Advanced company searchLink opens in new window

THE DAVID HOCKNEY FOUNDATION (UK) LIMITED

Company number 06637374

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 AA Full accounts made up to 31 December 2022
18 Oct 2023 AP01 Appointment of Kathryn Shannan Kelly as a director on 19 September 2023
16 Oct 2023 AP01 Appointment of Jean-Pierre Gonçalves De Lima as a director on 19 September 2023
10 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
20 Mar 2023 TM01 Termination of appointment of Edith Margaret Devaney Jones as a director on 13 March 2023
07 Oct 2022 AA Full accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
14 Jan 2022 PSC01 Notification of David Hockney as a person with significant control on 6 April 2016
14 Jan 2022 PSC07 Cessation of David Hockney Foundation Inc as a person with significant control on 6 April 2016
07 Oct 2021 AA Full accounts made up to 31 December 2020
30 Sep 2021 TM01 Termination of appointment of Jean-Pierre Goncalves De Lima as a director on 26 September 2021
16 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
04 Mar 2021 AA Full accounts made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
05 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors appointed 21/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
20 May 2019 AP01 Appointment of Jonathan Mark Wilkinson as a director on 21 April 2019
17 May 2019 TM01 Termination of appointment of Gregory Preston Evans as a director on 13 June 2018
17 May 2019 AP01 Appointment of Jean-Pierre Goncalves De Lima as a director on 21 April 2019
17 May 2019 AP01 Appointment of David Franklin Juda as a director on 21 April 2019
05 Feb 2019 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 5 February 2019
01 Oct 2018 AA Full accounts made up to 31 December 2017
14 Sep 2018 TM02 Termination of appointment of Annabel Sutherland Duchart as a secretary on 10 August 2018
14 Aug 2018 CH04 Secretary's details changed for Breams Secretaries Limited on 10 August 2018