ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION - LONDON


Company Profile Company Filings

Overview

ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION was incorporated 74 years ago on 01/04/1950 and has the registered number: 00480523. The accounts status is GROUP and accounts are next due on 31/05/2024.

ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION - LONDON

This company is listed in the following categories:
90030 - Artistic creation
90040 - Operation of arts facilities
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 28/08/2022 31/05/2024

Registered Office

ROYAL OPERA HOUSE
LONDON
WC2E 9DD

This Company Originates in : United Kingdom
Previous trading names include:
ROYAL OPERA HOUSE,COVENT GARDEN LIMITED (until 01/09/2014)

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CAROLINE LOUISE BRITTON Feb 1966 British Director 2021-12-14 CURRENT
MRS LEAH HURST Secretary 2019-10-08 CURRENT
MS JANIS ELIZABETH SUSSKIND Nov 1952 American Director 2022-10-05 CURRENT
MR CHRISTOPHER PETER TOWNSEND May 1956 British Director 2021-01-01 CURRENT
SUSAN LINDA HOYLE Apr 1953 British Director 2017-08-28 CURRENT
MR MICHAEL WARD Jul 1955 British Director 2022-10-05 CURRENT
SIR ALEX YOUNGER Jul 1963 British Director 2022-10-05 CURRENT
MR MR DANIEL CHARLES WYLER Oct 1951 Dutch Director 2014-10-17 CURRENT
MR PAUL DRING MORRELL Feb 1948 British Director 2016-08-01 CURRENT
MS INDHU RUBASINGHAM Feb 1970 British Director 2020-09-01 CURRENT
MR PHILIPP ROLAND FREISE Jul 1973 German Director 2023-12-07 CURRENT
MS VANESSA KINGORI Oct 1979 Kenyan Director 2022-10-05 CURRENT
MR LLOYD MARSHALL DORFMAN Aug 1952 British Director 2015-02-10 CURRENT
MRS KIRSTINE ANN COOPER Aug 1964 British Director 2016-10-04 CURRENT
MS ZEINAB BADAWI-MALIK Oct 1959 British Director 2019-10-08 CURRENT
LISA JANE BURGER May 1962 British Director 2022-10-05 CURRENT
MR TIMOTHY BRIAN BUNTING Aug 1963 British Director 2017-10-03 CURRENT
LORD JOHN BROWNE OF MADINGLEY Feb 1948 British Director 2020-09-01 CURRENT
MICHAEL FITZHARDINGE BERKELEY May 1949 British Director 1996-03-25 UNTIL 2002-08-30 RESIGNED
SIR JOHN DENIS FORMAN Oct 1917 British Director RESIGNED
SIR DAVID CECIL CLEMENTI Feb 1949 British Director 2006-07-01 UNTIL 2014-07-31 RESIGNED
MS FIONA MARY NOEL LE ROY Secretary 2011-05-04 UNTIL 2018-09-30 RESIGNED
MR RICHARD CAWTHRA Secretary 2011-01-07 UNTIL 2011-05-04 RESIGNED
MR IVAN LUKE DAFFERN Secretary 2018-10-01 UNTIL 2019-10-08 RESIGNED
LORD ANTHONY WILLIAM HALL Mar 1951 British Secretary 2001-06-12 UNTIL 2002-02-19 RESIGNED
JOHN SAMUEL MORTLOCK Oct 1965 British Secretary 2008-01-22 UNTIL 2011-01-07 RESIGNED
MICHAEL KAISER Oct 1953 American Secretary 1998-12-16 UNTIL 2001-06-12 RESIGNED
MR PHILIP CHARLES JONES Sep 1931 British Secretary RESIGNED
RICHARD JOHN JEAFFRESON HALL Jul 1945 British Secretary 1997-07-01 UNTIL 1998-02-26 RESIGNED
MR CLIVE TIMMS Oct 1946 British Secretary 1993-09-01 UNTIL 1996-06-24 RESIGNED
LISA BURGER May 1962 British Secretary 1996-06-24 UNTIL 1997-06-30 RESIGNED
LIAM ANTHONY WALL Jan 1965 British Secretary 1998-04-08 UNTIL 1998-12-16 RESIGNED
MR JOHN CHARLES SEEKINGS Oct 1955 British Secretary 2002-02-19 UNTIL 2008-01-22 RESIGNED
MRS PEGGY SCOTT CZYZAK-DANNENBAUM Mar 1947 Uk Us Director 2006-07-01 UNTIL 2010-07-31 RESIGNED
SIR ALEX SANDOR ALEXANDER Nov 1916 British Director RESIGNED
THOMAS BOAZ ALLEN Sep 1944 British Director 1999-03-31 UNTIL 2002-03-31 RESIGNED
SIR CHRISTOPHER JOHN BENSON Jul 1933 British Director RESIGNED
LORD JOHN LEONARD EATWELL Feb 1945 British Director 1998-01-29 UNTIL 2006-01-31 RESIGNED
DAME VIVIEN LOUISE DUFFIELD Mar 1946 British Director RESIGNED
DAME VIVIEN LOUISE DUFFIELD Mar 1946 British Director 2014-10-17 UNTIL 2022-09-01 RESIGNED
SIR PETER JOHN DAVIS Dec 1941 British Director 1999-09-08 UNTIL 2005-08-31 RESIGNED
DR GENEVIEVE RACHEL DAVIES Nov 1971 British Director 2013-08-01 UNTIL 2021-09-01 RESIGNED
SIR JOHN DEREK BIRKIN Sep 1929 British Director 1993-09-01 UNTIL 1997-08-31 RESIGNED
LORD ROBERT TEMPLE ARMSTRONG OF ILMINSTER Mar 1927 British Director RESIGNED
MR PETER ANDREW CRUDDAS Sep 1953 British Director 2012-03-02 UNTIL 2016-07-31 RESIGNED
BARONESS TESSA ANN VOSPER BLACKSTONE Sep 1942 British Director RESIGNED
SIR JAMES BUTLER Mar 1929 English Director 1994-01-01 UNTIL 1998-03-25 RESIGNED
MARCO COMPAGNONI May 1962 British Director 2002-03-01 UNTIL 2007-12-31 RESIGNED
THE COUNTESS JUNE MARJIKE CHICHESTER Jun 1948 British Director 2001-09-20 UNTIL 2014-07-31 RESIGNED
BARONESS TESSA ANN VOSPER BLACKSTONE Sep 1942 British Director 2009-10-06 UNTIL 2014-07-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE TOVEY ENDOWMENT LONDON ENGLAND Active FULL 85600 - Educational support services
FIRST STRATEGIC INSIGHT LTD DARTFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
INSTITUTE FOR PUBLIC POLICY RESEARCH LONDON ENGLAND Active GROUP 72200 - Research and experimental development on social sciences and humanities
RAINBOW TRUST CHILDREN'S CHARITY LEATHERHEAD ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
THE SPORTING EXCHANGE LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 62090 - Other information technology service activities
KOBALT MUSIC GROUP LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
ROYAL OPERA HOUSE ENTERPRISES LIMITED LONDON Active FULL 56210 - Event catering activities
HIBU PLC LONDON UK Dissolved... GROUP 73110 - Advertising agencies
SEPURA LIMITED CAMBRIDGE Active FULL 72190 - Other research and experimental development on natural sciences and engineering
FREENOME LIMITED NOTTINGHAM UNITED KINGDOM Active FULL 20590 - Manufacture of other chemical products n.e.c.
NLYTE SOFTWARE LIMITED PLYMOUTH ENGLAND Active FULL 62012 - Business and domestic software development
PAUL HAMLYN FOUNDATION LONDON Active FULL 70100 - Activities of head offices
CIRCLE INTERNATIONAL PLC LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
LIVEBOOKINGS HOLDINGS LTD LONDON ENGLAND Active FULL 62090 - Other information technology service activities
CODEMASTERS GROUP HOLDINGS LIMITED SOUTHAM Active FULL 58290 - Other software publishing
WELLINGTON COLLEGE EDUCATIONAL ENTERPRISES LTD CROWTHORNE Active SMALL 85590 - Other education n.e.c.
KOBALT CAPITAL LTD LONDON ENGLAND Active -... AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
NUTMEG SAVING AND INVESTMENT LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
TOP UP TV 2 LIMITED JERSEY CHANNEL ISLANDS Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROH PENSION TRUSTEE LIMITED LONDON Active SMALL 65300 - Pension funding
ROH HOLDINGS LIMITED LONDON Active SMALL 41100 - Development of building projects
ROH DEVELOPMENTS LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
ROYAL OPERA HOUSE ENTERPRISES LIMITED LONDON Active FULL 56210 - Event catering activities
ROH ENDOWMENT FUND (NOMINEES) LIMITED LONDON Active DORMANT 90020 - Support activities to performing arts
ROH PRODUCTIONS LIMITED LONDON Active DORMANT 90020 - Support activities to performing arts