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

WHITECHAPEL GALLERY VENTURES LIMITED

WHITECHAPEL GALLERY, 77-82 WHITECHAPEL HIGH STREET, LONDON, E1 7QX,
Company Registration Number
05410846
Private Limited Company
Active

Company Overview

About Whitechapel Gallery Ventures Ltd
WHITECHAPEL GALLERY VENTURES LIMITED was founded on 2005-04-01 and has its registered office in London. The organisation's status is listed as "Active". Whitechapel Gallery Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WHITECHAPEL GALLERY VENTURES LIMITED
 
Legal Registered Office
WHITECHAPEL GALLERY
77-82 WHITECHAPEL HIGH STREET
LONDON
E1 7QX
Other companies in E1
 
Previous Names
WHITECHAPEL VENTURES LIMITED28/12/2008
Filing Information
Company Number 05410846
Company ID Number 05410846
Date formed 2005-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:09:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITECHAPEL GALLERY VENTURES 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 VENTURES LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANN SCOTT
Company Secretary 2017-08-08
MELANIE FRANCES CUTLER ARNOLD
Director 2015-03-02
JAMES ATTLEE
Director 2015-03-02
IWONA MARIA BLAZWICK
Director 2005-04-01
SELINA FELLOWS
Director 2005-09-05
DAVID SAMUEL GILBERT
Director 2006-05-09
THOMAS ANTON MEGGLE
Director 2014-04-28
FARSHID MOUSSAVI
Director 2015-11-05
ANTHONY JAMES STEVENSON
Director 2015-09-07
SUSANNE ELIZABETH TIDE FRATER
Director 2008-11-18
CHEYENNE BIRTE WESTPHAL
Director 2017-02-01
GILDA WILLIAMS
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE MARGARET HAWKINS
Company Secretary 2014-10-31 2017-08-08
DOMINIC JAMES PALFREYMAN
Director 2005-09-05 2015-10-05
DUNCAN WILLIAM MELVILLE ACKERY
Director 2005-04-01 2015-03-23
STEPHEN CRAMPTON-HAYWARD
Company Secretary 2010-10-22 2014-10-31
STEPHEN CRAMPTON-HAYWARD
Director 2010-10-19 2014-10-31
CLAIRE O'LEARY
Director 2010-07-13 2014-02-03
ACHIM BORCHARDT-HUME
Director 2009-07-20 2012-11-12
FAHEZA PEERBOCCUS
Company Secretary 2010-06-16 2010-10-22
TOMAS NORMAN WILCOX
Company Secretary 2005-04-01 2010-06-16
TOMAS NORMAN WILCOX
Director 2005-04-01 2010-06-06
STEPHEN MICHAEL ESCRITT
Director 2005-09-07 2010-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IWONA MARIA BLAZWICK HAREWOOD HOUSE TRUST LIMITED Director 2012-07-21 CURRENT 1986-03-25 Active
SELINA FELLOWS ANTARCTIC HERITAGE LTD. Director 2015-06-30 CURRENT 2005-05-12 Active
SELINA FELLOWS UNITED KINGDOM ANTARCTIC HERITAGE TRUST Director 2015-02-05 CURRENT 2015-02-05 Active
SELINA FELLOWS THE HEPWORTH WAKEFIELD ENTERPRISES LIMITED Director 2014-02-17 CURRENT 2011-04-07 Active
SELINA FELLOWS ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED Director 2003-02-11 CURRENT 1997-02-05 Active
SELINA FELLOWS 6 ST LAWRENCE TERRACE LIMITED Director 2000-03-28 CURRENT 2000-03-28 Active
DAVID SAMUEL GILBERT ASSOCIATION OF ILLUSTRATORS LIMITED(THE) Director 2016-10-24 CURRENT 1975-12-15 Active
DAVID SAMUEL GILBERT THE CAMPAIGN FOR DRAWING Director 2014-08-28 CURRENT 2006-03-30 Active
DAVID SAMUEL GILBERT NATIONAL CENTRE FOR WRITING Director 2014-02-25 CURRENT 2004-09-27 Active
DAVID SAMUEL GILBERT CREATIVE SECTOR SERVICES C.I.C. Director 2013-01-09 CURRENT 2012-11-05 Active
DAVID SAMUEL GILBERT MASTERCARE SERVICE AND DISTRIBUTION LIMITED Director 2000-01-20 CURRENT 1998-06-24 Converted / Closed
FARSHID MOUSSAVI NORMAN FOSTER FOUNDATION (UK) Director 2018-03-19 CURRENT 1999-07-14 Active
FARSHID MOUSSAVI FARSHID MOUSSAVI ARCHITECTURE LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
FARSHID MOUSSAVI WHITECHAPEL GALLERY TRUSTEE LIMITED Director 2009-03-02 CURRENT 2000-10-20 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
ANTHONY JAMES STEVENSON GLOBAL WITNESS TRUST Director 2006-07-21 CURRENT 2006-07-21 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
2023-04-12CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-06DIRECTOR APPOINTED MR DAVID DIBOSA
2023-04-05DIRECTOR APPOINTED MS GILANE KAMAL KAMEL TAWADROS
2023-03-30APPOINTMENT TERMINATED, DIRECTOR GILDA WILLIAMS
2023-03-30APPOINTMENT TERMINATED, DIRECTOR CHEYENNE BIRTE WESTPHAL
2023-01-31Termination of appointment of Anthony James Stevenson on 2022-11-06
2023-01-31APPOINTMENT TERMINATED, DIRECTOR IWONA MARIA BLAZWICK
2023-01-31APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES STEVENSON
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-26AP03Appointment of Ms Elizabeth Clowes as company secretary on 2021-10-26
2021-09-03AP01DIRECTOR APPOINTED MR BHAVISH SHAH
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-15AP01DIRECTOR APPOINTED PROFESSOR GILLIAN PERRY
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE ELIZABETH TIDE FRATER
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTON MEGGLE
2020-11-14AP01DIRECTOR APPOINTED MRS LIZZY MORIARTY
2020-07-25CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL GILBERT
2020-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-04-16AP03Appointment of Mr. Anthony James Stevenson as company secretary on 2019-01-18
2019-04-16TM02Termination of appointment of Victoria Ann Scott on 2019-01-18
2019-04-16CH01Director's details changed for Mr Anthony James Stevenson on 2016-06-01
2018-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR FARSHID MOUSSAVI
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SELINA FELLOWS
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
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
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MS CHEYENNE BIRTE WESTPHAL
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-01AP01DIRECTOR APPOINTED DR GILDA WILLIAMS
2015-11-30AP01DIRECTOR APPOINTED MS FARSHID MOUSSAVI
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES PALFREYMAN
2015-09-23AP01DIRECTOR APPOINTED MR ANTHONY JAMES STEVENSON
2015-08-26AUDAUDITOR'S RESIGNATION
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0101/04/15 ANNUAL RETURN FULL LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM MELVILLE ACKERY
2015-03-16AP01DIRECTOR APPOINTED MR JAMES ATTLEE
2015-03-10AP01DIRECTOR APPOINTED MS MELANIE FRANCES CUTLER ARNOLD
2015-01-09AAFULL ACCOUNTS MADE UP TO 02/04/14
2014-11-17AP01DIRECTOR APPOINTED MR THOMAS ANTON MEGGLE
2014-10-31AP03SECRETARY APPOINTED MISS CLARE MARGARET HAWKINS
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAMPTON-HAYWARD
2014-10-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CRAMPTON-HAYWARD
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE O'LEARY
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE O'LEARY
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-29AR0101/04/14 FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-10AR0101/04/13 FULL LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL GILBERT / 01/03/2013
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAM MELVILLE ACKERY / 01/03/2013
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SELINA FELLOWS / 01/03/2013
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNE ELIZABETH TIDE FRATER / 01/03/2013
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES PALFREYMAN / 01/03/2013
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ACHIM BORCHARDT-HUME
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IWONA MARIA BLAZWICK / 01/03/2013
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-19AR0101/04/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12AR0101/04/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAM MELVILLE ACKERY / 31/03/2011
2011-02-18AP01DIRECTOR APPOINTED MS CLAIRE O'LEARY
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-22AP01DIRECTOR APPOINTED MR STEPHEN CRAMPTON-HAYWARD
2010-10-25AP03SECRETARY APPOINTED MR STEPHEN CRAMPTON-HAYWARD
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY FAHEZA PEERBOCCUS
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ACHUIN BORCHARDT-HUME / 13/07/2010
2010-06-29AP03SECRETARY APPOINTED MRS FAHEZA PEERBOCCUS
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS WILCOX
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ESCRITT
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY TOMAS WILCOX
2010-04-07AR0101/04/10 FULL LIST
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR TOMAS NORMAN WILCOX / 01/12/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS NORMAN WILCOX / 01/12/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE ELIZABETH TIDE FRATER / 01/12/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL GILBERT / 01/12/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ESCRITT / 01/12/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IWONA MARIA BLAZWICK / 01/12/2009
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-18AP01DIRECTOR APPOINTED ACHUIN BORCHARDT-HUME
2009-06-15363aRETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS
2008-12-24CERTNMCOMPANY NAME CHANGED WHITECHAPEL VENTURES LIMITED CERTIFICATE ISSUED ON 28/12/08
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 80-82 WHITECHAPEL HIGH STREET LONDON E1 7QX
2008-11-19288aDIRECTOR APPOINTED SUSANNE TIDE FRATER
2008-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-09363sRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-05AUDAUDITOR'S RESIGNATION
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-17363sRETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29RES13BORROWING POWERS ARRANG 04/09/06
2006-11-11225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-11363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing


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

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

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

Trademark applications by WHITECHAPEL GALLERY VENTURES LIMITED

WHITECHAPEL GALLERY VENTURES LIMITED is the Original Applicant for the trademark LONDON ART BOOK FAIR ™ (UK00002643287) through the UKIPO on the 2012-11-22
Trademark class: Organisation of events, exhibitions, fairs and shows for commercial and entertainment purposes
Income
Government Income

Government spend with WHITECHAPEL GALLERY VENTURES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 0000-00-00 GBP £767 Direct Employee Expenses

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 VENTURES 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 VENTURES 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 VENTURES 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.