ARTANGEL TRUST (THE)

Register to unlock more data on OkredoRegister

ARTANGEL TRUST (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01917570

Incorporation date

29/05/1985

Size

Small

Contacts

Registered address

Registered address

31 Eyre Street Hill, London, EC1R 5EWCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1985)
dot icon23/03/2026
Termination of appointment of John William Hay as a director on 2026-03-11
dot icon23/03/2026
Termination of appointment of Jenny Kate Waldman as a director on 2026-03-11
dot icon06/02/2026
Appointment of Emma Louise Mcnally as a director on 2026-01-28
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon30/10/2025
Accounts for a small company made up to 2025-03-31
dot icon11/06/2025
Termination of appointment of Hannah Barry as a director on 2025-03-31
dot icon10/01/2025
Termination of appointment of John Michael Cavanagh as a director on 2024-12-10
dot icon19/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Termination of appointment of Roger Hiorns as a director on 2024-06-27
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2023-03-31
dot icon24/06/2023
Termination of appointment of Kamila Naheed Shamsie as a director on 2023-06-13
dot icon24/06/2023
Appointment of Mr Harjot Singh as a director on 2023-06-13
dot icon24/06/2023
Appointment of Mr Marcus Jonathan Coates as a director on 2023-06-13
dot icon22/12/2022
Termination of appointment of Oliver Haarmann as a director on 2022-12-13
dot icon22/12/2022
Termination of appointment of Susan Stephanie Camu as a director on 2022-12-13
dot icon22/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon03/10/2022
Accounts for a small company made up to 2022-03-31
dot icon30/11/2021
Accounts for a small company made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon16/06/2021
Appointment of Ms Caroline Issa as a director on 2021-06-15
dot icon16/06/2021
Appointment of Mr John Cavanagh as a director on 2021-06-15
dot icon06/04/2021
Director's details changed for Mr Roger Hiorns on 2021-04-06
dot icon14/12/2020
Termination of appointment of Ayelet Elstein as a director on 2020-12-08
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon12/10/2020
Accounts for a small company made up to 2020-03-31
dot icon24/06/2020
Appointment of Mr Anthony Phillips as a director on 2020-06-23
dot icon25/03/2020
Termination of appointment of Brian Lawrence Boylan as a director on 2020-03-24
dot icon25/11/2019
Director's details changed for Mrs Jemma Read on 2019-11-14
dot icon20/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon24/10/2019
Accounts for a small company made up to 2019-03-31
dot icon17/09/2019
Appointment of Mrs Jemma Read as a director on 2019-09-17
dot icon14/05/2019
Auditor's resignation
dot icon03/01/2019
Termination of appointment of Kaveh Sheibani as a director on 2018-12-11
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Memorandum and Articles of Association
dot icon03/04/2018
Appointment of Ms Jenny Kate Waldman as a director on 2018-03-13
dot icon27/03/2018
Resolutions
dot icon23/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon15/11/2017
Termination of appointment of Judith Greer as a director on 2017-06-26
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Appointment of Mr John William Hay as a director on 2017-03-14
dot icon26/04/2017
Termination of appointment of Harry Handelsman as a director on 2017-04-25
dot icon10/04/2017
Appointment of Miss Hannah Barry as a director on 2017-03-31
dot icon16/03/2017
Appointment of Mr Roger Hiorns as a director on 2017-03-14
dot icon15/03/2017
Termination of appointment of Karen Alexander as a director on 2017-03-14
dot icon15/03/2017
Termination of appointment of Jeremy Deller as a director on 2017-03-14
dot icon15/03/2017
Termination of appointment of Karen Alexander as a secretary on 2017-03-14
dot icon16/01/2017
Termination of appointment of Tony Phillips as a director on 2016-12-13
dot icon16/01/2017
Termination of appointment of Paul Bennun as a director on 2016-12-13
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon19/10/2016
Full accounts made up to 2016-03-31
dot icon28/11/2015
Full accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-15 no member list
dot icon10/11/2015
Termination of appointment of Daniel Mcclean as a director on 2015-11-10
dot icon01/04/2015
Appointment of Ms Kamila Naheed Shamsie as a director on 2015-04-01
dot icon26/03/2015
Termination of appointment of Clio Barnard as a director on 2015-03-23
dot icon05/01/2015
Appointment of Mr Tony Phillips as a director on 2014-12-10
dot icon10/12/2014
Appointment of Mrs Susan Stephanie Camu as a director on 2014-12-09
dot icon17/11/2014
Annual return made up to 2014-11-15 no member list
dot icon21/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/01/2014
Appointment of Mr Daniel Mcclean as a director
dot icon13/01/2014
Termination of appointment of Amanda Levete as a director
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-11-15 no member list
dot icon12/03/2013
Appointment of Mrs Ayelet Elstein as a director
dot icon14/01/2013
Appointment of Mr Oliver Haarmann as a director
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-11-15 no member list
dot icon15/11/2012
Director's details changed for Ms Amanda Jane Levete on 2012-11-15
dot icon15/11/2012
Director's details changed for Judith Greer on 2012-11-15
dot icon16/03/2012
Appointment of Ms Clio Barnard as a director
dot icon22/02/2012
Termination of appointment of Benedict Evans as a director
dot icon17/11/2011
Annual return made up to 2011-11-15 no member list
dot icon17/11/2011
Director's details changed for Benedict Evans on 2011-11-16
dot icon17/11/2011
Director's details changed for Amanda Levete on 2011-11-16
dot icon03/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon31/05/2011
Termination of appointment of Mala Gaonkar as a director
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-15 no member list
dot icon15/11/2010
Director's details changed for Jeremy Deller on 2010-11-15
dot icon13/01/2010
Appointment of Mr Harry Handelsman as a director
dot icon17/11/2009
Annual return made up to 2009-11-15 no member list
dot icon17/11/2009
Director's details changed for Amanda Levete on 2009-10-02
dot icon17/11/2009
Director's details changed for Mala Gaonkar on 2009-10-02
dot icon17/11/2009
Director's details changed for Kaveh Sheibani on 2009-10-02
dot icon17/11/2009
Director's details changed for Benedict Evans on 2009-10-02
dot icon17/11/2009
Director's details changed for Judith Greer on 2009-10-02
dot icon17/11/2009
Director's details changed for Paul Bennun on 2009-10-02
dot icon17/11/2009
Director's details changed for Jeremy Deller on 2009-10-02
dot icon30/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon21/08/2009
Appointment terminated director kodwo eshun
dot icon07/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon05/12/2008
Annual return made up to 15/11/08
dot icon26/09/2008
Appointment terminated director lisa jardine
dot icon01/04/2008
Resolutions
dot icon02/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon11/12/2007
Annual return made up to 15/11/07
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
New director appointed
dot icon07/08/2007
Secretary resigned;director resigned
dot icon09/03/2007
Director resigned
dot icon13/12/2006
Annual return made up to 15/11/06
dot icon05/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon26/04/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon14/12/2005
Annual return made up to 15/11/05
dot icon17/10/2005
Full accounts made up to 2005-03-31
dot icon04/10/2005
New director appointed
dot icon23/06/2005
Director resigned
dot icon06/01/2005
New director appointed
dot icon14/12/2004
Annual return made up to 15/11/04
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon21/09/2004
New director appointed
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Director resigned
dot icon17/12/2003
New director appointed
dot icon06/12/2003
Annual return made up to 15/11/03
dot icon06/12/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon30/09/2003
Full accounts made up to 2003-03-31
dot icon11/03/2003
New secretary appointed
dot icon24/12/2002
Full accounts made up to 2002-03-31
dot icon17/12/2002
Secretary resigned;director resigned
dot icon17/12/2002
Annual return made up to 15/11/02
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon23/11/2001
Annual return made up to 15/11/01
dot icon10/07/2001
Director resigned
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon03/01/2001
Annual return made up to 15/11/00
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon18/09/2000
Auditor's resignation
dot icon14/09/2000
Registered office changed on 14/09/00 from: 36 st johns lane london EC1M 4BJ
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon29/11/1999
Annual return made up to 15/11/99
dot icon04/11/1999
Director's particulars changed
dot icon19/10/1999
Full accounts made up to 1998-03-31
dot icon22/01/1999
Annual return made up to 15/11/98
dot icon05/05/1998
Full accounts made up to 1997-03-31
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon09/01/1998
Annual return made up to 15/11/97
dot icon02/09/1997
Auditor's resignation
dot icon30/06/1997
New director appointed
dot icon20/06/1997
Annual return made up to 15/11/96
dot icon20/06/1997
New director appointed
dot icon28/04/1997
Accounts for a small company made up to 1996-03-31
dot icon06/12/1995
Accounts for a small company made up to 1995-03-31
dot icon17/11/1995
New director appointed
dot icon17/11/1995
New secretary appointed
dot icon17/11/1995
Annual return made up to 15/11/95
dot icon23/10/1995
Registered office changed on 23/10/95 from: 133 oxford street london W1R 1TD
dot icon08/12/1994
New director appointed
dot icon08/12/1994
New director appointed
dot icon08/12/1994
New director appointed
dot icon08/12/1994
Annual return made up to 15/11/94
dot icon31/10/1994
Accounts for a small company made up to 1994-03-31
dot icon30/11/1993
Accounts for a small company made up to 1993-03-31
dot icon30/11/1993
Annual return made up to 15/11/93
dot icon26/01/1993
New director appointed
dot icon22/12/1992
New director appointed
dot icon23/11/1992
Accounts for a small company made up to 1992-03-31
dot icon23/11/1992
Annual return made up to 15/11/92
dot icon21/08/1992
New director appointed
dot icon11/02/1992
Registered office changed on 11/02/92 from: 62 doughty street london WC1N 2LQ
dot icon19/11/1991
Annual return made up to 15/11/91
dot icon23/10/1991
Full accounts made up to 1991-03-31
dot icon22/10/1991
Director resigned
dot icon19/09/1991
New secretary appointed
dot icon27/11/1990
Director resigned;new director appointed
dot icon12/11/1990
Full accounts made up to 1990-03-31
dot icon12/11/1990
Annual return made up to 09/10/90
dot icon31/05/1990
Registered office changed on 31/05/90 from: c/o messrs. Citroen wells devonshire house 1 devonshire street london W1N 1FX
dot icon21/01/1990
Full accounts made up to 1989-03-31
dot icon21/01/1990
Auditor's resignation
dot icon21/01/1990
Annual return made up to 15/11/89
dot icon02/01/1990
Director resigned
dot icon01/06/1989
New director appointed
dot icon01/06/1989
New director appointed
dot icon01/06/1989
New director appointed
dot icon01/06/1989
New director appointed
dot icon18/10/1988
Full accounts made up to 1988-03-31
dot icon18/10/1988
Annual return made up to 03/10/88
dot icon10/11/1987
Full accounts made up to 1987-03-31
dot icon10/11/1987
Annual return made up to 05/10/87
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon04/10/1986
Full accounts made up to 1986-03-31
dot icon04/10/1986
Annual return made up to 22/09/86
dot icon13/05/1986
Gazettable document
dot icon07/05/1986
Resolutions
dot icon29/05/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shamsie, Kamila Naheed
Director
01/04/2015 - 13/06/2023
5
Issa, Caroline
Director
15/06/2021 - Present
13
Mr Harry Handelsman
Director
15/12/2009 - 25/04/2017
170
Haarmann, Oliver
Director
11/09/2012 - 13/12/2022
18
Barry, Hannah
Director
31/03/2017 - 31/03/2025
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTANGEL TRUST (THE)

ARTANGEL TRUST (THE) is an(a) Active company incorporated on 29/05/1985 with the registered office located at 31 Eyre Street Hill, London, EC1R 5EW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTANGEL TRUST (THE)?

toggle

ARTANGEL TRUST (THE) is currently Active. It was registered on 29/05/1985 .

Where is ARTANGEL TRUST (THE) located?

toggle

ARTANGEL TRUST (THE) is registered at 31 Eyre Street Hill, London, EC1R 5EW.

What does ARTANGEL TRUST (THE) do?

toggle

ARTANGEL TRUST (THE) operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ARTANGEL TRUST (THE)?

toggle

The latest filing was on 23/03/2026: Termination of appointment of John William Hay as a director on 2026-03-11.