WHITECHAPEL GALLERY TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

WHITECHAPEL GALLERY TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04093862

Incorporation date

20/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Whitechapel Gallery, 77-82 Whitechapel High Street, London E1 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon20/02/2026
Appointment of Mrs Adebimpe Nkontchou as a director on 2026-02-20
dot icon20/02/2026
Appointment of Mr Nicholas Bernard Basden as a director on 2026-02-20
dot icon20/02/2026
Appointment of Miss Jennifer May Holdsworth as a director on 2026-02-20
dot icon20/02/2026
Appointment of Mr Caleb Cyril Calvin Azumah Nelson as a director on 2026-02-20
dot icon20/02/2026
Appointment of Mr Henry Thomas Price as a director on 2026-02-20
dot icon20/02/2026
Appointment of Ms Karen Estelle Seward as a director on 2026-02-20
dot icon12/01/2026
Director's details changed for Mrs Myfanwy Barrett on 2024-12-30
dot icon08/01/2026
Termination of appointment of Jonathan Mark Jebarajan Kanagasooriam as a director on 2025-12-15
dot icon08/01/2026
Termination of appointment of Melanie Manchot as a director on 2025-12-15
dot icon08/01/2026
Termination of appointment of Sarah Isabelle Miller as a director on 2025-12-15
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/12/2025
Termination of appointment of Angela De La Cruz as a director on 2025-12-15
dot icon02/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon24/07/2025
Termination of appointment of Nicola Mary Kerr as a director on 2024-12-09
dot icon28/03/2025
Appointment of Mrs Jane Mcgowan as a secretary on 2025-01-16
dot icon28/03/2025
Termination of appointment of Sue Bowley as a secretary on 2025-01-15
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/10/2024
Appointment of Mr William Hugh Robertson Mann as a director on 2024-10-07
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon01/10/2024
Appointment of Ms Frances Mary Morris as a director on 2024-10-01
dot icon01/10/2024
Director's details changed for Ms Marie Mcpartlin on 2024-10-01
dot icon01/10/2024
Secretary's details changed for Ms Sue Bowley on 2024-10-01
dot icon16/08/2024
Termination of appointment of Ebelechukwu Adaeze Okobi as a director on 2024-06-11
dot icon16/08/2024
Termination of appointment of Samantha Leonor Renovales Hill as a director on 2024-06-10
dot icon16/08/2024
Termination of appointment of Elizabeth Clowes as a secretary on 2024-03-21
dot icon16/08/2024
Appointment of Ms Sue Bowley as a secretary on 2024-03-22
dot icon16/08/2024
Appointment of Mr Jeremy Achkar as a director on 2024-06-10
dot icon16/08/2024
Appointment of Ms Marie Mcpartlin as a director on 2024-06-10
dot icon17/02/2024
Memorandum and Articles of Association
dot icon17/02/2024
Resolutions
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/12/2023
Termination of appointment of Alexander John Sainsbury as a director on 2023-12-11
dot icon06/12/2023
Director's details changed for Anya Suzanne Gallacio on 2023-12-06
dot icon05/12/2023
Appointment of Mrs Myfanwy Barrett as a director on 2023-12-01
dot icon04/12/2023
Appointment of Mrs Angela De La Cruz as a director on 2023-12-01
dot icon04/12/2023
Appointment of Mrs Debashis Dey as a director on 2023-12-01
dot icon04/12/2023
Appointment of Anya Suzanne Gallacio as a director on 2023-12-01
dot icon04/12/2023
Appointment of Ms Ebelechukwu Adaeze Okobi as a director on 2023-12-01
dot icon04/12/2023
Director's details changed for Mrs Debashis Dey on 2023-12-04
dot icon02/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon03/01/2023
Termination of appointment of Ann Gallagher as a director on 2022-10-17
dot icon03/01/2023
Termination of appointment of Anthony James Stevenson as a secretary on 2022-11-06
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brady, Kevin Joseph
Director
08/10/2018 - 20/06/2022
4
Pleace, Ian David
Director
05/10/2021 - Present
14
Mcguinness, Keir
Director
20/10/2000 - 12/06/2012
14
Patel, Atul
Director
02/03/2009 - 10/06/2013
6
Shukur, Abdus
Director
20/10/2000 - 19/05/2001
27

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 WHITECHAPEL GALLERY TRUSTEE LIMITED

WHITECHAPEL GALLERY TRUSTEE LIMITED is an(a) Active company incorporated on 20/10/2000 with the registered office located at Whitechapel Gallery, 77-82 Whitechapel High Street, London E1 7QX. There are currently 17 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 WHITECHAPEL GALLERY TRUSTEE LIMITED?

toggle

WHITECHAPEL GALLERY TRUSTEE LIMITED is currently Active. It was registered on 20/10/2000 .

Where is WHITECHAPEL GALLERY TRUSTEE LIMITED located?

toggle

WHITECHAPEL GALLERY TRUSTEE LIMITED is registered at Whitechapel Gallery, 77-82 Whitechapel High Street, London E1 7QX.

What does WHITECHAPEL GALLERY TRUSTEE LIMITED do?

toggle

WHITECHAPEL GALLERY TRUSTEE LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for WHITECHAPEL GALLERY TRUSTEE LIMITED?

toggle

The latest filing was on 20/02/2026: Appointment of Mrs Adebimpe Nkontchou as a director on 2026-02-20.