TATE GALLERY PROPERTIES LIMITED

TATE GALLERY PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTATE GALLERY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03182829
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TATE GALLERY PROPERTIES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TATE GALLERY PROPERTIES LIMITED located?

    Registered Office Address
    C/O Head Of Legal Tate
    Millbank
    SW1P 4RG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TATE GALLERY PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATWEST SPECIALISED PROPERTY INVESTMENTS LIMITEDOct 16, 1998Oct 16, 1998
    NATWEST MARKETS PROPERTY INVESTMENTS LIMITEDNov 18, 1996Nov 18, 1996
    NATWEST MARKETS PROPERTY FINANCE LIMITEDMar 29, 1996Mar 29, 1996

    What are the latest accounts for TATE GALLERY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for TATE GALLERY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Stephen Robert Wingfield as a director on Jul 14, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 26, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2017

    RES15

    Appointment of Ms Kerstin Elisabet Mogull as a director on Jul 14, 2017

    2 pagesAP01

    Appointment of Dr Maria Jane Balshaw as a director on Jul 14, 2017

    2 pagesAP01

    Termination of appointment of Neil Jason Mcdaid as a director on Jul 14, 2017

    1 pagesTM01

    Termination of appointment of Alan Piers Johnson as a director on Jul 14, 2017

    1 pagesTM01

    Termination of appointment of Sharon Jill Caterer as a director on Jul 14, 2017

    1 pagesTM01

    Appointment of Mrs Sarah Anne Bailey as a secretary on Jul 14, 2017

    2 pagesAP03

    Termination of appointment of Rbs Secretarial Services Limited as a secretary on Jul 14, 2017

    1 pagesTM02

    Notification of The Board of Trustees of the Tate Gallery as a person with significant control on Jul 14, 2017

    1 pagesPSC02

    Cessation of National Westminster Bank Plc as a person with significant control on Jul 14, 2017

    1 pagesPSC07

    Registered office address changed from 1 Princes Street London EC2R 8PB to C/O Head of Legal Tate Millbank London SW1P 4RG on Jul 26, 2017

    1 pagesAD01

    Termination of appointment of John Hamer Wood as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Apr 04, 2017 with updates

    7 pagesCS01

    Appointment of Neil Jason Mcdaid as a director on Dec 30, 2016

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Appointment of Mr John Hamer Wood as a director on Aug 08, 2016

    2 pagesAP01

    Termination of appointment of Trevor Douglas Crome as a director on Jun 28, 2016

    1 pagesTM01

    Annual return made up to Mar 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 5,000
    SH01

    Director's details changed for Mr Alan Piers Johnson on Oct 13, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Who are the officers of TATE GALLERY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Sarah Anne
    Tate
    Millbank
    SW1P 4RG London
    C/O Head Of Legal
    England
    Secretary
    Tate
    Millbank
    SW1P 4RG London
    C/O Head Of Legal
    England
    236038660001
    BALSHAW, Maria Jane, Dr
    Tate
    Millbank
    SW1P 4RG London
    C/O Head Of Legal
    England
    Director
    Tate
    Millbank
    SW1P 4RG London
    C/O Head Of Legal
    England
    EnglandBritish236038970001
    MOGULL, Kerstin Elisabet
    Tate
    Millbank
    SW1P 4RG London
    C/O Head Of Legal
    England
    Director
    Tate
    Millbank
    SW1P 4RG London
    C/O Head Of Legal
    England
    EnglandSwedish172355380001
    WINGFIELD, Stephen Robert
    Tate
    Millbank
    SW1P 4RG London
    C/O Head Of Legal
    England
    Director
    Tate
    Millbank
    SW1P 4RG London
    C/O Head Of Legal
    England
    EnglandBritish172581340001
    BARTLETT, Paul Eugene
    40 Catherine Street
    AL3 5BU St Albans
    Hertfordshire
    Secretary
    40 Catherine Street
    AL3 5BU St Albans
    Hertfordshire
    British54206450003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARTON-SMITH, Colim
    Barn Mead Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    Director
    Barn Mead Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    British23187320002
    BRODIE, Robert Duncan
    Flat 61 Saint Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Director
    Flat 61 Saint Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    British67734620004
    BULL, Richard Piers Ashworth
    The Otter 16 Brindley Quays
    Braunston
    NN11 7AN Daventry
    Northamptonshire
    Director
    The Otter 16 Brindley Quays
    Braunston
    NN11 7AN Daventry
    Northamptonshire
    British34371520003
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    United KingdomBritish49141230004
    CROME, Trevor Douglas
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    EnglandBritish186705800001
    DENT, Nicholas Michael
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    Director
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    United KingdomBritish43922780002
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FLINT, Eion Arthur Mcmorran
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    Director
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    British56760630002
    GADSBY, Andrew Paul
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    EnglandBritish74834980002
    HENDERSON CLELAND, Hugh John
    6 Steep Hill
    Streatham
    SW16 1UL London
    Director
    6 Steep Hill
    Streatham
    SW16 1UL London
    British57536880001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritish107984310001
    HILLIARD, Adrian Richard
    50 Old Shoreham Road
    Portslade
    BN41 1SN Brighton
    Sussex
    Director
    50 Old Shoreham Road
    Portslade
    BN41 1SN Brighton
    Sussex
    British49021840001
    HING, Allen Peter
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    Director
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    British11403910001
    JOHNSON, Alan Piers
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish155895050001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    British103077710001
    KEIGHLEY, Peter Thomas
    36 Longfield Lane
    Cheshunt
    EN7 6AD Waltham Cross
    Hertfordshire
    Director
    36 Longfield Lane
    Cheshunt
    EN7 6AD Waltham Cross
    Hertfordshire
    British43234170001
    KNOWLES, Christopher George
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    Director
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    British67501900002
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritish222279310001

    Who are the persons with significant control of TATE GALLERY PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Board Of Trustees Of The Tate Gallery
    Millbank
    SW1P 4RG London
    Tate
    England
    Jul 14, 2017
    Millbank
    SW1P 4RG London
    Tate
    England
    No
    Legal FormStatutory Body Corporate
    Legal AuthorityMuseums & Galleries Act 1992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal Authority1948
    Place RegisteredCompanies House
    Registration Number00929027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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