THE WIGMORE HALL TRUST

THE WIGMORE HALL TRUST

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

    Company NameTHE WIGMORE HALL TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02754525
    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 THE WIGMORE HALL TRUST?

    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is THE WIGMORE HALL TRUST located?

    Registered Office Address
    Wigmore Hall
    36 Wigmore Street
    W1U 2BP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE WIGMORE HALL TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for THE WIGMORE HALL TRUST?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for THE WIGMORE HALL TRUST?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2024

    32 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alan Jay Leibowitz as a director on Jun 06, 2024

    1 pagesTM01

    Full accounts made up to Jul 31, 2023

    32 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    32 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    33 pagesAA

    Termination of appointment of Anthony Steven Allen as a director on Dec 02, 2021

    1 pagesTM01

    Director's details changed for Mr Mark Barrie Hawtin on Jan 05, 2022

    2 pagesCH01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Graeme Mason as a director on Jun 23, 2021

    2 pagesAP01

    Full accounts made up to Jul 31, 2020

    32 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Statement of company's objects

    1 pagesCC04

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2019

    31 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2018

    31 pagesAA

    Appointment of Ms Judith Anne Davies as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Mary Alexandra Stirrup as a director on Nov 26, 2018

    1 pagesTM01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of THE WIGMORE HALL TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JERVIS, Peter Stanley
    88 Elmstead Gardens
    KT4 7BG Worcester Park
    Surrey
    Secretary
    88 Elmstead Gardens
    KT4 7BG Worcester Park
    Surrey
    BritishHead Of Finance And I T86359030001
    ADAMS, Aubrey John
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    Director
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    EnglandBritishChief Executive10219610001
    BOYD, Julia Daphne, Lady
    Elizabeth Street
    SW1W 9PG London
    87
    England
    Director
    Elizabeth Street
    SW1W 9PG London
    87
    England
    EnglandBritishAuthor51673430002
    DAVIES, Judith Anne
    Jacobs Well Mews
    W1U 3DR London
    22a
    England
    Director
    Jacobs Well Mews
    W1U 3DR London
    22a
    England
    EnglandBritishLiteracy Advisor157294010001
    HAWTIN, Mark Barrie
    Ilchester Place
    W14 8AA London
    3
    England
    Director
    Ilchester Place
    W14 8AA London
    3
    England
    EnglandBritishFund Manager110981210005
    LOTT, Felicity Emwhyla, Dame
    Wigmore Hall
    36 Wigmore Street
    W1U 2BP London
    Director
    Wigmore Hall
    36 Wigmore Street
    W1U 2BP London
    United KingdomBritishMusician157644510001
    MASON, Stuart Graeme
    Richmond Drive
    NG3 5EL Nottingham
    29
    England
    Director
    Richmond Drive
    NG3 5EL Nottingham
    29
    England
    EnglandBritishSenior Vice President - Commercial, Revenue & Dist76641040002
    FRIEND, Marion
    90 Blagdon Road
    KT3 4AE New Malden
    Surrey
    Secretary
    90 Blagdon Road
    KT3 4AE New Malden
    Surrey
    British91328200001
    HOGG, Stephen William
    1 Grove Mansions
    236 Hammersmith Grove
    W6 7EW London
    Secretary
    1 Grove Mansions
    236 Hammersmith Grove
    W6 7EW London
    British98414430001
    HOLDSWORTH, Jane Witney
    Old School House
    BN7 3QB Lewes
    East Sussex
    Secretary
    Old School House
    BN7 3QB Lewes
    East Sussex
    British30371750002
    LEIGH, Anthony Edwin
    51 Popes Grove
    Strawberry Hill
    TW1 4JZ Twickenham
    Middlesex
    Secretary
    51 Popes Grove
    Strawberry Hill
    TW1 4JZ Twickenham
    Middlesex
    British45644820001
    WHITEROD, Paul Richard
    78 Prospect Road
    AL1 2BA St Albans
    Hertfordshire
    Secretary
    78 Prospect Road
    AL1 2BA St Albans
    Hertfordshire
    British63093000001
    ALLEN, Anthony Steven
    The Coach House Kemnal Road
    BR7 6LT Chislehurst
    Kent
    Director
    The Coach House Kemnal Road
    BR7 6LT Chislehurst
    Kent
    EnglandBritishChartered Accountant10552710001
    BRADLEY, Alan
    808 Collingwood House
    Dolphin Square
    SW1V 3NG London
    Director
    808 Collingwood House
    Dolphin Square
    SW1V 3NG London
    EnglandBritishCompany Director7512150003
    BROWNE-WILKINSON, Hilary Isabella Jane, Lady
    20 Lonsdale Square
    N1 1EN London
    Director
    20 Lonsdale Square
    N1 1EN London
    United KingdomBritishNone53306730004
    HOLDSWORTH, George Trevor, Sir
    Old School House
    Offham
    BN7 3QB Lewes
    East Sussex
    Director
    Old School House
    Offham
    BN7 3QB Lewes
    East Sussex
    BritishCompany Director7086420002
    HUDSON-DAVIES, Bernt Hugh Reinhardt
    Pen-Y-Bair Partishow Hill
    Forest
    NP7 7LR Abergavenny
    Gwent
    Director
    Pen-Y-Bair Partishow Hill
    Forest
    NP7 7LR Abergavenny
    Gwent
    British30484500001
    HUEY EVANS, Gay
    9 Eaton Mansions
    Cliveden Place
    SW1W 8HE London
    Director
    9 Eaton Mansions
    Cliveden Place
    SW1W 8HE London
    United KingdomAmericanBanker81476710001
    KAHN, Donald Paul
    Imbergstrasse 6
    A5020 Salzburg
    Austria
    Director
    Imbergstrasse 6
    A5020 Salzburg
    Austria
    IrishInvestor84172040001
    KING-LEWIS, Lesley Alison
    1 Walton Place
    SW3 1RH London
    Director
    1 Walton Place
    SW3 1RH London
    British/AmericanNacf12890100003
    KOHN, Ralph, Sir
    Harley Street
    W1G 9PQ London
    14
    England
    Director
    Harley Street
    W1G 9PQ London
    14
    England
    United KingdomBritishMd Of Charitable Foundation6428580001
    LEIBOWITZ, Alan Jay
    Tufton Street
    SW1P 3QL London
    29
    England
    Director
    Tufton Street
    SW1P 3QL London
    29
    England
    EnglandBritishDirector Of Companies1724640003
    LOUGH, Robin Anthony
    15 Boscombe Road
    W12 9HS London
    Director
    15 Boscombe Road
    W12 9HS London
    United KingdomBritishTv Producer61107290002
    MACRAE, Julia Anne
    13 Pattison Road
    NW2 2HL London
    Director
    13 Pattison Road
    NW2 2HL London
    United KingdomBritishPublishing Consultant63274420001
    PRICE, Curtis Alexander, Professor Sir
    47 York Terrace East
    NW1 4PT London
    Director
    47 York Terrace East
    NW1 4PT London
    United KingdomUsaPrincipal46062910001
    ROSENFELD, Jackie
    24 St James's Place
    SW1A 1NH London
    Director
    24 St James's Place
    SW1A 1NH London
    BritishConsultant16780800001
    SMITH, Martin, Sir
    4 Essex Villas
    W8 7BN London
    Director
    4 Essex Villas
    W8 7BN London
    United KingdomBritishBanker35552480001
    STELZER, Marian Faris
    Apartment 8
    1 King Street
    SW1Y 6QG London
    Director
    Apartment 8
    1 King Street
    SW1Y 6QG London
    United KingdomAmericanNone63301520003
    STEPHENS, John William
    8 Courtmead Close
    SE24 9HW London
    Director
    8 Courtmead Close
    SE24 9HW London
    United KingdomBritishMusic Consultant29263530001
    STIRRUP, Mary Alexandra, Lady
    18 Montagu Square
    W1H 2LE London
    Flat 1
    United Kingdom
    Director
    18 Montagu Square
    W1H 2LE London
    Flat 1
    United Kingdom
    United KingdomBritishCompany Secretary241575110001
    TOOLEY, John, Sir
    163a High Street
    IP15 5AN Aldeburgh
    Suffolk
    Director
    163a High Street
    IP15 5AN Aldeburgh
    Suffolk
    BritishConsultant11833750007
    TUSA, John, Sir
    16 Canonbury Place
    N1 2NN London
    Director
    16 Canonbury Place
    N1 2NN London
    United KingdomBritishManaging Director36189590002
    TUSA, John
    21 Christchurch Hill
    NW3 1JY London
    England
    Director
    21 Christchurch Hill
    NW3 1JY London
    England
    BritishJournalist36189590001
    VOGTHERR, Christoph Martin, Dr
    Manchester Square
    W1U 3BN London
    Wallace Collection
    England
    Director
    Manchester Square
    W1U 3BN London
    Wallace Collection
    England
    EnglandGermanDirector163920800001

    What are the latest statements on persons with significant control for THE WIGMORE HALL TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The 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