This company is commonly known as Stellenbosch University Sa Foundation Uk. The company was founded 19 years ago and was given the registration number 05304075. The firm's registered office is in CREDITON. You can find them at 130a High Street, , Crediton, Devon. This company's SIC code is 74990 - Non-trading company.
Name | : | STELLENBOSCH UNIVERSITY SA FOUNDATION UK |
---|---|---|
Company Number | : | 05304075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130a High Street, Crediton, Devon, EX17 3LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25a, Frognal, London, England, NW3 6AR | Secretary | 16 May 2013 | Active |
59, Warrington Crescent, London, England, W9 1EH | Director | 01 March 2024 | Active |
19, Van Riebeeck Street, Stellenbosch, South Africa, | Director | 19 August 2015 | Active |
90 High Holborn, High Holborn, London, England, WC1V 6XX | Director | 08 November 2017 | Active |
25a Frognal, Hampstead, London, NW3 6AR | Director | 03 December 2004 | Active |
3 Curfew Yard, Thames Street, Windsor, England, SL4 1SN | Director | 08 November 2017 | Active |
4 Elm Park Mansions, Park Walk, London, England, SW10 0AN | Director | 08 November 2017 | Active |
Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AR | Corporate Secretary | 03 December 2004 | Active |
31 Waterway Avenue Palm Beach, Harbour Island, Gordons Bay, | Director | 21 October 2008 | Active |
Copthorne, Portnall Drive, Virginia Water, GU25 4NR | Director | 20 May 2010 | Active |
26 Biddulph Road, London, W9 1JB | Director | 18 February 2009 | Active |
Fernacres, Fulmer Common Road, Fulmer, Slough, England, SL3 6JN | Director | 08 November 2017 | Active |
Rockhaven Epsom Road, West Horsley, Leatherhead, KT24 6DY | Director | 03 December 2004 | Active |
4 Ave Egle, Maisons Laffitte, 76800, France, | Director | 21 January 2009 | Active |
24, Chester Terrace, London, England, NW1 4ND | Director | 19 August 2015 | Active |
25a, Frognal, London, United Kingdom, NW3 6AR | Director | 19 August 2015 | Active |
22 Gerrard Road, London, N1 8AY | Director | 03 December 2004 | Active |
Murray Edwards College, Cambridge, CB3 0DF | Director | 03 November 2008 | Active |
21 Ivory House, East Smithfield, London, England, E1W 1AT | Director | 08 November 2017 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Director | 03 December 2004 | Active |
Mr William Henry Frankel | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25a, Frognal, London, England, NW3 6AR |
Nature of control | : |
|
Mr Hendrik Jacobus Du Toit | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fernacres, Fulmer Common Road, Slough, England, SL3 6JN |
Nature of control | : |
|
Ms Liesl Frida Fichardt | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Caro Point, Gatliff Road, London, England, SW1W 8BD |
Nature of control | : |
|
Mr Dalton John Odendaal | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Elm Park Mansions, Park Walk, London, England, SW10 0AN |
Nature of control | : |
|
Mr Willem Johan Simon De Villiers | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | 16 Van Riebeeck St, 16 Van Riebeeck St, Stellenbosch 7600, South Africa, |
Nature of control | : |
|
Mr Andrew Paul Wigley | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Ivory House, East Smithfield, London, England, E1W 1AT |
Nature of control | : |
|
Mr George Philip Lochner | ||
Notified on | : | 08 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 3 Curfew Yard, Thames Street, Windsor, England, SL4 1SN |
Nature of control | : |
|
Mr Giuseppe Guido Ciucci | ||
Notified on | : | 03 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | Copthorne, Portnall Drive, Virginia Water, England, GU25 4NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-03 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.