About

Registered Number: 02280277
Date of Incorporation: 26/07/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: St Vincent House, 30 Orange Street, London, WC2H 7HH

 

Based in London, National Gallery Company Ltd was setup in 1988, it's status at Companies House is "Active". The companies directors are listed as Male, Peter Kenneth, Finaldi, Gabriele Maria, Dr, Gray, Paul Martin, Male, Peter Kenneth, Mather, Judith Christine, Richards, Nigel John, Armstrong, Hugh Rowland, Molloy, Julie, Whittaker, Elizabeth Anne, Barker, Katharine Lois, Batchelor, Lance Henry Lowe, Bell, Kate Teresa, Burger, Lisa, Clear, Celia Olwen, Foister, Susan, Dr, Hodson, Mark Anthony, Jenkin, Marguerite, Macauslan, Alan John Toby, Powell, Polly Augusta Marchant, Rice, Louise Jane, Ryan, Leo Douglas, Saumarez Smith, Charles, Doctor, Silver, William Nicholas, Stones, Branda, Walker, Antony Philip James, Wreford Brown, Wilfred Nigel. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINALDI, Gabriele Maria, Dr 30 October 2015 - 1
GRAY, Paul Martin 27 July 2018 - 1
MALE, Peter Kenneth 05 May 2017 - 1
MATHER, Judith Christine 01 January 2012 - 1
RICHARDS, Nigel John 24 April 2015 - 1
BARKER, Katharine Lois 02 January 2003 11 July 2008 1
BATCHELOR, Lance Henry Lowe 28 January 2011 09 January 2019 1
BELL, Kate Teresa 02 January 2003 18 May 2007 1
BURGER, Lisa 01 July 1998 01 October 2001 1
CLEAR, Celia Olwen 27 April 2012 19 March 2015 1
FOISTER, Susan, Dr 17 March 2005 29 April 2016 1
HODSON, Mark Anthony 05 September 2005 29 September 2006 1
JENKIN, Marguerite 28 February 2006 18 June 2007 1
MACAUSLAN, Alan John Toby 17 June 1994 06 October 2006 1
POWELL, Polly Augusta Marchant 08 February 2019 30 July 2020 1
RICE, Louise Jane 06 August 2007 31 May 2011 1
RYAN, Leo Douglas 04 July 2008 03 February 2017 1
SAUMAREZ SMITH, Charles, Doctor 01 July 2002 28 July 2007 1
SILVER, William Nicholas N/A 17 June 1994 1
STONES, Branda 02 October 2000 24 May 2001 1
WALKER, Antony Philip James 02 January 2002 28 February 2006 1
WREFORD BROWN, Wilfred Nigel 01 September 2002 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MALE, Peter Kenneth 01 April 2017 - 1
ARMSTRONG, Hugh Rowland 17 June 1994 14 February 1997 1
MOLLOY, Julie 01 October 2001 02 January 2002 1
WHITTAKER, Elizabeth Anne 14 February 1997 08 September 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 24 July 2019
AP01 - Appointment of director 21 February 2019
AP01 - Appointment of director 19 February 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 16 August 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 08 May 2018
PSC08 - N/A 26 March 2018
PSC09 - N/A 26 March 2018
AP01 - Appointment of director 15 February 2018
CH01 - Change of particulars for director 12 January 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 16 August 2017
AP01 - Appointment of director 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AP03 - Appointment of secretary 05 April 2017
TM01 - Termination of appointment of director 16 February 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 16 August 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 19 November 2015
AP01 - Appointment of director 15 November 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 25 August 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 13 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 04 September 2014
CH01 - Change of particulars for director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AR01 - Annual Return 23 November 2012
AP01 - Appointment of director 20 November 2012
AA - Annual Accounts 25 July 2012
AP01 - Appointment of director 10 January 2012
CH01 - Change of particulars for director 16 November 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 15 August 2011
AP01 - Appointment of director 10 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 24 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
363s - Annual Return 19 November 2007
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
363s - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 30 August 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 14 November 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 29 November 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 06 November 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
AUD - Auditor's letter of resignation 14 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
AA - Annual Accounts 05 December 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
363s - Annual Return 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
395 - Particulars of a mortgage or charge 23 December 2000
AA - Annual Accounts 08 December 2000
363s - Annual Return 08 December 2000
AA - Annual Accounts 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
363s - Annual Return 21 November 1999
CERTNM - Change of name certificate 24 September 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
287 - Change in situation or address of Registered Office 29 October 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
AUD - Auditor's letter of resignation 20 January 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
363s - Annual Return 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
AA - Annual Accounts 11 December 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 25 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 28 November 1995
288 - N/A 11 April 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 21 November 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 28 November 1993
288 - N/A 15 October 1993
AA - Annual Accounts 24 November 1992
363b - Annual Return 24 November 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
288 - N/A 21 September 1992
288 - N/A 18 August 1992
288 - N/A 18 August 1992
AA - Annual Accounts 03 December 1991
288 - N/A 03 December 1991
363b - Annual Return 03 December 1991
RESOLUTIONS - N/A 16 April 1991
MEM/ARTS - N/A 16 April 1991
123 - Notice of increase in nominal capital 16 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1991
AA - Annual Accounts 26 November 1990
363a - Annual Return 26 November 1990
288 - N/A 05 December 1989
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
287 - Change in situation or address of Registered Office 13 July 1989
NEWINC - New incorporation documents 26 July 1988

Mortgages & Charges

Description Date Status Charge by
Debenture creating fixed and floating charges 14 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.