BRITISH MUSEUM VENTURES LIMITED
Overview
| Company Name | BRITISH MUSEUM VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01442912 |
| 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 BRITISH MUSEUM VENTURES LIMITED?
- 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
Where is BRITISH MUSEUM VENTURES 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 BRITISH MUSEUM VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH MUSEUM PUBLICATIONS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| BRITISH MUSEUM PERIODICALS LIMITED | Aug 09, 1979 | Aug 09, 1979 |
What are the latest accounts for BRITISH MUSEUM VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRITISH MUSEUM VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for BRITISH MUSEUM VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||
Appointment of Ms. Judith Kenzie Mcnicol as a director on Jul 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Foster as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jessica Lauren Frey as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Roderick Macdonald Buchanan as a director on Jun 17, 2025 | 2 pages | AP01 | ||
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 | ||
Termination of appointment of Henrietta Kate Blaxland Martin-Fisher as a director on Jul 20, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms. Jessica Lauren Frey on Jul 13, 2024 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Appointment of Ms. Jessica Lauren Frey as a director on May 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Celia Charlotte Lloyd Davidson as a director on Jan 25, 2024 | 1 pages | TM01 | ||
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 Mr Nicholas George Foster as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 18 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 | ||
Appointment of Ms Celia Charlotte Lloyd Davidson as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Paul Yates as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Who are the officers of BRITISH MUSEUM VENTURES 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 | 318036880001 | |||||||
| BUCHANAN, Roderick Macdonald | Director | Great Russell Street WC1B 3DG London The British Museum | England | British | 239849430001 | |||||
| COOKE, Laura Lucy | Director | Great Russell Street WC1B 3DG London The British Museum England | England | English | 332277220001 | |||||
| MCNICOL, Judith Kenzie | Director | Great Russell Street WC1B 3DG London The British Museum | England | British | 306116960001 | |||||
| DOUBLEDAY, Ian Anthony | Secretary | Great Russell Street WC1B 3DG London The British Museum England | 172383590001 | |||||||
| HOLFORD, Douglas Allan | Secretary | 22 Crossways Shenfield CM15 8QX Brentwood Essex | British | 35499310001 | ||||||
| WATTS, Helen Kay | Secretary | 46 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 68813030001 | ||||||
| WHITTAKER, Jane Louise | Secretary | Great Russell Street WC1B 3DG London The British Museum | 258856000001 | |||||||
| BARBER, Nicholas Charles Faithorn | Director | Burners Cottage Rowley Lane SL3 6PD Wexham Buckinghamshire | England | British | 6238850001 | |||||
| CAMPBELL, Hugh James Foster | Director | Chimneys White Waltham SL6 3SG Maidenhead Berks | British | 3719830001 | ||||||
| DOUBLEDAY, Ian Anthony | Director | Great Russell Street WC1B 3DG London The British Museum England | England | British | 129275660001 | |||||
| FOSTER, Nicholas | Director | Great Russell Street WC1B 3DG London The British Museum | England | British | 318036760001 | |||||
| FREY, Jessica Lauren | Director | Great Russell Street WC1B 3DG London The British Museum England | England | British,American | 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 | 3719860004 | ||||||
| HARROP, Peter, Sir | Director | 19 Berwyn Road TW10 5BP Richmond Surrey | British | 3719920001 | ||||||
| HEMMING, Sukie Mary | Director | 10 Edwardes Square W8 6HE London | England | British | 75162810001 | |||||
| LLOYD DAVIDSON, Celia Charlotte | Director | Great Russell Street WC1B 3DG London The British Museum | England | British | 246363900001 | |||||
| MARTIN-FISHER, Henrietta Kate Blaxland, Ms. | Director | Great Russell Street WC1B 3DG London The British Museum | England | British | 209341910001 | |||||
| OLDMAN, Brian Leslie | Director | 38 Russell Square London WC1B 3QQ | England | British | 86482030001 | |||||
| STEVENSON, Hugh Alexander | Director | Old Waterfield Winkfield Road SL5 7LJ Ascot Berkshire | United Kingdom | United Kingdom | 4989770001 | |||||
| THATCHER, Andrew John | Director | Whiteladies Waltham Road SL6 3NH Maidenhead Berkshire | British | 46344900001 | ||||||
| WHITTAKER, Jane Louise | Director | Great Russell Street WC1B 3DG London The British Museum | England | British | 170295410002 | |||||
| WRIGHT, Patrick Michael Mckee | Director | 62 Mount Ararat Road TW10 6PJ Richmond Surrey | Usa | British | 41815840001 | |||||
| YATES, Christopher Paul | Director | Great Russell Street WC1B 3DG London The British Museum England | England | British | 128848450002 |
Who are the persons with significant control of BRITISH MUSEUM VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The British Museum Company Limited | Apr 06, 2016 | Great Russell Street WC1B 3DG London British Museum England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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