Background WavePink WaveYellow Wave

THE ELIAS ASHMOLE TRUST (04087719)

THE ELIAS ASHMOLE TRUST (04087719) is an active UK company. incorporated on 11 October 2000. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE ELIAS ASHMOLE TRUST has been registered for 25 years. Current directors include CHAMBERS, Mark Lincoln, EMMETT, Vanessa Iris, ETGAR, Yuval, Dr and 3 others.

Company Number
04087719
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 October 2000
Age
25 years
Address
The Ashmolean Museum, Oxford, OX1 2PH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
CHAMBERS, Mark Lincoln, EMMETT, Vanessa Iris, ETGAR, Yuval, Dr, LAING, Caroline Elizabeth, STURGIS, Alexander John, Dr, UHDE, Kathryn Mast
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELIAS ASHMOLE TRUST

THE ELIAS ASHMOLE TRUST is an active company incorporated on 11 October 2000 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE ELIAS ASHMOLE TRUST was registered 25 years ago.(SIC: 91020)

Status

active

Active since 25 years ago

Company No

04087719

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

Age

25 Years

Incorporated 11 October 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

The Ashmolean Museum Beaumont Street Oxford, OX1 2PH,

Timeline

14 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 18
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Dec 21
Director Joined
Dec 23
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

O'FARRELL, Natasha

Active
The Ashmolean Museum, OxfordOX1 2PH
Secretary
Appointed 21 Mar 2011

CHAMBERS, Mark Lincoln

Active
Beaumont Street, OxfordOX1 2PH
Born January 1954
Director
Appointed 19 Jul 2022

EMMETT, Vanessa Iris

Active
Leckford Road, OxfordOX2 6HX
Born May 1966
Director
Appointed 21 Sept 2017

ETGAR, Yuval, Dr

Active
The Ashmolean Museum, OxfordOX1 2PH
Born June 1984
Director
Appointed 17 Sept 2024

LAING, Caroline Elizabeth

Active
4 Charlbury Road, OxfordOX2 6UT
Born July 1948
Director
Appointed 11 Dec 2008

STURGIS, Alexander John, Dr

Active
The Ashmolean Museum, OxfordOX1 2PH
Born November 1963
Director
Appointed 01 Oct 2014

UHDE, Kathryn Mast

Active
Beaumont Street, OxfordOX1 2PH
Born May 1953
Director
Appointed 30 Nov 2023

BROWN, Christopher Paul Hadley, Dr

Resigned
61 Winterbrook Road, LondonSE24 9HZ
Secretary
Appointed 11 Oct 2000
Resigned 26 May 2005

HIGGINSON, Laura Elizabeth

Resigned
High Street, WitneyOX29 4HA
Secretary
Appointed 28 Apr 2009
Resigned 15 Dec 2009

HIGGINSON, Laura Elizabeth

Resigned
High Street, EynshamOX29 4HA
Secretary
Appointed 28 Apr 2009
Resigned 15 Dec 2009

PRAK, Edith Alexandra Luning

Resigned
6 Aris Way, BuckinghamMK18 1FX
Secretary
Appointed 01 Aug 2003
Resigned 28 Apr 2009

ELIAS ASHMOLE TRUST

Resigned
Beaumont Street, OxfordOX1 2PH
Corporate secretary
Appointed 28 Apr 2009
Resigned 05 Nov 2009

BROWN, Christopher Paul Hadley, Dr

Resigned
5 St John Street, OxfordOX1 2LG
Born April 1948
Director
Appointed 11 Oct 2000
Resigned 30 Sept 2014

CARINGTON, Daniela

Resigned
Church End, BledlowHP27 9PD
Born August 1959
Director
Appointed 11 Dec 2008
Resigned 31 Aug 2024

FERGUSSON, Ewen Alastair John, Sir

Resigned
111 Iverna Court, LondonW8 6TX
Born October 1932
Director
Appointed 01 Aug 2003
Resigned 01 Jan 2014

HESELTINE, Lady

Resigned
Thenford House, BanburyOX17 2BX
Born October 1934
Director
Appointed 11 Oct 2000
Resigned 13 Mar 2008

JACKSON, Frances Miriam

Resigned
Cottisford House, BrackleyNN13 5SW
Born January 1952
Director
Appointed 26 May 2005
Resigned 14 Jan 2008

RILEY, Martin Rupert

Resigned
The Lime House, BuckinghamMK18 5NY
Born July 1943
Director
Appointed 13 Mar 2008
Resigned 27 Jun 2019

WALTON, Nicola

Resigned
Woodstock Road, OxfordOX2 7AB
Born April 1963
Director
Appointed 01 Nov 2014
Resigned 31 Aug 2024

WHITE, Christopher John, Sir

Resigned
34 Kelly Street, LondonNW1 8PH
Born September 1930
Director
Appointed 11 Oct 2000
Resigned 11 Dec 2008

YOUNG, Charles Gerard

Resigned
Park Town, OxfordOX2 6SN
Born April 1947
Director
Appointed 03 Nov 2015
Resigned 16 Oct 2021

Persons with significant control

1

Dr Alexander John Sturgis

Active
The Ashmolean Museum, OxfordOX1 2PH
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 December 2015
RP04RP04
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
6 November 2009
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
5 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Partial Exemption
12 May 2009
AAAnnual Accounts
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
15 April 2008
AAAnnual Accounts
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
23 May 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
25 May 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 May 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
8 June 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
1 June 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
225Change of Accounting Reference Date
Incorporation Company
11 October 2000
NEWINCIncorporation