Background WavePink WaveYellow Wave

BRITISH MUSEUM VENTURES LIMITED (01442912)

BRITISH MUSEUM VENTURES LIMITED (01442912) is an active UK company. incorporated on 9 August 1979. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. BRITISH MUSEUM VENTURES LIMITED has been registered for 46 years. Current directors include BUCHANAN, Roderick Macdonald, COOKE, Laura Lucy, MCNICOL, Judith Kenzie.

Company Number
01442912
Status
active
Type
ltd
Incorporated
9 August 1979
Age
46 years
Address
The British Museum, London, WC1B 3DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BUCHANAN, Roderick Macdonald, COOKE, Laura Lucy, MCNICOL, Judith Kenzie
SIC Codes
47910, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH MUSEUM VENTURES LIMITED

BRITISH MUSEUM VENTURES LIMITED is an active company incorporated on 9 August 1979 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. BRITISH MUSEUM VENTURES LIMITED was registered 46 years ago.(SIC: 47910, 47990)

Status

active

Active since 46 years ago

Company No

01442912

LTD Company

Age

46 Years

Incorporated 9 August 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

BRITISH MUSEUM PUBLICATIONS LIMITED
From: 31 December 1980To: 1 May 1984
BRITISH MUSEUM PERIODICALS LIMITED
From: 9 August 1979To: 31 December 1980
Contact
Address

The British Museum Great Russell Street London, WC1B 3DG,

Previous Addresses

38 Russell Square London WC1B 3QQ
From: 9 August 1979To: 19 June 2015
Timeline

18 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Aug 79
Director Left
Jul 12
Director Joined
Jul 12
Director Left
May 19
Director Joined
May 19
Director Joined
Mar 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MARTIN, Eoin, Dr

Active
Great Russell Street, LondonWC1B 3DG
Secretary
Appointed 12 Jan 2024

BUCHANAN, Roderick Macdonald

Active
Great Russell Street, LondonWC1B 3DG
Born January 1964
Director
Appointed 17 Jun 2025

COOKE, Laura Lucy

Active
Great Russell Street, LondonWC1B 3DG
Born April 1976
Director
Appointed 04 Feb 2025

MCNICOL, Judith Kenzie

Active
Great Russell Street, LondonWC1B 3DG
Born August 1970
Director
Appointed 02 Jul 2025

DOUBLEDAY, Ian Anthony

Resigned
Great Russell Street, LondonWC1B 3DG
Secretary
Appointed 25 Sept 2012
Resigned 24 May 2019

HOLFORD, Douglas Allan

Resigned
22 Crossways, BrentwoodCM15 8QX
Secretary
Appointed N/A
Resigned 31 Jan 2000

WATTS, Helen Kay

Resigned
46 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 31 Jan 2000
Resigned 25 Sept 2012

WHITTAKER, Jane Louise

Resigned
Great Russell Street, LondonWC1B 3DG
Secretary
Appointed 24 May 2019
Resigned 12 Jan 2024

BARBER, Nicholas Charles Faithorn

Resigned
Burners Cottage, WexhamSL3 6PD
Born September 1940
Director
Appointed 13 Mar 2001
Resigned 25 Sept 2003

CAMPBELL, Hugh James Foster

Resigned
Chimneys White Waltham, MaidenheadSL6 3SG
Born April 1932
Director
Appointed N/A
Resigned 23 Nov 1994

DOUBLEDAY, Ian Anthony

Resigned
Great Russell Street, LondonWC1B 3DG
Born May 1959
Director
Appointed 28 Mar 2008
Resigned 24 May 2019

FOSTER, Nicholas

Resigned
Great Russell Street, LondonWC1B 3DG
Born July 1983
Director
Appointed 12 Jan 2024
Resigned 01 Aug 2025

FREY, Jessica Lauren

Resigned
Great Russell Street, LondonWC1B 3DG
Born December 1986
Director
Appointed 24 May 2024
Resigned 01 Aug 2025

GLOUCESTER, Hrh The Duke Of

Resigned
Kensington Palace, LondonW8 4PU
Born August 1944
Director
Appointed N/A
Resigned 03 Oct 1998

GREENE, Graham Carleton

Resigned
6 Bayley Street, LondonWC1B 3HB
Born June 1936
Director
Appointed N/A
Resigned 19 Mar 2001

HARROP, Peter, Sir

Resigned
19 Berwyn Road, RichmondTW10 5BP
Born March 1926
Director
Appointed N/A
Resigned 03 Oct 1998

HEMMING, Sukie Mary

Resigned
10 Edwardes Square, LondonW8 6HE
Born June 1950
Director
Appointed 13 Mar 2001
Resigned 28 Mar 2008

LLOYD DAVIDSON, Celia Charlotte

Resigned
Great Russell Street, LondonWC1B 3DG
Born August 1984
Director
Appointed 01 Aug 2022
Resigned 25 Jan 2024

MARTIN-FISHER, Henrietta Kate Blaxland, Ms.

Resigned
Great Russell Street, LondonWC1B 3DG
Born August 1978
Director
Appointed 06 Mar 2020
Resigned 20 Jul 2024

OLDMAN, Brian Leslie

Resigned
38 Russell SquareWC1B 3QQ
Born February 1961
Director
Appointed 09 Nov 2007
Resigned 29 Jun 2012

STEVENSON, Hugh Alexander

Resigned
Old Waterfield Winkfield Road, AscotSL5 7LJ
Born September 1942
Director
Appointed N/A
Resigned 16 Jun 2006

THATCHER, Andrew John

Resigned
Whiteladies Waltham Road, MaidenheadSL6 3NH
Born March 1948
Director
Appointed 03 Dec 2001
Resigned 26 Sept 2007

WHITTAKER, Jane Louise

Resigned
Great Russell Street, LondonWC1B 3DG
Born March 1978
Director
Appointed 24 May 2019
Resigned 12 Jan 2024

WRIGHT, Patrick Michael Mckee

Resigned
62 Mount Ararat Road, RichmondTW10 6PJ
Born October 1942
Director
Appointed 23 Nov 1994
Resigned 30 Nov 2001

YATES, Christopher Paul

Resigned
Great Russell Street, LondonWC1B 3DG
Born May 1969
Director
Appointed 29 Jun 2012
Resigned 01 Aug 2022

Persons with significant control

1

Great Russell Street, LondonWC1B 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
19 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
88(2)R88(2)R
Resolution
15 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
123Notice of Increase in Nominal Capital
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
23 March 2001
403aParticulars of Charge Subject to s859A
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2000
AAAnnual Accounts
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 1995
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
3 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
9 February 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 1993
AAAnnual Accounts
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
363b363b
Legacy
26 March 1991
288288
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Dormant
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Legacy
3 November 1988
288288
Legacy
15 January 1988
363363
Legacy
27 November 1987
288288
Accounts With Accounts Type Dormant
24 January 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 May 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 April 1980
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 February 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 1979
NEWINCIncorporation