This company is commonly known as Wits Foundation Uk. The company was founded 22 years ago and was given the registration number 04217424. 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 | : | WITS FOUNDATION UK |
---|---|---|
Company Number | : | 04217424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2001 |
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 |
8 Leckford Road, Leckford Road, Oxford, England, OX2 6HY | Director | 15 May 2001 | Active |
25a Frognal, Hampstead, London, NW3 6AR | Director | 15 May 2001 | Active |
Flat A, 1 Bedford Place, Bedford Place, London, England, WC1B 5AH | Director | 04 October 2013 | Active |
20 Glisson Road, Cambridge, CB1 2HD | Director | 25 June 2003 | Active |
Savernake, Savernake, 13 Jubilee Road, Parktown Johannesburg 2193, South Africa, | Director | 03 December 2020 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Secretary | 15 May 2001 | Active |
Brick Court Chambers, 7-8 Essex Street, London, WC2R3LD | Director | 11 June 2003 | Active |
15 Burford Road, Victoria 2192, South Africa, | Director | 15 May 2001 | Active |
Professor Zeblon Zenzele Vilakazi | ||
Notified on | : | 03 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | 58, Sixth Avenue, Johannesburg, South Africa, |
Nature of control | : |
|
Mr William Henry Frankel | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 25a, Frognal, London, England, NW3 6AR |
Nature of control | : |
|
Professor Colin James Bundy | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 8 Leckford Road, Leckford Road, Oxford, England, OX2 6HY |
Nature of control | : |
|
Sir David Anthony King | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Glisson Road, Cambridge, England, CB1 2HD |
Nature of control | : |
|
Professor Adam Mahomed Habib | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | Flat A, 1 Bedford Place, Bedford Place, London, England, WC1B 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Officers | Change person director company with change date. | Download |
2023-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-07 | Officers | Change person director company with change date. | Download |
2023-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-06 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-31 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-27 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.