Waddington Custot Galleries Limited


Founded in 1966, Waddington Custot Galleries, classified under reg no. 00872520 is an active company. Currently registered at 11 Cork Street W1S 3LT, the company has been in the business for 58 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 11, 2011 Waddington Custot Galleries Limited is no longer carrying the name Waddington Galleries.

At present there are 2 directors in the the company, namely Jacob T. and Nizar K.. In addition one secretary - Nizar K. - 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.

Waddington Custot Galleries Limited Address / Contact

Office Address 11 Cork Street
Office Address2 London
Town
Post code W1S 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00872520
Date of Incorporation Mon, 28th Feb 1966
Industry Retail sale in commercial art galleries
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Jacob T.

Position: Director

Appointed: 01 November 2018

Nizar K.

Position: Director

Appointed: 01 January 2017

Nizar K.

Position: Secretary

Appointed: 01 January 2017

Roxana A.

Position: Director

Appointed: 01 November 2018

Resigned: 01 September 2022

Jean C.

Position: Director

Appointed: 01 June 2018

Resigned: 31 December 2018

John D.

Position: Director

Appointed: 08 December 2015

Resigned: 01 January 2017

Anya W.

Position: Director

Appointed: 08 July 2014

Resigned: 30 November 2015

John D.

Position: Secretary

Appointed: 01 September 2013

Resigned: 01 January 2017

Stephane C.

Position: Director

Appointed: 18 November 2010

Resigned: 01 April 2018

Phillida R.

Position: Director

Appointed: 17 June 2008

Resigned: 31 July 2009

Nitin S.

Position: Director

Appointed: 24 November 2005

Resigned: 22 July 2013

Nitin S.

Position: Secretary

Appointed: 22 July 2004

Resigned: 22 July 2013

Thomas L.

Position: Secretary

Appointed: 09 September 2003

Resigned: 22 July 2004

Charles N.

Position: Secretary

Appointed: 20 January 2003

Resigned: 09 September 2003

Thomas L.

Position: Secretary

Appointed: 27 July 2002

Resigned: 20 January 2003

Benjamin B.

Position: Director

Appointed: 01 July 2001

Resigned: 31 December 2003

Hester V.

Position: Director

Appointed: 01 January 1996

Resigned: 28 June 2001

Stephen S.

Position: Director

Appointed: 11 February 1993

Resigned: 26 July 2002

Alexander B.

Position: Director

Appointed: 28 May 1991

Resigned: 12 April 2010

Thomas L.

Position: Director

Appointed: 28 May 1991

Resigned: 24 July 2009

Vanessa B.

Position: Director

Appointed: 28 May 1991

Resigned: 02 April 1993

Alan C.

Position: Director

Appointed: 28 May 1991

Resigned: 31 December 1994

Leslie W.

Position: Director

Appointed: 28 May 1991

Resigned: 30 November 2015

Stephen S.

Position: Secretary

Appointed: 28 May 1991

Resigned: 26 July 2002

Jeffrey B.

Position: Director

Appointed: 28 May 1991

Resigned: 03 September 1993

Robert M.

Position: Director

Appointed: 28 May 1991

Resigned: 17 January 2014

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Stephane C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephane C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Waddington Galleries February 11, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
Free Download (32 pages)

Company search

Advertisements