Hauser & Wirth Gallery Limited LONDON


Hauser & Wirth Gallery started in year 2003 as Private Limited Company with registration number 04663431. The Hauser & Wirth Gallery company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 23 Savile Row. Postal code: W1S 2ET.

Currently there are 6 directors in the the company, namely Sophie W., Ewan V. and Lukas H. and others. In addition one secretary - Lukas H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Iwan W. who worked with the the company until 13 March 2023.

Hauser & Wirth Gallery Limited Address / Contact

Office Address 23 Savile Row
Town London
Post code W1S 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04663431
Date of Incorporation Tue, 11th Feb 2003
Industry Retail sale in commercial art galleries
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Lukas H.

Position: Secretary

Appointed: 13 March 2023

Sophie W.

Position: Director

Appointed: 01 July 2022

Ewan V.

Position: Director

Appointed: 15 March 2021

Lukas H.

Position: Director

Appointed: 01 July 2020

Neil W.

Position: Director

Appointed: 09 June 2020

Mirella R.

Position: Director

Appointed: 09 June 2020

Katherine T.

Position: Director

Appointed: 05 December 2019

Cliodhna M.

Position: Director

Appointed: 21 December 2018

Resigned: 01 July 2022

Timothy J.

Position: Director

Appointed: 01 November 2017

Resigned: 27 March 2020

Mark L.

Position: Director

Appointed: 20 February 2017

Resigned: 27 March 2020

Sara H.

Position: Director

Appointed: 01 September 2010

Resigned: 21 December 2018

Franz-Josef O.

Position: Director

Appointed: 05 January 2009

Resigned: 01 November 2017

Gregor M.

Position: Director

Appointed: 01 August 2005

Resigned: 31 January 2011

Barbara Z.

Position: Director

Appointed: 01 August 2005

Resigned: 20 February 2017

Iwan W.

Position: Secretary

Appointed: 24 April 2003

Resigned: 13 March 2023

Iwan W.

Position: Director

Appointed: 15 February 2003

Resigned: 12 December 2022

Manuela W.

Position: Director

Appointed: 15 February 2003

Resigned: 12 December 2022

Ursula H.

Position: Director

Appointed: 15 February 2003

Resigned: 22 July 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

Eagle House Directors Limited

Position: Corporate Director

Appointed: 11 February 2003

Resigned: 07 May 2003

Prospect Secretaries Ltd

Position: Corporate Secretary

Appointed: 11 February 2003

Resigned: 06 February 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 February 2003

Resigned: 11 February 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Iwan W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Manuela W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ursula H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Iwan W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Manuela W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ursula H.

Notified on 6 April 2016
Ceased on 19 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (34 pages)

Company search

Advertisements