Background WavePink WaveYellow Wave

THE BRITISH LIBRARY TRUST (07943525)

THE BRITISH LIBRARY TRUST (07943525) is an active UK company. incorporated on 9 February 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in library activities. THE BRITISH LIBRARY TRUST has been registered for 14 years. Current directors include BARCLAY, David Martin, KEATING, Roly, PAISNER, Martin David.

Company Number
07943525
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 February 2012
Age
14 years
Address
Ricky Olejnik The British Library Trust, London, NW1 2DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Library activities
Directors
BARCLAY, David Martin, KEATING, Roly, PAISNER, Martin David
SIC Codes
91011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH LIBRARY TRUST

THE BRITISH LIBRARY TRUST is an active company incorporated on 9 February 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in library activities. THE BRITISH LIBRARY TRUST was registered 14 years ago.(SIC: 91011)

Status

active

Active since 14 years ago

Company No

07943525

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

Age

14 Years

Incorporated 9 February 2012

Size

N/A

Accounts

ARD: 30/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 June 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 30 December 2025
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026
Contact
Address

Ricky Olejnik The British Library Trust The British Library London, NW1 2DB,

Previous Addresses

C/O Shanthi Thambapillai the British Library Trust the British Library, Legal and Contract Services, 96 Euston Road London NW1 2DB
From: 4 December 2013To: 22 April 2016
the British Library Legal Contract Services 96 Euston Road London N1 9HP United Kingdom
From: 20 February 2013To: 4 December 2013
the British Library 96 Euston Road London NW1 2DB
From: 9 February 2012To: 20 February 2013
Timeline

12 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Oct 13
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Aug 19
Director Joined
Aug 19
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

THE BRITISH LIBRARY C/O LEGAL CONTRACT AND SERVICES

Active
Euston Road, LondonNW1 2DB
Corporate secretary
Appointed 05 Nov 2012

BARCLAY, David Martin

Active
The British Library Trust, LondonNW1 2DB
Born January 1954
Director
Appointed 31 Jul 2019

KEATING, Roly

Active
96 Euston Road, LondonNW1 2DB
Born October 1961
Director
Appointed 05 Nov 2012

PAISNER, Martin David

Active
96 Euston Road, LondonNW1 2DB
Born September 1943
Director
Appointed 09 Feb 2012

BOYD-CARPENTER, Marsom Henry, Sir

Resigned
96 Euston Road, LondonNW1 2DB
Born October 1939
Director
Appointed 09 Feb 2012
Resigned 01 Mar 2016

BRINDLEY, Lynne, Dame

Resigned
96 Euston Road, LondonNW1 2DB
Born July 1950
Director
Appointed 09 Feb 2012
Resigned 05 Dec 2012

CARNWATH, Alison Jane, Dame

Resigned
96 Euston Road, LondonNW1 2DB
Born January 1953
Director
Appointed 09 Feb 2012
Resigned 01 Mar 2016

FELLOWES, Robert, Lord

Resigned
96 Euston Road, LondonNW1 2DB
Born December 1941
Director
Appointed 09 Feb 2012
Resigned 01 Mar 2016

GOVI, Leila Sonia

Resigned
Stratton House, LondonW1J 8LA
Born August 1975
Director
Appointed 29 Jul 2013
Resigned 01 Mar 2016

NEWTON, John Nigel

Resigned
96 Euston Road, LondonNW1 2DB
Born June 1955
Director
Appointed 09 Feb 2012
Resigned 15 Jul 2019

Persons with significant control

4

3 Active
1 Ceased

Mr David Martin Barclay

Active
The British Library Trust, LondonNW1 2DB
Born January 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jul 2019

Mr John Nigel Newton

Ceased
Euston Road, LondonNW1 2DB
Born June 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2019

Mr Roly Keating

Active
Euston Road, LondonNW1 2DB
Born October 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Martin David Paisner

Active
Euston Road, LondonNW1 2DB
Born September 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
16 July 2013
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
28 February 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Incorporation Company
9 February 2012
NEWINCIncorporation