Background WavePink WaveYellow Wave

THE OLD VIC ENDOWMENT TRUST (07851822)

THE OLD VIC ENDOWMENT TRUST (07851822) is an active UK company. incorporated on 17 November 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. THE OLD VIC ENDOWMENT TRUST has been registered for 14 years. Current directors include DAVIES, Helen Louise, JOHN, Peter Charles, MURPHY, Jean Mary Helen and 1 others.

Company Number
07851822
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 November 2011
Age
14 years
Address
The Old Vic, London, SE1 8NB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DAVIES, Helen Louise, JOHN, Peter Charles, MURPHY, Jean Mary Helen, TERRY, Caroline Victoria
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD VIC ENDOWMENT TRUST

THE OLD VIC ENDOWMENT TRUST is an active company incorporated on 17 November 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. THE OLD VIC ENDOWMENT TRUST was registered 14 years ago.(SIC: 90020)

Status

active

Active since 14 years ago

Company No

07851822

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

Age

14 Years

Incorporated 17 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

The Old Vic The Cut London, SE1 8NB,

Previous Addresses

the Old Vic 103 the Cut London SE1 8NB
From: 17 November 2011To: 18 February 2014
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jun 12
Director Joined
Feb 13
Director Left
Apr 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
Nov 20
Director Joined
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HEATH, Laura Frances

Active
The Cut, LondonSE1 8NB
Secretary
Appointed 13 Oct 2023

DAVIES, Helen Louise

Active
The Cut, LondonSE1 8NB
Born May 1969
Director
Appointed 22 Oct 2024

JOHN, Peter Charles

Active
The Cut, LondonSE1 8NB
Born October 1966
Director
Appointed 15 Dec 2021

MURPHY, Jean Mary Helen

Active
The Cut, LondonSE1 8NB
Born September 1973
Director
Appointed 27 Apr 2021

TERRY, Caroline Victoria

Active
The Cut, LondonSE1 8NB
Born August 1964
Director
Appointed 01 Mar 2018

BARBER, Caroline Elizabeth

Resigned
The Cut, LondonSE1 8NB
Secretary
Appointed 15 Dec 2021
Resigned 12 Oct 2023

VAN DER PAS, Sara

Resigned
The Cut, LondonSE1 8NB
Secretary
Appointed 05 Dec 2019
Resigned 12 Mar 2021

BANES, Alan Lawrence

Resigned
The Cut, LondonSE1 8NB
Born July 1946
Director
Appointed 17 Nov 2011
Resigned 19 Nov 2020

CLARRY, Nicholas James

Resigned
111 Strand, LondonWC2R 0AG
Born March 1972
Director
Appointed 17 Nov 2011
Resigned 15 Dec 2021

COOPER, Nicholas George

Resigned
The Cut, LondonSE1 8NB
Born December 1949
Director
Appointed 17 Nov 2011
Resigned 06 Mar 2014

FOWLER, Kevin Spacey

Resigned
30-34 New Bridge Street, LondonEC4V 6BJ
Born July 1959
Director
Appointed 26 Nov 2012
Resigned 14 Jul 2016

HINTZE, Michael, Lord

Resigned
The Cut, LondonSE1 8NB
Born July 1953
Director
Appointed 23 Apr 2012
Resigned 14 Jul 2016

KING, George

Resigned
Strand, LondonWC2R 0HS
Born October 1968
Director
Appointed 19 Sept 2017
Resigned 16 Nov 2025

NORBURY, Jonathan Peter Martin

Resigned
The Cut, LondonSE1 8NB
Born August 1959
Director
Appointed 14 Jul 2016
Resigned 02 Sept 2025

PLESHETTE-MURPHY, Annie

Resigned
The Cut, LondonSE1 8NB
Born February 1954
Director
Appointed 15 Dec 2021
Resigned 09 Aug 2024
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Memorandum Articles
6 May 2022
MAMA
Resolution
5 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Memorandum Articles
18 April 2018
MAMA
Resolution
18 April 2018
RESOLUTIONSResolutions
Resolution
20 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Resolution
12 February 2013
RESOLUTIONSResolutions
Resolution
6 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Memorandum Articles
1 March 2012
MEM/ARTSMEM/ARTS
Resolution
1 March 2012
RESOLUTIONSResolutions
Incorporation Company
17 November 2011
NEWINCIncorporation