Sadler's Wells Limited LONDON


Founded in 1994, Sadler's Wells, classified under reg no. 02907116 is an active company. Currently registered at Sadlers Wells EC1R 4TN, London the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since April 11, 1994 Sadler's Wells Limited is no longer carrying the name Fawnglen.

At present there are 13 directors in the the company, namely Yana P., Nina P. and Clare C. and others. In addition one secretary - Alistair S. - is with the firm. At present 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.

Sadler's Wells Limited Address / Contact

Office Address Sadlers Wells
Office Address2 Rosebery Avenue
Town London
Post code EC1R 4TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02907116
Date of Incorporation Thu, 10th Mar 1994
Industry Operation of arts facilities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Yana P.

Position: Director

Appointed: 04 October 2023

Nina P.

Position: Director

Appointed: 28 September 2022

Clare C.

Position: Director

Appointed: 28 September 2022

Suhair K.

Position: Director

Appointed: 28 September 2022

Paul M.

Position: Director

Appointed: 22 February 2022

Brenda L.

Position: Director

Appointed: 22 February 2022

Nicholas B.

Position: Director

Appointed: 22 April 2021

Melissa B.

Position: Director

Appointed: 21 September 2020

Matthew S.

Position: Director

Appointed: 21 September 2020

Maria A.

Position: Director

Appointed: 30 June 2020

Melanie S.

Position: Director

Appointed: 26 February 2020

Humphrey B.

Position: Director

Appointed: 27 September 2017

Nigel H.

Position: Director

Appointed: 01 January 2017

Alistair S.

Position: Secretary

Appointed: 24 November 2004

Sarah E.

Position: Director

Appointed: 21 February 2018

Resigned: 06 July 2022

David L.

Position: Director

Appointed: 29 November 2017

Resigned: 06 December 2023

Sharon W.

Position: Director

Appointed: 29 November 2017

Resigned: 23 November 2022

Farah G.

Position: Director

Appointed: 29 November 2017

Resigned: 23 November 2021

David R.

Position: Director

Appointed: 23 November 2016

Resigned: 23 November 2022

Kathleen C.

Position: Director

Appointed: 21 July 2015

Resigned: 28 June 2017

Sanoke V.

Position: Director

Appointed: 29 October 2014

Resigned: 21 September 2020

Julian B.

Position: Director

Appointed: 29 October 2014

Resigned: 27 September 2017

Tim M.

Position: Director

Appointed: 25 June 2014

Resigned: 30 June 2020

Carol L.

Position: Director

Appointed: 25 January 2012

Resigned: 29 November 2017

Robin S.

Position: Director

Appointed: 20 September 2011

Resigned: 27 September 2017

Sue B.

Position: Director

Appointed: 20 July 2011

Resigned: 23 June 2023

Robert G.

Position: Director

Appointed: 22 September 2010

Resigned: 30 September 2019

Marco C.

Position: Director

Appointed: 21 October 2009

Resigned: 28 June 2016

Arlene P.

Position: Director

Appointed: 21 October 2009

Resigned: 13 June 2011

Harry M.

Position: Director

Appointed: 21 October 2009

Resigned: 28 October 2015

Sandra U.

Position: Director

Appointed: 27 June 2007

Resigned: 28 June 2016

Tony S.

Position: Director

Appointed: 28 February 2007

Resigned: 22 September 2010

Gabriella G.

Position: Director

Appointed: 28 February 2007

Resigned: 05 February 2008

Robin P.

Position: Director

Appointed: 28 June 2006

Resigned: 26 June 2013

Robert B.

Position: Director

Appointed: 22 February 2006

Resigned: 22 February 2015

Joachim F.

Position: Director

Appointed: 27 July 2005

Resigned: 26 September 2013

David B.

Position: Director

Appointed: 27 July 2005

Resigned: 01 January 2017

Anthea M.

Position: Director

Appointed: 22 February 2005

Resigned: 27 February 2008

Jeffrey A.

Position: Secretary

Appointed: 22 July 2004

Resigned: 24 November 2004

Lounica B.

Position: Director

Appointed: 27 April 2004

Resigned: 21 July 2006

Ian J.

Position: Director

Appointed: 27 April 2004

Resigned: 27 October 2004

Denise K.

Position: Director

Appointed: 20 November 2003

Resigned: 08 April 2004

Jean C.

Position: Secretary

Appointed: 30 September 2002

Resigned: 17 March 2004

Matthew C.

Position: Director

Appointed: 25 April 2002

Resigned: 28 February 2008

Hugh M.

Position: Director

Appointed: 25 April 2002

Resigned: 09 September 2004

Paul C.

Position: Director

Appointed: 01 June 2000

Resigned: 17 September 2005

Philip J.

Position: Director

Appointed: 16 September 1996

Resigned: 17 June 1999

Ian D.

Position: Director

Appointed: 07 July 1995

Resigned: 25 April 2002

Michael W.

Position: Director

Appointed: 25 March 1994

Resigned: 16 September 1996

Ian A.

Position: Director

Appointed: 25 March 1994

Resigned: 25 April 2002

Ian A.

Position: Secretary

Appointed: 25 March 1994

Resigned: 30 April 2002

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1994

Resigned: 25 March 1994

Martin R.

Position: Nominee Director

Appointed: 10 March 1994

Resigned: 25 March 1994

Peter C.

Position: Nominee Director

Appointed: 10 March 1994

Resigned: 25 March 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Sadler's Wells Trust Limited from London, England. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sadler'S Wells Trust Limited

Sadler's Wells Rosebery Avenue, London, EC1R 4TN, England

Legal authority England And Wales
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales
Registration number 1488786
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fawnglen April 11, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 18th, December 2023
Free Download (15 pages)

Company search

Advertisements