Background WavePink WaveYellow Wave

INTERNATIONAL FRIENDS OF THE NATIONAL GALLERY OF IRELAND LIMITED (03195458)

INTERNATIONAL FRIENDS OF THE NATIONAL GALLERY OF IRELAND LIMITED (03195458) is an active UK company. incorporated on 8 May 1996. with registered office in Hertford. The company operates in the Education sector, engaged in educational support activities and 2 other business activities. INTERNATIONAL FRIENDS OF THE NATIONAL GALLERY OF IRELAND LIMITED has been registered for 29 years. Current directors include AHEARNE, Anthony Michael, BAXTER, Tanya Elizabeth, CAMPBELL, Caroline, Dr. and 6 others.

Company Number
03195458
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 1996
Age
29 years
Address
C/O Ashcroft Cameron Uk Limited Unit 16 The Mead Business Centre, Hertford, SG13 7BJ
Industry Sector
Education
Business Activity
Educational support activities
Directors
AHEARNE, Anthony Michael, BAXTER, Tanya Elizabeth, CAMPBELL, Caroline, Dr., CHEATLE, Zelda Jean, DAVIS, Alan, FRESHWATER, Neil Andrew, Mr., GALLAGHER, Cecilia Pauline, KENNELLY, Brian Anthony, MARRIOTT, Suzanne Jane, Ms.
SIC Codes
85600, 90040, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL FRIENDS OF THE NATIONAL GALLERY OF IRELAND LIMITED

INTERNATIONAL FRIENDS OF THE NATIONAL GALLERY OF IRELAND LIMITED is an active company incorporated on 8 May 1996 with the registered office located in Hertford. The company operates in the Education sector, specifically engaged in educational support activities and 2 other business activities. INTERNATIONAL FRIENDS OF THE NATIONAL GALLERY OF IRELAND LIMITED was registered 29 years ago.(SIC: 85600, 90040, 91020)

Status

active

Active since 29 years ago

Company No

03195458

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 8 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

BRITISH FRIENDS OF THE NATIONAL GALLERY OF IRELAND
From: 14 October 2016To: 24 September 2020
BRITISH FRIENDS FOR THE NATIONAL GALLERY OF IRELAND
From: 10 October 2016To: 14 October 2016
THE BRITISH FUND FOR THE NATIONAL GALLERY OF IRELAND
From: 8 May 1996To: 10 October 2016
Contact
Address

C/O Ashcroft Cameron Uk Limited Unit 16 The Mead Business Centre Mead Lane Hertford, SG13 7BJ,

Previous Addresses

Unit 6 the Mead Business Centre Mead Lane Hertford Herts SG13 7BJ
From: 8 September 2014To: 30 May 2025
37 Burnedge Lane Grasscroft Saddleworth Oldham Lancashire OL4 4BZ
From: 8 May 1996To: 8 September 2014
Timeline

32 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
May 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Sept 25
Owner Exit
Nov 25
Director Left
Mar 26
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

AHEARNE, Anthony Michael

Active
Albert Hall Mansions, LondonSW7 2AG
Born October 1944
Director
Appointed 15 Sept 2020

BAXTER, Tanya Elizabeth

Active
Kings Road, LondonSW10 0LJ
Born March 1967
Director
Appointed 15 Sept 2020

CAMPBELL, Caroline, Dr.

Active
Merrion Square West, Dublin D02 K303
Born June 1973
Director
Appointed 28 Nov 2022

CHEATLE, Zelda Jean

Active
Landcroft Road, LondonSE22 9JS
Born February 1957
Director
Appointed 15 Sept 2020

DAVIS, Alan

Active
East End, North Leigh, WitneyOX29 6PX
Born April 1967
Director
Appointed 26 Sept 2016

FRESHWATER, Neil Andrew, Mr.

Active
Lexington Apartments, LondonEC1Y 2AN
Born June 1969
Director
Appointed 16 Sept 2025

GALLAGHER, Cecilia Pauline

Active
Maxwell Road, LondonSW6 2HT
Born July 1951
Director
Appointed 15 Sept 2020

KENNELLY, Brian Anthony

Active
Temple, LondonEC4Y 9BW
Born October 1975
Director
Appointed 06 Sept 2023

MARRIOTT, Suzanne Jane, Ms.

Active
5 Fleet Place, LondonEC4M 7RD
Born November 1969
Director
Appointed 30 Sept 2022

BRENNAN, Jane

Resigned
Merrion Square West, Dublin 2
Secretary
Appointed 25 Jul 2016
Resigned 01 Jun 2022

D'ARCY, Gerald Paul

Resigned
19 Carrickhill Heights, PortmarnockIRISH
Secretary
Appointed 01 Jan 2001
Resigned 29 Sept 2014

EGAN, Catherine

Resigned
422 Cowper Downs, DublinIRISH
Secretary
Appointed 14 Apr 2000
Resigned 31 Dec 2000

LYNCH, Vivienne Mary

Resigned
Merrion Square West, Dublin 2
Secretary
Appointed 29 Sept 2014
Resigned 25 Jul 2016

O'CONNOR, Niamh, Ms.

Resigned
No. 89 Merrion Square West, Dublin
Secretary
Appointed 01 Jun 2022
Resigned 25 Sept 2025

ROCHE, Tina

Resigned
National Gallery Of Ireland, Dublin 2IRISH
Secretary
Appointed 08 May 1996
Resigned 31 Dec 1999

BEIT, Clementine, Lady

Resigned
Russborough House, BlessingtonIRISH
Born October 1915
Director
Appointed 08 May 1996
Resigned 17 Aug 2005

BENOCCI ADAM, Orietta

Resigned
Flat 7, LondonSW1P 4RL
Born July 1954
Director
Appointed 23 Oct 2007
Resigned 30 Sept 2022

BRAIDEN, Olive

Resigned
Merrion Square West, Dublin 2
Born July 1940
Director
Appointed 15 Sept 2011
Resigned 26 Sept 2016

CRONIN, Anthony

Resigned
30 Oakley Road, RanelaghIRISH
Born December 1928
Director
Appointed 28 Aug 2002
Resigned 27 Dec 2016

CUSH, Michael

Resigned
89 Merrion Square West,, Dublin 2.
Born June 1962
Director
Appointed 29 Sept 2014
Resigned 26 Sept 2016

EARLEY, William

Resigned
Hyde Park, DalkeyIRISH
Born March 1949
Director
Appointed 28 Aug 2002
Resigned 20 Sept 2018

FINLAY, William Denis

Resigned
10 Castlecourt, BlackrockIRISH
Born February 1921
Director
Appointed 31 Jul 1996
Resigned 18 Oct 1999

GOWRIE, Grey, Lord

Resigned
13 Pembroke Studios, LondonW8 6HX
Born November 1939
Director
Appointed 25 Jun 2003
Resigned 21 Sept 2011

GOWRIE, Grey, Lord

Resigned
14 Great Peter Street, LondonSW1P 3NQ
Born November 1939
Director
Appointed 08 May 1996
Resigned 05 May 2000

HATCH, Mary Philomena, Lady

Resigned
The Clancy Group, HarefieldUB9 6HZ
Born May 1948
Director
Appointed 26 Sept 2016
Resigned 30 Sept 2022

HEANEY, Catherine Ann

Resigned
Sandringham Road, LondonNW2 5EP
Born April 1973
Director
Appointed 15 Sept 2020
Resigned 24 Apr 2024

JACOB, Michael Desmond

Resigned
Greyfields, BlackrockIRISH
Born July 1945
Director
Appointed 28 Aug 2002
Resigned 21 Sept 2005

KEAVENEY, Raymond

Resigned
7 Clifton Lane, Monkstown
Born January 1947
Director
Appointed 28 Aug 2002
Resigned 22 Aug 2014

MAHON, John Denis, Sir

Resigned
33 Cadogan Square, LondonSW1X 0HU
Born November 1910
Director
Appointed 18 May 1996
Resigned 24 Apr 2011

NAUGHTON, Carmel

Resigned
Stackallen House, MeathIRISH
Born June 1942
Director
Appointed 18 Oct 1999
Resigned 28 Aug 2002

QUINN, Lochlann Gerard

Resigned
5 Seaview Terrace, Dublin
Born November 1941
Director
Appointed 19 Sept 2003
Resigned 27 Aug 2014

RAINBIRD, Sean

Resigned
Merrion Square West Dublin 2., Dublin 2.
Born March 1959
Director
Appointed 04 Feb 2013
Resigned 30 Sept 2022

SHEEDY, Gerald Brendan

Resigned
44 Herbert Park, Dublin 4IRISH
Born October 1944
Director
Appointed 08 May 1996
Resigned 07 Jan 2002

SPEARMAN, David, Professor

Resigned
St Elmo Marlborough Road, Co DublinIRISH
Born March 1937
Director
Appointed 18 Oct 1999
Resigned 20 Sept 2018

STANLEY, Barbara Anne

Resigned
2 Somerville Avenue, LondonSW13 8HH
Born April 1958
Director
Appointed 15 Sept 2020
Resigned 23 Mar 2026

Persons with significant control

1

0 Active
1 Ceased

National Gallery Of Ireland

Ceased
Merrion Square West, Dublin 2 D02k303

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
25 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Resolution
24 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Resolution
14 October 2016
RESOLUTIONSResolutions
Miscellaneous
14 October 2016
MISCMISC
Change Of Name Notice
14 October 2016
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
10 October 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 October 2016
MISCMISC
Change Of Name Notice
10 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 May 2014
AR01AR01
Change Person Director Company With Change Date
26 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
287Change of Registered Office
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
287Change of Registered Office
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
3 October 1996
225Change of Accounting Reference Date
Legacy
21 August 1996
288288
Legacy
15 August 1996
288288
Legacy
4 August 1996
288288
Incorporation Company
8 May 1996
NEWINCIncorporation