TATE GALLERY PROJECTS LIMITED
Overview
| Company Name | TATE GALLERY PROJECTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03166910 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TATE GALLERY PROJECTS LIMITED?
- Museums activities (91020) / Arts, entertainment and recreation
Where is TATE GALLERY PROJECTS LIMITED located?
| Registered Office Address | c/o HEAD OF LEGAL Tate Millbank SW1P 4RG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TATE GALLERY PROJECTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for TATE GALLERY PROJECTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Kerstin Elisabet Mogull as a director on Jul 12, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Appointment of Ms Tara Feshitan as a secretary on Jul 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Anne Bailey as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Appointment of Dr Maria Jane Balshaw, Cbe as a director on Jun 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Andrew Serota as a director on Jun 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Director's details changed for Sir Nicholas Andrew Serota on May 26, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Stephen Robert Wingfield on May 26, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir Nicholas Andrew Serota on May 26, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Kerstin Elisabet Mogull on May 26, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Head of Legal 20 John Islip Street London SW1P 4RG England to C/O Head of Legal Tate Millbank London SW1P 4RG on Apr 28, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Sarah Anne Bailey as a secretary on Apr 08, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of TATE GALLERY PROJECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FESHITAN, Tara | Secretary | c/o Head Of Legal Millbank SW1P 4RG London Tate | 252692320001 | |||||||
| BALSHAW, CBE, Maria Jane, Dr | Director | c/o Head Of Legal Millbank SW1P 4RG London Tate | England | British | 233260600001 | |||||
| WINGFIELD, Stephen Robert | Director | c/o Head Of Legal Millbank SW1P 4RG London Tate | England | British | 172581340001 | |||||
| AYDON, Richard Hinchcliffe | Secretary | Millbank SW1P 4RG London Tate Gallery | British | 152317720001 | ||||||
| BAILEY, Sarah Anne | Secretary | c/o Head Of Legal Millbank SW1P 4RG London Tate England | 197083930001 | |||||||
| BEARD, Alexander Charles | Secretary | 124 Hammersmith Grove W6 7AG London | United Kingdom | 46592820001 | ||||||
| HILL, Jacqueline Ruth | Secretary | Paultons Square SW3 5DT London 47 United Kingdom | British | 84659750003 | ||||||
| HORSEMAN SEWELL, Justine Elizabeth | Secretary | Vicarage Lane Acton CO10 0AF Sudbury The Old Vicarage Suffolk Uk | British | 129684410001 | ||||||
| PAGE, Sharon Elizabeth | Secretary | 40 Eve Road TW7 7HS Isleworth | British | 94127270001 | ||||||
| AUSTWICK, Dawn Jacquelyn | Director | 48 Burma Road Stoke Newington N16 9BJ London | England | British | 67441520001 | |||||
| BARNSLEY, Victoria | Director | 20 St Petersburgh Place W2 4LB London | United Kingdom | British | 71751200001 | |||||
| BEARD, Alexander Charles | Director | 124 Hammersmith Grove W6 7AG London | United Kingdom | United Kingdom | 46592820001 | |||||
| BOTTS, John Chester | Director | 21 Argyll Road W8 7DA London | United Kingdom | American | 2943960001 | |||||
| BOYLAN, Brian Lawrence | Director | 41 Hasker Street SW3 2LE London | England | British | 61772700001 | |||||
| EILLEDGE, Elwyn Owen Morris | Director | Whitethorn House Long Grove Seer Green HP9 2QH Beaconsfield Buckinghamshire | British | 12420920001 | ||||||
| JONAS, Christopher William | Director | 25 Victoria Square SW1W 0BB London | England | British | 122619820001 | |||||
| MOGULL, Kerstin Elisabet | Director | c/o Head Of Legal Millbank SW1P 4RG London Tate | England | Swedish | 172355380001 | |||||
| SEROTA, Nicholas Andrew, Sir | Director | c/o Head Of Legal Millbank SW1P 4RG London Tate | England | British | 47025620004 | |||||
| STEVENSON, Henry Dennistoun, The Lord | Director | 32 Catherine Place SW1E 6HL London | United Kingdom | British | 160391980001 | |||||
| VEREY, David John, Sir | Director | 3 Airlie Gardens W8 7AJ London | England | British | 4769330001 | |||||
| WILLIAMS, Sian Elizabeth | Director | 30 Fanthorpe Street SW15 1DZ London | England | British | 76760540002 | |||||
| WILSON, Peter James | Director | 13 Hollies Close Strawberry Hill TW1 4NL Twickenham Middlesex | United Kingdom | British | 79493380001 | |||||
| WILSON, Peter James | Director | 13 Hollies Close Strawberry Hill TW1 4NL Twickenham Middlesex | United Kingdom | British | 79493380001 |
Who are the persons with significant control of TATE GALLERY PROJECTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Board Of Trustees Of The Tate Gallery | Apr 06, 2016 | Millbank SW1P 4RG London Tate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TATE GALLERY PROJECTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of variation of legal charge | Created On Jun 22, 2009 Delivered On Jun 25, 2009 | Outstanding | Amount secured All monies due or to become due from the board of trustees of the tate gallery to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the f/h land under t/n TGL126238 excluding the land edged and cross hatched black on plan 1 annexed to the deed of variation. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 31, 2006 Delivered On Apr 05, 2006 | Outstanding | Amount secured All monies due or to become due from the board of trustees of the tate gallery to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the f/h land under t/n TGL126238 together with the covenants and right being part of the tate modern gallery bankside london. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 31, 2006 Delivered On Apr 05, 2006 | Outstanding | Amount secured All monies due or to become due from the board of trustees of the tate gallery to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the f/h land under t/n TGL126238 together with the covenants and right being part of the tate modern gallery bankside london. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Aug 18, 1997 Delivered On Aug 27, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under or pursuant to an agreement dated 29TH march 1996 or under or pursuant to the charge dated 18TH august 1997 | |
Short particulars All that f/h land and buildings formerly k/a bankside power station southwark london t/n tgl 126238 and all that l/h land and buildings at bankside southwark london t/n SGL338739 and t/n SGL328396 with all buildings other structures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Aug 18, 1997 Delivered On Aug 22, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement (as defined in the charge) | |
Short particulars F/Hland and buildings formerly k/a bankside power station southwark london t/no TGL126238 and l/h land and buildings at bankide southwark london t/no SGL338739 and t/no SGL328396 together with all buildings and other structures attached or affixed thereto and all related rights thereof by way of fixed equitable charge the benefit of a contract dated 9 november 1994 between nuclear electric PLC and the board of trustees of the tate gallery as subsequently varied each and all of the contracts now or hereafter entered into by the company in accordance with the terms of the agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 29, 1996 Delivered On Apr 17, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the grant agreement dated 29TH march 1995 with any documents entered into supplemental or pursuant thereto | |
Short particulars All the estate right and interest of the company in the disposal contract (as defined) and the f/h land k/a bankside power station all buildings and other structures. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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