Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITECHAPEL GALLERY TRUSTEE LIMITED
Company Information for

WHITECHAPEL GALLERY TRUSTEE LIMITED

WHITECHAPEL GALLERY, 77-82 WHITECHAPEL HIGH STREET, LONDON, E1 7QX,
Company Registration Number
04093862
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Whitechapel Gallery Trustee Ltd
WHITECHAPEL GALLERY TRUSTEE LIMITED was founded on 2000-10-20 and has its registered office in London. The organisation's status is listed as "Active". Whitechapel Gallery Trustee Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHITECHAPEL GALLERY TRUSTEE LIMITED
 
Legal Registered Office
WHITECHAPEL GALLERY
77-82 WHITECHAPEL HIGH STREET
LONDON
E1 7QX
Other companies in E1
 
Previous Names
THE WHITECHAPEL ART GALLERY TRUSTEE LIMITED28/12/2008
Charity Registration
Charity Number 312162
Charity Address 77-82 WHITECHAPEL HIGH STREET, WHITECHAPEL, E1 7QX
Charter THE CHARITABLE ORGANISATION MAIN OBJECTIVES ARE: THE PROVISION AND MAINTENANCE OF AN ART GALLERY FOR EXHIBITION TO THE PUBLIC OF MODERN AND HISTORICAL FINE ART; MODERN AND HISTORICAL DESIGN AND APPLIED ART; AND WORK DONE BY SCHOOL CHILDREN AND LOCAL COMMUNITIES. PROMOTING AND ENCOURAGING THE EDUCATION OF THE PUBLIC IN THE ARTS BOTH IN THE GALLERY AND ELSEWHERE.
Filing Information
Company Number 04093862
Company ID Number 04093862
Date formed 2000-10-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 17:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITECHAPEL GALLERY TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITECHAPEL GALLERY TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANN SCOTT
Company Secretary 2017-08-08
SWANTJE CONRAD
Director 2011-12-06
MARYAM HOMAYOUN EISLER
Director 2012-12-07
ANN GALLAGHER
Director 2008-12-15
ANUPAM GANGULI
Director 2013-09-10
DANIEL HASSELL
Director 2017-07-04
NICOLA MARY KERR
Director 2015-11-10
FARSHID MOUSSAVI
Director 2009-03-02
CATHERINE PETITGAS
Director 2009-03-02
ALICE RAWSTHORN
Director 2000-10-20
ALEXANDER JOHN SAINSBURY
Director 2015-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE MARGARET HAWKINS
Company Secretary 2014-10-31 2017-08-08
RUNA ISLAM
Director 2009-03-02 2017-06-05
DOMINIC JAMES PALFREYMAN
Director 2002-04-08 2016-06-27
CORNELIUS MALCOLM MEDVEI
Director 2012-12-13 2015-10-05
DUNCAN WILLIAM MELVILLE ACKERY
Director 2002-04-08 2015-03-23
STEPHEN CRAMPTON-HAYWARD
Company Secretary 2010-10-22 2014-10-31
MICHAEL KEITH
Director 2000-10-20 2014-09-29
ANDREA LESTER ROSE
Director 2000-10-20 2014-09-29
ATUL PATEL
Director 2009-03-02 2013-06-10
EDWARD KIRILL EISLER
Director 2007-03-12 2012-06-22
KEIR MCGUINNESS
Director 2000-10-20 2012-06-12
SUKHDEV SANDHU
Director 2007-03-12 2012-04-23
NITIN SAWHNEY
Director 2009-03-02 2012-04-23
FAHEZA PEERBOCCUS
Company Secretary 2010-06-16 2010-10-22
TOMAS NORMAN WILCOX
Company Secretary 2004-04-26 2010-06-16
JOHN LESSLIE NEWBIGIN
Director 2000-10-20 2010-06-06
DENISE JONES
Director 2008-06-18 2009-09-07
JAN DEBBAUT
Director 2003-03-05 2008-12-15
SADIE COLES
Director 2003-10-27 2008-03-10
NIRU RATNAM
Director 2002-04-08 2005-04-04
ALISON DIGANCE
Company Secretary 2001-10-24 2004-04-26
ALEXIUS JOHN BENEDICT FENWICK
Director 2000-10-20 2003-03-18
ANDREW ANTHONY GAULT
Company Secretary 2000-10-20 2001-10-31
RICHARD DENIS PAUL CHARKIN
Director 2000-10-20 2000-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWANTJE CONRAD CT PRIVATE EQUITY TRUST PLC Director 2017-04-03 CURRENT 1997-10-06 Active
SWANTJE CONRAD 12 BRAMHAM GARDENS LIMITED Director 2005-12-12 CURRENT 2002-10-09 Active
ANUPAM GANGULI OPERA HOLLAND PARK Director 2015-09-24 CURRENT 2002-08-20 Active
ANUPAM GANGULI CUTTY SARK ENTERPRISES LIMITED Director 2015-08-01 CURRENT 2003-03-06 Active
ANUPAM GANGULI 24 THE BEACH WALMER LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
ANUPAM GANGULI LEGACY TRUST UK LIMITED Director 2006-12-15 CURRENT 2006-11-29 Dissolved 2017-05-09
FARSHID MOUSSAVI NORMAN FOSTER FOUNDATION (UK) Director 2018-03-19 CURRENT 1999-07-14 Active
FARSHID MOUSSAVI WHITECHAPEL GALLERY VENTURES LIMITED Director 2015-11-05 CURRENT 2005-04-01 Active
FARSHID MOUSSAVI FARSHID MOUSSAVI ARCHITECTURE LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
FARSHID MOUSSAVI 52 BELGRAVE ROAD MANAGEMENT LIMITED Director 1999-11-15 CURRENT 1997-01-16 Active
FARSHID MOUSSAVI F O ARCHITECTS LIMITED Director 1995-02-24 CURRENT 1995-02-21 Dissolved 2016-04-05
CATHERINE PETITGAS TRIANGLE ARTS TRUST Director 2012-01-19 CURRENT 1982-06-25 Active
CATHERINE PETITGAS FLUXUS ART PROJECTS Director 2010-03-18 CURRENT 2006-05-11 Active
ALICE RAWSTHORN MODERN MASTERPIECES Director 2013-01-09 CURRENT 2003-09-05 Liquidation
ALICE RAWSTHORN CHISENHALE GALLERY Director 2012-07-18 CURRENT 1993-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06Director's details changed for Anya Suzanne Gallacio on 2023-12-06
2023-12-05DIRECTOR APPOINTED MRS MYFANWY BARRETT
2023-12-04DIRECTOR APPOINTED MRS ANGELA DE LA CRUZ
2023-12-04DIRECTOR APPOINTED MRS DEBASHIS DEY
2023-12-04DIRECTOR APPOINTED ANYA SUZANNE GALLACIO
2023-12-04DIRECTOR APPOINTED MS EBELECHUKWU ADAEZE OKOBI
2023-12-04Director's details changed for Mrs Debashis Dey on 2023-12-04
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ANN GALLAGHER
2023-01-03Termination of appointment of Anthony James Stevenson on 2022-11-06
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-08-25APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH BRADY
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH BRADY
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN CAREW
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-16AP01DIRECTOR APPOINTED MR IAN DAVID PLEACE
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANUPAM GANGULI
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-10-26AP03Appointment of Ms Elizabeth Clowes as company secretary on 2021-10-26
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-12-12AP01DIRECTOR APPOINTED MR PETER ALAN CAREW
2019-07-19TM02Termination of appointment of Victoria Ann Scott on 2019-01-18
2019-07-19AP03Appointment of Mr. Anthony James Stevenson as company secretary on 2019-01-18
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARYAM HOMAYOUN EISLER
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-17AP01DIRECTOR APPOINTED MS MELANIE MANCHOT
2018-11-14AP01DIRECTOR APPOINTED MS SAMANTHA LEONOR RENOVALES HILL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR FARSHID MOUSSAVI
2018-11-02AP01DIRECTOR APPOINTED CLLR KEVIN JOSEPH BRADY
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PETITGAS
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-08-08AP03Appointment of Mrs Victoria Ann Scott as company secretary on 2017-08-08
2017-08-08TM02Termination of appointment of Clare Margaret Hawkins on 2017-08-08
2017-08-02MEM/ARTSARTICLES OF ASSOCIATION
2017-08-02RES01ADOPT ARTICLES 02/08/17
2017-07-17AP01DIRECTOR APPOINTED MR DANIEL HASSELL
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RUNA ISLAM
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN SILVA
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES PALFREYMAN
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT SMITH
2015-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-03AP01DIRECTOR APPOINTED MS NICOLA MARY KERR
2015-11-04AR0120/10/15 NO MEMBER LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS MEDVEI
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2015-03-24AP01DIRECTOR APPOINTED MR ALEXANDER JOHN SAINSBURY
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ACKERY
2015-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/14
2014-10-31AP03SECRETARY APPOINTED MISS CLARE MARGARET HAWKINS
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEITH
2014-10-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CRAMPTON-HAYWARD
2014-10-31AR0120/10/14 NO MEMBER LIST
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA ROSE
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALASDHAIR WILLIS
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEITH
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-04AP01DIRECTOR APPOINTED MR JOHN ALBERT SMITH
2013-11-15AR0120/10/13 NO MEMBER LIST
2013-09-23AP01DIRECTOR APPOINTED MR ANUPAM GANGULI
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ROSE / 14/03/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE RAWSTHORN / 14/03/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE PETITGAS / 14/03/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ATUL PATEL / 14/03/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDHAIR JAMES STEWART WILLIS / 14/03/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE TAYLOR / 14/03/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES PALFREYMAN / 14/03/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FARSHID MOUSSAVI / 14/03/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL KEITH / 14/03/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN GALLAGHER / 14/03/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAM MELVILLE ACKERY / 14/03/2013
2013-02-07AP01DIRECTOR APPOINTED MS MARYAM HOMAYOUN EISLER
2013-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-19AP01DIRECTOR APPOINTED MR CORNELIUS MALCOLM MEDVEI
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD EISLER
2012-11-13AR0120/10/12 NO MEMBER LIST
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KEIR MCGUINNESS
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NITIN SAWHNEY
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SUKHDEV SANDHU
2012-02-13AP01DIRECTOR APPOINTED MS SWANTJE CONRAD
2012-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-21AR0120/10/11 NO MEMBER LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN SILVA / 06/12/2010
2011-02-15AP01DIRECTOR APPOINTED MR ROHAN SILVA
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-20AR0120/10/10 NO MEMBER LIST
2010-10-25AP03SECRETARY APPOINTED MR STEPHEN CRAMPTON-HAYWARD
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY FAHEZA PEERBOCCUS
2010-06-29AP03SECRETARY APPOINTED MRS FAHEZA PEERBOCCUS
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWBIGIN
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY TOMAS WILCOX
2010-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-15AR0120/10/09 NO MEMBER LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DIR ALICE RAWSTHORN / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDHAIR JAMES STEWART WILLIS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE TAYLOR / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NITIN SAWHNEY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUKHDEV SANDHU / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ROSE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PETITGAS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ATUL PATEL / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES PALFREYMAN / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWBIGIN / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FARSHID MOUSSAVI / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEIR MCGUINNESS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL KEITH / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN GALLAGHER / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD EISLER / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAM MELVILLE ACKERY / 04/12/2009
2009-11-07AP01DIRECTOR APPOINTED CATHERINE PETITGAS
2009-10-18AP01DIRECTOR APPOINTED RUNA ISLAM
2009-09-10288aDIRECTOR APPOINTED NITIN SAWHNEY
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to WHITECHAPEL GALLERY TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITECHAPEL GALLERY TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-21 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
LEGAL MORTGAGE 2011-12-21 Outstanding THE ARTS COUNCIL OF ENGLAND
LEGAL MORTGAGE 2011-12-21 Outstanding THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF TOWER HAMLETS
DEBENTURE AND LEGAL MORTGAGE 2008-05-21 Outstanding ARTS COUNCIL ENGLAND
LEGAL CHARGE 2008-05-16 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
LEGAL MORTGAGE 2008-05-16 Outstanding THE MAYOR AND BURGESS OF THE LONDON BOROUGH OF TOWER HAMLETS
ASSIGNMENT OF ACCOUNT BY WAY OF SECURITY 2008-03-18 Outstanding LONDON DEVELOPMENT AGENCY
LEGAL CHARGE 2006-04-20 Satisfied THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF TOWER HAMLETS
LEGAL CHARGE 2006-04-20 Satisfied THE LONDON DEVELOPMENT AGENCY
Filed Financial Reports
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITECHAPEL GALLERY TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of WHITECHAPEL GALLERY TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITECHAPEL GALLERY TRUSTEE LIMITED
Trademarks
We have not found any records of WHITECHAPEL GALLERY TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHITECHAPEL GALLERY TRUSTEE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2015-01-23 GBP £163

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WHITECHAPEL GALLERY TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITECHAPEL GALLERY TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITECHAPEL GALLERY TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.