COURTAULD INSTITUTE OF ART

COURTAULD INSTITUTE OF ART

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

    Company NameCOURTAULD INSTITUTE OF ART
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04464432
    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 COURTAULD INSTITUTE OF ART?

    • First-degree level higher education (85421) / Education
    • Post-graduate level higher education (85422) / Education
    • Cultural education (85520) / Education
    • Museums activities (91020) / Arts, entertainment and recreation

    Where is COURTAULD INSTITUTE OF ART located?

    Registered Office Address
    Somerset House
    London
    WC2R 0RN
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COURTAULD INSTITUTE OF ART?

    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 COURTAULD INSTITUTE OF ART?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for COURTAULD INSTITUTE OF ART?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Hugues Bernard Charles Lepic on Aug 08, 2025

    2 pagesCH01

    Appointment of Dame Antonia Rebecca Caroline Angharad Catherine Romeo as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Dr Tristram Julian William Hunt as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Gabriele Maria Finaldi as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Peter James Budd as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Miss Hannah Lina Snyder as a director on Jul 15, 2025

    2 pagesAP01

    Termination of appointment of Prune Jeanne Marie Engérant as a director on Jul 16, 2025

    1 pagesTM01

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Clare Maryke Richardson as a director on Jun 19, 2025

    2 pagesAP01

    Appointment of Mr Alexander Stephen Hawkins as a director on Jun 19, 2025

    2 pagesAP01

    Termination of appointment of Mary Miller as a director on Jun 19, 2025

    1 pagesTM01

    Termination of appointment of Chrissy Baker as a director on Jun 19, 2025

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Group of companies' accounts made up to Jul 31, 2024

    88 pagesAA

    Termination of appointment of Natalia Alexandra Fenyoe as a director on Nov 26, 2024

    1 pagesTM01

    Satisfaction of charge 044644320002 in full

    1 pagesMR04

    Termination of appointment of Austin Nevin as a director on Sep 22, 2024

    1 pagesTM01

    Termination of appointment of Olivia Alix Julia Cheney as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Ms Prune Jeanne Marie Engérant as a director on Jul 17, 2024

    2 pagesAP01

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Alison Jane Kennell as a secretary on Jun 04, 2024

    2 pagesAP03

    Termination of appointment of Sarah Elizabeth Highton Robertson as a secretary on May 01, 2024

    1 pagesTM02

    Group of companies' accounts made up to Jul 31, 2023

    76 pagesAA

    Appointment of Dr Mary Miller as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Deborah Anne Swallow as a director on Aug 01, 2023

    1 pagesTM01

    Who are the officers of COURTAULD INSTITUTE OF ART?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNELL, Alison Jane
    Somerset House
    London
    WC2R 0RN
    Secretary
    Somerset House
    London
    WC2R 0RN
    323980050001
    APPLIN, Joanne, Professor
    Strand
    WC2R 0RN London
    The Courtauld Institute Of Art
    England
    Director
    Strand
    WC2R 0RN London
    The Courtauld Institute Of Art
    England
    EnglandBritish307181290001
    BLACK, Julia Mary, Professor
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandBritish47843750004
    BORYSIEWICZ, Leszek Krzysztof, Professor Sir
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandBritish256251770001
    BROWNE, Edmund John Phillip Lord John Philip, Lord
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandBritish220028410001
    CAINES, Charmian
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    United KingdomBritish165762830001
    CHUGANI, Neil
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    United KingdomBritish101656380001
    FLEMING, Katherine, Dr
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    United StatesAmerican307354380001
    FREEDMAN, James Simon
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandBritish117457370001
    GERSTEIN, Alexandra, Dr
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandCanadian,French307324770001
    HALLETT, Mark Louis, Professor
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandBritish311913200001
    HAWKINS, Alexander Stephen
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandBritish337122360001
    HOCHHAUSER QC, Andrew Romain
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandBritish264009220001
    HUNT, Tristram Julian William, Dr
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    United KingdomBritish209629410001
    LANGMUIR, Hugh Macgillivray
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandBritish,French42365820007
    LEPIC, Hugues Bernard Charles
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    LuxembourgFrench106548960003
    OSMAN, Sally
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandBritish260663890001
    PETITGAS, Franck Robert
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    United KingdomBritish208229470001
    RICHARDSON, Clare Maryke
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandBritish238841180002
    ROMEO, Antonia Rebecca Caroline, Dame
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandBritish269272730001
    SNYDER, Hannah Lina
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandAmerican338072570001
    WHITEMAN, Stephen Hart, Dr
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandAmerican311665290001
    ARTHUR, Michael Gordon
    2 South End Close
    Hursley
    SO21 2LJ Winchester
    Secretary
    2 South End Close
    Hursley
    SO21 2LJ Winchester
    British78220050001
    HEFFORD, Terence Roger
    59 Knights End Road
    Great Bowden
    LE16 7EY Market Harborough
    Leicestershire
    Secretary
    59 Knights End Road
    Great Bowden
    LE16 7EY Market Harborough
    Leicestershire
    British55978330001
    ROBERTSON, Sarah Elizabeth Highton
    Somerset House
    London
    WC2R 0RN
    Secretary
    Somerset House
    London
    WC2R 0RN
    290088780001
    THORPE, Robert Spencer
    Somerset House
    London
    WC2R 0RN
    Secretary
    Somerset House
    London
    WC2R 0RN
    183711820001
    WALKER, Rosemary Jane, Dr
    Boxhurst
    Old Reigate Road
    RH4 1NT Dorking
    Surrey
    Secretary
    Boxhurst
    Old Reigate Road
    RH4 1NT Dorking
    Surrey
    British76457690001
    ADCOCK, Andrew John
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    United KingdomBritish135849710001
    ARTECHELBINARRIAGA, Diego
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandSpanish303553480001
    BABAIE, Sussan, Dr
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandAmerican234574940001
    BAKER, Chrissy
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandBritish310660400001
    BALCH, Philippa Mary
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandBritish234555410001
    BANSAL, Ruby
    Somerset House
    London
    WC2R 0RN
    Director
    Somerset House
    London
    WC2R 0RN
    EnglandBritish285256190001
    BAXTER, Ronald Ernest
    28 Cowslip Hill
    SG6 4HL Letchworth
    Hertfordshire
    Director
    28 Cowslip Hill
    SG6 4HL Letchworth
    Hertfordshire
    British73469950001
    BEHR, Shulamith Sheila, Dr
    New House 10 Ledward Lane
    Bowdon
    WA14 3AD Altrincham
    Cheshire
    Director
    New House 10 Ledward Lane
    Bowdon
    WA14 3AD Altrincham
    Cheshire
    United KingdomBritish23054230001

    What are the latest statements on persons with significant control for COURTAULD INSTITUTE OF ART?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 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

    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