Background WavePink WaveYellow Wave

UNITED KINGDOM ANTARCTIC HERITAGE TRUST (09423663)

UNITED KINGDOM ANTARCTIC HERITAGE TRUST (09423663) is an active UK company. incorporated on 5 February 2015. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. UNITED KINGDOM ANTARCTIC HERITAGE TRUST has been registered for 11 years. Current directors include ANDERSON, Jamie Thorp, ARTHUR, Jane Lindsay, BROUGHTON, Hugh Giles Keyworth and 7 others.

Company Number
09423663
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 February 2015
Age
11 years
Address
High Cross, Cambridge, CB3 0ET
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ANDERSON, Jamie Thorp, ARTHUR, Jane Lindsay, BROUGHTON, Hugh Giles Keyworth, CROSBIE, Paula Kim, Dr, MIAN, Nighat Mehmuda, PAUL-CHOUDHURY, Sumit, SANDERS, Clive, SNOWDEN, Victoria, WARRIOR, Claire Louise, Dr, WRIGHT, Thomas
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED KINGDOM ANTARCTIC HERITAGE TRUST

UNITED KINGDOM ANTARCTIC HERITAGE TRUST is an active company incorporated on 5 February 2015 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. UNITED KINGDOM ANTARCTIC HERITAGE TRUST was registered 11 years ago.(SIC: 91030)

Status

active

Active since 11 years ago

Company No

09423663

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

Age

11 Years

Incorporated 5 February 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

High Cross Madingley Road Cambridge, CB3 0ET,

Timeline

30 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 15
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
New Owner
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Apr 24
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 26
0
Funding
23
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

10 Active
10 Resigned

ANDERSON, Jamie Thorp

Active
Danes Road, WinchesterSO23 7HH
Born November 1984
Director
Appointed 12 Jul 2023

ARTHUR, Jane Lindsay

Active
Madingley Road, CambridgeCB3 0ET
Born February 1957
Director
Appointed 23 Jan 2018

BROUGHTON, Hugh Giles Keyworth

Active
Greenend Road, LondonW4 1AJ
Born February 1965
Director
Appointed 25 Jan 2024

CROSBIE, Paula Kim, Dr

Active
Madingley Road, CambridgeCB3 0ET
Born April 1968
Director
Appointed 23 Jan 2018

MIAN, Nighat Mehmuda

Active
Madingley Road, CambridgeCB3 0ET
Born July 1962
Director
Appointed 22 Jan 2025

PAUL-CHOUDHURY, Sumit

Active
Madingley Road, CambridgeCB3 0ET
Born May 1971
Director
Appointed 28 Apr 2021

SANDERS, Clive

Active
Madingley Road, CambridgeCB3 0ET
Born February 1979
Director
Appointed 28 Apr 2021

SNOWDEN, Victoria

Active
Madingley Road, CambridgeCB3 0ET
Born July 1987
Director
Appointed 28 Apr 2021

WARRIOR, Claire Louise, Dr

Active
Madingley Road, CambridgeCB3 0ET
Born November 1974
Director
Appointed 17 Apr 2023

WRIGHT, Thomas

Active
Reading Road, ReadingRG7 3YG
Born February 1962
Director
Appointed 12 Jul 2023

BOOTH, Gavin James

Resigned
Madingley Road, CambridgeCB3 0ET
Born September 1975
Director
Appointed 05 Feb 2015
Resigned 19 Oct 2022

DUNN, Ian Derek

Resigned
Madingley Road, CambridgeCB3 0ET
Born April 1962
Director
Appointed 23 Jan 2018
Resigned 19 Oct 2022

FELLOWS, Selina

Resigned
Madingley Road, CambridgeCB3 0ET
Born January 1955
Director
Appointed 05 Feb 2015
Resigned 30 Aug 2023

HOOPER, Meredith Jean

Resigned
Madingley Road, CambridgeCB3 0ET
Born October 1939
Director
Appointed 05 Feb 2015
Resigned 31 Aug 2020

KIDBY, Robert James

Resigned
Madingley Road, CambridgeCB3 0ET
Born February 1951
Director
Appointed 23 Jan 2018
Resigned 28 Jan 2026

LAMONT, Donald Alexander

Resigned
Madingley Road, CambridgeCB3 0ET
Born January 1947
Director
Appointed 05 Feb 2015
Resigned 11 Jul 2017

PYE, Alan John

Resigned
Madingley Road, CambridgeCB3 0ET
Born May 1947
Director
Appointed 05 Feb 2015
Resigned 14 Jan 2025

RAWDEN, Mark Peter

Resigned
Madingley Road, CambridgeCB3 0ET
Born October 1960
Director
Appointed 05 Feb 2015
Resigned 19 Oct 2022

RUSHBY, Ian Lesley

Resigned
Madingley Road, CambridgeCB3 0ET
Born April 1950
Director
Appointed 05 Feb 2015
Resigned 31 Aug 2020

WILTON, Adam Kenneth

Resigned
Madingley Road, CambridgeCB3 0ET
Born June 1978
Director
Appointed 05 Feb 2015
Resigned 19 Oct 2022

Persons with significant control

4

1 Active
3 Ceased

Dr Paula Kim Crosbie

Active
Madingley Road, CambridgeCB3 0ET
Born April 1968

Nature of Control

Significant influence or control as trust
Notified 24 Jul 2024

Mr Alan John Pye

Ceased
Madingley Road, CambridgeCB3 0ET
Born May 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2020
Ceased 14 Jan 2025

Mr Ian Leslie Rushby

Ceased
Madingley Road, CambridgeCB3 0ET
Born April 1950

Nature of Control

Significant influence or control as trust
Notified 24 Oct 2017
Ceased 31 Aug 2020

Mr Donald Alexander Lamont

Ceased
Madingley Road, CambridgeCB3 0ET
Born January 1947

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Incorporation Company
5 February 2015
NEWINCIncorporation