Background WavePink WaveYellow Wave

THE OLYMPIA CHARITABLE TRUST (04311973)

THE OLYMPIA CHARITABLE TRUST (04311973) is an active UK company. incorporated on 26 October 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE OLYMPIA CHARITABLE TRUST has been registered for 24 years. Current directors include ARETI, Aarien Uday Om, EDEN, Vanessa Elizabeth, LANG, Adam Peter, Dr and 4 others.

Company Number
04311973
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 2001
Age
24 years
Address
Olympia Events Hammersmith Road, London, W14 8UX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARETI, Aarien Uday Om, EDEN, Vanessa Elizabeth, LANG, Adam Peter, Dr, O'SULLIVAN, Andrew Jeremiah, PAGE-JENNINGS, Louise, SEDAZZARI, Paolo Renzo, THORPE, Andrew Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLYMPIA CHARITABLE TRUST

THE OLYMPIA CHARITABLE TRUST is an active company incorporated on 26 October 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE OLYMPIA CHARITABLE TRUST was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04311973

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

Age

24 Years

Incorporated 26 October 2001

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 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

THE EARLS COURT & OLYMPIA CHARITABLE TRUST
From: 26 October 2001To: 1 May 2024
Contact
Address

Olympia Events Hammersmith Road Kensington London, W14 8UX,

Previous Addresses

Olympia Exhibition Centre Hammersmith Road Kensington London W14 8UX United Kingdom
From: 18 May 2017To: 16 May 2024
15 Grosvenor Street London W1K 4QZ
From: 29 November 2010To: 18 May 2017
40 Broadway London SW1H 0BU
From: 26 October 2001To: 29 November 2010
Timeline

40 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Apr 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Dec 18
Owner Exit
Jan 19
Director Left
Jan 20
Director Left
May 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
May 25
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FARNDALE, Sarah Natalie

Active
Hammersmith Road, LondonW14 8UX
Secretary
Appointed 29 Jan 2026

ARETI, Aarien Uday Om

Active
Hornton Street, LondonW8 7NX
Born August 1983
Director
Appointed 11 Mar 2024

EDEN, Vanessa Elizabeth

Active
44 Avonmore Road, LondonW14 8RS
Born August 1964
Director
Appointed 01 May 2024

LANG, Adam Peter, Dr

Active
45 Beavor Lane, LondonW6 9AR
Born September 1955
Director
Appointed 11 Mar 2024

O'SULLIVAN, Andrew Jeremiah

Active
Hammersmith Road, LondonW14 8UX
Born July 1969
Director
Appointed 11 Mar 2024

PAGE-JENNINGS, Louise

Active
Bentinck Street, LondonW1U 2FA
Born October 1989
Director
Appointed 14 Mar 2024

SEDAZZARI, Paolo Renzo

Active
5 Sinclair Road, LondonW14 0NS
Born May 1962
Director
Appointed 01 May 2024

THORPE, Andrew Matthew

Active
Hammersmith Road, LondonW14 8UX
Born May 1963
Director
Appointed 15 May 2017

CONWAY, Simon Alexander Malcolm

Resigned
York Lodge, LondonNW7 4HA
Secretary
Appointed 07 May 2004
Resigned 24 Jul 2007

DENYER, Yvonne Lillian

Resigned
Hammersmith Road, KensingtonW14 8UX
Secretary
Appointed 11 Sept 2017
Resigned 31 Jan 2023

FOLGER, Susan

Resigned
40 BroadwaySW1H 0BU
Secretary
Appointed 24 Jul 2007
Resigned 04 May 2010

GEORGEOU, Andrea Sophia

Resigned
Hammersmith Road, LondonW14 8UX
Secretary
Appointed 31 Jan 2023
Resigned 29 Jan 2026

GOLDEN, Anna Catherine

Resigned
Hammersmith Road, KensingtonW14 8UX
Secretary
Appointed 07 Apr 2017
Resigned 15 May 2017

JOHAL, Jagdish

Resigned
De Vere Gardens, IlfordIG1 3ED
Secretary
Appointed 15 May 2017
Resigned 11 Sept 2017

MCCAVENY, Leigh

Resigned
Grosvenor Street, LondonW1K 4QZ
Secretary
Appointed 21 Apr 2016
Resigned 07 Apr 2017

PAVEY, Ruth Elizabeth

Resigned
Grosvenor Street, LondonW1K 4QZ
Secretary
Appointed 04 May 2010
Resigned 07 Apr 2017

PILCHER, Timothy James

Resigned
46 Caldervale Road, LondonSW4 9LZ
Secretary
Appointed 26 Oct 2001
Resigned 07 May 2004

ADEWUMI, Oluwatosin

Resigned
Hammersmith Road, LondonW14 8UX
Born September 1983
Director
Appointed 08 Oct 2024
Resigned 15 May 2025

ARETI, Aarien Uo

Resigned
Hornton Street, LondonW8 7NX
Born August 1983
Director
Appointed 21 Nov 2018
Resigned 12 Sept 2023

BROWN, Daryl Jane Eleanor

Resigned
Hammersmith Town Hall, LondonW6 9JU
Born October 1955
Director
Appointed 24 May 2018
Resigned 12 Sept 2023

BUXTON, Terence Mark

Resigned
Grosvenor Street, LondonW1K 4QZ
Born May 1965
Director
Appointed 30 Oct 2001
Resigned 11 Jun 2014

COLLINSON, Deborah

Resigned
Hammersmith Road, KensingtonW14 8UX
Born April 1949
Director
Appointed 26 May 2010
Resigned 03 May 2018

CONWAY, Simon Alexander Malcolm

Resigned
York Lodge, LondonNW7 4HA
Born November 1967
Director
Appointed 07 May 2004
Resigned 24 Jul 2007

DRISCOLL, Julie Driscoll

Resigned
Hammersmith Road, KensingtonW14 8UX
Born June 1968
Director
Appointed 22 Feb 2023
Resigned 31 Dec 2023

FISCHEL, David Andrew

Resigned
Sweet Hill Farm, SteyningBN44 3AY
Born April 1958
Director
Appointed 24 Jul 2007
Resigned 22 Oct 2008

GOLDEN, Anna Catherine

Resigned
Hammersmith Road, KensingtonW14 8UX
Born March 1970
Director
Appointed 13 Mar 2009
Resigned 24 May 2018

HAWKSWORTH, Ian David

Resigned
Grosvenor Street, LondonW1K 4QZ
Born December 1965
Director
Appointed 24 Jul 2007
Resigned 01 Nov 2012

IVIMY, Lucy Vivien

Resigned
Grosvenor Street, LondonW1K 4QZ
Born January 1955
Director
Appointed 30 Nov 2009
Resigned 10 Jun 2014

LEE, Lloyd Eng-Meng

Resigned
Hammersmith Road, KensingtonW14 8UX
Born February 1971
Director
Appointed 15 May 2017
Resigned 18 Apr 2024

LEVITT, Bryan Philip

Resigned
40 BroadwaySW1H 0BU
Born June 1931
Director
Appointed 30 Oct 2001
Resigned 26 May 2010

LOVEDAY, Mark Alan

Resigned
Grosvenor Street, LondonW1K 4QZ
Born June 1960
Director
Appointed 30 Nov 2009
Resigned 10 Jun 2014

LYONS, Anthony

Resigned
Bracknell Gardens, LondonNW3 7EE
Born June 1967
Director
Appointed 19 May 2004
Resigned 24 Jul 2007

MORRIS, Andrew Bernard

Resigned
5 Ruskin Close, LondonNW11 7AU
Born October 1952
Director
Appointed 26 Oct 2001
Resigned 07 Aug 2004

MORTON, David, Councillor

Resigned
Hammersmith Town Hall, LondonW6 9JU
Born March 1950
Director
Appointed 24 May 2018
Resigned 12 Sept 2023

NATHAN, Nigel Howard

Resigned
Hammersmith Road, KensingtonW14 8UX
Born November 1958
Director
Appointed 24 May 2018
Resigned 01 May 2022

Persons with significant control

1

0 Active
1 Ceased
Hammersmith Road, LondonW14 8UX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Memorandum Articles
28 September 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
1 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
1 May 2024
NE01NE01
Change Of Name Notice
1 May 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Change To A Person With Significant Control
11 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Memorandum Articles
25 May 2017
MAMA
Resolution
25 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Resolution
27 September 2009
RESOLUTIONSResolutions
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288cChange of Particulars
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
287Change of Registered Office
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
18 February 2007
288cChange of Particulars
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
18 February 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
225Change of Accounting Reference Date
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Incorporation Company
26 October 2001
NEWINCIncorporation