Royal Museums Greenwich Foundation LONDON


Founded in 2012, Royal Museums Greenwich Foundation, classified under reg no. 08002287 is an active company. Currently registered at National Maritime Museum SE10 9NF, London the company has been in the business for 12 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2012-08-10 Royal Museums Greenwich Foundation is no longer carrying the name The Maritime Foundation.

At the moment there are 3 directors in the the company, namely Antony H., Alastair M. and Jeremy P.. In addition one secretary - Karen C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Royal Museums Greenwich Foundation Address / Contact

Office Address National Maritime Museum
Office Address2 Park Row
Town London
Post code SE10 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08002287
Date of Incorporation Thu, 22nd Mar 2012
Industry Cultural education
Industry Museums activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Karen C.

Position: Secretary

Appointed: 20 March 2023

Antony H.

Position: Director

Appointed: 04 December 2022

Alastair M.

Position: Director

Appointed: 17 March 2021

Jeremy P.

Position: Director

Appointed: 21 March 2018

Neil K.

Position: Secretary

Appointed: 20 March 2019

Resigned: 20 March 2023

Nigel M.

Position: Director

Appointed: 04 December 2013

Resigned: 03 December 2022

Eleanor B.

Position: Director

Appointed: 03 April 2012

Resigned: 17 March 2021

Christopher G.

Position: Secretary

Appointed: 03 April 2012

Resigned: 20 March 2019

Martin D.

Position: Director

Appointed: 22 March 2012

Resigned: 21 March 2018

Victor B.

Position: Director

Appointed: 22 March 2012

Resigned: 09 May 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 6 names. As BizStats found, there is Antony H. This PSC has 25-50% voting rights. Another entity in the PSC register is Alastair M. This PSC and has 25-50% voting rights. Moving on, there is Jeremy P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Antony H.

Notified on 4 December 2022
Nature of control: 25-50% voting rights

Alastair M.

Notified on 17 March 2021
Nature of control: 25-50% voting rights

Jeremy P.

Notified on 21 March 2018
Nature of control: 25-50% voting rights

Nigel M.

Notified on 6 April 2016
Ceased on 3 December 2022
Nature of control: 25-50% shares

Eleanor B.

Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control: 25-50% shares

Martin D.

Notified on 6 April 2016
Ceased on 21 March 2018
Nature of control: 25-50% shares

Company previous names

The Maritime Foundation August 10, 2012

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 28th, December 2023
Free Download (19 pages)

Company search

Advertisements