THE WIGMORE HALL TRUST
Overview
| Company Name | THE WIGMORE HALL TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02754525 |
| 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 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 Address | No |
What are the latest accounts for THE WIGMORE HALL TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for THE WIGMORE HALL TRUST?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for THE WIGMORE HALL TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jul 31, 2025 | 32 pages | AA | ||
Appointment of Mr Jonathan Keir Carvell as a secretary on Dec 11, 2025 | 2 pages | AP03 | ||
Termination of appointment of Peter Stanley Jervis as a secretary on Dec 11, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2024 | 32 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Jay Leibowitz as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 33 pages | AA | ||
Termination of appointment of Anthony Steven Allen as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Mark Barrie Hawtin on Jan 05, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart Graeme Mason as a director on Jun 23, 2021 | 2 pages | AP01 | ||
Full accounts made up to Jul 31, 2020 | 32 pages | AA | ||
Memorandum and Articles of Association | 25 pages | MA | ||
Statement of company's objects | 1 pages | CC04 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of THE WIGMORE HALL TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARVELL, Jonathan Keir | Secretary | Barnmead Road BR3 1JE Beckenham 40 United Kingdom | 343519110001 | |||||||
| ADAMS, Aubrey John | Director | Vines Farm Kidmore End RG4 9AP Reading Berkshire | England | British | 10219610001 | |||||
| BOYD, Julia Daphne, Lady | Director | Elizabeth Street SW1W 9PG London 87 England | England | British | 51673430002 | |||||
| DAVIES, Judith Anne | Director | Jacobs Well Mews W1U 3DR London 22a England | England | British | 157294010001 | |||||
| HAWTIN, Mark Barrie | Director | Ilchester Place W14 8AA London 3 England | England | British | 110981210005 | |||||
| LOTT, Felicity Emwhyla, Dame | Director | Wigmore Hall 36 Wigmore Street W1U 2BP London | United Kingdom | British | 157644510001 | |||||
| MASON, Stuart Graeme | Director | Richmond Drive NG3 5EL Nottingham 29 England | England | British | 76641040002 | |||||
| FRIEND, Marion | Secretary | 90 Blagdon Road KT3 4AE New Malden Surrey | British | 91328200001 | ||||||
| HOGG, Stephen William | Secretary | 1 Grove Mansions 236 Hammersmith Grove W6 7EW London | British | 98414430001 | ||||||
| HOLDSWORTH, Jane Witney | Secretary | Old School House BN7 3QB Lewes East Sussex | British | 30371750002 | ||||||
| JERVIS, Peter Stanley | Secretary | 88 Elmstead Gardens KT4 7BG Worcester Park Surrey | British | 86359030001 | ||||||
| LEIGH, Anthony Edwin | Secretary | 51 Popes Grove Strawberry Hill TW1 4JZ Twickenham Middlesex | British | 45644820001 | ||||||
| WHITEROD, Paul Richard | Secretary | 78 Prospect Road AL1 2BA St Albans Hertfordshire | British | 63093000001 | ||||||
| ALLEN, Anthony Steven | Director | The Coach House Kemnal Road BR7 6LT Chislehurst Kent | England | British | 10552710001 | |||||
| BRADLEY, Alan | Director | 808 Collingwood House Dolphin Square SW1V 3NG London | England | British | 7512150003 | |||||
| BROWNE-WILKINSON, Hilary Isabella Jane, Lady | Director | 20 Lonsdale Square N1 1EN London | United Kingdom | British | 53306730004 | |||||
| HOLDSWORTH, George Trevor, Sir | Director | Old School House Offham BN7 3QB Lewes East Sussex | British | 7086420002 | ||||||
| HUDSON-DAVIES, Bernt Hugh Reinhardt | Director | Pen-Y-Bair Partishow Hill Forest NP7 7LR Abergavenny Gwent | British | 30484500001 | ||||||
| HUEY EVANS, Gay | Director | 9 Eaton Mansions Cliveden Place SW1W 8HE London | United Kingdom | American | 81476710001 | |||||
| KAHN, Donald Paul | Director | Imbergstrasse 6 A5020 Salzburg Austria | Irish | 84172040001 | ||||||
| KING-LEWIS, Lesley Alison | Director | 1 Walton Place SW3 1RH London | British/American | 12890100003 | ||||||
| KOHN, Ralph, Sir | Director | Harley Street W1G 9PQ London 14 England | United Kingdom | British | 6428580001 | |||||
| LEIBOWITZ, Alan Jay | Director | Tufton Street SW1P 3QL London 29 England | England | British | 1724640003 | |||||
| LOUGH, Robin Anthony | Director | 15 Boscombe Road W12 9HS London | United Kingdom | British | 61107290002 | |||||
| MACRAE, Julia Anne | Director | 13 Pattison Road NW2 2HL London | United Kingdom | British | 63274420001 | |||||
| PRICE, Curtis Alexander, Professor Sir | Director | 47 York Terrace East NW1 4PT London | United Kingdom | Usa | 46062910001 | |||||
| ROSENFELD, Jackie | Director | 24 St James's Place SW1A 1NH London | British | 16780800001 | ||||||
| SMITH, Martin, Sir | Director | 4 Essex Villas W8 7BN London | United Kingdom | British | 35552480001 | |||||
| STELZER, Marian Faris | Director | Apartment 8 1 King Street SW1Y 6QG London | United Kingdom | American | 63301520003 | |||||
| STEPHENS, John William | Director | 8 Courtmead Close SE24 9HW London | United Kingdom | British | 29263530001 | |||||
| STIRRUP, Mary Alexandra, Lady | Director | 18 Montagu Square W1H 2LE London Flat 1 United Kingdom | United Kingdom | British | 241575110001 | |||||
| TOOLEY, John, Sir | Director | 163a High Street IP15 5AN Aldeburgh Suffolk | British | 11833750007 | ||||||
| TUSA, John, Sir | Director | 16 Canonbury Place N1 2NN London | United Kingdom | British | 36189590002 | |||||
| TUSA, John | Director | 21 Christchurch Hill NW3 1JY London England | British | 36189590001 | ||||||
| VOGTHERR, Christoph Martin, Dr | Director | Manchester Square W1U 3BN London Wallace Collection England | England | German | 163920800001 |
What are the latest statements on persons with significant control for THE WIGMORE HALL TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 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