CLEVELAND CLINIC PHILANTHROPY (UK) LTD

Register to unlock more data on OkredoRegister

CLEVELAND CLINIC PHILANTHROPY (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11742522

Incorporation date

27/12/2018

Size

Small

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2018)
dot icon01/04/2026
Termination of appointment of Robert Roman Lorenz as a director on 2026-02-24
dot icon23/02/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon25/06/2025
Memorandum and Articles of Association
dot icon13/06/2025
Accounts for a small company made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-26 with no updates
dot icon18/09/2024
Appointment of Dr Tommaso Falcone as a director on 2024-06-01
dot icon17/09/2024
Appointment of Mrs Deborah Coco Gordon as a director on 2024-06-01
dot icon17/09/2024
Termination of appointment of William M. Peacock Iii as a director on 2024-06-01
dot icon17/09/2024
Termination of appointment of David W. Rowan as a director on 2024-06-01
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-26 with no updates
dot icon10/10/2023
Termination of appointment of Tommaso M.D. Falcone as a director on 2023-06-01
dot icon10/10/2023
Appointment of Mr Dennis Lee Laraway as a director on 2023-04-14
dot icon10/10/2023
Appointment of Doctor Robert Roman Lorenz as a director on 2023-06-01
dot icon10/10/2023
Termination of appointment of Anthony Helton as a director on 2023-04-14
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/04/2023
Resolutions
dot icon03/04/2023
Memorandum and Articles of Association
dot icon02/01/2023
Confirmation statement made on 2022-12-26 with no updates
dot icon08/11/2022
Appointment of Mr Tommaso M.D. Falcone as a director on 2022-10-17
dot icon08/11/2022
Termination of appointment of Brian Donley as a director on 2022-10-17
dot icon27/10/2022
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-27
dot icon27/10/2022
Director's details changed for Mr David Peter Pritchard on 2022-10-27
dot icon27/10/2022
Director's details changed for Mr John Chester Botts on 2022-10-27
dot icon05/09/2022
Appointment of Mr Anthony Helton as a director on 2022-06-13
dot icon05/09/2022
Termination of appointment of Steven C. Glass as a director on 2022-06-13
dot icon07/07/2022
Accounts for a small company made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-26 with no updates
dot icon30/12/2021
Appointment of Rola Gordon as a director on 2020-06-15
dot icon30/12/2021
Termination of appointment of Rola Gordon as a director on 2021-12-09
dot icon15/06/2021
Accounts for a small company made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-26 with no updates
dot icon09/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/07/2020
Appointment of Rola Gordon as a director on 2020-06-15
dot icon03/03/2020
Appointment of Vistra Cosec Limited as a secretary on 2019-07-31
dot icon26/02/2020
Resolutions
dot icon31/12/2019
Confirmation statement made on 2019-12-26 with updates
dot icon17/12/2019
Director's details changed for Mr David Peter Pritchard on 2019-12-17
dot icon18/10/2019
Director's details changed for Mr William M. Peacock Iii on 2019-10-16
dot icon17/10/2019
Director's details changed for Mr William Peacock on 2019-10-16
dot icon17/10/2019
Notification of a person with significant control statement
dot icon17/10/2019
Cessation of The Cleveland Clinic Foundation as a person with significant control on 2019-10-17
dot icon16/10/2019
Director's details changed for Dr Brian Donley on 2019-10-16
dot icon16/10/2019
Director's details changed for Mr Steven C. Glass on 2019-10-16
dot icon16/10/2019
Director's details changed for Mr David W. Rowan on 2019-10-16
dot icon16/10/2019
Director's details changed for Mr David Rowan on 2019-10-16
dot icon27/12/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
31/07/2019 - Present
1666
Botts, John Chester
Director
27/12/2018 - Present
29
Pritchard, David Peter
Director
27/12/2018 - Present
84
Lorenz, Robert Roman, Doctor
Director
01/06/2023 - 24/02/2026
4
Helton, Anthony
Director
13/06/2022 - 14/04/2023
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND CLINIC PHILANTHROPY (UK) LTD

CLEVELAND CLINIC PHILANTHROPY (UK) LTD is an(a) Active company incorporated on 27/12/2018 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND CLINIC PHILANTHROPY (UK) LTD?

toggle

CLEVELAND CLINIC PHILANTHROPY (UK) LTD is currently Active. It was registered on 27/12/2018 .

Where is CLEVELAND CLINIC PHILANTHROPY (UK) LTD located?

toggle

CLEVELAND CLINIC PHILANTHROPY (UK) LTD is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL.

What does CLEVELAND CLINIC PHILANTHROPY (UK) LTD do?

toggle

CLEVELAND CLINIC PHILANTHROPY (UK) LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CLEVELAND CLINIC PHILANTHROPY (UK) LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Robert Roman Lorenz as a director on 2026-02-24.