Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HERMITAGE FOUNDATION UK
Company Information for

THE HERMITAGE FOUNDATION UK

5A BLOOMSBURY SQUARE, LONDON, WC1A 2TA,
Company Registration Number
04766258
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Hermitage Foundation Uk
THE HERMITAGE FOUNDATION UK was founded on 2003-05-15 and has its registered office in London. The organisation's status is listed as "Active". The Hermitage Foundation Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE HERMITAGE FOUNDATION UK
 
Legal Registered Office
5A BLOOMSBURY SQUARE
LONDON
WC1A 2TA
Other companies in WC1A
 
Previous Names
THE FRIENDS OF THE HERMITAGE09/12/2010
Charity Registration
Charity Number 1100096
Charity Address FRIENDS OF THE HERMITAGE, SOMERSET HOUSE, STRAND, LONDON, WC2R 1LA
Charter THE FRIENDS OF THE HERMITAGE ARE A SUPPORT GROUP DEDICATED TO WORKING OUTSIDE RUSSIA FOR THE STATE HERMITAGE MUSEUM IN ST. PETERSBURG AND PROMOTING THE HERMITAGE AND RUSSIAN CULTURE ABROAD.
Filing Information
Company Number 04766258
Company ID Number 04766258
Date formed 2003-05-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 16:58:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HERMITAGE FOUNDATION UK
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.
Companies with same name THE HERMITAGE FOUNDATION UK
The following companies were found which have the same name as THE HERMITAGE FOUNDATION UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE HERMITAGE FOUNDATION, INC. THE WALDORF ASTORIA STE. 1863,301 PARK AVE NEW YORK NY 10022 Active Company formed on the 1990-04-19
THE HERMITAGE FOUNDATION 146640 HIGHWAY 97 N GILCHRIST OR 97737 Active Company formed on the 2011-01-03
The Hermitage Foundation 7637 NORTH SHORE ROAD NORFOLK VA 23505 Active Company formed on the 1937-12-31

Company Officers of THE HERMITAGE FOUNDATION UK

Current Directors
Officer Role Date Appointed
JANICE SACHER
Company Secretary 2016-04-26
BRIAN FRANCIS ALLEN
Director 2011-06-30
DAVID CHOMONDELEY
Director 2014-01-28
CHARLES JAMES PAYAN DAWNAY
Director 2015-08-01
GERALDINE LUCIA NORMAN
Director 2013-04-24
MIKHAIL BORISOVICH PIOTROUSKY
Director 2015-03-24
ADRIAN DAVID SASSOON
Director 2005-10-01
EKATERINA MIKHAILOVNA SIRAKANIAN
Director 2015-03-24
LARISA ZELKOVA
Director 2015-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE LUCIA NORMAN
Company Secretary 2014-10-08 2016-04-26
MICHEL JULES STRAUSS
Director 2007-07-12 2014-07-10
ERIN MCBURNEY
Director 2013-04-23 2014-05-20
ANDREW JAMES REDMAN
Company Secretary 2012-03-05 2014-04-22
ANDREW JAMES REDMAN
Director 2011-06-30 2014-04-22
JOHN LESLIE SHIELD
Director 2011-06-30 2013-12-16
HENRY FREDERICK HUGH COBBE
Director 2011-12-19 2013-09-26
ELENA HEINZ
Director 2007-05-01 2013-09-26
MICHAEL MALTZOFF
Director 2003-11-01 2013-09-26
DEBORAH ANNE SWALLOW
Director 2006-01-12 2013-09-26
JUDITH OGDEN THOMSON
Director 2005-10-01 2013-09-26
MIKHAIL BORISOVICH PIOTROVSKY
Director 2003-12-07 2012-05-17
GERALDINE LUCIA NORMAN
Company Secretary 2003-05-15 2012-03-05
HALA COCHRANE
Director 2006-01-12 2012-03-05
CHRISTOPHER ADAM
Director 2003-05-15 2009-11-01
FELICITY MARY CAVE
Director 2003-05-15 2008-08-31
CATHY ANN GIANGRANDE
Director 2007-03-01 2007-10-01
GERALDINE LUCIA NORMAN
Director 2007-03-01 2007-10-01
CHARLES WILLIAM LYLE KEEN
Director 2003-05-15 2006-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN FRANCIS ALLEN ARNOLD WIGGINS & SONS LIMITED Director 2012-10-01 CURRENT 1974-06-11 Active
BRIAN FRANCIS ALLEN THE STRAWBERRY HILL COLLECTION TRUST Director 2011-10-12 CURRENT 2009-03-18 Active
BRIAN FRANCIS ALLEN THE HOLBURNE MUSEUM TRUST COMPANY Director 2011-09-09 CURRENT 2000-11-08 Active
BRIAN FRANCIS ALLEN THE PEVSNER BOOKS TRUST Director 2002-09-18 CURRENT 1994-10-19 Dissolved 2015-01-06
CHARLES JAMES PAYAN DAWNAY BIGGAR MUSEUM TRUST Director 2011-04-19 CURRENT 2011-04-19 Active
CHARLES JAMES PAYAN DAWNAY PENICUIK HOUSE PRESERVATION TRUST Director 2010-10-08 CURRENT 2006-12-19 Active
ADRIAN DAVID SASSOON ADRIAN SASSOON LIMITED Director 1998-11-25 CURRENT 1993-08-27 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
2024-06-25CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2023-09-20APPOINTMENT TERMINATED, DIRECTOR GUY EDWARD MARTYN VESEY
2023-07-1931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-07-06CH01Director's details changed for Mr Guy Edward Martyn Vesey on 2022-07-01
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-04-12PSC08Notification of a person with significant control statement
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE LUCIA NORMAN
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES PAYAN DAWNAY
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR EKATERINA MIKHAILOVNA SIRAKANIAN
2022-03-14PSC07CESSATION OF GERALDINE LUCIA NORMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16DIRECTOR APPOINTED MR CHRISTOPHER NEIL JONES
2022-02-16DIRECTOR APPOINTED MR JONATHAN YARKER
2022-02-16AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL JONES
2021-07-17AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-04-14CH01Director's details changed for Mrs Caroline Claire De Guitant on 2021-04-12
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-06-22AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13AP01DIRECTOR APPOINTED MR GUY EDWARD MARTYN VESEY
2019-12-24AP01DIRECTOR APPOINTED MRS CAROLINE CLAIRE DE GUITANT
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-09-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-07-07AR0115/05/16 ANNUAL RETURN FULL LIST
2016-06-14AP03Appointment of Mrs Janice Sacher as company secretary on 2016-04-26
2016-06-14TM02Termination of appointment of Geraldine Lucia Norman on 2016-04-26
2015-09-18AP01DIRECTOR APPOINTED CHARLES JAMES PAYAN DAWNAY
2015-07-31AP01DIRECTOR APPOINTED LARISA ZELKOVA
2015-07-09AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-10AP01DIRECTOR APPOINTED EKATERINA MIKHAILOVNA SIRAKANIAN
2015-04-10AP01DIRECTOR APPOINTED MIKHAIL BORISOVICH PIOTROUSKY
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL JULES STRAUSS
2014-10-17AP03SECRETARY APPOINTED GERALDINE LUCIA NORMAN
2014-10-17AP03SECRETARY APPOINTED GERALDINE LUCIA NORMAN
2014-08-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-24AR0115/05/14 ANNUAL RETURN FULL LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIN MCBURNEY
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW REDMAN
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REDMAN
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW REDMAN
2014-03-19AP01DIRECTOR APPOINTED MARQUESS OF DAVID CHOMONDELEY
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHIELD
2013-10-09AP01DIRECTOR APPOINTED MRS GERALDINE LUCIA NORMAN
2013-10-09AP01DIRECTOR APPOINTED MS ERIN MCBURNEY
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH THOMSON
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SWALLOW
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MALTZOFF
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ELENA HEINZ
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRY COBBE
2013-06-26AR0115/05/13 NO MEMBER LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-23AR0115/05/12 NO MEMBER LIST
2012-05-23AD02SAIL ADDRESS CHANGED FROM: SOMERSET HOUSE STRAND LONDON LONDON WC2R 1LA UNITED KINGDOM
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MIKHAIL PIOTROVSKY
2012-03-15AP03SECRETARY APPOINTED ANDREW JAMES REDMAN
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR HALA COCHRANE
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY GERALDINE NORMAN
2012-02-28AP01DIRECTOR APPOINTED MR HENRY FREDERICK HUGH COBBE
2011-08-11AP01DIRECTOR APPOINTED JOHN SHIELD
2011-08-11AP01DIRECTOR APPOINTED PROFESSOR BRIAN FRANCIS ALLEN
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM HERMITAGE ROOMS SOMERSET HOUSE STRAND LONDON WC2R 1LA
2011-07-26AP01DIRECTOR APPOINTED ANDREW JAMES REDMAN
2011-07-18AA31/10/10 TOTAL EXEMPTION FULL
2011-05-18AR0115/05/11 NO MEMBER LIST
2010-12-09RES15CHANGE OF NAME 29/11/2010
2010-12-09CERTNMCOMPANY NAME CHANGED THE FRIENDS OF THE HERMITAGE CERTIFICATE ISSUED ON 09/12/10
2010-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-22AA31/10/09 TOTAL EXEMPTION FULL
2010-07-06AR0115/05/10 NO MEMBER LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JUDITH OGDEN THOMSON / 15/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFFESSOR MIKHAIL BORISOVICH PIOTROVSKY / 15/05/2010
2010-07-06AD02SAIL ADDRESS CREATED
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MALTZOFF / 15/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELENA HEINZ / 15/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HALA COCHRANE / 15/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID SASSOON / 15/05/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY CAVE
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAM
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR FELICITY CAVE
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-05-19288cSECRETARY'S CHANGE OF PARTICULARS / GERALDINE NORMAN / 18/05/2009
2009-05-19363aANNUAL RETURN MADE UP TO 15/05/09
2008-08-05AA31/10/07 PARTIAL EXEMPTION
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM HERITAGE ROOMS SOMERSET HOUSE STRAND LONDON WC2R 1LA
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM HERMITAGE ROOMS SOMERSET HOUSE STRAND LONDON WC2R 1LA
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM FLAT 5 SEAFORD COURT 220 GREAT PORTLAND STREET LONDON W1W 5QR
2008-06-16363aANNUAL RETURN MADE UP TO 15/05/08
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-08-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/06
2007-07-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to THE HERMITAGE FOUNDATION UK 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 THE HERMITAGE FOUNDATION UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HERMITAGE FOUNDATION UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Intangible Assets
Patents
We have not found any records of THE HERMITAGE FOUNDATION UK registering or being granted any patents
Domain Names
We do not have the domain name information for THE HERMITAGE FOUNDATION UK
Trademarks
We have not found any records of THE HERMITAGE FOUNDATION UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HERMITAGE FOUNDATION UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as THE HERMITAGE FOUNDATION UK are:

Outgoings
Business Rates/Property Tax
No properties were found where THE HERMITAGE FOUNDATION UK 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.
Import/Export of Goods
Goods imported/exported by THE HERMITAGE FOUNDATION UK
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0183063000Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HERMITAGE FOUNDATION UK 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 THE HERMITAGE FOUNDATION UK 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.