Background WavePink WaveYellow Wave

THE BRIDGET RILEY ART FOUNDATION (07677479)

THE BRIDGET RILEY ART FOUNDATION (07677479) is an active UK company. incorporated on 21 June 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE BRIDGET RILEY ART FOUNDATION has been registered for 14 years. Current directors include FOLLIN, Frances Marie, KIRKLAND, John Alexander Charles, KUDIELKA, Robert Kurt, Prof and 3 others.

Company Number
07677479
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 2011
Age
14 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FOLLIN, Frances Marie, KIRKLAND, John Alexander Charles, KUDIELKA, Robert Kurt, Prof, LEIGHTON, John Mark Nicholas, Sir, WYLD CBE, Martin Hugh, YOUNG, Philip James
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRIDGET RILEY ART FOUNDATION

THE BRIDGET RILEY ART FOUNDATION is an active company incorporated on 21 June 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE BRIDGET RILEY ART FOUNDATION was registered 14 years ago.(SIC: 90030)

Status

active

Active since 14 years ago

Company No

07677479

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

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

THE RILEY ART FOUNDATION
From: 21 June 2011To: 28 June 2013
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

7 Royal Crescent London W11 4SL
From: 21 June 2011To: 29 March 2019
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jun 12
Director Left
May 13
Director Joined
Sept 13
Director Joined
Jun 15
Loan Secured
May 17
New Owner
Jun 17
Director Left
Nov 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Joined
Jan 21
Director Joined
Feb 22
Director Left
Jan 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

FOLLIN, Frances Marie

Active
Norlands Crescent, ChislehurstBR7 5RN
Born May 1956
Director
Appointed 03 Dec 2020

KIRKLAND, John Alexander Charles

Active
Church Street, BelperDE56 2BW
Born June 1980
Director
Appointed 17 Sept 2013

KUDIELKA, Robert Kurt, Prof

Active
Hardenbergstrass 33, Berlin
Born August 1945
Director
Appointed 21 Jun 2011

LEIGHTON, John Mark Nicholas, Sir

Active
Belford Road, EdinburghEH4 3DS
Born February 1959
Director
Appointed 09 Feb 2022

WYLD CBE, Martin Hugh

Active
Royal Crescent, LondonW11 4SL
Born September 1944
Director
Appointed 21 Jun 2011

YOUNG, Philip James

Active
Lyndhurst Grove, LondonSE15 5AW
Born October 1962
Director
Appointed 07 Jan 2021

CLARK, Philip Antony

Resigned
Regis House, LondonEC4R 9AN
Secretary
Appointed 07 Jul 2023
Resigned 08 Feb 2024

GIBSON, Alan John

Resigned
Coulsdon Road, Old CoulsdonCR5 1EH
Secretary
Appointed 23 Nov 2011
Resigned 03 Nov 2022

HARRISON, Michael Anthony

Resigned
City Road, CambridgeCB1 1DP
Born April 1947
Director
Appointed 21 May 2012
Resigned 25 Apr 2013

JOHNSON, Penelope Jane

Resigned
Dcms, 4/29 100 Parliament Street, LondonSW1A 2BQ
Born June 1956
Director
Appointed 26 May 2015
Resigned 08 Nov 2023

PENNY, Nicholas Beaver, Sir

Resigned
Briarwood Road, LondonSW4 9PX
Born December 1949
Director
Appointed 21 Jun 2011
Resigned 17 Oct 2020

Persons with significant control

1

0 Active
1 Ceased

Sir Nicholas Beaver Penny

Ceased
Regis House, LondonEC4R 9AN
Born December 1949

Nature of Control

Significant influence or control
Notified 21 Jun 2016
Ceased 17 Oct 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 April 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Miscellaneous
21 May 2015
MISCMISC
Statement Of Companys Objects
18 February 2015
CC04CC04
Memorandum Articles
18 February 2015
MAMA
Resolution
18 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
28 June 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 June 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Resolution
19 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Appoint Person Director Company With Name
2 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Resolution
12 October 2011
RESOLUTIONSResolutions
Incorporation Company
21 June 2011
NEWINCIncorporation