UKBizDB.co.uk

STELLENBOSCH UNIVERSITY SA FOUNDATION UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:130a High Street, Crediton, Devon, EX17 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25a, Frognal, London, England, NW3 6AR

Secretary16 May 2013Active
59, Warrington Crescent, London, England, W9 1EH

Director01 March 2024Active
19, Van Riebeeck Street, Stellenbosch, South Africa,

Director19 August 2015Active
90 High Holborn, High Holborn, London, England, WC1V 6XX

Director08 November 2017Active
25a Frognal, Hampstead, London, NW3 6AR

Director03 December 2004Active
3 Curfew Yard, Thames Street, Windsor, England, SL4 1SN

Director08 November 2017Active
4 Elm Park Mansions, Park Walk, London, England, SW10 0AN

Director08 November 2017Active
Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AR

Corporate Secretary03 December 2004Active
31 Waterway Avenue Palm Beach, Harbour Island, Gordons Bay,

Director21 October 2008Active
Copthorne, Portnall Drive, Virginia Water, GU25 4NR

Director20 May 2010Active
26 Biddulph Road, London, W9 1JB

Director18 February 2009Active
Fernacres, Fulmer Common Road, Fulmer, Slough, England, SL3 6JN

Director08 November 2017Active
Rockhaven Epsom Road, West Horsley, Leatherhead, KT24 6DY

Director03 December 2004Active
4 Ave Egle, Maisons Laffitte, 76800, France,

Director21 January 2009Active
24, Chester Terrace, London, England, NW1 4ND

Director19 August 2015Active
25a, Frognal, London, United Kingdom, NW3 6AR

Director19 August 2015Active
22 Gerrard Road, London, N1 8AY

Director03 December 2004Active
Murray Edwards College, Cambridge, CB3 0DF

Director03 November 2008Active
21 Ivory House, East Smithfield, London, England, E1W 1AT

Director08 November 2017Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Director03 December 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-03Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2019-02-15Officers

Change person director company with change date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.