THE BRITISH MUSEUM COMPANY LIMITED
Overview
Company Name | THE BRITISH MUSEUM COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01079888 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE BRITISH MUSEUM COMPANY LIMITED?
- Retail sale of books in specialised stores (47610) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Book publishing (58110) / Information and communication
Where is THE BRITISH MUSEUM COMPANY LIMITED located?
Registered Office Address | The British Museum Great Russell Street WC1B 3DG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE BRITISH MUSEUM COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH MUSEUM PUBLICATIONS LIMITED | May 01, 1984 | May 01, 1984 |
BRITISH MUSEUM PUBLICATIONS (HOLDINGS) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
BRITISH MUSEUM PUBLICATIONS LIMITED | Nov 02, 1972 | Nov 02, 1972 |
What are the latest accounts for THE BRITISH MUSEUM COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE BRITISH MUSEUM COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for THE BRITISH MUSEUM COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Judith Kenzie Mcnicol as a director on Jun 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Foster as a director on Jun 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jessica Lauren Frey as a director on Jun 02, 2025 | 1 pages | TM01 | ||
Appointment of Ms. Laura Lucy Cooke as a director on Feb 04, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrea Petrochi on Dec 11, 2024 | 2 pages | CH01 | ||
Termination of appointment of Robert Nicholas Cullinan as a director on Nov 19, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrea Petrochi as a director on Nov 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Henrietta Kate Blaxland Martin-Fisher as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Appointment of Ms. Jessica Lauren Frey as a director on Jul 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nicholas George Foster as a director on Jul 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Paul Yates as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Termination of appointment of Jonathan Hugh Creer Williams as a director on Jun 04, 2024 | 1 pages | TM01 | ||
Appointment of Dr Robert Nicholas Cullinan as a director on Jun 04, 2024 | 2 pages | AP01 | ||
Appointment of Dr Eoin Martin as a secretary on Jan 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jane Louise Whittaker as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jane Louise Whittaker as a secretary on Jan 12, 2024 | 1 pages | TM02 | ||
Appointment of Ms. Henrietta Kate Blaxland Martin-Fisher as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||
Who are the officers of THE BRITISH MUSEUM COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Eoin, Dr | Secretary | Great Russell Street WC1B 3DG London The British Museum | 318036040001 | |||||||
BUCHANAN, Roderick Macdonald | Director | Great Russell Street WC1B 3DG London The British Museum | England | British | Director | 239849430001 | ||||
COOKE, Laura Lucy | Director | Great Russell Street WC1B 3DG London The British Museum | England | English | Director Of Finance | 332277220001 | ||||
MCNICOL, Judith Kenzie | Director | Great Russell Street WC1B 3DG London The British Museum | England | British | Managing Director | 306116960001 | ||||
PETOCHI, Andrea | Director | Great Russell Street WC1B 3DG London The British Museum England | England | Italian | Managing Director | 329758700002 | ||||
DOUBLEDAY, Ian Anthony | Secretary | Great Russell Street WC1B 3DG London The British Museum England | 172383330001 | |||||||
HOLFORD, Douglas Allan | Secretary | 22 Crossways Shenfield CM15 8QX Brentwood Essex | British | 35499310001 | ||||||
HUGHES, Penelope Lesley | Secretary | 35 Broom Water TW11 9QJ Teddington Middlesex | British | Company Director | 43326820001 | |||||
WATTS, Helen Kay | Secretary | 46 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | Chartered Accountant | 68813030001 | |||||
WHITTAKER, Jane Louise | Secretary | Great Russell Street WC1B 3DG London The British Museum | 259782110001 | |||||||
ATTENBOROUGH, David Frederick, Sir | Director | 5 Park Road TW10 6NS Richmond Surrey | England | British | Broadcaster | 3719810001 | ||||
AUSTWICK, Dawn Jacquelyn | Director | 48 Burma Road Stoke Newington N16 9BJ London | England | British | Museum Professional | 67441520001 | ||||
BAGNALL, Peter Hill | Director | The Old Rectory Alvescot OX18 2PS Bampton Oxfordshire | British | Retailer | 89276480001 | |||||
BARBER, Nicholas Charles Faithorn | Director | Burners Cottage Rowley Lane SL3 6PD Wexham Buckinghamshire | England | British | Businessman | 6238850001 | ||||
BEER, Gillian Patricia Kempster, Dame | Director | 6 Belvoir Terrace CB2 2AA Cambridge | British | University Professor | 36185630001 | |||||
BURNETT, Andrew Michael, Dr | Director | Russell Square WC1B 3QQ London 38 | United Kingdom | British | Deputy Museum Director | 73591720003 | ||||
CAMPBELL, Hugh James Foster | Director | Chimneys White Waltham SL6 3SG Maidenhead Berks | British | Managing Director | 3719830001 | |||||
CULLINAN, Robert Nicholas, Dr | Director | British Museum, Great Russell Street WC1B 3DG London The British Museum United Kingdom | England | British | Museum Director | 323707640001 | ||||
CUNCLIFFE, Barrington Windsor, Professor | Director | Russell Square WC1B 3QQ London 38 | United Kingdom | British | University Teacher | 84070180001 | ||||
CURTIS, John Edward, Dr | Director | 13 St Marys Road NW11 9UE London | British | Museum Curator | 38356090001 | |||||
CVO PC, Windlesham, The Rt Hon The Lord | Director | Garden Close Witney Street OX18 4SN Oxford Oxon | British | 25523240001 | ||||||
DAVIES, William Vivian | Director | 17 Luckmore Drive Earley RG6 2RP Reading Berkshire | British | Civil Servant | 32644120001 | |||||
FITZGERALD, Niall William Arthur | Director | Kenwards Farm High Beech Lane RH16 1XX Lindfield West Sussex | England | Irish | Chairman | 159506230001 | ||||
FOSTER, Nicholas | Director | Great Russell Street WC1B 3DG London The British Museum | England | British | Chartered Accountant | 318036760001 | ||||
FREY, Jessica Lauren | Director | Great Russell Street WC1B 3DG London The British Museum | England | British,American | Solicitor | 323667940002 | ||||
GLOUCESTER, Hrh The Duke Of | Director | Kensington Palace W8 4PU London | British | 25523270001 | ||||||
GREENE, Graham Carleton | Director | 6 Bayley Street WC1B 3HB London | British | Publisher | 3719860004 | |||||
GREER, Bonnie | Director | Russell Square WC1B 3QQ London 38 | United Kingdom | British | Writer | 111098380004 | ||||
HARRISON, Philippa Mary | Director | 3 Connaught House Clifton Gardens W9 1AL London | United Kingdom | British | Various | 67790850004 | ||||
HARROP, Peter, Sir | Director | 19 Berwyn Road TW10 5BP Richmond Surrey | British | Retired | 3719920001 | |||||
HERRING, Christopher Paul | Director | 108 Weir Road SW12 0ND London | British | Accountant | 73431880001 | |||||
HOBHOUSE, William Arthur | Director | The Old Rectory Church Lane WD3 6HJ Sarratt Hertfordshire | England | British | Director | 154251580001 | ||||
HUGHES, Penelope Lesley | Director | Russell Square WC1B 3QQ London 38 | England | British | Company Director | 43326820001 | ||||
LASKO, Peter Erik, Profressor | Director | 17 Lower Street Hoveton NR12 8JG Norwich | British | Academic | 36890550001 | |||||
LINDSELL, David Clive | Director | Russell Square WC1B 3QQ London 38 | United Kingdom | British | Chartered Accountant | 55719860003 |
What are the latest statements on persons with significant control for THE BRITISH MUSEUM COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0