NATIONAL GALLERY GLOBAL LIMITED

NATIONAL GALLERY GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNATIONAL GALLERY GLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02280277
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NATIONAL GALLERY GLOBAL LIMITED?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / 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
    • Licenced restaurants (56101) / Accommodation and food service activities
    • Book publishing (58110) / Information and communication

    Where is NATIONAL GALLERY GLOBAL LIMITED located?

    Registered Office Address
    The National Gallery
    Trafalgar Square
    WC2N 5DN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONAL GALLERY GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL GALLERY COMPANY LIMITEDSep 27, 1999Sep 27, 1999
    NATIONAL GALLERY PUBLICATIONS LIMITEDJul 26, 1988Jul 26, 1988

    What are the latest accounts for NATIONAL GALLERY GLOBAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NATIONAL GALLERY GLOBAL LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for NATIONAL GALLERY GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Jane Pauline Knowles as a director on Dec 08, 2025

    2 pagesAP01

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Joanna Mary Prosser as a director on Jul 25, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Director's details changed for Mr Paul Martin Gray on Jun 23, 2025

    2 pagesCH01

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Termination of appointment of Judith Christine Mather as a director on Dec 15, 2023

    1 pagesTM01

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Appointment of Susan Jane Noonan as a director on Sep 04, 2023

    2 pagesAP01

    Termination of appointment of Julie Margaret Molloy as a director on Aug 01, 2023

    1 pagesTM01

    Appointment of Miss Leonie Victoria Foster as a director on Jul 19, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Termination of appointment of Nigel John Richards as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of Nicholas Moore as a director on Apr 26, 2023

    1 pagesTM01

    Appointment of Mr Jose Luis Duran Schulz as a director on Feb 08, 2023

    2 pagesAP01

    Appointment of Anne Pitcher as a director on Feb 08, 2023

    2 pagesAP01

    Director's details changed for Ms Julie Margaret Molloy on Jan 04, 2023

    2 pagesCH01

    Director's details changed for Mr Rune Michael Gustafson on Nov 22, 2022

    2 pagesCH01

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Certificate of change of name

    Company name changed national gallery company LIMITED\certificate issued on 04/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2022

    RES15

    Registered office address changed from St Vincent House 30 Orange Street London WC2H 7HH to The National Gallery Trafalgar Square London WC2N 5DN on Apr 04, 2022

    1 pagesAD01

    Appointment of James Nicholas Lambert Obe as a director on Feb 07, 2022

    2 pagesAP01

    Confirmation statement made on Nov 02, 2021 with updates

    4 pagesCS01

    Who are the officers of NATIONAL GALLERY GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALE, Peter Kenneth
    Trafalgar Square
    WC2N 5DN London
    The National Gallery
    England
    Secretary
    Trafalgar Square
    WC2N 5DN London
    The National Gallery
    England
    228618100001
    DURAN SCHULZ, Jose Luis
    Avenue Raymond Poincare
    75116 Paris
    15
    France
    Director
    Avenue Raymond Poincare
    75116 Paris
    15
    France
    FranceSpanish305626930001
    EMENY, Simon
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    EnglandBritish58723360004
    FINALDI, Gabriele Maria, Dr
    Trafalgar Square
    WC2N 5DN London
    The National Gallery
    England
    Director
    Trafalgar Square
    WC2N 5DN London
    The National Gallery
    England
    EnglandBritish202682830001
    FOSTER, Leonie Victoria
    Fitzjohns Avenue
    NW3 5LX London
    44
    England
    Director
    Fitzjohns Avenue
    NW3 5LX London
    44
    England
    EnglandBritish269372820001
    GRAY, Paul Martin
    Trafalgar Square
    WC2N 5DN London
    The National Gallery
    England
    Director
    Trafalgar Square
    WC2N 5DN London
    The National Gallery
    England
    EnglandBritish184781540006
    GUSTAFSON, Rune Michael
    Prince Of Wales Drive
    SW11 4BN London
    84 York Mansions
    England
    Director
    Prince Of Wales Drive
    SW11 4BN London
    84 York Mansions
    England
    EnglandBritish23987750004
    KNOWLES, Jane Pauline
    Trafalgar Square
    WC2N 5DN London
    The National Gallery
    England
    Director
    Trafalgar Square
    WC2N 5DN London
    The National Gallery
    England
    EnglandBritish284652080001
    LAMBERT OBE, James Nicholas
    St. James's Gardens
    W11 4RB London
    5
    England
    Director
    St. James's Gardens
    W11 4RB London
    5
    England
    EnglandBritish292942900001
    MALE, Peter Kenneth
    Trafalgar Square
    WC2N 5DN London
    The National Gallery
    England
    Director
    Trafalgar Square
    WC2N 5DN London
    The National Gallery
    England
    EnglandBritish91621780001
    NOONAN, Susan Jane
    Chatham Road
    SW11 6HJ London
    95
    England
    Director
    Chatham Road
    SW11 6HJ London
    95
    England
    EnglandBritish313266110001
    PITCHER, Anne
    Trafalgar Square
    WC2N 5DN London
    The National Gallery
    England
    Director
    Trafalgar Square
    WC2N 5DN London
    The National Gallery
    England
    EnglandBritish305594120001
    PROSSER, Joanna Mary
    Weltje Road
    W6 9TG London
    9
    England
    Director
    Weltje Road
    W6 9TG London
    9
    England
    EnglandBritish72868070003
    ARMSTRONG, Hugh Rowland
    32 Pittsmead Avenue
    Hayes
    BR2 7NL Bromley
    Kent
    Secretary
    32 Pittsmead Avenue
    Hayes
    BR2 7NL Bromley
    Kent
    British39372790001
    BARKER, Katharine Lois
    94 Wargrave Avenue
    N15 6UA London
    Secretary
    94 Wargrave Avenue
    N15 6UA London
    British86651680001
    BURGER, Lisa
    30 Christchurch Street
    SW3 4AR London
    Secretary
    30 Christchurch Street
    SW3 4AR London
    British56004710003
    JENKIN, Marguerite
    78 Ridge Road
    Hurnsey
    N8 London
    Secretary
    78 Ridge Road
    Hurnsey
    N8 London
    British111625030001
    MOLLOY, Julie
    40b Gironde Road
    SW6 7DE London
    Secretary
    40b Gironde Road
    SW6 7DE London
    British78701780001
    SILVER, William Nicholas
    Garden Flat 71 Dartmouth Park Road
    NW5 1SL London
    Secretary
    Garden Flat 71 Dartmouth Park Road
    NW5 1SL London
    British37886840001
    WALDEN, Catherine Suzanne
    St Vincent House
    30 Orange Street
    WC2H 7HH London
    Secretary
    St Vincent House
    30 Orange Street
    WC2H 7HH London
    British87449790001
    WALKER, Antony Philip James
    197 Plough Way
    SE16 7FN London
    Secretary
    197 Plough Way
    SE16 7FN London
    British80066300001
    WHITTAKER, Elizabeth Anne
    50 Elms Crescent
    SW4 8QZ London
    Secretary
    50 Elms Crescent
    SW4 8QZ London
    British51703280003
    BARING, Nicholas Hugo
    43 Sutherland Place
    W2 5BY London
    Director
    43 Sutherland Place
    W2 5BY London
    British6804510001
    BARKER, Katharine Lois
    94 Wargrave Avenue
    N15 6UA London
    Director
    94 Wargrave Avenue
    N15 6UA London
    United KingdomBritish86651680001
    BARRETT, Barbara
    Pitfour
    Doctors Lane
    HR5 3BB Kington
    Herefordshire
    Director
    Pitfour
    Doctors Lane
    HR5 3BB Kington
    Herefordshire
    British58287730002
    BATCHELOR, Lance Henry Lowe
    St Vincent House
    30 Orange Street
    WC2H 7HH London
    Director
    St Vincent House
    30 Orange Street
    WC2H 7HH London
    United KingdomBritish160737350003
    BELL, Kate Teresa
    21 Lordship Park
    N16 5UN London
    Director
    21 Lordship Park
    N16 5UN London
    British86651590001
    BENNETT, Alan
    23 Gloucester Crescent
    NW1 7DS London
    Director
    23 Gloucester Crescent
    NW1 7DS London
    British29768890001
    BURGER, Lisa
    30 Christchurch Street
    SW3 4AR London
    Director
    30 Christchurch Street
    SW3 4AR London
    EnglandBritish56004710003
    BURKE, Simon Paul
    Chiswick Mall
    W4 2PR London
    Field House
    Director
    Chiswick Mall
    W4 2PR London
    Field House
    EnglandIrish30017870004
    CLEAR, Celia Olwen
    Goudhurst Road
    TN17 2PY Cranbrook
    Old Mill
    Kent
    Uk
    Director
    Goudhurst Road
    TN17 2PY Cranbrook
    Old Mill
    Kent
    Uk
    United KingdomBritish164594300001
    FOISTER, Susan, Dr
    37 Ardbeg Road
    SE24 9JL London
    Director
    37 Ardbeg Road
    SE24 9JL London
    United KingdomBritish104749120001
    GASCOIGNE, Bamber
    1 St Helena Terrace
    TW9 1NR Richmond
    Surrey
    Director
    1 St Helena Terrace
    TW9 1NR Richmond
    Surrey
    United KingdomBritish1695060001
    GAVRON OF HIGHGATE, Robert, Lord
    The White House
    2 Millfield Place
    N6 6JP London
    Director
    The White House
    2 Millfield Place
    N6 6JP London
    United KingdomBritish78624190002
    GETTY, Mark Harris
    7 William Blake House
    The Lanterns Bridge Lane
    SW11 3AD London
    Director
    7 William Blake House
    The Lanterns Bridge Lane
    SW11 3AD London
    Irish34010890002

    What are the latest statements on persons with significant control for NATIONAL GALLERY GLOBAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Nov 02, 2016Nov 27, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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