Appointment of director 13 July 2012
AA - Annual Accounts 09 July 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 31 July 2009
RESOLUTIONS - N/A 25 March 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 14 December 2005
287 - Change in situation or address of Registered Office 08 March 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 11 December 2004
363s - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 19 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
RESOLUTIONS - N/A 15 November 2001
AA - Annual Accounts 23 October 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
RESOLUTIONS - N/A 28 March 2001
RESOLUTIONS - N/A 28 March 2001
RESOLUTIONS - N/A 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
123 - Notice of increase in nominal capital 28 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 07 September 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 04 January 2000
363s - Annual Return 05 January 1999
AA - Annual Accounts 05 January 1999
AA - Annual Accounts 11 January 1998
363s - Annual Return 11 January 1998
363s - Annual Return 22 January 1997
AA - Annual Accounts 22 January 1997
AA - Annual Accounts 20 December 1995
363s - Annual Return 12 December 1995
363s - Annual Return 03 February 1995
AA - Annual Accounts 25 January 1995
288 - N/A 25 January 1995
AA - Annual Accounts 09 February 1994
363s - Annual Return 09 February 1994
363s - Annual Return 05 March 1993
AA - Annual Accounts 19 February 1993
AA - Annual Accounts 19 February 1993
288 - N/A 25 March 1992
288 - N/A 25 March 1992
363b - Annual Return 25 March 1992
288 - N/A 26 March 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 08 February 1991
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
288 - N/A 03 November 1988
363 - Annual Return 15 January 1988
288 - N/A 27 November 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987
CERTNM - Change of name certificate 01 May 1984
CERTNM - Change of name certificate 01 April 1980
CERTNM - Change of name certificate 22 February 1980
NEWINC - New incorporation documents 09 August 1979

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.