About

Registered Number: 07943525
Date of Incorporation: 09/02/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Ricky Olejnik The British Library Trust, The British Library, London, NW1 2DB,

 

The British Library Trust was registered on 09 February 2012 and has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as The British Library C/o Legal Contract And Services, Keating, Roly, Paisner, Martin David, Brindley, Lynne, Dame, Fellowes, Robert, Lord at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEATING, Roly 05 November 2012 - 1
PAISNER, Martin David 09 February 2012 - 1
BRINDLEY, Lynne, Dame 09 February 2012 05 December 2012 1
FELLOWES, Robert, Lord 09 February 2012 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
THE BRITISH LIBRARY C/O LEGAL CONTRACT AND SERVICES 05 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 08 October 2019
PSC01 - N/A 08 August 2019
AP01 - Appointment of director 08 August 2019
PSC07 - N/A 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 02 January 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 15 February 2017
AA01 - Change of accounting reference date 15 December 2016
AD01 - Change of registered office address 22 April 2016
AR01 - Annual Return 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 04 December 2013
AA - Annual Accounts 15 November 2013
AA01 - Change of accounting reference date 14 October 2013
AP01 - Appointment of director 02 October 2013
CH04 - Change of particulars for corporate secretary 16 July 2013
AP04 - Appointment of corporate secretary 28 February 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 20 February 2013
TM01 - Termination of appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
NEWINC - New incorporation documents 09 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.