STELLENBOSCH UNIVERSITY SA FOUNDATION UK

Company Documents

DateDescription
09/04/259 April 2025 Appointment of Professor Deresh Ramjugernath as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Willem Johan Simon De Villiers as a director on 2025-04-01

View Document

09/04/259 April 2025 Cessation of Willem Johan Simon De Villiers as a person with significant control on 2025-04-01

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Cessation of Andrew Paul Wigley as a person with significant control on 2024-05-28

View Document

22/05/2422 May 2024 Notification of Andrea Esther Barry as a person with significant control on 2024-03-01

View Document

18/03/2418 March 2024 Appointment of Mrs Andrea Esther Barry as a director on 2024-03-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

03/12/223 December 2022 Termination of appointment of Andrew Paul Wigley as a director on 2022-07-27

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

05/03/155 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/12/1413 December 2014 03/12/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSEL BOTMAN

View Document

12/06/1412 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 03/12/13 NO MEMBER LIST

View Document

03/07/133 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

16/05/1316 May 2013 SECRETARY APPOINTED MR WILLIAM HENRY FRANKEL

View Document

23/01/1323 January 2013 03/12/12 NO MEMBER LIST

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O PENNINGTONS SOLICITORS LLP 6TH FLOOR ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR

View Document

21/05/1221 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 03/12/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM COETZEE

View Document

16/12/1016 December 2010 03/12/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED GIUSEPPE GUIDO CIUCCI

View Document

11/05/1011 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAN MEIRING

View Document

09/12/099 December 2009 03/12/09 NO MEMBER LIST

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ABRAHAM ANDRE COETZEE / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGALA / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN JOHANNES MEIRING / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSEL HAYMAN BOTMAN / 01/12/2009

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 01/10/2009

View Document

18/03/0918 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 DIRECTOR APPOINTED ABRAHAM ANDRE COETZEE

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED STEVEN GEORGALA

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 03/12/08

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED JAN JOHANNES MEIRING

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LINTOTT

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL EATON

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED RUSSEL HAYMAN BOTMAN

View Document

10/04/0810 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 ANNUAL RETURN MADE UP TO 03/12/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: G OFFICE CHANGED 17/09/07 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 03/12/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 S366A DISP HOLDING AGM 16/01/06

View Document

07/12/057 December 2005 ANNUAL RETURN MADE UP TO 03/12/05

View Document

17/02/0517 February 2005 COMPANY NAME CHANGED STELLENBOSCH FOUNDATION UK CERTIFICATE ISSUED ON 17/02/05

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company