Arnolfini Gallery Limited AVON


Founded in 1966, Arnolfini Gallery, classified under reg no. 00877987 is a converted / closed company. Currently registered at 16 Narrow Quay BS1 4QA, Avon the company has been in the business for 58 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2019-03-31.

Arnolfini Gallery Limited Address / Contact

Office Address 16 Narrow Quay
Office Address2 Bristol
Town Avon
Post code BS1 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00877987
Date of Incorporation Thu, 28th Apr 1966
Date of Dissolution Tue, 20th Oct 2020
Industry Operation of arts facilities
End of financial Year 31st July
Company age 54 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 11th Jan 2021
Last confirmation statement dated Sat, 30th Nov 2019

Company staff

Prince T.

Position: Director

Appointed: 11 May 2020

Christelle P.

Position: Director

Appointed: 11 May 2020

Asim I.

Position: Director

Appointed: 11 May 2020

Alison C.

Position: Director

Appointed: 01 February 2019

Jane R.

Position: Director

Appointed: 01 February 2019

Glen M.

Position: Director

Appointed: 01 February 2019

Rachael F.

Position: Director

Appointed: 01 February 2019

Lhosa D.

Position: Director

Appointed: 01 February 2019

Michele F.

Position: Director

Appointed: 01 February 2019

Gareth T.

Position: Director

Appointed: 04 June 2018

Resigned: 01 February 2019

David F.

Position: Director

Appointed: 04 June 2018

Resigned: 01 February 2019

Gary S.

Position: Director

Appointed: 30 September 2016

Resigned: 01 February 2019

Leonie P.

Position: Director

Appointed: 30 September 2016

Resigned: 30 July 2018

Emmeline R.

Position: Director

Appointed: 30 September 2016

Resigned: 30 July 2018

Lucy T.

Position: Director

Appointed: 30 September 2016

Resigned: 01 February 2019

Iain C.

Position: Director

Appointed: 19 April 2015

Resigned: 01 January 2019

Anna S.

Position: Director

Appointed: 30 October 2014

Resigned: 30 July 2018

Sarah W.

Position: Secretary

Appointed: 05 September 2014

Resigned: 08 January 2016

Peter B.

Position: Director

Appointed: 22 July 2013

Resigned: 17 July 2015

Mhairi T.

Position: Director

Appointed: 15 July 2013

Resigned: 18 April 2016

Thomas S.

Position: Director

Appointed: 01 June 2013

Resigned: 04 October 2017

Jeremy L.

Position: Director

Appointed: 05 October 2012

Resigned: 01 February 2019

James M.

Position: Director

Appointed: 01 October 2012

Resigned: 30 July 2018

Elena H.

Position: Director

Appointed: 31 August 2012

Resigned: 31 August 2015

Fiona H.

Position: Director

Appointed: 31 August 2012

Resigned: 18 July 2016

Justin O.

Position: Director

Appointed: 29 November 2011

Resigned: 28 October 2013

Brenda M.

Position: Secretary

Appointed: 30 September 2011

Resigned: 24 September 2013

Harun M.

Position: Director

Appointed: 04 April 2011

Resigned: 31 October 2013

Brenda M.

Position: Director

Appointed: 21 February 2011

Resigned: 19 September 2011

Louise S.

Position: Director

Appointed: 30 September 2010

Resigned: 25 June 2012

Alexander P.

Position: Director

Appointed: 01 October 2009

Resigned: 01 June 2013

Trevor B.

Position: Director

Appointed: 01 October 2009

Resigned: 01 June 2013

Sara D.

Position: Secretary

Appointed: 20 August 2009

Resigned: 30 September 2011

Fiona M.

Position: Director

Appointed: 09 February 2009

Resigned: 01 June 2013

George F.

Position: Director

Appointed: 09 February 2009

Resigned: 03 December 2012

David C.

Position: Director

Appointed: 18 August 2008

Resigned: 03 February 2014

Lesley B.

Position: Director

Appointed: 30 April 2007

Resigned: 03 February 2014

Tracey W.

Position: Director

Appointed: 29 January 2007

Resigned: 12 May 2008

Paul G.

Position: Director

Appointed: 29 January 2007

Resigned: 10 November 2008

Henry M.

Position: Director

Appointed: 30 October 2006

Resigned: 03 February 2014

William P.

Position: Director

Appointed: 30 October 2006

Resigned: 15 June 2009

Alastair S.

Position: Director

Appointed: 27 March 2006

Resigned: 15 December 2011

Loveday S.

Position: Director

Appointed: 30 January 2006

Resigned: 02 April 2012

Linda S.

Position: Director

Appointed: 24 October 2005

Resigned: 30 October 2006

Andrew W.

Position: Director

Appointed: 16 May 2005

Resigned: 30 April 2007

Simon C.

Position: Director

Appointed: 21 July 2003

Resigned: 15 June 2009

Roland A.

Position: Director

Appointed: 11 October 1999

Resigned: 27 March 2006

Peter S.

Position: Director

Appointed: 01 October 1999

Resigned: 22 February 2010

Claire W.

Position: Director

Appointed: 26 July 1999

Resigned: 01 June 2003

Robert H.

Position: Director

Appointed: 06 July 1998

Resigned: 09 February 2009

Patricia R.

Position: Director

Appointed: 02 June 1998

Resigned: 22 March 2005

Margaret S.

Position: Director

Appointed: 02 July 1997

Resigned: 31 May 1999

Robin M.

Position: Director

Appointed: 02 July 1997

Resigned: 02 June 1998

Christopher M.

Position: Director

Appointed: 28 April 1997

Resigned: 02 April 1998

Susan C.

Position: Director

Appointed: 11 October 1995

Resigned: 01 August 2006

Claire W.

Position: Director

Appointed: 25 July 1995

Resigned: 28 April 1997

Nicola R.

Position: Director

Appointed: 25 July 1995

Resigned: 16 May 2005

Richard J.

Position: Director

Appointed: 25 July 1995

Resigned: 29 October 2007

Crispin R.

Position: Director

Appointed: 25 July 1995

Resigned: 27 January 1998

Fabian B.

Position: Director

Appointed: 25 July 1995

Resigned: 12 July 1996

Kenneth S.

Position: Director

Appointed: 14 April 1994

Resigned: 27 March 2006

Geraldine L.

Position: Director

Appointed: 14 April 1994

Resigned: 09 February 2009

Peter R.

Position: Director

Appointed: 23 February 1994

Resigned: 11 April 2001

Adrian G.

Position: Director

Appointed: 25 January 1993

Resigned: 30 November 1993

Crispin T.

Position: Director

Appointed: 20 July 1992

Resigned: 16 May 1995

Mark C.

Position: Director

Appointed: 20 July 1992

Resigned: 16 May 1995

Roger M.

Position: Director

Appointed: 13 April 1992

Resigned: 13 October 1997

Jonathan H.

Position: Director

Appointed: 13 April 1992

Resigned: 01 August 2006

Judith C.

Position: Director

Appointed: 20 January 1992

Resigned: 14 October 1996

John S.

Position: Director

Appointed: 15 December 1991

Resigned: 12 July 1994

John Y.

Position: Director

Appointed: 15 December 1991

Resigned: 13 April 1992

Charles H.

Position: Director

Appointed: 15 December 1991

Resigned: 12 October 1992

Peter S.

Position: Director

Appointed: 15 December 1991

Resigned: 26 October 1994

Christopher A.

Position: Director

Appointed: 15 December 1991

Resigned: 20 July 1992

Nicholas T.

Position: Director

Appointed: 15 December 1991

Resigned: 14 October 1996

Joy M.

Position: Director

Appointed: 15 December 1991

Resigned: 26 October 1994

Peter S.

Position: Secretary

Appointed: 15 December 1991

Resigned: 20 August 2009

Brian S.

Position: Director

Appointed: 15 December 1991

Resigned: 20 July 1992

Jeremy F.

Position: Director

Appointed: 15 December 1991

Resigned: 25 January 1993

Valerie L.

Position: Director

Appointed: 15 December 1991

Resigned: 18 October 1993

Andrew T.

Position: Director

Appointed: 15 December 1991

Resigned: 26 April 1993

Peter B.

Position: Director

Appointed: 15 December 1991

Resigned: 18 October 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 8 names. As we found, there is University Of The West Of England Bristol from Bristol, United Kingdom. The abovementioned PSC is classified as "a higher education corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lhosa D. This PSC has significiant influence or control over the company,. The third one is Jane R., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

University Of The West Of England Bristol

Frenchay Campus Coldharbour Lane, Bristol, BS16 1QY, United Kingdom

Legal authority England And Wales
Legal form Higher Education Corporation
Notified on 16 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lhosa D.

Notified on 1 February 2019
Ceased on 16 December 2019
Nature of control: significiant influence or control

Jane R.

Notified on 1 February 2019
Ceased on 16 December 2019
Nature of control: significiant influence or control

David F.

Notified on 16 October 2018
Ceased on 1 February 2019
Nature of control: 25-50% shares

Gareth T.

Notified on 6 August 2018
Ceased on 1 February 2019
Nature of control: 25-50% shares

Leonie P.

Notified on 4 October 2017
Ceased on 16 October 2018
Nature of control: 25-50% shares

Anna S.

Notified on 6 April 2016
Ceased on 6 August 2018
Nature of control: right to appoint and remove directors
25-50% shares

Thomas S.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2020-03-31 to 2020-07-31
filed on: 5th, May 2020
Free Download (1 page)

Company search

Advertisements