INTERNATIONAL LONGEVITY CENTRE - UK

Register to unlock more data on OkredoRegister

INTERNATIONAL LONGEVITY CENTRE - UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03798902

Incorporation date

30/06/1999

Size

Group

Contacts

Registered address

Registered address

The Foundry, 17 Oval Way, London SE11 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon09/03/2026
Termination of appointment of Yvonne Susan Sonsino as a director on 2026-02-28
dot icon11/02/2026
Appointment of Mrs Anita Sekhri as a director on 2026-02-11
dot icon11/02/2026
Appointment of Sarah Louise Alder as a director on 2026-02-11
dot icon11/02/2026
Appointment of Alice May Williams as a director on 2026-02-11
dot icon11/02/2026
Appointment of Ms Paula Ya'el Wittels as a director on 2026-02-11
dot icon10/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon12/02/2025
Termination of appointment of Nigel Christopher Waterson as a director on 2025-02-05
dot icon17/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/12/2024
Appointment of Mrs Yvonne Susan Sonsino as a director on 2024-10-31
dot icon11/12/2024
Appointment of Andrew John Oxlade as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mr Lawrence Churchill Cbe as a director on 2024-10-30
dot icon24/09/2024
Termination of appointment of Shaun Crawford as a director on 2024-07-30
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Director's details changed for Mr Sanjeev Chhugani on 2023-08-21
dot icon21/08/2023
Director's details changed for Prof Alexander Ian Arthur Evans on 2023-08-21
dot icon21/08/2023
Director's details changed for Timothy Adam Fassam on 2023-08-21
dot icon21/08/2023
Director's details changed for Paul Vincent Green on 2023-08-21
dot icon21/08/2023
Director's details changed for Mrs Jean Jackson on 2023-08-21
dot icon21/08/2023
Director's details changed for Ms Helene Theresa Panzarino on 2023-08-21
dot icon21/08/2023
Director's details changed for Annabel Scarfe Mbe on 2023-08-21
dot icon21/08/2023
Director's details changed for Janet Elspeth Sutherland on 2023-08-21
dot icon21/08/2023
Director's details changed for Dr Pol Gilbert Maurice Vandenbroucke on 2023-08-21
dot icon17/07/2023
Director's details changed for Ms Susan Tangier Lewis on 2023-07-17
dot icon13/07/2023
Termination of appointment of Martin Lewis Green as a director on 2023-07-12
dot icon13/07/2023
Termination of appointment of Diane Kenwood as a director on 2023-07-12
dot icon13/07/2023
Termination of appointment of Jacqueline Morris as a director on 2023-07-12
dot icon13/07/2023
Termination of appointment of Alyson Lynn Scurfield as a director on 2023-07-12
dot icon13/07/2023
Termination of appointment of Deborah Ann Sturdy as a director on 2023-07-12
dot icon13/07/2023
Termination of appointment of Kevin Charles Bounds as a director on 2023-07-12
dot icon13/07/2023
Appointment of Janet Elspeth Sutherland as a director on 2023-07-12
dot icon13/07/2023
Appointment of Dr Pol Gilbert Maurice Vandenbroucke as a director on 2023-07-12
dot icon13/07/2023
Appointment of Prof Alexander Ian Arthur Evans as a director on 2023-07-12
dot icon13/07/2023
Appointment of Paul Vincent Green as a director on 2023-07-12
dot icon13/07/2023
Appointment of Ms Susan Tangier Lewis as a director on 2023-07-12
dot icon13/07/2023
Appointment of Mrs Jean Jackson as a director on 2023-07-12
dot icon13/07/2023
Appointment of Ms Helene Theresa Panzarino as a director on 2023-07-12
dot icon13/07/2023
Appointment of Timothy Adam Fassam as a director on 2023-07-12
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/06/2023
Registered office address changed from Vintage House 36-37 Albert Embankment London SE1 7TL England to The Foundry 17 Oval Way London SE11 5RR on 2023-06-30
dot icon30/06/2023
Appointment of Mr Sanjeev Chhugani as a director on 2023-03-22
dot icon12/12/2022
Group of companies' accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterson, Nigel Christopher
Director
07/03/2011 - 05/02/2025
5
Churchill, Lawrence
Director
01/10/2009 - 31/12/2019
37
Greengross, Sally, Lady
Director
30/06/1999 - 31/03/2004
14
Chhugani, Sanjeev
Director
22/03/2023 - Present
5
Sekhri, Anita
Director
11/02/2026 - Present
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 INTERNATIONAL LONGEVITY CENTRE - UK

INTERNATIONAL LONGEVITY CENTRE - UK is an(a) Active company incorporated on 30/06/1999 with the registered office located at The Foundry, 17 Oval Way, London SE11 5RR. There are currently 17 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 INTERNATIONAL LONGEVITY CENTRE - UK?

toggle

INTERNATIONAL LONGEVITY CENTRE - UK is currently Active. It was registered on 30/06/1999 .

Where is INTERNATIONAL LONGEVITY CENTRE - UK located?

toggle

INTERNATIONAL LONGEVITY CENTRE - UK is registered at The Foundry, 17 Oval Way, London SE11 5RR.

What does INTERNATIONAL LONGEVITY CENTRE - UK do?

toggle

INTERNATIONAL LONGEVITY CENTRE - UK operates in the Research and experimental development on social sciences and humanities (72.20 - SIC 2007) sector.

What is the latest filing for INTERNATIONAL LONGEVITY CENTRE - UK?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Yvonne Susan Sonsino as a director on 2026-02-28.