Background WavePink WaveYellow Wave

THE WIGMORE HALL TRUST (02754525)

THE WIGMORE HALL TRUST (02754525) is an active UK company. incorporated on 9 October 1992. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE WIGMORE HALL TRUST has been registered for 33 years. Current directors include ADAMS, Aubrey John, BOYD, Julia Daphne, Lady, DAVIES, Judith Anne and 3 others.

Company Number
02754525
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 October 1992
Age
33 years
Address
Wigmore Hall, London, W1U 2BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ADAMS, Aubrey John, BOYD, Julia Daphne, Lady, DAVIES, Judith Anne, HAWTIN, Mark Barrie, LOTT, Felicity Emwhyla, Dame, MASON, Stuart Graeme
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WIGMORE HALL TRUST

THE WIGMORE HALL TRUST is an active company incorporated on 9 October 1992 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE WIGMORE HALL TRUST was registered 33 years ago.(SIC: 90040)

Status

active

Active since 33 years ago

Company No

02754525

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 9 October 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Wigmore Hall 36 Wigmore Street London, W1U 2BP,

Timeline

24 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Feb 11
Director Left
May 11
Director Left
May 11
Director Left
Nov 11
Director Left
Jun 12
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Aug 15
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Jun 21
Director Left
Feb 22
Director Left
Jun 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CARVELL, Jonathan Keir

Active
Barnmead Road, BeckenhamBR3 1JE
Secretary
Appointed 11 Dec 2025

ADAMS, Aubrey John

Active
Vines Farm, ReadingRG4 9AP
Born October 1949
Director
Appointed 22 Jul 2002

BOYD, Julia Daphne, Lady

Active
Elizabeth Street, LondonSW1W 9PG
Born December 1948
Director
Appointed 03 Jun 2015

DAVIES, Judith Anne

Active
Jacobs Well Mews, LondonW1U 3DR
Born October 1950
Director
Appointed 28 Feb 2019

HAWTIN, Mark Barrie

Active
Ilchester Place, LondonW14 8AA
Born November 1962
Director
Appointed 01 Feb 2006

LOTT, Felicity Emwhyla, Dame

Active
Wigmore Hall, LondonW1U 2BP
Born May 1947
Director
Appointed 05 Jan 2011

MASON, Stuart Graeme

Active
Richmond Drive, NottinghamNG3 5EL
Born March 1964
Director
Appointed 23 Jun 2021

FRIEND, Marion

Resigned
90 Blagdon Road, New MaldenKT3 4AE
Secretary
Appointed 25 Sept 1998
Resigned 15 Mar 1999

HOGG, Stephen William

Resigned
1 Grove Mansions, LondonW6 7EW
Secretary
Appointed 01 Aug 2002
Resigned 15 Nov 2002

HOLDSWORTH, Jane Witney

Resigned
Old School House, LewesBN7 3QB
Secretary
Appointed 09 Oct 1992
Resigned 01 Dec 1995

JERVIS, Peter Stanley

Resigned
88 Elmstead Gardens, Worcester ParkKT4 7BG
Secretary
Appointed 18 Nov 2002
Resigned 11 Dec 2025

LEIGH, Anthony Edwin

Resigned
51 Popes Grove, TwickenhamTW1 4JZ
Secretary
Appointed 01 Dec 1995
Resigned 25 Sept 1998

WHITEROD, Paul Richard

Resigned
78 Prospect Road, St AlbansAL1 2BA
Secretary
Appointed 15 Mar 1999
Resigned 31 Jul 2002

ALLEN, Anthony Steven

Resigned
The Coach House Kemnal Road, ChislehurstBR7 6LT
Born April 1950
Director
Appointed 15 Mar 1999
Resigned 02 Dec 2021

BRADLEY, Alan

Resigned
808 Collingwood House, LondonSW1V 3NG
Born December 1942
Director
Appointed 09 Oct 1992
Resigned 25 Apr 2002

BROWNE-WILKINSON, Hilary Isabella Jane, Lady

Resigned
20 Lonsdale Square, LondonN1 1EN
Born September 1941
Director
Appointed 01 Oct 2003
Resigned 01 Dec 2011

HOLDSWORTH, George Trevor, Sir

Resigned
Old School House, LewesBN7 3QB
Born May 1927
Director
Appointed 09 Oct 1992
Resigned 08 Jan 1999

HUDSON-DAVIES, Bernt Hugh Reinhardt

Resigned
Pen-Y-Bair Partishow Hill, AbergavennyNP7 7LR
Born September 1932
Director
Appointed 09 Oct 1992
Resigned 21 Sept 1998

HUEY EVANS, Gay

Resigned
9 Eaton Mansions, LondonSW1W 8HE
Born July 1954
Director
Appointed 01 Dec 2005
Resigned 03 Nov 2013

KAHN, Donald Paul

Resigned
Imbergstrasse 6, SalzburgA5020
Born July 1930
Director
Appointed 24 Aug 2002
Resigned 01 Oct 2006

KING-LEWIS, Lesley Alison

Resigned
1 Walton Place, LondonSW3 1RH
Born September 1959
Director
Appointed 04 Aug 1999
Resigned 06 May 2005

KOHN, Ralph, Sir

Resigned
Harley Street, LondonW1G 9PQ
Born December 1927
Director
Appointed 08 Jan 2015
Resigned 11 Nov 2016

LEIBOWITZ, Alan Jay

Resigned
Tufton Street, LondonSW1P 3QL
Born August 1952
Director
Appointed 23 Feb 2017
Resigned 06 Jun 2024

LOUGH, Robin Anthony

Resigned
15 Boscombe Road, LondonW12 9HS
Born July 1946
Director
Appointed 14 May 1999
Resigned 06 May 2005

MACRAE, Julia Anne

Resigned
13 Pattison Road, LondonNW2 2HL
Born December 1934
Director
Appointed 15 Mar 1999
Resigned 07 Dec 2017

PRICE, Curtis Alexander, Professor Sir

Resigned
47 York Terrace East, LondonNW1 4PT
Born September 1945
Director
Appointed 01 Dec 2005
Resigned 26 May 2011

ROSENFELD, Jackie

Resigned
24 St James's Place, LondonSW1A 1NH
Born July 1934
Director
Appointed 01 May 1997
Resigned 30 Jan 2003

SMITH, Martin, Sir

Resigned
4 Essex Villas, LondonW8 7BN
Born February 1943
Director
Appointed 14 May 1999
Resigned 13 Jun 2012

STELZER, Marian Faris

Resigned
Apartment 8, LondonSW1Y 6QG
Born October 1943
Director
Appointed 03 Mar 2006
Resigned 03 Dec 2014

STEPHENS, John William

Resigned
8 Courtmead Close, LondonSE24 9HW
Born March 1932
Director
Appointed 23 Feb 1993
Resigned 25 Apr 2002

STIRRUP, Mary Alexandra, Lady

Resigned
18 Montagu Square, LondonW1H 2LE
Born September 1944
Director
Appointed 07 Dec 2017
Resigned 26 Nov 2018

TOOLEY, John, Sir

Resigned
163a High Street, AldeburghIP15 5AN
Born June 1924
Director
Appointed 09 Oct 1992
Resigned 18 Jan 2001

TUSA, John, Sir

Resigned
16 Canonbury Place, LondonN1 2NN
Born March 1936
Director
Appointed 15 Mar 1999
Resigned 11 Feb 2011

TUSA, John

Resigned
21 Christchurch Hill, LondonNW3 1JY
Born March 1936
Director
Appointed 07 Jul 1993
Resigned 23 Aug 1995

VOGTHERR, Christoph Martin, Dr

Resigned
Manchester Square, LondonW1U 3BN
Born January 1965
Director
Appointed 19 Feb 2014
Resigned 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Memorandum Articles
4 January 2021
MAMA
Statement Of Companys Objects
4 January 2021
CC04CC04
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Legacy
26 April 2010
MG02MG02
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
29 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
363aAnnual Return
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
6 March 2001
225Change of Accounting Reference Date
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
4 August 1999
MEM/ARTSMEM/ARTS
Resolution
4 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
8 December 1995
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
29 August 1993
225(1)225(1)
Memorandum Articles
23 August 1993
MEM/ARTSMEM/ARTS
Resolution
23 August 1993
RESOLUTIONSResolutions
Legacy
21 July 1993
288288
Legacy
7 April 1993
224224
Legacy
24 March 1993
288288
Incorporation Company
9 October 1992
NEWINCIncorporation